INLAND W E CLOSING LIMITED

INLAND W E CLOSING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINLAND W E CLOSING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04305322
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INLAND W E CLOSING LIMITED?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is INLAND W E CLOSING LIMITED located?

    Registered Office Address
    Island House
    Moor Road
    HP5 1WA Chesham
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INLAND W E CLOSING LIMITED?

    Previous Company Names
    Company NameFromUntil
    INLAND WATERWAYS ENTERPRISES LIMITEDOct 16, 2001Oct 16, 2001

    What are the latest accounts for INLAND W E CLOSING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for INLAND W E CLOSING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 15, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 14, 2016

    RES15

    Appointment of Mr Andrew Kevin Overy as a secretary on Sep 14, 2016

    2 pagesAP03

    Termination of appointment of Helen Elliott-Adams as a secretary on Sep 14, 2016

    1 pagesTM02

    Satisfaction of charge 2 in full

    1 pagesMR04

    Annual return made up to Oct 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2015

    Statement of capital on Oct 20, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Oct 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2014

    Statement of capital on Oct 22, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Oct 16, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 18, 2013

    Statement of capital on Oct 18, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Leslie Michael Etheridge on Oct 16, 2013

    2 pagesCH01

    Director's details changed for Neil Bruce Edwards on Oct 16, 2013

    2 pagesCH01

    Appointment of Mrs Jane Nesta Elwell as a director

    2 pagesAP01

    Appointment of Mr Grenville Christopher Messham as a director

    2 pagesAP01

    Termination of appointment of Clive Henderson as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Appointment of Mr Grenville Christopher Messham as a director

    2 pagesAP01

    Annual return made up to Oct 16, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Mr David Gordon Harrower as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Termination of appointment of Ian West as a director

    1 pagesTM01

    Annual return made up to Oct 16, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Clive Henderson on Jul 12, 2009

    2 pagesCH01

    Who are the officers of INLAND W E CLOSING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OVERY, Andrew Kevin
    Moor Road
    HP5 1WA Chesham
    Island House
    Buckinghamshire
    Secretary
    Moor Road
    HP5 1WA Chesham
    Island House
    Buckinghamshire
    214140690001
    EDWARDS, Neil Bruce
    Moor Road
    HP5 1WA Chesham
    Island House
    Buckinghamshire
    Director
    Moor Road
    HP5 1WA Chesham
    Island House
    Buckinghamshire
    EnglandBritish51734800003
    ELWELL, Jane Nesta
    Moor Road
    HP5 1WA Chesham
    Island House
    Buckinghamshire
    Director
    Moor Road
    HP5 1WA Chesham
    Island House
    Buckinghamshire
    EnglandBritish18776690002
    ETHERIDGE, Leslie Michael
    Moor Road
    HP5 1WA Chesham
    Island House
    Buckinghamshire
    Director
    Moor Road
    HP5 1WA Chesham
    Island House
    Buckinghamshire
    EnglandBritish540470001
    HARROWER, David Gordon
    Moor Road
    HP5 1WA Chesham
    Island House
    Buckinghamshire
    Director
    Moor Road
    HP5 1WA Chesham
    Island House
    Buckinghamshire
    Great BritainBritish172161730001
    MESSHAM, Grenville Christopher
    Moor Road
    HP5 1WA Chesham
    Island House
    Buckinghamshire
    Director
    Moor Road
    HP5 1WA Chesham
    Island House
    Buckinghamshire
    EnglandUk100129700001
    EDWARDS, Neil Bruce
    16 Tyneham Close
    HP21 9XA Aylesbury
    Secretary
    16 Tyneham Close
    HP21 9XA Aylesbury
    British51734800003
    ELLIOTT-ADAMS, Helen
    Stoney Lane
    HP3 0DP Bovingdon
    Clevelands
    Hertfordshire
    Secretary
    Stoney Lane
    HP3 0DP Bovingdon
    Clevelands
    Hertfordshire
    British138457200001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    ALLISON-BEER, David Keith
    Carrington Croft
    8 Belgrave Court Blackwater
    GU17 9JE Camberley
    Surrey
    Director
    Carrington Croft
    8 Belgrave Court Blackwater
    GU17 9JE Camberley
    Surrey
    EnglandBritish18211430002
    CARTER, Raymond Francis
    56 Oakdene Drive
    Tolworth
    KT5 9NH Surbiton
    Surrey
    Director
    56 Oakdene Drive
    Tolworth
    KT5 9NH Surbiton
    Surrey
    United KingdomBritish1540260001
    CAUNT, David Murray
    11 Redhall Road
    Lower Gornal
    DY3 2NU Dudley
    West Midlands
    Director
    11 Redhall Road
    Lower Gornal
    DY3 2NU Dudley
    West Midlands
    EnglandBritish21806700001
    DAVIS, Colin
    Bourne House
    Newtown Road
    SO51 0GJ Awbridge
    Hampshire
    Director
    Bourne House
    Newtown Road
    SO51 0GJ Awbridge
    Hampshire
    EnglandBritish101771930001
    DRAKE, Richard Grainger
    85 Derwent Road
    Bebington
    CH63 2LD Wirral
    Merseyside
    Director
    85 Derwent Road
    Bebington
    CH63 2LD Wirral
    Merseyside
    EnglandBritish32481550001
    EYCOTT, George John
    36 Grange Court
    Boundary Road
    RG14 7PH Newbury
    Berkshire
    Director
    36 Grange Court
    Boundary Road
    RG14 7PH Newbury
    Berkshire
    United KingdomBritish62116810001
    FLETCHER, John Charles
    36 Trawden Avenue
    Smithills
    BL1 6JD Bolton
    Lancashire
    Director
    36 Trawden Avenue
    Smithills
    BL1 6JD Bolton
    Lancashire
    EnglandBritish43680230001
    HENDERSON, Clive
    Church Lane
    Lapworth
    B94 5NU Solihull
    The Bridge House
    West Midlands
    Director
    Church Lane
    Lapworth
    B94 5NU Solihull
    The Bridge House
    West Midlands
    EnglandBritish80431870004
    MOORE, Judith
    3 Finwood Road
    CV35 7DH Rowington
    Warwickshire
    Director
    3 Finwood Road
    CV35 7DH Rowington
    Warwickshire
    British116248460001
    PALMER, Michael Keith
    3 Finwood Road
    Rowington
    CV35 7DH Warwick
    Director
    3 Finwood Road
    Rowington
    CV35 7DH Warwick
    EnglandBritish41200580002
    PAYNE, Rita Elizabeth
    St Johns Lock
    Faringdon Road
    GL7 3HA Lechlade
    Gloucestershire
    Director
    St Johns Lock
    Faringdon Road
    GL7 3HA Lechlade
    Gloucestershire
    United KingdomBritish45356620007
    SANDERS, Jeremy Neville
    3 Wharf House
    Barton Turn
    DE13 8DZ Barton-U-Needwood
    Staffordshire
    Director
    3 Wharf House
    Barton Turn
    DE13 8DZ Barton-U-Needwood
    Staffordshire
    United KingdomBritish53296810001
    SMITH, Audrey
    Brewery Wharf 15 Dark Lane
    Whittle Le Woods
    PR6 8AE Chorley
    Lancashire
    Director
    Brewery Wharf 15 Dark Lane
    Whittle Le Woods
    PR6 8AE Chorley
    Lancashire
    EnglandBritish15528580003
    SMITH, Jonathan Mark
    23 Hardings
    Chalgrove
    OX44 7TJ Oxford
    Director
    23 Hardings
    Chalgrove
    OX44 7TJ Oxford
    EnglandBritish18209960002
    WEST, Ian Michael
    Kenilworth Road
    Knowle
    B93 0JL Solihull
    Bottom Lock Cottage
    West Midlands
    United Kingdom
    Director
    Kenilworth Road
    Knowle
    B93 0JL Solihull
    Bottom Lock Cottage
    West Midlands
    United Kingdom
    EnglandBritish16788370002
    WHITEHOUSE, Helen Winifred
    Virginia Cottage
    Brook End Longdon
    WS15 4PD Rugeley
    Staffordshire
    Director
    Virginia Cottage
    Brook End Longdon
    WS15 4PD Rugeley
    Staffordshire
    United KingdomBritish95801320001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Does INLAND W E CLOSING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Nov 19, 2003
    Delivered On Nov 28, 2003
    Satisfied
    Amount secured
    £50,000.00 due or to become due from the company to the chargee
    Short particulars
    All assets of the company.
    Persons Entitled
    • The Inland Waterways Association
    Transactions
    • Nov 28, 2003Registration of a charge (395)
    • Nov 25, 2015Satisfaction of a charge (MR04)
    Fixed and floating charge over the assets of the company
    Created On Jul 13, 2002
    Delivered On Jul 17, 2002
    Satisfied
    Amount secured
    £25,000 due or to become due from the company to the chargee
    Short particulars
    All assets of the company.
    Persons Entitled
    • The Inland Waterways Association
    Transactions
    • Jul 17, 2002Registration of a charge (395)
    • Dec 02, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0