INLAND W E CLOSING LIMITED
Overview
| Company Name | INLAND W E CLOSING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04305322 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INLAND W E CLOSING LIMITED?
| Company Name | From | Until |
|---|---|---|
| INLAND WATERWAYS ENTERPRISES LIMITED | Oct 16, 2001 | Oct 16, 2001 |
What are the latest accounts for INLAND W E CLOSING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for INLAND W E CLOSING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Andrew Kevin Overy as a secretary on Sep 14, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Elliott-Adams as a secretary on Sep 14, 2016 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Oct 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Oct 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Oct 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Leslie Michael Etheridge on Oct 16, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Neil Bruce Edwards on Oct 16, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Jane Nesta Elwell as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Grenville Christopher Messham as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Clive Henderson as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Appointment of Mr Grenville Christopher Messham as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 16, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr David Gordon Harrower as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Termination of appointment of Ian West as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 16, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Clive Henderson on Jul 12, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of INLAND W E CLOSING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OVERY, Andrew Kevin | Secretary | Moor Road HP5 1WA Chesham Island House Buckinghamshire | 214140690001 | |||||||
| EDWARDS, Neil Bruce | Director | Moor Road HP5 1WA Chesham Island House Buckinghamshire | England | British | 51734800003 | |||||
| ELWELL, Jane Nesta | Director | Moor Road HP5 1WA Chesham Island House Buckinghamshire | England | British | 18776690002 | |||||
| ETHERIDGE, Leslie Michael | Director | Moor Road HP5 1WA Chesham Island House Buckinghamshire | England | British | 540470001 | |||||
| HARROWER, David Gordon | Director | Moor Road HP5 1WA Chesham Island House Buckinghamshire | Great Britain | British | 172161730001 | |||||
| MESSHAM, Grenville Christopher | Director | Moor Road HP5 1WA Chesham Island House Buckinghamshire | England | Uk | 100129700001 | |||||
| EDWARDS, Neil Bruce | Secretary | 16 Tyneham Close HP21 9XA Aylesbury | British | 51734800003 | ||||||
| ELLIOTT-ADAMS, Helen | Secretary | Stoney Lane HP3 0DP Bovingdon Clevelands Hertfordshire | British | 138457200001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| ALLISON-BEER, David Keith | Director | Carrington Croft 8 Belgrave Court Blackwater GU17 9JE Camberley Surrey | England | British | 18211430002 | |||||
| CARTER, Raymond Francis | Director | 56 Oakdene Drive Tolworth KT5 9NH Surbiton Surrey | United Kingdom | British | 1540260001 | |||||
| CAUNT, David Murray | Director | 11 Redhall Road Lower Gornal DY3 2NU Dudley West Midlands | England | British | 21806700001 | |||||
| DAVIS, Colin | Director | Bourne House Newtown Road SO51 0GJ Awbridge Hampshire | England | British | 101771930001 | |||||
| DRAKE, Richard Grainger | Director | 85 Derwent Road Bebington CH63 2LD Wirral Merseyside | England | British | 32481550001 | |||||
| EYCOTT, George John | Director | 36 Grange Court Boundary Road RG14 7PH Newbury Berkshire | United Kingdom | British | 62116810001 | |||||
| FLETCHER, John Charles | Director | 36 Trawden Avenue Smithills BL1 6JD Bolton Lancashire | England | British | 43680230001 | |||||
| HENDERSON, Clive | Director | Church Lane Lapworth B94 5NU Solihull The Bridge House West Midlands | England | British | 80431870004 | |||||
| MOORE, Judith | Director | 3 Finwood Road CV35 7DH Rowington Warwickshire | British | 116248460001 | ||||||
| PALMER, Michael Keith | Director | 3 Finwood Road Rowington CV35 7DH Warwick | England | British | 41200580002 | |||||
| PAYNE, Rita Elizabeth | Director | St Johns Lock Faringdon Road GL7 3HA Lechlade Gloucestershire | United Kingdom | British | 45356620007 | |||||
| SANDERS, Jeremy Neville | Director | 3 Wharf House Barton Turn DE13 8DZ Barton-U-Needwood Staffordshire | United Kingdom | British | 53296810001 | |||||
| SMITH, Audrey | Director | Brewery Wharf 15 Dark Lane Whittle Le Woods PR6 8AE Chorley Lancashire | England | British | 15528580003 | |||||
| SMITH, Jonathan Mark | Director | 23 Hardings Chalgrove OX44 7TJ Oxford | England | British | 18209960002 | |||||
| WEST, Ian Michael | Director | Kenilworth Road Knowle B93 0JL Solihull Bottom Lock Cottage West Midlands United Kingdom | England | British | 16788370002 | |||||
| WHITEHOUSE, Helen Winifred | Director | Virginia Cottage Brook End Longdon WS15 4PD Rugeley Staffordshire | United Kingdom | British | 95801320001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Does INLAND W E CLOSING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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