INPUTCHART LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINPUTCHART LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04447912
    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 INPUTCHART LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is INPUTCHART LIMITED located?

    Registered Office Address
    The Core
    40 St Thomas Street
    BS1 6JX Bristol
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INPUTCHART LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for INPUTCHART LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INPUTCHART LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to May 27, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Andrew Donald Reid as a director on Mar 08, 2013

    1 pagesTM01

    Appointment of Mr Christopher Robert Szpojnarowicz as a secretary on Mar 08, 2013

    2 pagesAP03

    Appointment of Mr Christopher Robert Szpojnarowicz as a director on Mar 08, 2013

    2 pagesAP01

    Termination of appointment of Andrew Donald Reid as a secretary on Mar 08, 2013

    1 pagesTM02

    Director's details changed for Mr Mark Christopher Allan on Oct 12, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to May 27, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Michael Peter Bennett as a director on Dec 05, 2011

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to May 27, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to May 27, 2010 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    4 pages363a

    legacy

    3 pages403a

    legacy

    3 pages403a

    legacy

    3 pages403a

    Full accounts made up to Dec 31, 2007

    31 pagesAA

    Who are the officers of INPUTCHART LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SZPOJNAROWICZ, Christopher Robert
    Archfield Road
    BS6 6BD Bristol
    15
    England
    Secretary
    Archfield Road
    BS6 6BD Bristol
    15
    England
    British175753180001
    ALLAN, Mark Christopher
    West End
    Wickwar
    GL12 8JZ Wotton-Under-Edge
    7
    Gloucestershire
    England
    Director
    West End
    Wickwar
    GL12 8JZ Wotton-Under-Edge
    7
    Gloucestershire
    England
    EnglandBritishFinance Director74371010007
    LISTER, Joseph Julian
    Cooles Farmhouse
    Minety
    SN16 9QA Malmesbury
    Wiltshire
    Director
    Cooles Farmhouse
    Minety
    SN16 9QA Malmesbury
    Wiltshire
    EnglandBritishManaging Director124180960001
    SZPOJNAROWICZ, Christopher Robert
    Archfield Road
    BS6 6BD Bristol
    15
    England
    Director
    Archfield Road
    BS6 6BD Bristol
    15
    England
    United KingdomBritishCompany Secretary/Head Of Legal175753180001
    REID, Andrew Donald
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    Secretary
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    British67884910002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENNETT, Michael Peter
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    Director
    45 Drakes Way
    Portishead
    BS20 6LD Bristol
    EnglandBritishFinancial Controller86546430001
    RANSOME, David Peter
    Silver Birches
    Stinchcombe Hill
    GL11 6AQ Dursley
    Gloucestershire
    Director
    Silver Birches
    Stinchcombe Hill
    GL11 6AQ Dursley
    Gloucestershire
    EnglandBritishChief Operating Officer67258390002
    REID, Andrew Donald
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    Director
    15 Cranbrook Road
    Redland
    BS6 7BJ Bristol
    United KingdomBritishSolicitor67884910002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does INPUTCHART LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 05, 2005
    Delivered On Sep 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Sep 09, 2005Registration of a charge (395)
    • Oct 25, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 06, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of rental assignment
    Created On Sep 05, 2005
    Delivered On Sep 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h land at duke street southampton t/n HP599776 all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Sep 09, 2005Registration of a charge (395)
    • Oct 25, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 06, 2008Statement of satisfaction of a charge in full or part (403a)
    Commercial mortgage
    Created On Sep 05, 2005
    Delivered On Sep 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h land at duke street southampton t/n HP599776. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Sep 09, 2005Registration of a charge (395)
    • Oct 25, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 06, 2008Statement 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