04956646 LIMITED

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

    Company Name04956646 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04956646
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 04956646 LIMITED?

    • (3613) /

    Where is 04956646 LIMITED located?

    Registered Office Address
    PRICEWATERHOUSECOOPERS LLP
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of 04956646 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 3012 LIMITEDNov 07, 2003Nov 07, 2003

    What are the latest accounts for 04956646 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2007

    What are the latest filings for 04956646 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Garry Evert Lundgren as a director on Feb 01, 2009

    1 pagesTM01

    Restoration by order of the court

    4 pagesAC92

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Jun 01, 2010

    9 pages2.35B

    Administrator's progress report to Jun 01, 2010

    9 pages2.24B

    Administrator's progress report to Dec 04, 2009

    9 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 04, 2009

    5 pages2.24B

    Statement of administrator's proposal

    36 pages2.17B

    Statement of affairs with form 2.14B

    27 pages2.16B

    Notice of completion of voluntary arrangement

    12 pages1.4

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    legacy

    4 pages395

    legacy

    1 pages403a

    legacy

    1 pages288b

    Voluntary arrangement supervisor's abstract of receipts and payments to Jan 31, 2009

    17 pages1.3

    Group of companies' accounts made up to Apr 30, 2007

    38 pagesAA

    legacy

    2 pages88(2)R

    legacy

    1 pages123

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of 04956646 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LITTMAN, Wendy
    89 New Street
    WA14 2QP Altrincham
    Cheshire
    Secretary
    89 New Street
    WA14 2QP Altrincham
    Cheshire
    British94079030003
    COVENEY, Andrew Hilbre
    The Old Vicarage
    Knutsford Road, Antrobus
    CW9 6JW Northwich
    Cheshire
    Director
    The Old Vicarage
    Knutsford Road, Antrobus
    CW9 6JW Northwich
    Cheshire
    EnglandBritish35744600003
    FOX, Anthony Maxwell
    Maraiken
    Heversham
    LA7 7ER Milnthorpe
    Cumbria
    Director
    Maraiken
    Heversham
    LA7 7ER Milnthorpe
    Cumbria
    United KingdomBritish46490780001
    GLEAVE, William
    Woodcroft 15 Broad Lane
    Hale
    WA15 0DE Altrincham
    Cheshire
    Director
    Woodcroft 15 Broad Lane
    Hale
    WA15 0DE Altrincham
    Cheshire
    EnglandBritish49183300004
    KELLETT, Gavin Gregory
    Barnoldswick Barn
    Barnoldswick Lane, Burton In Lonsdale
    LA6 3LZ Carnforth
    Lancashire
    Director
    Barnoldswick Barn
    Barnoldswick Lane, Burton In Lonsdale
    LA6 3LZ Carnforth
    Lancashire
    British125727560001
    ASKEW, Gary Michael
    18 Danesway
    Heath Charnock
    PR7 4EY Chorley
    Lancashire
    Secretary
    18 Danesway
    Heath Charnock
    PR7 4EY Chorley
    Lancashire
    British65282160002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    ASKEW, Gary Michael
    18 Danesway
    Heath Charnock
    PR7 4EY Chorley
    Lancashire
    Director
    18 Danesway
    Heath Charnock
    PR7 4EY Chorley
    Lancashire
    EnglandBritish65282160002
    LUNDGREN, Garry Evert
    10 Brooklands Drive
    Simmondley
    SK13 6PT Glossop
    Derbyshire
    Director
    10 Brooklands Drive
    Simmondley
    SK13 6PT Glossop
    Derbyshire
    United KingdomBritish76768540001
    ROBERTS, Peter John
    Mulberry House
    Skips Lane Christleton
    CH3 7BE Chester
    Cheshire
    Ireland
    Director
    Mulberry House
    Skips Lane Christleton
    CH3 7BE Chester
    Cheshire
    Ireland
    United KingdomBritish39412220002
    ROUGHLEY, Martin John
    25 Emmanuel Road
    Churchtown
    PR9 9RP Southport
    Merseyside
    Director
    25 Emmanuel Road
    Churchtown
    PR9 9RP Southport
    Merseyside
    EnglandBritish102984840001
    SOUTHWORTH, David Robert
    Pleasington Old Hall Old Hall Lane
    Pleasington
    BB2 6RJ Blackburn
    Lancashire
    Director
    Pleasington Old Hall Old Hall Lane
    Pleasington
    BB2 6RJ Blackburn
    Lancashire
    EnglandBritish6026950002
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Does 04956646 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement to secure own liabilities
    Created On Nov 28, 2008
    Delivered On Dec 04, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: bernstein group holdings limited and numbered 06629651 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 04, 2008Registration of a charge (395)
    Debenture
    Created On Feb 01, 2007
    Delivered On Feb 07, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Endless LLP
    Transactions
    • Feb 07, 2007Registration of a charge (395)
    Debenture
    Created On Feb 01, 2007
    Delivered On Feb 06, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each obligor 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
    • Burdale Financial Limited
    Transactions
    • Feb 06, 2007Registration of a charge (395)
    Debenture
    Created On Dec 29, 2005
    Delivered On Jan 05, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Burdale Financial Limited
    Transactions
    • Jan 05, 2006Registration of a charge (395)
    Debenture
    Created On Dec 29, 2005
    Delivered On Jan 03, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Stirling Investment Properties LLP
    Transactions
    • Jan 03, 2006Registration of a charge (395)
    Mortgage debenture
    Created On Dec 14, 2004
    Delivered On Dec 16, 2004
    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.
    Persons Entitled
    • Enterprise Finance Europe (UK) Limited
    Transactions
    • Dec 16, 2004Registration of a charge (395)
    • Apr 13, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • May 19, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Nov 02, 2004
    Delivered On Nov 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit intially of £75,000 credited to account designation number 63076306 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 05, 2004Registration of a charge (395)
    • Nov 21, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 15, 2004
    Delivered On Jan 22, 2004
    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
    • Enterprise Finance Europe (UK) LTD
    Transactions
    • Jan 22, 2004Registration of a charge (395)
    • Apr 13, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • May 19, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 15, 2006Statement of satisfaction of a charge in full or part (403a)

    Does 04956646 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 01, 2007Administration ended
    Nov 10, 2006Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David James Costley-Wood
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    Myles Anthony Halley
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    Paul Andrew Flint
    Kpmg
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg
    St James' Square
    M2 6DS Manchester
    2
    DateType
    Feb 01, 2007Date of meeting to approve CVA
    Dec 29, 2008Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    David James Costley-Wood
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    3
    DateType
    Jun 01, 2010Administration ended
    Dec 05, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Michael John Andrew Jervis
    Pricewaterhousecoopers
    Hill House, Richmond Hill
    BH2 6HR Bournemouth
    practitioner
    Pricewaterhousecoopers
    Hill House, Richmond Hill
    BH2 6HR Bournemouth
    Ian David Green
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    David James Kelly
    101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester
    practitioner
    101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester

    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