INDSUR (UK) LIMITED
Overview
| Company Name | INDSUR (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05111862 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of INDSUR (UK) LIMITED?
- Other construction installation (43290) / Construction
Where is INDSUR (UK) LIMITED located?
| Registered Office Address | Devonshire House 32 North Parade BD1 3HZ Bradford West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INDSUR (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INDSUR NEVRON EUROTHERM LIMITED | Dec 12, 2013 | Dec 12, 2013 |
| NEVRON EUROTHERM INSULATION SERVICES LTD | Apr 26, 2004 | Apr 26, 2004 |
What are the latest accounts for INDSUR (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for INDSUR (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final account prior to dissolution | 12 pages | WU15 | ||||||||||
Progress report in a winding up by the court | 13 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 13 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 16 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 14 pages | WU07 | ||||||||||
Order of court to wind up | pages | COCOMP | ||||||||||
Insolvency filing INSOLVENCY:Minutes of creditors meeting to resign 'Steven George Hodgson' | 1 pages | LIQ MISC | ||||||||||
Insolvency filing INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 08/02/2017 | 13 pages | LIQ MISC | ||||||||||
Registered office address changed from 274-284 India Buildings Suite J, 2nd Floor the Hub Liverpool L2 0RR to Devonshire House 32 North Parade Bradford West Yorkshire BD1 3HZ on Feb 25, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a liquidator | 1 pages | 4.31 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Annual return made up to Jan 23, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jan 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Tania Ortega as a director on Jan 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Suresh Mal Lodha as a director on Jan 22, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ankur Lodha as a director on Jan 22, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Amit Lodha as a director on Jan 22, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Terence Cavanagh as a director on Nov 20, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Milligan as a secretary on Sep 03, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2015
| 4 pages | SH01 | ||||||||||
Annual return made up to Apr 26, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 051118620008, created on Dec 08, 2014 | 22 pages | MR01 | ||||||||||
Certificate of change of name Company name changed indsur nevron eurotherm LIMITED\certificate issued on 09/12/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of INDSUR (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ORTEGA PRECIADO, Tania Margarita | Director | c/o Sefoven S.R.O. Namesti Svobody 602 00 Brno 93/22 Czech Republic | Mexico | Mexican | Director | 202736600001 | ||||
| MILLIGAN, John | Secretary | Suite J, 2nd Floor The Hub L2 0RR Liverpool 274-284 India Buildings | 192317250001 | |||||||
| TARRY, Colin Roy | Secretary | 2 Southway Cottages Polsham BA5 1RW Wells Somerset | British | 13785420002 | ||||||
| WARD, Frank Neville | Secretary | 71 Stanton Road CH63 3AT Bebington Wirral | British | 22799220003 | ||||||
| WARD, Nigel John | Secretary | 2 Silverdale Road CH63 5JH Bebington Wirral | British | Director | 39403420002 | |||||
| CAVANAGH, Terence | Director | Suite J, 2nd Floor The Hub L2 0RR Liverpool 274-284 India Buildings England | England | British | Director | 185103040001 | ||||
| KELLY, John Gerard, Mr. | Director | 43 Venables Drive Bebington CH63 9LY Wirral Merseyside | England | British | Director | 159776140001 | ||||
| LODHA, Amit | Director | E. Park One Ste 695 Tc Jester 77008 Houston 2500 Texas Usa | Usa | Indian | Director | 173463920001 | ||||
| LODHA, Ankur | Director | Keshava 5th Floor Bandra Kurla Complex Bandra (East) 400051 Mumbai 507 Maharashtra India | India | Indian | Director | 173457060001 | ||||
| LODHA, Suresh Mal | Director | Keshava 5th Floor Bandra Kurla Complex Bandra (East) 400051 Mumbai 507 Maharashtra India | India | Indian | Director | 173457420001 | ||||
| TARRY, Colin Roy | Director | 2 Southway Cottages Polsham BA5 1RW Wells Somerset | England | British | Engineer | 13785420002 | ||||
| WARD, Nigel John | Director | 2 Silverdale Road CH63 5JH Bebington Wirral | British | Director | 39403420002 | |||||
| WHITE, Peter | Director | 4 Lynthwaite Close Brampton Bierlow S63 6ES Rotherham South Yorkshire | England | British | Engineer | 97557130001 |
Does INDSUR (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 08, 2014 Delivered On Dec 29, 2014 | Outstanding | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture | Created On Feb 08, 2011 Delivered On Feb 12, 2011 | 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 Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Agreement | Created On Mar 22, 2010 Delivered On Mar 29, 2010 | Satisfied | 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 All book debts and benefit of all rights atached. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 10, 2010 Delivered On Mar 20, 2010 | Satisfied | 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 Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Sep 03, 2009 Delivered On Sep 08, 2009 | Satisfied | 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 Registered trade mark 2522186. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Agreement | Created On Jun 14, 2006 Delivered On Jun 27, 2006 | Satisfied | 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 All book debts together with the benefit of all rights attached to such book debts from time to time or owing to the borrower. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 20, 2005 Delivered On Dec 22, 2005 | Outstanding | 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
| ||||
Transactions
| ||||
| Debenture | Created On Jul 15, 2004 Delivered On Aug 03, 2004 | Satisfied | 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
| ||||
Transactions
| ||||
Does INDSUR (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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