INEX HOME IMPROVEMENTS LIMITED

INEX HOME IMPROVEMENTS LIMITED

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

    Company NameINEX HOME IMPROVEMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05152693
    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 INEX HOME IMPROVEMENTS LIMITED?

    • Other construction installation (43290) / Construction

    Where is INEX HOME IMPROVEMENTS LIMITED located?

    Registered Office Address
    79 Caroline Street
    B3 1UP Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of INEX HOME IMPROVEMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INEX PROPERTY MAINTENANCE LIMITEDJun 14, 2004Jun 14, 2004

    What are the latest accounts for INEX HOME IMPROVEMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2014

    What are the latest filings for INEX HOME IMPROVEMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14
    YCA0TZM2

    Liquidators' statement of receipts and payments to Jun 22, 2021

    13 pagesLIQ03
    YAA456A0

    Liquidators' statement of receipts and payments to Jun 22, 2020

    13 pagesLIQ03
    A9AETI1M

    Liquidators' statement of receipts and payments to Jun 22, 2019

    13 pagesLIQ03
    A8906DCZ

    Liquidators' statement of receipts and payments to Jun 22, 2018

    13 pagesLIQ03
    A7B367SJ

    Liquidators' statement of receipts and payments to Jun 22, 2017

    16 pagesLIQ03
    A6B3E3ZD

    Registered office address changed from Unit 3 Spring Lane Willenhall West Midlands WV12 4HL to 79 Caroline Street Birmingham B3 1UP on Jul 06, 2016

    1 pagesAD01
    A5A4M7K8

    Appointment of a voluntary liquidator

    1 pages600
    A5A4M7JS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 23, 2016

    LRESEX

    Statement of affairs with form 4.19

    12 pages4.20
    A5A4M7K0

    Satisfaction of charge 2 in full

    1 pagesMR04
    X57VRMIX

    Registration of charge 051526930003, created on May 16, 2016

    35 pagesMR01
    X575DQN6

    Auditor's resignation

    1 pagesAUD
    A52AY6R6

    Miscellaneous

    Section 519
    1 pagesMISC
    A4CNOJNK

    Full accounts made up to Oct 31, 2014

    15 pagesAA
    A4BG0V3C

    Auditor's resignation

    1 pagesAUD
    A4B5Q5W0

    Annual return made up to Jun 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2015

    Statement of capital on Jul 09, 2015

    • Capital: GBP 100
    SH01
    X4B91HZM

    Annual return made up to Jun 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 100
    SH01
    X3C3URQ0

    Full accounts made up to Oct 31, 2013

    13 pagesAA
    A37L1HIW

    Full accounts made up to Oct 31, 2012

    15 pagesAA
    A2FUVM0B

    Annual return made up to Jun 14, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2013

    Statement of capital following an allotment of shares on Jul 09, 2013

    SH01
    X2C9L7VD

    Register(s) moved to registered office address

    1 pagesAD04
    X2C9L7V5

    Register inspection address has been changed from C/O Rostance Edwards Limited 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT United Kingdom

    1 pagesAD02
    X2C9L7UX

    Full accounts made up to Oct 31, 2011

    18 pagesAA
    A1EAIJMP

    Who are the officers of INEX HOME IMPROVEMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NUNN, Janine Tracey
    Caroline Street
    B3 1UP Birmingham
    79
    Secretary
    Caroline Street
    B3 1UP Birmingham
    79
    BritishDirector93681830003
    NUNN, Dean Anthony
    Caroline Street
    B3 1UP Birmingham
    79
    Director
    Caroline Street
    B3 1UP Birmingham
    79
    United KingdomBritishManager99121110003
    NUNN, Janine Tracey
    Caroline Street
    B3 1UP Birmingham
    79
    Director
    Caroline Street
    B3 1UP Birmingham
    79
    United KingdomBritishDirector93681830003
    EDWARDS, Barry James
    129 Rugeley Road
    Hazelslade
    WS12 5PG Cannock
    Staffordshire
    Secretary
    129 Rugeley Road
    Hazelslade
    WS12 5PG Cannock
    Staffordshire
    BritishManager57000190003
    CRS LEGAL SERVICES LIMITED
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    Nominee Secretary
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    900023050001
    BOWERMAN, Alfred Dennis
    32 Catholic Lane
    Sedgley
    DY3 3UG Dudley
    Director
    32 Catholic Lane
    Sedgley
    DY3 3UG Dudley
    BritishSales Executive99121190001
    LOFTUS, Thomas
    29 Canalside Close
    Penkridge
    ST19 5TX Stafford
    Director
    29 Canalside Close
    Penkridge
    ST19 5TX Stafford
    BritishManager36166430003
    MC FORMATIONS LIMITED
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    Nominee Director
    4 Clos Gwastir
    Castle View
    CF83 1TD Caerphilly
    Mid Glamorgan
    900023040001

    Does INEX HOME IMPROVEMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 16, 2016
    Delivered On May 16, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Marketinvoice Limited
    Transactions
    • May 16, 2016Registration of a charge (MR01)
    All assets debenture
    Created On Jan 30, 2012
    Delivered On Feb 02, 2012
    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 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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Feb 02, 2012Registration of a charge (MG01)
    • May 27, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 22, 2009
    Delivered On Jan 24, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 24, 2009Registration of a charge (395)

    Does INEX HOME IMPROVEMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 23, 2016Commencement of winding up
    Nov 23, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roderick Graham Butcher
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    79 Caroline Street
    B3 1UP Birmingham

    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