INHOCO 4065 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINHOCO 4065 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05233337
    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 INHOCO 4065 LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is INHOCO 4065 LIMITED located?

    Registered Office Address
    Frp Advisory Llp Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INHOCO 4065 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for INHOCO 4065 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    14 pagesWU15

    Progress report in a winding up by the court

    14 pagesWU07

    Progress report in a winding up by the court

    22 pagesWU07

    Registered office address changed from Fourth Floor 7-9 Swallow Street London W1B 4DE to Frp Advisory Llp Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Nov 30, 2018

    2 pagesAD01

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    2 pagesCOCOMP

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 052333370004 in full

    1 pagesMR04

    Appointment of Mr Oliver James Meakin as a director on Jan 29, 2018

    2 pagesAP01

    Appointment of Mr Paul Mason as a director on Nov 09, 2017

    2 pagesAP01

    Termination of appointment of Zeev Godik as a director on Nov 09, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Sep 16, 2017 with no updates

    3 pagesCS01

    Second filing for the termination of Gary Mann as a director

    5 pagesRP04TM01

    Second filing for the termination of Gary Mann as a secretary

    5 pagesRP04TM02

    Termination of appointment of Gary Mann as a director on Feb 24, 2017

    2 pagesTM01
    Annotations
    DateAnnotation
    Apr 03, 2017Clarification A second filed TM01 was registered on 03/04/2017.

    Appointment of Mr Frank Bandura as a director on Feb 24, 2017

    2 pagesAP01

    Appointment of Mr Frank Bandura as a secretary on Feb 24, 2017

    2 pagesAP03

    Termination of appointment of Gary Mann as a secretary on Feb 24, 2017

    2 pagesTM02
    Annotations
    DateAnnotation
    Apr 03, 2017Clarification A second filed TM02 was registered on 03/04/2017.

    Confirmation statement made on Sep 16, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to Sep 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2015

    Statement of capital on Sep 16, 2015

    • Capital: GBP 3,010,000
    SH01

    Director's details changed for Zeev Godik on Sep 16, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Who are the officers of INHOCO 4065 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANDURA, Frank
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Frp Advisory Llp Jupiter House
    Essex
    Secretary
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Frp Advisory Llp Jupiter House
    Essex
    226384620001
    BANDURA, Frank
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Frp Advisory Llp Jupiter House
    Essex
    Director
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Frp Advisory Llp Jupiter House
    Essex
    EnglandBritish70536440002
    MASON, Paul
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Frp Advisory Llp Jupiter House
    Essex
    Director
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Frp Advisory Llp Jupiter House
    Essex
    United KingdomBritish141310720001
    MEAKIN, Oliver James
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Frp Advisory Llp Jupiter House
    Essex
    Director
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Frp Advisory Llp Jupiter House
    Essex
    EnglandBritish126343920001
    COULTHARD, Simon David
    25 Downs Road
    EN1 1PB Enfield
    Secretary
    25 Downs Road
    EN1 1PB Enfield
    British97883290001
    MANN, Gary
    Swallow Street
    W1B 4DE London
    Fourth Floor 7-9
    Secretary
    Swallow Street
    W1B 4DE London
    Fourth Floor 7-9
    182799990001
    MCLEAN, Charles Robert William
    2 Lilyfields Chase
    Ewhurst
    GU6 7RX Cranleigh
    Secretary
    2 Lilyfields Chase
    Ewhurst
    GU6 7RX Cranleigh
    British102833990002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    COULTHARD, Simon David
    25 Downs Road
    EN1 1PB Enfield
    Director
    25 Downs Road
    EN1 1PB Enfield
    British97883290001
    GODIK, Zeev
    Swallow Street
    W1B 4DE London
    Fourth Floor 7-9
    Director
    Swallow Street
    W1B 4DE London
    Fourth Floor 7-9
    EnglandDutch78064190001
    MANN, Gary
    Swallow Street
    W1B 4DE London
    Fourth Floor 7-9
    Director
    Swallow Street
    W1B 4DE London
    Fourth Floor 7-9
    EnglandBritish182641140001
    MCLEAN, Charles Robert William
    2 Lilyfields Chase
    Ewhurst
    GU6 7RX Cranleigh
    Director
    2 Lilyfields Chase
    Ewhurst
    GU6 7RX Cranleigh
    EnglandBritish102833990002
    STOREY, Donald
    105 Cambridge Gardens
    W10 6JE London
    Director
    105 Cambridge Gardens
    W10 6JE London
    British111399690001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of INHOCO 4065 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gaucho Grill Holdings Limited
    7 - 9 Swallow Street
    W1B 4DE London
    Fourth Floor
    England
    Apr 06, 2016
    7 - 9 Swallow Street
    W1B 4DE London
    Fourth Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number05298666
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does INHOCO 4065 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 16, 2014
    Delivered On May 28, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC as Security Trustee
    Transactions
    • May 28, 2014Registration of a charge (MR01)
    • Jul 09, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 17, 2007
    Delivered On Dec 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 19, 2007Registration of a charge (395)
    • Jul 09, 2018Satisfaction of a charge (MR04)
    A supplemental deed to a debenture dated 2 august 2006
    Created On Aug 02, 2006
    Delivered On Aug 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from or by any obligor to the finance parties (or any of them) or to the chargee on any account whatsoever and all other monies due or to become due from any charging company 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
    • Anglo Irish Bank Corporation PLC as Agent of and Trustee for the Other Finance Parties (Thetrustee)
    Transactions
    • Aug 15, 2006Registration of a charge (395)
    • Dec 20, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 17, 2005
    Delivered On Jan 29, 2005
    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
    • The Royal Bank of Scotland PLC (Security Agent)
    Transactions
    • Jan 29, 2005Registration of a charge (395)
    • Aug 04, 2006Statement of satisfaction of a charge in full or part (403a)

    Does INHOCO 4065 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 10, 2020Conclusion of winding up
    Jul 23, 2018Petition date
    Sep 19, 2018Commencement of winding up
    Apr 14, 2021Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Paul Atkinson
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex

    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