INLINE OUTSOURCING LIMITED

INLINE OUTSOURCING LIMITED

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

    Company NameINLINE OUTSOURCING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05535302
    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 INLINE OUTSOURCING LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is INLINE OUTSOURCING LIMITED located?

    Registered Office Address
    C/O Opus Restructuring Llp 4th Floor Euston House
    24 Eversholt Street
    NW1 1DB London
    Undeliverable Registered Office AddressNo

    What were the previous names of INLINE OUTSOURCING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATLANTIC LIFEGUARD LTDAug 12, 2005Aug 12, 2005

    What are the latest accounts for INLINE OUTSOURCING LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2017

    What are the latest filings for INLINE OUTSOURCING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    34 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 20, 2021

    28 pagesLIQ03

    Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on Jul 13, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 20, 2020

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 20, 2019

    21 pagesLIQ03

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 21, 2018

    LRESEX

    Registered office address changed from Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX to Evergreen House North Grafton Place London NW1 2DX on Oct 06, 2018

    2 pagesAD01

    Registered office address changed from Unitum House 1 the Chase John Tate Road Hertford SG13 7NN to Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on Sep 27, 2018

    2 pagesAD01

    Full accounts made up to Apr 05, 2017

    23 pagesAA

    Confirmation statement made on Aug 12, 2017 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 12, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 12, 2017

    RES15

    Termination of appointment of Philip Lloyd Benson as a director on Feb 08, 2017

    1 pagesTM01

    Full accounts made up to Apr 05, 2016

    21 pagesAA

    Termination of appointment of Timothy James Cumberland as a director on Aug 31, 2016

    1 pagesTM01

    Confirmation statement made on Aug 12, 2016 with updates

    5 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Satisfaction of charge 3 in full

    4 pagesMR04

    Registration of charge 055353020004, created on May 16, 2016

    28 pagesMR01

    Full accounts made up to Apr 05, 2015

    13 pagesAA

    Annual return made up to Aug 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 600
    SH01

    Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to Unitum House 1 the Chase John Tate Road Hertford SG13 7NN

    1 pagesAD02

    Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN

    1 pagesAD03

    Who are the officers of INLINE OUTSOURCING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWELL, Colin Michael
    24 Eversholt Street
    NW1 1DB London
    C/O Opus Restructuring Llp 4th Floor Euston House
    Director
    24 Eversholt Street
    NW1 1DB London
    C/O Opus Restructuring Llp 4th Floor Euston House
    EnglandBritishNone55667460005
    LITTLE, Alan Stuart
    24 Eversholt Street
    NW1 1DB London
    C/O Opus Restructuring Llp 4th Floor Euston House
    Director
    24 Eversholt Street
    NW1 1DB London
    C/O Opus Restructuring Llp 4th Floor Euston House
    United KingdomBritishDirector76909000001
    SCHEINOST, Rudy Walter
    16 Mountcombe Close
    Brighton Road
    KT6 6LJ Surbiton
    Surrey
    Secretary
    16 Mountcombe Close
    Brighton Road
    KT6 6LJ Surbiton
    Surrey
    BritishAccountant104972720003
    WOOD, Caroline Ann
    Old Epsom Road
    East Clandon
    GU4 7RL Guildford
    7
    Surrey
    United Kingdom
    Secretary
    Old Epsom Road
    East Clandon
    GU4 7RL Guildford
    7
    Surrey
    United Kingdom
    152004890001
    UK COMPANY SECRETARIES LIMITED
    11 Church Road
    KT23 3PB Great Bookham
    Surrey
    Secretary
    11 Church Road
    KT23 3PB Great Bookham
    Surrey
    58778890003
    BAILEY, David John
    Cobb House, 2nd Floor,
    2-4 Oyster Lane, Byfleet
    KT14 7DU West Byfleet
    Surrey
    Director
    Cobb House, 2nd Floor,
    2-4 Oyster Lane, Byfleet
    KT14 7DU West Byfleet
    Surrey
    EnglandBritishNone161367990001
    BENSON, Philip Lloyd
    1 The Chase
    John Tate Road
    SG13 7NN Hertford
    Unitum House
    England
    Director
    1 The Chase
    John Tate Road
    SG13 7NN Hertford
    Unitum House
    England
    EnglandBritishDirector87896360002
    CUMBERLAND, Timothy James
    1 The Chase
    John Tate Road
    SG13 7NN Hertford
    Unitum House
    England
    Director
    1 The Chase
    John Tate Road
    SG13 7NN Hertford
    Unitum House
    England
    EnglandBritishDirector131862920001
    HUGHES, Jonathan Clinton
    4 Forge View
    Underriver
    TN15 0RY Sevenoaks
    Kent
    Director
    4 Forge View
    Underriver
    TN15 0RY Sevenoaks
    Kent
    United KingdomBritishDirector54256040001
    SCHEINOST, Rudy Walter
    16 Mountcombe Close
    Brighton Road
    KT6 6LJ Surbiton
    Surrey
    Director
    16 Mountcombe Close
    Brighton Road
    KT6 6LJ Surbiton
    Surrey
    GbrBritishAccountant104972720003
    WOOD, Caroline Ann
    Old Epsom Road
    East Clandon
    GU4 7RL Guildford
    7
    Surrey
    United Kingdom
    Director
    Old Epsom Road
    East Clandon
    GU4 7RL Guildford
    7
    Surrey
    United Kingdom
    EnglandBritishDirector152004900002
    UK INCORPORATIONS LIMITED
    11 Church Road
    KT23 3PB Great Bookham
    Surrey
    Director
    11 Church Road
    KT23 3PB Great Bookham
    Surrey
    58778880004

    Who are the persons with significant control of INLINE OUTSOURCING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Atlantic Umbrella Company Limited
    1 The Chase, John Tate Road
    SG13 7NN Hertford
    Unitum House
    England
    Apr 06, 2016
    1 The Chase, John Tate Road
    SG13 7NN Hertford
    Unitum House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number04445010
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does INLINE OUTSOURCING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 16, 2016
    Delivered On May 19, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • May 19, 2016Registration of a charge (MR01)
    Debenture
    Created On Apr 11, 2012
    Delivered On Apr 13, 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 13, 2012Registration of a charge (MG01)
    • May 20, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 25, 2006
    Delivered On Oct 05, 2006
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 05, 2006Registration of a charge (395)
    • Jul 04, 2013Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Sep 25, 2006
    Delivered On Oct 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 05, 2006Registration of a charge (395)
    • Jul 04, 2013Satisfaction of a charge (MR04)

    Does INLINE OUTSOURCING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 21, 2018Commencement of winding up
    Oct 13, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Berry
    Evergreen House North Grafton Place
    NW1 2DX London
    practitioner
    Evergreen House North Grafton Place
    NW1 2DX London
    Colin David Wilson
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire

    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