INHOCO 3363 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINHOCO 3363 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05982873
    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 3363 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INHOCO 3363 LIMITED located?

    Registered Office Address
    2 Hardman Street
    500
    M60 2AT Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INHOCO 3363 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2012

    What is the status of the latest annual return for INHOCO 3363 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INHOCO 3363 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Insolvency resolution

    Resolution insolvency:res re liquidators account
    1 pagesLIQ MISC RES

    Registered office address changed from 48 Chancery Lane London WC2A 1JF to Po Box 500 2 Hardman Street Manchester M60 2AT on Apr 09, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 19, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Oct 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2014

    Statement of capital on Nov 17, 2014

    • Capital: GBP 11,116,653.4
    SH01

    Previous accounting period extended from Dec 31, 2013 to Jun 30, 2014

    3 pagesAA01

    Annual return made up to Oct 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 11,116,653.4
    SH01

    Full accounts made up to Dec 28, 2012

    13 pagesAA

    Appointment of Martin Anthony Cooke as a director

    4 pagesAP01

    Termination of appointment of Paul Birch as a secretary

    2 pagesTM02

    Registered office address changed from * Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom* on Apr 16, 2013

    2 pagesAD01

    Termination of appointment of David Arnold as a director

    2 pagesTM01

    Termination of appointment of Ian Fraser as a director

    2 pagesTM01

    legacy

    11 pagesMG01

    Annual return made up to Oct 31, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Termination of appointment of Owen Mclaughlin as a director

    1 pagesTM01

    Appointment of Mr Ian Ellis Fraser as a director

    2 pagesAP01

    Annual return made up to Oct 31, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom* on Oct 31, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Termination of appointment of Neil Kirkby as a director

    1 pagesTM01

    Who are the officers of INHOCO 3363 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOKE, Martin Anthony
    Hardman Street
    500
    M60 2AT Manchester
    2
    Director
    Hardman Street
    500
    M60 2AT Manchester
    2
    IrelandIrishDirector177842430001
    BIRCH, Paul
    Chancery Lane
    WC2A 1JF London
    48
    Secretary
    Chancery Lane
    WC2A 1JF London
    48
    British76116640002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    ARNOLD, David Llewelyn
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritishDirector181213200001
    FRASER, Ian Ellis
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    ScotlandUkChief Executive28393850006
    KIRKBY, Neil Robert Ernest
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    EnglandBritishDirector51438040006
    MCLAUGHLIN, Owen Gerard
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritishDirector17129800004
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Does INHOCO 3363 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Feb 21, 2013
    Delivered On Feb 26, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the chargor, the company and each obligor to the security trustee or the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the relevant agreement and each secured asset together with all related rights. By way of floating charge all undertaking property and assets see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 26, 2013Registration of a charge (MG01)

    Does INHOCO 3363 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 19, 2015Commencement of winding up
    Feb 06, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Kenneth Dawson
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    practitioner
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    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