INHOCO 3363 LIMITED
Overview
Company Name | INHOCO 3363 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05982873 |
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 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 Address | No |
What are the latest accounts for INHOCO 3363 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 28, 2012 |
What is the status of the latest annual return for INHOCO 3363 LIMITED?
Annual Return |
|
---|
What are the latest filings for INHOCO 3363 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | 4.71 | ||||||||||
Insolvency resolution Resolution insolvency:res re liquidators account | 1 pages | LIQ 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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Oct 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2013 to Jun 30, 2014 | 3 pages | AA01 | ||||||||||
Annual return made up to Oct 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 28, 2012 | 13 pages | AA | ||||||||||
Appointment of Martin Anthony Cooke as a director | 4 pages | AP01 | ||||||||||
Termination of appointment of Paul Birch as a secretary | 2 pages | TM02 | ||||||||||
Registered office address changed from * Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom* on Apr 16, 2013 | 2 pages | AD01 | ||||||||||
Termination of appointment of David Arnold as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Ian Fraser as a director | 2 pages | TM01 | ||||||||||
legacy | 11 pages | MG01 | ||||||||||
Annual return made up to Oct 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Termination of appointment of Owen Mclaughlin as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Ellis Fraser as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom* on Oct 31, 2011 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
Termination of appointment of Neil Kirkby as a director | 1 pages | TM01 | ||||||||||
Who are the officers of INHOCO 3363 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOKE, Martin Anthony | Director | Hardman Street 500 M60 2AT Manchester 2 | Ireland | Irish | Director | 177842430001 | ||||
BIRCH, Paul | Secretary | Chancery Lane WC2A 1JF London 48 | British | 76116640002 | ||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
ARNOLD, David Llewelyn | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | Director | 181213200001 | ||||
FRASER, Ian Ellis | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | Scotland | Uk | Chief Executive | 28393850006 | ||||
KIRKBY, Neil Robert Ernest | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | England | British | Director | 51438040006 | ||||
MCLAUGHLIN, Owen Gerard | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | Director | 17129800004 | ||||
INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Does INHOCO 3363 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does INHOCO 3363 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary 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