INENCO (SUBCO 2) LIMITED
Overview
| Company Name | INENCO (SUBCO 2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06115895 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of INENCO (SUBCO 2) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INENCO (SUBCO 2) LIMITED located?
| Registered Office Address | Ribble House Ballam Road FY8 4TS Lytham St. Annes Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INENCO (SUBCO 2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NIFES CONSULTING GROUP LIMITED | Apr 23, 2007 | Apr 23, 2007 |
| ENERGYSURGE LIMITED | Feb 19, 2007 | Feb 19, 2007 |
What are the latest accounts for INENCO (SUBCO 2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2014 |
What are the latest filings for INENCO (SUBCO 2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed nifes consulting group LIMITED\certificate issued on 23/06/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Apr 30, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Feb 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Petros House St. Andrews Road North Lytham St. Annes Lancashire FY8 2NF* on May 15, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 9 pages | AA | ||||||||||
Appointment of Mr Anthony Mayall as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Edward Abbott as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of David Owens as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Cruddace as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Humphreys as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom* on Sep 26, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Simon Kempton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Hannah as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 19, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 9 pages | AA | ||||||||||
Appointment of Mr David Christopher Humphreys as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Liam O'sullivan as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of INENCO (SUBCO 2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABBOTT, Michael Edward | Secretary | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire England | 181661980001 | |||||||
| ABBOTT, Michael Edward | Director | Corka Barn Corka Lane FY8 4LX Lytham St Annes Lancashire | England | British | 126538700001 | |||||
| MAYALL, Anthony | Director | Ballam Road FY8 4TS Lytham St. Annes Ribble House Lancashire England | England | British | 153672080001 | |||||
| CARTER, Andrew William | Secretary | 5 Copper Wood Cuddington CW8 2UN Northwich Cheshire | British | 4773500001 | ||||||
| HUMPHREYS, David Christopher | Secretary | St. Andrews Road North FY8 2NF Lytham St. Annes Petros House Lancashire England | 173816280001 | |||||||
| JOHNSTONE, Lee | Secretary | 16 Muberry Way Northowram HX3 7WJ Halifax | British | 127477850001 | ||||||
| O'SULLIVAN, Liam | Secretary | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | 165553840001 | |||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| CARTER, Andrew William | Director | 5 Copper Wood Cuddington CW8 2UN Northwich Cheshire | United Kingdom | British | 4773500001 | |||||
| CRUDDACE, David Lee, Mr. | Director | St. Andrews Road North FY8 2NF Lytham St. Annes Petros House Lancashire England | England | British | 165544960001 | |||||
| HANNAH, Andrew Lindsay | Director | 18 Burns Begg Crescent Balfron G63 0NR Glasgow Scotland | United Kingdom | British | 59950330001 | |||||
| JOHNSTONE, Lee | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | 105435350001 | |||||
| KEMPTON, Simon, Dr | Director | The Old Forge Wood Farm Court Church Lane Thrumpton NG11 0AW Nottingham | United Kingdom | British | 61165050001 | |||||
| MAGUIRE, Peter Dominic | Director | 9 Seafield Road FY8 5PY Lytham Lancashire | United Kingdom | British | 1999500002 | |||||
| METCALFE, Howard David | Director | Pioden For CF62 5DD Barry 11 Vale Of Glamorgan | Wales | British | 4773510002 | |||||
| OWENS, David William | Director | St. Andrews Road North FY8 2NF Lytham St. Annes Petros House Lancashire England | England | British | 110731260001 | |||||
| TATE, Wendy | Director | Victoria Road Morley LS27 7PA Leeds Wellfield House West Yorkshire | United Kingdom | British | 103094250002 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Does INENCO (SUBCO 2) 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