INENCO (SUBCO 2) LIMITED

INENCO (SUBCO 2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameINENCO (SUBCO 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06115895
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INENCO (SUBCO 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NIFES CONSULTING GROUP LIMITEDApr 23, 2007Apr 23, 2007
    ENERGYSURGE LIMITEDFeb 19, 2007Feb 19, 2007

    What are the latest accounts for INENCO (SUBCO 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What are the latest filings for INENCO (SUBCO 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 18, 2016

    LRESSP

    Certificate of change of name

    Company name changed nifes consulting group LIMITED\certificate issued on 23/06/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 12, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 12, 2015

    RES15

    Total exemption full accounts made up to Apr 30, 2014

    9 pagesAA

    Annual return made up to Feb 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2015

    Statement of capital on Feb 25, 2015

    • Capital: GBP 108
    SH01

    Registered office address changed from * Petros House St. Andrews Road North Lytham St. Annes Lancashire FY8 2NF* on May 15, 2014

    1 pagesAD01

    Annual return made up to Feb 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2014

    Statement of capital on Mar 21, 2014

    • Capital: GBP 108
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    9 pagesAA

    Appointment of Mr Anthony Mayall as a director

    2 pagesAP01

    Appointment of Mr Michael Edward Abbott as a secretary

    1 pagesAP03

    Termination of appointment of David Owens as a director

    1 pagesTM01

    Termination of appointment of David Cruddace as a director

    1 pagesTM01

    Termination of appointment of David Humphreys as a secretary

    1 pagesTM02

    Registered office address changed from * Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom* on Sep 26, 2013

    1 pagesAD01

    Termination of appointment of Simon Kempton as a director

    1 pagesTM01

    Termination of appointment of Andrew Hannah as a director

    1 pagesTM01

    Annual return made up to Feb 19, 2013 with full list of shareholders

    8 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2012

    9 pagesAA

    Appointment of Mr David Christopher Humphreys as a secretary

    1 pagesAP03

    Termination of appointment of Liam O'sullivan as a secretary

    1 pagesTM02

    Who are the officers of INENCO (SUBCO 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBOTT, Michael Edward
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    Secretary
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    181661980001
    ABBOTT, Michael Edward
    Corka Barn
    Corka Lane
    FY8 4LX Lytham St Annes
    Lancashire
    Director
    Corka Barn
    Corka Lane
    FY8 4LX Lytham St Annes
    Lancashire
    EnglandBritish126538700001
    MAYALL, Anthony
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    Director
    Ballam Road
    FY8 4TS Lytham St. Annes
    Ribble House
    Lancashire
    England
    EnglandBritish153672080001
    CARTER, Andrew William
    5 Copper Wood
    Cuddington
    CW8 2UN Northwich
    Cheshire
    Secretary
    5 Copper Wood
    Cuddington
    CW8 2UN Northwich
    Cheshire
    British4773500001
    HUMPHREYS, David Christopher
    St. Andrews Road North
    FY8 2NF Lytham St. Annes
    Petros House
    Lancashire
    England
    Secretary
    St. Andrews Road North
    FY8 2NF Lytham St. Annes
    Petros House
    Lancashire
    England
    173816280001
    JOHNSTONE, Lee
    16 Muberry Way
    Northowram
    HX3 7WJ Halifax
    Secretary
    16 Muberry Way
    Northowram
    HX3 7WJ Halifax
    British127477850001
    O'SULLIVAN, Liam
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Secretary
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    165553840001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    CARTER, Andrew William
    5 Copper Wood
    Cuddington
    CW8 2UN Northwich
    Cheshire
    Director
    5 Copper Wood
    Cuddington
    CW8 2UN Northwich
    Cheshire
    United KingdomBritish4773500001
    CRUDDACE, David Lee, Mr.
    St. Andrews Road North
    FY8 2NF Lytham St. Annes
    Petros House
    Lancashire
    England
    Director
    St. Andrews Road North
    FY8 2NF Lytham St. Annes
    Petros House
    Lancashire
    England
    EnglandBritish165544960001
    HANNAH, Andrew Lindsay
    18 Burns Begg Crescent
    Balfron
    G63 0NR Glasgow
    Scotland
    Director
    18 Burns Begg Crescent
    Balfron
    G63 0NR Glasgow
    Scotland
    United KingdomBritish59950330001
    JOHNSTONE, Lee
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Director
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    United KingdomBritish105435350001
    KEMPTON, Simon, Dr
    The Old Forge Wood Farm Court
    Church Lane Thrumpton
    NG11 0AW Nottingham
    Director
    The Old Forge Wood Farm Court
    Church Lane Thrumpton
    NG11 0AW Nottingham
    United KingdomBritish61165050001
    MAGUIRE, Peter Dominic
    9 Seafield Road
    FY8 5PY Lytham
    Lancashire
    Director
    9 Seafield Road
    FY8 5PY Lytham
    Lancashire
    United KingdomBritish1999500002
    METCALFE, Howard David
    Pioden For
    CF62 5DD Barry
    11
    Vale Of Glamorgan
    Director
    Pioden For
    CF62 5DD Barry
    11
    Vale Of Glamorgan
    WalesBritish4773510002
    OWENS, David William
    St. Andrews Road North
    FY8 2NF Lytham St. Annes
    Petros House
    Lancashire
    England
    Director
    St. Andrews Road North
    FY8 2NF Lytham St. Annes
    Petros House
    Lancashire
    England
    EnglandBritish110731260001
    TATE, Wendy
    Victoria Road
    Morley
    LS27 7PA Leeds
    Wellfield House
    West Yorkshire
    Director
    Victoria Road
    Morley
    LS27 7PA Leeds
    Wellfield House
    West Yorkshire
    United KingdomBritish103094250002
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Does INENCO (SUBCO 2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 18, 2016Commencement of winding up
    Dec 15, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Emma Cray
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds

    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