INHOCO 3443 LIMITED

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

    Company NameINHOCO 3443 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06428202
    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 INHOCO 3443 LIMITED?

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

    Where is INHOCO 3443 LIMITED located?

    Registered Office Address
    1 Colton Square
    LE1 1QH Leicester
    Leicestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INHOCO 3443 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for INHOCO 3443 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Liquidators' statement of receipts and payments to Apr 03, 2013

    26 pages4.68

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 04, 2012

    LRESEX

    Registered office address changed from Radius House Berristow Lane South Normanton Alfreton Derbyshire DE55 2JJ on Mar 21, 2012

    2 pagesAD01

    Termination of appointment of Edward John Riley as a director on Feb 10, 2012

    1 pagesTM01

    Termination of appointment of Keith Malcolm Hamilton Donald as a director on Feb 10, 2012

    1 pagesTM01

    Annual return made up to Nov 15, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2011

    Statement of capital on Dec 14, 2011

    • Capital: GBP 919,191
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Mr Edward John Riley as a director on Sep 22, 2011

    2 pagesAP01

    Termination of appointment of Michael Joseph Christian Derbyshire as a director on Sep 22, 2011

    1 pagesTM01

    Termination of appointment of James Cooksey as a director on Aug 12, 2011

    1 pagesTM01

    Termination of appointment of David James Colclough as a director on Oct 11, 2011

    1 pagesTM01

    Termination of appointment of Roumyana Vesselinova Boshnakova as a director on Oct 11, 2011

    1 pagesTM01

    Termination of appointment of Alan Fletcher as a director

    1 pagesTM01

    Annual return made up to Nov 15, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr James Cooksey on Nov 15, 2010

    2 pagesCH01

    Director's details changed for David James Colclough on Nov 15, 2010

    2 pagesCH01

    Director's details changed for Stuart Nigel Godfrey on Nov 15, 2010

    2 pagesCH01

    Director's details changed for Mr Alan Thomas Fletcher on Nov 15, 2010

    2 pagesCH01

    Director's details changed for Greg Devine on Nov 15, 2010

    2 pagesCH01

    Appointment of Michael Derbyshire as a director

    2 pagesAP01

    Who are the officers of INHOCO 3443 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DONALD, Keith Malcolm Hamilton
    Colton Square
    LE1 1QH Leicester
    1
    Leicestershire
    Secretary
    Colton Square
    LE1 1QH Leicester
    1
    Leicestershire
    British152105970001
    DEVINE, Greg
    Colton Square
    LE1 1QH Leicester
    1
    Leicestershire
    Director
    Colton Square
    LE1 1QH Leicester
    1
    Leicestershire
    Northern IrelandBritish130508820001
    GODFREY, Stuart Nigel
    Colton Square
    LE1 1QH Leicester
    1
    Leicestershire
    Director
    Colton Square
    LE1 1QH Leicester
    1
    Leicestershire
    EnglandBritish44205080001
    WALSH, David
    247 Dobcroft Road
    S11 9LG Sheffield
    South Yorkshire
    Secretary
    247 Dobcroft Road
    S11 9LG Sheffield
    South Yorkshire
    British96111200002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BOSHNAKOVA, Roumyana Vesselinova
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    Director
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    United KingdomBritish156295790001
    COLCLOUGH, David James
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    Director
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    EnglandBritish131661700001
    COOKSEY, James
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    Director
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    EnglandBritish137329170001
    DERBYSHIRE, Michael Joseph Christian
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    Director
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    EnglandBritish11458180003
    DONALD, Keith Malcolm Hamilton
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    Director
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    EnglandBritish42500380003
    FLETCHER, Alan Thomas
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    Director
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    United KingdomBritish14669590002
    PARKER, Keven
    Mobberley Road
    WA15 0QL Ashley
    Swallow Barn
    Cheshire
    Director
    Mobberley Road
    WA15 0QL Ashley
    Swallow Barn
    Cheshire
    United KingdomBritish131661740001
    RILEY, Edward John
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    Director
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    EnglandBritish60757430002
    WALSH, David
    247 Dobcroft Road
    S11 9LG Sheffield
    South Yorkshire
    Director
    247 Dobcroft Road
    S11 9LG Sheffield
    South Yorkshire
    EnglandBritish96111200002
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Does INHOCO 3443 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 04, 2012Commencement of winding up
    Nov 12, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas John Edwards
    1 Colton Square
    LE1 1QH Leicester
    Leicestershire
    practitioner
    1 Colton Square
    LE1 1QH Leicester
    Leicestershire
    Tyrone Courtman
    Cooper Parry
    1 Colton Square
    LE1 1QH Leicester
    practitioner
    Cooper Parry
    1 Colton Square
    LE1 1QH Leicester

    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