INCUBATOR LIMITED

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

    Company NameINCUBATOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06740169
    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 INCUBATOR LIMITED?

    • Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities

    Where is INCUBATOR LIMITED located?

    Registered Office Address
    11th Floor 66 Chiltern Street
    W1U 4JT London
    Undeliverable Registered Office AddressNo

    What were the previous names of INCUBATOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (4169) LIMITEDNov 04, 2008Nov 04, 2008

    What are the latest accounts for INCUBATOR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for INCUBATOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Nov 26, 2012

    8 pages4.68

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 09, 2012

    LRESSP

    Declaration of solvency

    4 pages4.70

    Registered office address changed from Kings Park Fifth Avenue Team Valley Gateshead Tyne and Wear NE11 0AF on Feb 20, 2012

    2 pagesAD01

    legacy

    3 pagesMG02

    Annual return made up to Nov 04, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2011

    Statement of capital on Nov 15, 2011

    • Capital: USD 40,000
    SH01

    Termination of appointment of Carel Willem Jan Hoyer as a director on Oct 14, 2011

    1 pagesTM01

    Termination of appointment of Tracy Virgo as a secretary on Sep 21, 2011

    1 pagesTM02

    Full accounts made up to Dec 31, 2010

    18 pagesAA

    Annual return made up to Nov 04, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Carel Willem Jam Hoyer as a director

    3 pagesAP01

    Termination of appointment of Stuart Ferguson as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Termination of appointment of Wayne Rudd as a director

    1 pagesTM01

    Appointment of Mr Stuart Edward Ferguson as a director

    2 pagesAP01

    Appointment of Mr Brendan James Barry as a director

    2 pagesAP01

    Termination of appointment of Robert Mayfield as a director

    2 pagesTM01

    Appointment of Robert Hunter Mayfield as a director

    2 pagesAP01

    Termination of appointment of Aruna Subramanian as a director

    1 pagesTM01

    Annual return made up to Nov 04, 2009 with full list of shareholders

    6 pagesAR01

    Director's details changed for Aruna Subramanian on Nov 04, 2009

    2 pagesCH01

    legacy

    3 pages288a

    Who are the officers of INCUBATOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRY, Brendan James
    66 Chiltern Street
    W1U 4JT London
    11th Floor
    Director
    66 Chiltern Street
    W1U 4JT London
    11th Floor
    NetherlandsBritish154460600001
    VIRGO, Tracy
    Rosedale
    13 Millfield Road, Wickham
    NE16 4QA Newcastle Upon Tyne
    Secretary
    Rosedale
    13 Millfield Road, Wickham
    NE16 4QA Newcastle Upon Tyne
    British124490990001
    7SIDE SECRETARIAL LIMITED
    City Road
    CF24 3DL Cardiff
    14-18
    South Glamorgan
    Secretary
    City Road
    CF24 3DL Cardiff
    14-18
    South Glamorgan
    134351450001
    FERGUSON, Stuart Edward
    Fifth Avenue
    Team Valley
    NE11 0AF Gateshead
    Kings Park
    Tyne And Wear
    Director
    Fifth Avenue
    Team Valley
    NE11 0AF Gateshead
    Kings Park
    Tyne And Wear
    United KingdomBritish110477860001
    HOYER, Carel Willem Jan
    Robert Adam Street
    W1U 3HR London
    Weatherford International Carlton House 33
    Director
    Robert Adam Street
    W1U 3HR London
    Weatherford International Carlton House 33
    United KingdomDutch154553230001
    MAYFIELD, Robert Hunter, Mr.
    19
    Den Haag
    Monsterseweg
    2553ra
    The Netherlands
    Director
    19
    Den Haag
    Monsterseweg
    2553ra
    The Netherlands
    The NetherlandsBritish170900350001
    RUDD, Wayne
    Callerton Hall
    High Callerton Ponteland
    NE20 9TT Newcastle Upon Tyne
    Director
    Callerton Hall
    High Callerton Ponteland
    NE20 9TT Newcastle Upon Tyne
    EnglandBritish118287580001
    SUBRAMANIAN, Aruna
    Prinses Mariestraat 29
    2514KD The Hague
    The Netherlands
    Director
    Prinses Mariestraat 29
    2514KD The Hague
    The Netherlands
    NetherlandsAustralian128284350001

    Does INCUBATOR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jan 12, 2009
    Delivered On Jan 28, 2009
    Satisfied
    Amount secured
    £132,187.50 due or to become due from the company to the chargee
    Short particulars
    A sum equal to six months rent plus vat relating to the property k/a former british gas kingsway team valley trading estate gateshead see image for full details.
    Persons Entitled
    • Express Holdings (Thomson) Limited
    Transactions
    • Jan 28, 2009Registration of a charge (395)
    • Jan 28, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does INCUBATOR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 09, 2012Commencement of winding up
    Mar 17, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy John Edward Dolder
    11th Floor 66 Chiltern Street
    W1U 4JT London
    practitioner
    11th Floor 66 Chiltern Street
    W1U 4JT London
    Trevor John Binyon
    66 Chiltern Street
    W1U 4JT London
    practitioner
    66 Chiltern Street
    W1U 4JT 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