Company NameInhoco 845 Limited
Company StatusLiquidation
Company Number03129502
CategoryPrivate Limited Company
Incorporation Date22 November 1995(28 years, 4 months ago)
Previous NamesLawgra (No.329) Limited and R.S.Kennedy & Co.Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrian Bernard McCann
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1997(2 years after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address6 Rowanside
Prestbury
Macclesfield
Cheshire
SK10 4BE
Director NameRonald Nicol
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1998(2 years, 2 months after company formation)
Appointment Duration26 years, 2 months
RoleEngineer
Correspondence Address391 Milnthorpe Lane
Wakefield
West Yorkshire
WF2 7HT
Director NameDavid Smith
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1998(2 years, 2 months after company formation)
Appointment Duration26 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpearfir Danes Hill
The Hockering
Woking
Surrey
GU22 7HQ
Secretary NameMichael Egerton Legister
NationalityBritish
StatusCurrent
Appointed12 February 1998(2 years, 2 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address52 Childebert Road
Upper Tooting
London
SW17 8EX
Director NameTracy Ann Cunningham
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address58 Tufnell Park Road
London
N7 0DT
Director NameMr Alan John Baskeyfield
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(1 week, 5 days after company formation)
Appointment Duration2 years (resigned 12 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address290 Uxbridge Road
Rickmansworth
Hertfordshire
WD3 2JL
Director NameAndrew Peter King
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(1 week, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 1998)
RoleCompany Director
Correspondence Address26 Chivalry Road
London
SW11 1HT
Director NamePatrick Hugh Brendan McCann
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed04 December 1995(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 25 November 1997)
RoleCompany Director
Correspondence Address5 Old Gannon Close
Moor Park
Northwood
Hertfordshire
Secretary NameAndrew Peter King
NationalityBritish
StatusResigned
Appointed04 December 1995(1 week, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 1998)
RoleCompany Director
Correspondence Address26 Chivalry Road
London
SW11 1HT
Director NameMr Barry Linden
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(2 weeks, 5 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Tile Kiln Lane
Leverstock Green
Hertfordshire
HP3 8NW
Director NameJohn James Maguire
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed11 December 1995(2 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 16 December 1997)
RoleCompany Director
Correspondence Address12 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EP
Director NameAnthony David Ralphs
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(2 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 1997)
RoleCompany Director
Correspondence AddressSherwood
Chiltern Hill
Chalfont St Peter
Buckinghamshire
SL9 9TH
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year1997
Turnover£8,211,410
Gross Profit-£399,200
Net Worth-£744,601
Cash£929,270
Current Liabilities£4,371,601

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Next Accounts Due30 June 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Next Return Due6 December 2016 (overdue)

Filing History

20 January 2014Restoration by order of the court (3 pages)
2 November 2007Dissolved (1 page)
7 September 2007Receiver's abstract of receipts and payments (2 pages)
1 August 2007Receiver ceasing to act (1 page)
5 February 2007Deferment of dissolution (voluntary) (1 page)
25 October 2006Receiver's abstract of receipts and payments (2 pages)
31 July 2006Deferment of dissolution (voluntary) (2 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Liquidators' statement of receipts and payments (5 pages)
9 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2006Liquidators statement of receipts and payments (5 pages)
13 January 2006Liquidators' statement of receipts and payments (5 pages)
18 October 2005Receiver's abstract of receipts and payments (2 pages)
4 July 2005Liquidators' statement of receipts and payments (5 pages)
4 July 2005Liquidators statement of receipts and payments (5 pages)
20 December 2004Liquidators' statement of receipts and payments (5 pages)
20 December 2004Liquidators statement of receipts and payments (5 pages)
5 October 2004Receiver's abstract of receipts and payments (2 pages)
28 August 2004Notice of ceasing to act as a voluntary liquidator (1 page)
18 August 2004P/C - replacement of liquidator (6 pages)
18 August 2004Appointment of a voluntary liquidator (1 page)
7 July 2004Liquidators' statement of receipts and payments (5 pages)
7 July 2004Liquidators statement of receipts and payments (5 pages)
19 December 2003Liquidators statement of receipts and payments (5 pages)
19 December 2003Liquidators' statement of receipts and payments (5 pages)
24 September 2003Receiver's abstract of receipts and payments (2 pages)
25 June 2003Liquidators' statement of receipts and payments (5 pages)
25 June 2003Liquidators statement of receipts and payments (5 pages)
23 June 2003Receiver ceasing to act (1 page)
30 December 2002Liquidators' statement of receipts and payments (5 pages)
30 December 2002Liquidators statement of receipts and payments (5 pages)
5 December 2002Registered office changed on 05/12/02 from: 84 grosvenor street london W1X 9DF (1 page)
25 September 2002Receiver's abstract of receipts and payments (2 pages)
27 June 2002Liquidators statement of receipts and payments (5 pages)
27 June 2002Liquidators' statement of receipts and payments (5 pages)
10 January 2002Liquidators' statement of receipts and payments (5 pages)
10 January 2002Liquidators statement of receipts and payments (5 pages)
11 October 2001Receiver's abstract of receipts and payments (2 pages)
28 June 2001Liquidators' statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
3 January 2001Liquidators' statement of receipts and payments (5 pages)
3 January 2001Liquidators statement of receipts and payments (5 pages)
17 October 2000Receiver's abstract of receipts and payments (2 pages)
26 June 2000Liquidators' statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
5 May 2000Receiver ceasing to act (1 page)
11 January 2000Liquidators statement of receipts and payments (5 pages)
11 January 2000Liquidators' statement of receipts and payments (5 pages)
24 November 1999Receiver's abstract of receipts and payments (2 pages)
26 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 1999Registered office changed on 19/01/99 from: 117 bushey mill lane watford WD2 4PL (1 page)
15 January 1999Appointment of a voluntary liquidator (1 page)
13 January 1999Statement of affairs (10 pages)
11 January 1999Registered office changed on 11/01/99 from: grant thornton house melton street euston square london NW1 2EP (1 page)
15 December 1998Administrative Receiver's report (7 pages)
8 December 1998Company name changed R.S.kennedy & co.LIMITED\certificate issued on 08/12/98 (2 pages)
17 November 1998Registered office changed on 17/11/98 from: 117 bushey mill lane watford WD2 4PL (1 page)
21 September 1998Appointment of receiver/manager (1 page)
12 August 1998Particulars of mortgage/charge (7 pages)
4 June 1998Full accounts made up to 31 August 1997 (16 pages)
27 March 1998New secretary appointed (2 pages)
12 March 1998Secretary resigned;director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
10 December 1997Director resigned (1 page)
2 December 1997Return made up to 22/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 1997Full accounts made up to 31 August 1996 (15 pages)
27 May 1997Director resigned (1 page)
13 March 1997Particulars of mortgage/charge (7 pages)
27 February 1997Return made up to 22/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
15 April 1996Director resigned (1 page)
13 February 1996New director appointed (2 pages)
13 February 1996New secretary appointed;new director appointed (1 page)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (1 page)
13 February 1996Accounting reference date shortened from 30/11 to 31/08 (1 page)
13 February 1996Secretary resigned (2 pages)
13 February 1996Director resigned (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 December 1995Registered office changed on 14/12/95 from: 190 strand london WC2R 1JN (1 page)
11 December 1995Company name changed lawgra (no.329) LIMITED\certificate issued on 11/12/95 (4 pages)
22 November 1995Incorporation (38 pages)