London
E1W 1DD
Secretary Name | Mr Michael Kane Dallas |
---|---|
Status | Closed |
Appointed | 15 September 2015(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 November 2018) |
Role | Company Director |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Anthony Elliott Whitworth |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 October 2001) |
Role | Company Director |
Correspondence Address | Highfield House Peover Lane Chelford Macclesfield Cheshire SK11 9AW |
Director Name | Thomas John Carty |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 1997(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 1 Kenmore Drive Timperley Altrincham Cheshire WA15 8QN |
Director Name | Thomas Albert Hammond |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 July 2003) |
Role | Company Director |
Correspondence Address | 159 Heywood Old Road Rhodes Middleton Manchester M24 4QR |
Director Name | Douglas Robson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 July 2003) |
Role | Company Director |
Correspondence Address | Chapel House Whittlestone Head Darwen Lancashire BB3 3PP |
Director Name | Thomas Regan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 1997(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 June 2008) |
Role | Company Director |
Correspondence Address | 6 Warwick Close Carrwood Knutsford Cheshire WA16 8NA |
Director Name | Mr John Francis Murray |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 1997(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Higham Street Cheadle Hulme Cheshire SK8 6LE |
Director Name | Mr Gary William Tipper |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 October 2001) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Avenue Sale Manchester Lancashire M33 4PJ |
Director Name | Mr John Thomas Kennedy |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 28 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | June Corner Hawley Drive Hale Barns Altrincham Cheshire WA15 0DP |
Director Name | Mr Jonathan Mark Spencer Pickup |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Birtles Road Macclesfield Cheshire SK10 3JG |
Secretary Name | Mr Jonathan Mark Spencer Pickup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Birtles Road Macclesfield Cheshire SK10 3JG |
Director Name | Mr Stewart Bonnette |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(3 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 November 2000) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 7 Bracknel Way Aughton Lancashire L39 3RQ |
Director Name | Stuart Kingston |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 May 2004) |
Role | Chartered Engineer |
Correspondence Address | 45 Welland Avenue Heywood Lancashire OL10 4SU |
Director Name | Mr Stephen Jagger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Greshams Way Edenbridge Kent TN8 5NY |
Director Name | Malcolm Kenyon Eckersall |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 October 2003) |
Role | Civil Servant |
Correspondence Address | Juniper House Snows Ride Windlesham Surrey GU20 6LA |
Director Name | Philip Brookes |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brearton Hall Brearton North Yorkshire HG3 3BX |
Director Name | Mr Mathew Robert Duncan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 July 2003(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 November 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hollybush Green Collingham Wetherby West Yorkshire LS22 5BE |
Secretary Name | Mr Mathew Duncan |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 23 July 2003(6 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 October 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 74 Millbeck Green Collingham West Yorkshire LS22 5AG |
Director Name | Barry Peter Perrin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Westmeads Horley Surrey RH6 9AF |
Secretary Name | Thomas John James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 April 2012) |
Role | Solicitor |
Correspondence Address | 62 Potter Street Melbourne Derbyshire DE73 8DW |
Director Name | Mr Michael Jeremy Sparrow |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH |
Secretary Name | Mr Nicholas James Wargent |
---|---|
Status | Resigned |
Appointed | 25 April 2012(15 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 April 2015) |
Role | Company Director |
Correspondence Address | Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH |
Director Name | Mr Colin John Kelly |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 April 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2m at £1 | Balfour Beatty Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 July 2000 | Delivered on: 21 July 2000 Satisfied on: 25 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge over cash deposit Secured details: All monies due or to become due from the company to the chargee under the counter-indemnity and/or the charge. Particulars: All right,title and interest in the account and the deposit (both as defined). See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 August 1998 | Delivered on: 11 August 1998 Satisfied on: 25 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of life policy Secured details: All monies due or to become due from any group company (as defined) to the chargee whether or not under or pursuant to the facility documents (as defined) on any account whatsoever. Particulars: All right title and interest of the company in and to the following policies:-L0191076201DV j f murray, L0192196301 d robson, L0193709301 t carty and L0192486301DQ t a hammond. Fully Satisfied |
4 September 1997 | Delivered on: 8 September 1997 Satisfied on: 25 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 August 2017 | Liquidators' statement of receipts and payments to 6 June 2017 (9 pages) |
---|---|
25 June 2016 | Registered office address changed from Bbusl Park Square Newton Chambers Road Thorncliffe Park Chapeltown Sheffield South Yorkshire S35 2PH to Tower Bridge House St Katharine's Way London United Kingdom E1W 1DD on 25 June 2016 (2 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Appointment of a voluntary liquidator (1 page) |
23 June 2016 | Declaration of solvency (4 pages) |
18 September 2015 | Appointment of Mr Michael Kane Dallas as a secretary on 15 September 2015 (2 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 April 2015 | Termination of appointment of Nicholas James Wargent as a secretary on 24 April 2015 (1 page) |
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
6 November 2014 | Full accounts made up to 31 December 2013 (9 pages) |
25 April 2014 | Termination of appointment of Colin Kelly as a director (1 page) |
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
3 January 2014 | Termination of appointment of Michael Sparrow as a director (1 page) |
5 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
4 July 2013 | Statement of company's objects (2 pages) |
4 July 2013 | Resolutions
|
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Director's details changed for Mr David Andrew Bruce on 22 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Michael Jeremy Sparrow on 22 January 2013 (2 pages) |
20 February 2013 | Secretary's details changed for Mr Nicholas James Wargent on 22 January 2013 (1 page) |
19 February 2013 | Appointment of Mr Colin John Kelly as a director (2 pages) |
17 July 2012 | Appointment of Mr Nicholas James Wargent as a secretary (2 pages) |
17 July 2012 | Termination of appointment of Thomas James as a secretary (1 page) |
4 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
14 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Director's details changed for Mr David Andrew Bruce on 21 December 2011 (2 pages) |
12 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Appointment of Mr David Andrew Bruce as a director (2 pages) |
16 February 2011 | Termination of appointment of Mathew Duncan as a director (1 page) |
21 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
23 June 2010 | Director's details changed for Mathew Duncan on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mathew Duncan on 1 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Michael Jeremy Sparrow on 4 January 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Michael Jeremy Sparrow on 4 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Termination of appointment of Philip Brookes as a director (1 page) |
28 April 2010 | Appointment of Mr Michael Jeremy Sparrow as a director (2 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (9 pages) |
11 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
24 March 2009 | Director's change of particulars / philip brookes / 24/03/2009 (1 page) |
9 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
8 July 2008 | Return made up to 16/04/08; full list of members (7 pages) |
8 July 2008 | Return made up to 16/04/07; no change of members (7 pages) |
18 June 2008 | Appointment terminated director thomas regan (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from chaddock lane worsley manchester M28 1XW (1 page) |
18 June 2008 | Return made up to 16/04/06; no change of members (8 pages) |
22 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
14 March 2007 | Withdrawal of application for striking off (1 page) |
17 February 2007 | Application for striking-off (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (7 pages) |
22 August 2006 | Director resigned (1 page) |
15 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
23 May 2005 | Return made up to 16/04/05; full list of members (8 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
16 June 2004 | Return made up to 16/04/04; full list of members (8 pages) |
9 June 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 December 2002 (22 pages) |
13 November 2003 | New director appointed (2 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | New secretary appointed (2 pages) |
2 September 2003 | Return made up to 16/04/03; full list of members (9 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Secretary resigned;director resigned (1 page) |
20 August 2003 | New secretary appointed;new director appointed (1 page) |
13 August 2003 | Secretary resigned;director resigned (1 page) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
28 March 2003 | Resolutions
|
28 March 2003 | Conso conve 06/03/03 (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
11 September 2002 | Auditor's resignation (1 page) |
4 September 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
4 September 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
4 September 2002 | Director resigned (1 page) |
16 May 2002 | Return made up to 16/04/02; full list of members (11 pages) |
2 November 2001 | New director appointed (2 pages) |
28 October 2001 | Auditor's resignation (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | Group of companies' accounts made up to 31 March 2001 (33 pages) |
27 October 2001 | New director appointed (2 pages) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2001 | Return made up to 16/04/01; full list of members (18 pages) |
29 May 2001 | New director appointed (2 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Director resigned (1 page) |
10 October 2000 | Full group accounts made up to 31 March 2000 (28 pages) |
15 August 2000 | Return made up to 16/04/00; full list of members (12 pages) |
21 July 2000 | Particulars of mortgage/charge (8 pages) |
19 July 2000 | Ad 11/07/00--------- £ si [email protected]=300000 £ ic 1720000/2020000 (4 pages) |
19 July 2000 | Nc inc already adjusted 11/07/00 (1 page) |
19 July 2000 | Memorandum and Articles of Association (8 pages) |
19 July 2000 | Resolutions
|
18 July 2000 | New director appointed (2 pages) |
16 December 1999 | Full group accounts made up to 31 March 1999 (28 pages) |
23 April 1999 | Return made up to 16/04/99; no change of members (6 pages) |
23 April 1999 | Director resigned (1 page) |
27 August 1998 | Full group accounts made up to 31 March 1998 (32 pages) |
12 August 1998 | Director's particulars changed (1 page) |
11 August 1998 | Particulars of mortgage/charge (5 pages) |
22 April 1998 | Return made up to 16/04/98; full list of members
|
19 March 1998 | Registered office changed on 19/03/98 from: dennis house marsden street manchester M2 1JD (1 page) |
3 March 1998 | New director appointed (2 pages) |
30 December 1997 | New secretary appointed;new director appointed (4 pages) |
23 December 1997 | Company name changed inhoco 630 LIMITED\certificate issued on 24/12/97 (4 pages) |
7 October 1997 | Ad 04/09/97--------- £ si 74940@1=74940 £ ic 1670000/1744940 (2 pages) |
18 September 1997 | Resolutions
|
18 September 1997 | Ad 04/09/97--------- £ si 800000@1=800000 £ si [email protected]=720000 £ ic 150000/1670000 (2 pages) |
18 September 1997 | Nc inc already adjusted 04/09/97 (1 page) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
10 September 1997 | Ad 04/09/97--------- £ si 149940@1=149940 £ ic 1/149941 (2 pages) |
10 September 1997 | Ad 21/08/97--------- £ si 59@1=59 £ ic 149941/150000 (2 pages) |
10 September 1997 | Conve 04/09/97 (1 page) |
10 September 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
8 September 1997 | Particulars of mortgage/charge (9 pages) |
29 August 1997 | Resolutions
|
29 August 1997 | £ nc 1000/200000 21/08/97 (1 page) |
16 April 1997 | Incorporation (20 pages) |