Company NameIn N Out Property Limited
Company StatusDissolved
Company Number05599125
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee Christian Stonehouse
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Westbrook Farm Bognor Road
Broadbridge Heath
West Sussex
RH12 3PT
Secretary NameJohn Batt
NationalityBritish
StatusClosed
Appointed20 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Oak Barn Close
Cranfield
Bedford
Bedfordshire
MK43 0TW
Director NameJohn Batt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 15 July 2014)
RoleCompany Director
Correspondence Address1 Oak Barn Close
Cranfield
Bedford
Bedfordshire
MK43 0TW
Director NameThomas Koss
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2009(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 2010)
RoleCompany Director
Correspondence AddressThe Malting Main Street
Church Stowe
Nothamptonshire
NN7 5SG

Location

Registered AddressC/-Moorfields Corporate Recovery
88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

2 at 1In'n'out Services Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£95,064
Current Liabilities£3,509,927

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 July 2014Final Gazette dissolved following liquidation (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved following liquidation (1 page)
15 April 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
15 April 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
20 September 2013Liquidators statement of receipts and payments to 18 July 2013 (19 pages)
20 September 2013Liquidators' statement of receipts and payments to 18 July 2013 (19 pages)
20 September 2013Liquidators' statement of receipts and payments to 18 July 2013 (19 pages)
2 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 January 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 September 2012Liquidators statement of receipts and payments to 18 July 2012 (10 pages)
21 September 2012Liquidators' statement of receipts and payments to 18 July 2012 (10 pages)
21 September 2012Liquidators' statement of receipts and payments to 18 July 2012 (10 pages)
8 September 2011Administrator's progress report to 19 July 2011 (14 pages)
8 September 2011Administrator's progress report to 19 July 2011 (14 pages)
25 August 2011Appointment of a voluntary liquidator (1 page)
25 August 2011Appointment of a voluntary liquidator (1 page)
19 August 2011Notice of ceasing to act as a voluntary liquidator (8 pages)
19 August 2011Notice of ceasing to act as a voluntary liquidator (8 pages)
15 August 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 August 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 July 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 July 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 March 2011Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 23 March 2011 (2 pages)
23 March 2011Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 23 March 2011 (2 pages)
10 March 2011Administrator's progress report to 11 February 2011 (11 pages)
10 March 2011Administrator's progress report to 11 February 2011 (11 pages)
29 October 2010Result of meeting of creditors (2 pages)
29 October 2010Result of meeting of creditors (2 pages)
21 October 2010Statement of affairs with form 2.14B (6 pages)
21 October 2010Statement of affairs with form 2.14B (6 pages)
12 October 2010Statement of administrator's proposal (26 pages)
12 October 2010Statement of administrator's proposal (26 pages)
24 August 2010Appointment of an administrator (1 page)
24 August 2010Appointment of an administrator (1 page)
24 August 2010Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 24 August 2010 (2 pages)
24 August 2010Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 24 August 2010 (2 pages)
10 August 2010Director's details changed for Lee Christian Stonehouse on 1 August 2010 (2 pages)
10 August 2010Termination of appointment of Thomas Koss as a director (2 pages)
10 August 2010Termination of appointment of Thomas Koss as a director (2 pages)
10 August 2010Director's details changed for Lee Christian Stonehouse on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Lee Christian Stonehouse on 1 August 2010 (2 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2010Director's details changed for Lee Christian Stonehouse on 19 October 2009 (2 pages)
18 January 2010Director's details changed for Lee Christian Stonehouse on 19 October 2009 (2 pages)
14 January 2010Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 2
(5 pages)
14 January 2010Annual return made up to 20 October 2009 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 2
(5 pages)
21 September 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
21 September 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
16 June 2009Director appointed john robert batt (2 pages)
16 June 2009Director appointed thomas koss (2 pages)
16 June 2009Director appointed john robert batt (2 pages)
16 June 2009Director appointed thomas koss (2 pages)
5 May 2009Full accounts made up to 31 August 2008 (11 pages)
5 May 2009Full accounts made up to 31 August 2008 (11 pages)
28 October 2008Return made up to 20/10/08; full list of members (3 pages)
28 October 2008Return made up to 20/10/08; full list of members (3 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
6 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
28 December 2007Return made up to 20/10/07; full list of members (2 pages)
28 December 2007Return made up to 20/10/07; full list of members (2 pages)
28 December 2007Director's particulars changed (1 page)
28 December 2007Director's particulars changed (1 page)
22 June 2007Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
22 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
22 June 2007Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
22 June 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
14 November 2006Return made up to 20/10/06; full list of members (2 pages)
14 November 2006Return made up to 20/10/06; full list of members (2 pages)
29 June 2006Registered office changed on 29/06/06 from: F1 haybarn house, 118 south street, dorking surrey RH4 2EU (1 page)
29 June 2006Registered office changed on 29/06/06 from: F1 haybarn house, 118 south street, dorking surrey RH4 2EU (1 page)
20 October 2005Incorporation (14 pages)
20 October 2005Incorporation (14 pages)