Company NameInspectorate Investments America Limited
Company StatusDissolved
Company Number05696154
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 1 month ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)
Previous NameBideawhile 495 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard David Bryan
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(1 month after company formation)
Appointment Duration8 years, 3 months (closed 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTile Cottage
Stebbing Green
Great Dunmow
Essex
CM6 3TE
Secretary NameMr David John Lappage
NationalityBritish
StatusClosed
Appointed09 March 2006(1 month after company formation)
Appointment Duration8 years, 3 months (closed 04 July 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 Tumulus Way
Colchester
Essex
CO2 9SD
Director NameMr David John Lappage
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(1 year, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Tumulus Way
Colchester
Essex
CO2 9SD
Director NameWilliam Jeffrey Lesley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2007)
RoleManaging Director
Correspondence Address67 Dumont Avenue
St Osyth
Essex
CO16 8JP
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

120.2k at £1Inspectorate America Investments Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014Final Gazette dissolved following liquidation (1 page)
4 April 2014Return of final meeting in a members' voluntary winding up (5 pages)
13 September 2013Register inspection address has been changed (2 pages)
8 August 2013Registered office address changed from 2 Perry Road Witham Essex CM8 3TU on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from 2 Perry Road Witham Essex CM8 3TU on 8 August 2013 (2 pages)
7 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
7 August 2013Appointment of a voluntary liquidator (2 pages)
7 August 2013Declaration of solvency (3 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 120,202
(5 pages)
20 February 2013Annual return made up to 2 February 2013 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 120,202
(5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages)
12 May 2010Full accounts made up to 31 December 2009 (13 pages)
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
26 August 2009Full accounts made up to 31 December 2008 (12 pages)
5 February 2009Return made up to 02/02/09; full list of members (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (10 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
15 May 2008Declaration of assistance for shares acquisition (13 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
7 December 2007Ad 23/03/06--------- £ si 120200@1 (2 pages)
7 December 2007Nc inc already adjusted 09/03/06 (1 page)
1 August 2007Full accounts made up to 31 December 2006 (10 pages)
31 May 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
19 February 2007Return made up to 02/02/07; full list of members (2 pages)
10 May 2006Particulars of mortgage/charge (12 pages)
29 March 2006Ad 23/03/06--------- £ si 120200@1=120200 £ ic 2/120202 (2 pages)
28 March 2006Memorandum and Articles of Association (12 pages)
15 March 2006£ nc 1000/10000000 09/03/06 (2 pages)
15 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2006New director appointed (3 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
14 March 2006Registered office changed on 14/03/06 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page)
14 March 2006Director resigned (1 page)
14 March 2006New secretary appointed (2 pages)
7 March 2006Company name changed bideawhile 495 LIMITED\certificate issued on 07/03/06 (2 pages)
2 February 2006Incorporation (18 pages)