Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IN SHOPS CENTRES LIMITED
Company Information for

IN SHOPS CENTRES LIMITED

KPMG, 1 ST PETER'S SQUARE, MANCHESTER, M2 3AE,
Company Registration Number
01105709
Private Limited Company
Liquidation

Company Overview

About In Shops Centres Ltd
IN SHOPS CENTRES LIMITED was founded on 1973-04-02 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". In Shops Centres Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IN SHOPS CENTRES LIMITED
 
Legal Registered Office
KPMG
1 ST PETER'S SQUARE
MANCHESTER
M2 3AE
Other companies in M2
 
Telephone01217079261
 
Filing Information
Company Number 01105709
Company ID Number 01105709
Date formed 1973-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 01/11/2013
Return next due 29/11/2014
Type of accounts FULL
Last Datalog update: 2018-10-04 20:45:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IN SHOPS CENTRES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-07-05LIQ06NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00009075
2018-02-28LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/01/2018:LIQ. CASE NO.1
2018-02-27LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/01/2018:LIQ. CASE NO.1
2017-03-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2017
2017-01-16LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2016-09-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-304.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2016-03-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2016
2015-04-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2015
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2015 FROM C/O KPMG LLP ST. JAMES'S SQUARE MANCHESTER M2 6DS
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BURNETT
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK BONNET
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JEAN AUGUSTE
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL DISTEL
2014-03-17TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN GRAY
2014-02-12F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-02-07F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-02-07F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-02-04LIQ MISCINSOLVENCY:FORM 4.28 - CERTIFICATE OF APPOINTMENT OF TWO OR MORE LIQUIDATORS
2014-02-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-02-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-02-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-02-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-02-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-02-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-02-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-02-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-02-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-02-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-01-31F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2014 FROM THE GERAUD CENTRE WHOLESALE FRUIT & VEGETABLE MARKET, EDGE LANE LIVERPOOL L13 2EJ
2014-01-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-01-304.20STATEMENT OF AFFAIRS/4.19
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 51048
2013-11-01AR0101/11/13 FULL LIST
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JACK CHRISTOPHER
2013-08-19AP01DIRECTOR APPOINTED FREDERICK ALBERT FERNAND BONNET
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-20AR0101/11/12 FULL LIST
2011-12-19AR0101/11/11 FULL LIST
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SPRINGALL
2011-09-30Annotation
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-19AP03SECRETARY APPOINTED MR STEPHEN JOHN GRAY
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY JULIE BOOKER
2010-11-04AR0101/11/10 FULL LIST
2010-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-11-19AR0101/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALEXANDER SPRINGALL / 03/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEL DISTEL / 03/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK CHRISTOPHER / 03/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BURNETT / 03/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN PAUL AUGUSTE / 03/11/2009
2009-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-11-03363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-06-09288bAPPOINTMENT TERMINATED SECRETARY GEORGE LAWS
2008-06-09288aSECRETARY APPOINTED JULIE ANNE BOOKER
2008-01-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-11-07363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-07-11225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-02-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-12-05363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2005-11-17363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: THE GERAUD CENTRE WHOLESALE FRUIT & VEGETABLE MARKET EDGE LANE LIVERPOOL L13 2ET
2005-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-15288aNEW DIRECTOR APPOINTED
2004-10-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-10-27363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-08-19225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to IN SHOPS CENTRES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-04-04
Resolutions for Winding-up2014-01-30
Appointment of Liquidators2014-01-30
Fines / Sanctions
No fines or sanctions have been issued against IN SHOPS CENTRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 48
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 38
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-23 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2004-03-23 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2004-03-23 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2004-03-23 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2004-03-23 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2004-03-23 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2004-03-23 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2004-03-23 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2004-03-23 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2004-03-23 Outstanding YORKSHIRE BANK PLC
DEBENTURE 2003-08-13 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 10 SEPTEMBER 2003 AND 2003-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 10 SEPTEMBER 2003 AND 2003-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 10 SEPTEMBER 2003 AND 2003-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-09-23 Satisfied BARCLAYS BANK PLC (AS AGENT AND TRUSTEE FOR EACH OF THE SECURED PARTIES)
LEGAL CHARGE 1994-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-08-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-10-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-09-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-09-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-09-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-09-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-09-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-11-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-08-30 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1980-10-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-06-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-01-17 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of IN SHOPS CENTRES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of IN SHOPS CENTRES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IN SHOPS CENTRES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cannock Chase Council 2013-09-23 GBP £141,110
Knowsley Council 2013-04-12 GBP £13,913 NNDR REFUNDS UNALLOCATED CODES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IN SHOPS CENTRES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyIN SHOPS CENTRES LIMITEDEvent Date2018-04-04
 
Initiating party Event TypeAppointment of Liquidators
Defending partyIN SHOPS CENTRES LIMITEDEvent Date2014-01-21
Liquidator's Name and Address: Paul Andrew Flint and Liquidator's Name and Address: Brian Green , both of KPMG LLP , St James’ Square, Manchester, M2 6DS . : For further details contact: Ryan Scallon, Email: ryan.scallon@kpmg.co.uk, Tel: 0161 246 4582.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyIN SHOPS CENTRES LIMITEDEvent Date
At a General Meeting of the above-named Company, duly convened, and held on 21 January 2014 at 12.00 noon the following resolutions were passed as a special resolution and as an ordinary resolution: “That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Paul Andrew Flint and Brian Green , both of KPMG LLP , St James’ Square, Manchester, M2 6DS , (IP Nos 9075 and 8709) be and are hereby appointed Joint Liquidators for the purpose of such winding-up. Any act required or authorised under any enactment to be done by a Liquidator may be done by one of them.” For further details contact: Ryan Scallon, Email: ryan.scallon@kpmg.co.uk, Tel: 0161 246 4582. Frederic Bonnet , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IN SHOPS CENTRES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IN SHOPS CENTRES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.