Dissolved
Dissolved 2015-01-30
Company Information for INSPECTORATE (U.S.) LTD
1 LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
02759612
Private Limited Company
Dissolved Dissolved 2015-01-30 |
Company Name | |
---|---|
INSPECTORATE (U.S.) LTD | |
Legal Registered Office | |
1 LITTLE NEW STREET LONDON | |
Company Number | 02759612 | |
---|---|---|
Date formed | 1992-10-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-01-30 | |
Type of accounts | FULL |
Last Datalog update: | 2015-06-03 19:50:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN LAPPAGE |
||
RICHARD DAVID BRYAN |
||
DAVID JOHN LAPPAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN FRANK GYNN |
Director | ||
WILLIAM JEFFREY LESLEY |
Director | ||
BSI SECRETARIES LIMITED |
Company Secretary | ||
CHRISOPHER VICTOR FENTON |
Director | ||
ROY MORT |
Director | ||
STANLEY KILLA WILLIAMS |
Director | ||
ANTHONY LEWIS JOHN THOMAS |
Director | ||
DAVID JOHN LAPPAGE |
Company Secretary | ||
WILLIAM JEFFREY LESLEY |
Director | ||
GEORGE WARREN ASAF |
Director | ||
ROY MORT |
Company Secretary | ||
TRUSEC LIMITED |
Nominated Secretary | ||
CHRISTINE ANNE CHANDLER |
Nominated Director | ||
ROBERT ARTHUR REEVE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSPECTORATE INVESTMENTS AMERICA LIMITED | Company Secretary | 2006-03-09 | CURRENT | 2006-02-02 | Dissolved 2014-07-04 | |
INSPECTORATE QUALITY CONSULTANCY SERVICES LIMITED | Company Secretary | 2005-10-28 | CURRENT | 1984-06-29 | Dissolved 2013-10-01 | |
INSPECTORATE (OVERSEAS) LTD | Company Secretary | 2005-10-28 | CURRENT | 1992-10-28 | Dissolved 2013-10-01 | |
INSPECTORATE INVESTMENTS (NUMBER TWO) LIMITED | Company Secretary | 2005-10-28 | CURRENT | 1922-09-28 | Dissolved 2014-07-04 | |
INSPECTORATE WORLDWIDE SERVICES LIMITED | Company Secretary | 2005-10-28 | CURRENT | 1981-06-11 | Dissolved 2014-07-04 | |
DANIEL C. GRIFFITH HOLDINGS LIMITED | Company Secretary | 2005-10-28 | CURRENT | 1983-08-24 | Dissolved 2015-01-06 | |
INSPECTORATE HOLDINGS (U.S.) LIMITED | Company Secretary | 2005-10-28 | CURRENT | 2002-12-12 | Dissolved 2014-07-04 | |
INSPECTORATE INSPECTION AND TESTING LIMITED | Company Secretary | 2005-10-28 | CURRENT | 1984-06-28 | Dissolved 2013-10-01 | |
INSPECTORATE INVESTMENTS LIMITED | Company Secretary | 2005-10-28 | CURRENT | 1964-03-25 | Dissolved 2014-07-04 | |
INSPECTORATE (INTERNATIONAL HOLDINGS) LIMITED | Company Secretary | 2005-10-28 | CURRENT | 1969-05-29 | Dissolved 2016-12-20 | |
BUREAU VERITAS COMMODITY SERVICES LIMITED | Company Secretary | 2005-10-28 | CURRENT | 1992-06-08 | Active | |
WATSON GRAY LIMITED | Company Secretary | 2005-10-28 | CURRENT | 1970-07-17 | Active | |
INSPECTORATE INTERNATIONAL LIMITED | Company Secretary | 2005-10-28 | CURRENT | 1959-09-30 | Active | |
AIM FITNESS SOLUTIONS LTD | Company Secretary | 2004-12-23 | CURRENT | 2004-12-23 | Dissolved 2016-01-12 | |
INSPECTORATE INVESTMENTS AMERICA LIMITED | Director | 2006-03-09 | CURRENT | 2006-02-02 | Dissolved 2014-07-04 | |
DANIEL C. GRIFFITH HOLDINGS LIMITED | Director | 2005-09-15 | CURRENT | 1983-08-24 | Dissolved 2015-01-06 | |
INSPECTORATE INSPECTION AND TESTING LIMITED | Director | 2005-09-15 | CURRENT | 1984-06-28 | Dissolved 2013-10-01 | |
INSPECTORATE QUALITY CONSULTANCY SERVICES LIMITED | Director | 2005-07-31 | CURRENT | 1984-06-29 | Dissolved 2013-10-01 | |
INSPECTORATE (OVERSEAS) LTD | Director | 2005-07-31 | CURRENT | 1992-10-28 | Dissolved 2013-10-01 | |
INSPECTORATE INVESTMENTS (NUMBER TWO) LIMITED | Director | 2005-07-31 | CURRENT | 1922-09-28 | Dissolved 2014-07-04 | |
INSPECTORATE HOLDINGS (U.S.) LIMITED | Director | 2005-07-31 | CURRENT | 2002-12-12 | Dissolved 2014-07-04 | |
INSPECTORATE INVESTMENTS LIMITED | Director | 2005-07-31 | CURRENT | 1964-03-25 | Dissolved 2014-07-04 | |
INSPECTORATE WORLDWIDE SERVICES LIMITED | Director | 2005-07-12 | CURRENT | 1981-06-11 | Dissolved 2014-07-04 | |
INSPECTORATE QUALITY CONSULTANCY SERVICES LIMITED | Director | 2007-05-18 | CURRENT | 1984-06-29 | Dissolved 2013-10-01 | |
INSPECTORATE INVESTMENTS AMERICA LIMITED | Director | 2007-05-18 | CURRENT | 2006-02-02 | Dissolved 2014-07-04 | |
INSPECTORATE (OVERSEAS) LTD | Director | 2007-05-18 | CURRENT | 1992-10-28 | Dissolved 2013-10-01 | |
INSPECTORATE INVESTMENTS (NUMBER TWO) LIMITED | Director | 2007-05-18 | CURRENT | 1922-09-28 | Dissolved 2014-07-04 | |
INSPECTORATE WORLDWIDE SERVICES LIMITED | Director | 2007-05-18 | CURRENT | 1981-06-11 | Dissolved 2014-07-04 | |
DANIEL C. GRIFFITH HOLDINGS LIMITED | Director | 2007-05-18 | CURRENT | 1983-08-24 | Dissolved 2015-01-06 | |
INSPECTORATE HOLDINGS (U.S.) LIMITED | Director | 2007-05-18 | CURRENT | 2002-12-12 | Dissolved 2014-07-04 | |
INSPECTORATE INSPECTION AND TESTING LIMITED | Director | 2007-05-18 | CURRENT | 1984-06-28 | Dissolved 2013-10-01 | |
INSPECTORATE INVESTMENTS LIMITED | Director | 2007-05-18 | CURRENT | 1964-03-25 | Dissolved 2014-07-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/07/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 2 PERRY ROAD WITHAM ESSEX CM8 3TU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 15/10/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 12/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 13/10/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 13/10/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN LAPPAGE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LAPPAGE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID BRYAN / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN GYNN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 389 CHISWICK HIGH ROAD LONDON W4 4AL | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 |
Final Meetings | 2014-09-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | BARCLAYS BANK PLC AS SECURITY AGENT FOR THE BENEFIT OF THE SECURED PARTIES | |
DEED OF AMENDMENT AND RESTATEMENT | Satisfied | HSBC BANK PLC (SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INSPECTORATE (U.S.) LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | INSPECTORATE (U.S.) LTD | Event Date | 2014-09-11 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 22 October 2014 at 10:00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following ordinary resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP,Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 16 July 2013 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Paige Law on 020 7007 8907, Email: plaw@deloitte.co.uk | |||
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. |