Dissolved
Dissolved 2014-11-11
Company Information for INSOLCO (NORTH) LIMITED
COUNTERSLIP, BRISTOL, BS1,
|
Company Registration Number
03693305
Private Limited Company
Dissolved Dissolved 2014-11-11 |
Company Name | ||||||
---|---|---|---|---|---|---|
INSOLCO (NORTH) LIMITED | ||||||
Legal Registered Office | ||||||
COUNTERSLIP BRISTOL | ||||||
Previous Names | ||||||
|
Company Number | 03693305 | |
---|---|---|
Date formed | 1999-01-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2014-11-11 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-31 12:26:31 |
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 |
---|---|---|
CHRISTOPHER JOHN CORRIGAN |
||
DAVID KEITH HARDING |
||
MARK NEWTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR MORLAND |
Company Secretary | ||
TREVOR MORLAND |
Director | ||
DAVID ANTHONY KNIGHT |
Director | ||
CHRISTOPHER JOHN CORRIGAN |
Director | ||
DAVID ANTHONY KNIGHT |
Company Secretary | ||
CHRISTOPHER JOHN CORRIGAN |
Director | ||
RALPH SPENCER SHIRRES |
Director | ||
JOHN SYLVANUS THOMAS |
Director | ||
STUART MICHAEL WALTON |
Director | ||
ALAN GEOFFREY WELLS |
Director | ||
MALCOLM DAVID LOWE |
Director | ||
STEPHEN GEORGE CUMMINGS |
Director | ||
GEOFFREY FITZWALTER READ |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MULLENGER CONSULTING LIMITED | Director | 2013-05-31 | CURRENT | 2013-05-31 | Liquidation | |
WCW (SALE) LIMITED | Director | 2013-01-11 | CURRENT | 2013-01-11 | Active - Proposal to Strike off | |
INSOLCO (WALES) LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Dissolved 2014-11-01 | |
INSOLCO (MIDLANDS) LIMITED | Director | 2008-12-31 | CURRENT | 2007-12-11 | Dissolved 2014-11-01 | |
INSOLCO (SOUTH EAST) LIMITED | Director | 2008-12-31 | CURRENT | 2007-12-11 | Dissolved 2014-11-01 | |
INSOLCO (SOUTH WEST) LIMITED | Director | 2008-12-31 | CURRENT | 2007-12-17 | Dissolved 2014-11-01 | |
CLARKE BOND MANAGEMENT LIMITED | Director | 2004-11-09 | CURRENT | 2004-11-09 | Liquidation | |
CLARKE BOND GEO-ENVIRONMENTAL LIMITED | Director | 2004-09-20 | CURRENT | 2004-09-20 | Liquidation | |
CLARKE BOND GROUP LTD | Director | 1999-11-16 | CURRENT | 1999-08-13 | Dissolved 2015-06-13 | |
CLARKE BOND CIVILS LIMITED | Director | 1999-11-11 | CURRENT | 1999-08-11 | Liquidation | |
NX CONSULTING LIMITED | Director | 2011-09-12 | CURRENT | 2011-09-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TREVOR MORLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR MORLAND | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/07/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM ONE VICTORIA STREET BRISTOL BS1 6AA | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/03/2012 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED CLARKE BOND (NORTH) LIMITED CERTIFICATE ISSUED ON 06/10/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 129 CUMBERLAND ROAD BRISTOL BS1 6UY | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 2 | |
RES15 | CHANGE OF NAME 16/09/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CORRIGAN | |
AP01 | DIRECTOR APPOINTED MARK NEWTON | |
LATEST SOC | 10/01/11 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 08/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN CORRIGAN | |
AR01 | 08/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY KNIGHT / 01/01/2010 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN CORRIGAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TREVOR MORLAND / 01/01/2009 | |
CERTNM | COMPANY NAME CHANGED CLARKE BOND NORTH LIMITED CERTIFICATE ISSUED ON 02/09/08 | |
CERTNM | COMPANY NAME CHANGED DEAKIN WALTON LIMITED CERTIFICATE ISSUED ON 16/06/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 08/01/08; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
MISC | AUD RES | |
287 | REGISTERED OFFICE CHANGED ON 24/01/08 FROM: BRIDGEWATER HOUSE BRIDGEWATER STREET, SALE CHESHIRE M33 7EQ | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
Final Meetings | 2014-06-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | PART of the property or undertaking has been released from charge | HSBC BANK PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
INSOLCO (NORTH) LIMITED owns 1 domain names.
dwce.co.uk
The top companies supplying to UK government with the same SIC code (7420 - Architectural, technical consult) as INSOLCO (NORTH) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | INSOLCO (NORTH) LIMITED | Event Date | 2014-05-22 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that General Meetings of Contributories and Creditors of the above named company will be held at the offices of BDO LLP, 5th Floor, Bridgewater House, Finzels Reach, Counterslip, Bristol, BS1 6BX on 18 July 2014 at 11:30 am and 11:45 am respectively, for the purpose of considering the final progress report 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 Liquidators. Graham David Randall , Joint Liquidator : 9051 | |||
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. |