Liquidation
Company Information for INSTANT UK LIMITED
THE QUAY 30 CHANNEL WAY, OCEAN VILLAGE, SOUTHAMPTON, HAMPSHIRE, SO14 3TG,
|
Company Registration Number
04934666
Private Limited Company
Liquidation |
Company Name | |
---|---|
INSTANT UK LIMITED | |
Legal Registered Office | |
THE QUAY 30 CHANNEL WAY OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TG Other companies in SO14 | |
Company Number | 04934666 | |
---|---|---|
Company ID Number | 04934666 | |
Date formed | 2003-10-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 16/10/2011 | |
Return next due | 13/11/2012 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-02-07 07:02:34 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INSTANT UK DELIVERY LTD | 27 BARNET WAY LONDON ENGLAND NW7 3AP | Dissolved | Company formed on the 2016-06-28 | |
INSTANT UK SERVICES LTD | 20-22 WENLOCK ROAD LONDON N1 7GU | Active - Proposal to Strike off | Company formed on the 2018-01-23 | |
INSTANT UK ALERTS LTD | 69A RODING ROAD LONDON E5 0DN | Active - Proposal to Strike off | Company formed on the 2022-08-02 |
Officer | Role | Date Appointed |
---|---|---|
KYM JASMIN |
||
BAHADUR MOHAMED |
||
YASMIN MOHAMED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ONLINE CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
ONLINE NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/20 FROM The French Quarter 114 High Street Southampton Hampshire SO14 2AA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-21 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-21 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-21 | |
LIQ MISC | Insolvency:secretary of state release of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:re block transfer order replacement of liq | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-21 | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-21 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/12 FROM 2(B) Monahan Avenue Purley Surrey CR8 3BA | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
LATEST SOC | 03/11/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YASMIN MOHAMED / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BAHADUR MOHAMED / 02/11/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/01/04 FROM: 2 MONAHAN AVENUE PURLEY SURREY CR8 3BA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/11/03 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP | |
ELRES | S366A DISP HOLDING AGM 22/10/03 | |
288b | SECRETARY RESIGNED | |
ELRES | S252 DISP LAYING ACC 22/10/03 | |
ELRES | S386 DISP APP AUDS 22/10/03 | |
88(2)R | AD 22/10/03--------- £ SI 89@1=89 £ IC 1/90 | |
88(2)R | AD 22/10/03--------- £ SI 10@1=10 £ IC 90/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2012-08-29 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC PRIVATE BANK (UK) LIMITED | |
LEGAL MORTGAGE | Outstanding | HSBC PRIVATE BANK (UK) LIMITED | |
LEGAL MORTGAGE | Outstanding | HSBC PRIVATE BANK (UK) LIMITED | |
LEGAL MORTGAGE | Outstanding | HSBC PRIVATE BANK (UK) LIMITED | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) P.L.C. | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) P.L.C. | |
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) P.L.C. |
The top companies supplying to UK government with the same SIC code (77299 - Renting and leasing of other personal and household goods) as INSTANT UK LIMITED are:
Initiating party | INSTANT UK LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | WITHAM CONTRACT MANUFACTURING LIMITED | Event Date | 2013-07-11 |
Solicitor | CMS Cameron McKenna LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4874 A Petition to wind up the above-named Company of Witham Contract Manufacturing Limited (formerly in creditors voluntary liquidation) (Registered No 00126138) of c/o Ideal Corporate Solutions, Lakeside House, Waterside Business Park, Smiths Road, Bolton, Lancashire BL3 2QJ , presented on 11 July 2013 by INSTANT UK LIMITED , (in creditors voluntary liquidation) acting by its Joint Liquidators, namely Duncan Swift and Phillip Sykes of Moore Stephens LLP of the French Quarter, 114 High Street, Southampton SO14 2AA . The Petition will be heard at the Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 2 September 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners Solicitors in accordance with Rule 4.16 by 1600 hours on 30 August 2013 . | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | INSTANT UK LIMITED | Event Date | 2012-08-24 |
Notice is hereby given that the creditors of the Company, which has been voluntarily wound up, are required by 1 October 2012 to send their full forenames and surnames, address and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Duncan Swift of Moore Stephens LLP, The French Quarter, 114 High Street, Southampton SO14 2AA the joint liquidator of the Company, and, if so required by notice in writing from the said joint liquidator either personally, or by their solicitors, to come in and prove and their debts or claims at such time or place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Dawn Sherin, Email: dawn.sherin@moorestephens.com Tel: 023 8082 1535 Ref: L66727 Duncan Swift and Phillip Sykes , Joint Liquidators (IP Nos. 8093 and 6119) : | |||
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. |