Dissolved
Dissolved 2018-02-02
Company Information for INTERNOS INVESTMENTS (GO) LIMITED
EAST TYNDALL STREET, CARDIFF, CF24,
|
Company Registration Number
05976906
Private Limited Company
Dissolved Dissolved 2018-02-02 |
Company Name | ||
---|---|---|
INTERNOS INVESTMENTS (GO) LIMITED | ||
Legal Registered Office | ||
EAST TYNDALL STREET CARDIFF | ||
Previous Names | ||
|
Company Number | 05976906 | |
---|---|---|
Date formed | 2006-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2018-02-02 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-02-15 15:28:04 |
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 |
---|---|---|
WILLIAM ALEXANDER HEANEY |
||
JONATHAN OTTLEY SHORT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HALVERTON LIMITED |
Director | ||
ANDREW DAVID THORNTON |
Director | ||
HALVERTON LIMITED |
Company Secretary | ||
NICHOLAS WILLIAM HILLS |
Director | ||
RICHARD ANDREW JAMES |
Director | ||
JAMES LINDSAY CARNAC BUCKLAND |
Director | ||
JAMES BUCKLAND |
Company Secretary | ||
RICHARD MARTIN HAMILTON CROFT SHARLAND |
Director | ||
ALEC WILLIAM SEXTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEYLO HOUSING GROUP LIMITED | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active | |
HH NO. 1 LIMITED | Director | 2016-04-28 | CURRENT | 2014-07-10 | Active | |
HHT LIMITED | Director | 2016-04-28 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
NOS 4 LIMITED | Director | 2016-04-11 | CURRENT | 2006-02-13 | Active | |
NOS 5 LIMITED | Director | 2016-04-11 | CURRENT | 2006-02-13 | Active | |
NOS 6 LIMITED | Director | 2016-04-11 | CURRENT | 2007-03-28 | Active | |
NOS 7 LIMITED | Director | 2016-04-11 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
GILFIN PROPERTY HOLDINGS LIMITED | Director | 2016-04-11 | CURRENT | 1982-01-18 | Liquidation | |
SENTRINO CAPITAL LIMITED | Director | 2015-09-17 | CURRENT | 2015-09-17 | Liquidation | |
SENTRINO INVESTMENTS LIMITED | Director | 2012-03-08 | CURRENT | 2012-03-08 | Liquidation | |
INTERNOS 51B LIMITED | Director | 2009-12-11 | CURRENT | 2007-02-21 | Dissolved 2018-02-02 | |
INTERNOS REAL ESTATE LIMITED | Director | 2009-12-11 | CURRENT | 2005-04-28 | Active - Proposal to Strike off | |
SENTRINO MANAGEMENT LIMITED | Director | 2009-12-11 | CURRENT | 2005-04-22 | Liquidation | |
PRINCIPAL REAL ESTATE LIMITED | Director | 2009-12-11 | CURRENT | 2006-09-27 | Active | |
SENTRINO GENERAL PARTNER LIMITED | Director | 2007-12-10 | CURRENT | 2007-11-22 | Active - Proposal to Strike off | |
PRINCIPAL REAL ESTATE EUROPE LIMITED | Director | 2007-12-10 | CURRENT | 2007-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 65 GROSVENOR STREET LONDON W1K 3JH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES13 | THAT THE COMPANY BE VOLUNTARILY WOUND UP AS SOON IS PRACTICABLE AND THAT THE DIRECTORS BE AUTHORISED TO MAKE SUCH ARRANGEMENTS AS MAY BE NECESSARY TO ACHIEVE THIS. 25/05/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW THORNTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HALVERTON LIMITED | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/10/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID THORNTON / 14/08/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AP03 | SECRETARY APPOINTED MR WILLIAM ALEXANDER HEANEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HALVERTON LIMITED | |
AR01 | 24/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 24/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 24/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 24/10/10 FULL LIST | |
AP02 | CORPORATE DIRECTOR APPOINTED HALVERTON LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HILLS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS WILLIAM HILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALERTON SECRETARIES LIMITED / 31/01/2010 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID THORNTON | |
AP01 | DIRECTOR APPOINTED MR JONATHAN OTTLEY SHORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 1A SHEPHERD MARKET LONDON W1J 7PA ENGLAND | |
RES15 | CHANGE OF NAME 26/01/2010 | |
CERTNM | COMPANY NAME CHANGED HALVERTON INVESTMENTS (GO) LIMITED CERTIFICATE ISSUED ON 28/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2010 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BUCKLAND / 25/11/2009 | |
AR01 | 24/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BUCKLAND / 21/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALERTON SECRETARIES LIMITED / 21/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED HALERTON SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED RICHARD ANDREW JAMES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
225 | PREVSHO FROM 31/12/2008 TO 31/12/2007 | |
288b | APPOINTMENT TERMINATED SECRETARY JAMES BUCKLAND | |
225 | CURREXT FROM 31/10/2008 TO 31/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD CROFT-SHARLAND | |
288a | DIRECTOR APPOINTED RICHARD MARTIN HAMILTON CROFT-SHARLAND | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEC SEXTON | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-07-10 |
Notices to | 2017-07-10 |
Appointmen | 2017-07-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INTERNOS INVESTMENTS (GO) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | INTERNOS INVESTMENTS (GO) LIMITED | Event Date | 2017-06-29 |
Notice is hereby given that the following resolutions were passed on 29 June 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Wilfred Vaughan Jones (IP No. 6769 ) and Susan Clay (IP No. 9191 ) both of Jones Giles & Clay Ltd , The Maltings, East Tyndall Street, Cardiff, CF24 5EZ be appointed as Joint Liquidators for the purposes of such voluntary winding up." For further details contact: The Joint Liquidators, Tel: 029 2035 1490 . Ag KF40251 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | INTERNOS INVESTMENTS (GO) LIMITED | Event Date | 2017-06-29 |
Notice is hereby given that Creditors of the Company are required, on or before 4 August 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Jones Giles & Clay Ltd, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 29 June 2017 . Office Holder Details: Wilfred Vaughan Jones (IP No. 6769 ) and Susan Clay (IP No. 9191 ) both of Jones Giles & Clay Ltd , The Maltings, East Tyndall Street, Cardiff, CF24 5EZ For further details contact: The Joint Liquidators, Tel: 029 2035 1490 . Ag KF40251 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INTERNOS INVESTMENTS (GO) LIMITED | Event Date | 2017-06-29 |
Wilfred Vaughan Jones (IP No. 6769 ) and Susan Clay (IP No. 9191 ) both of Jones Giles & Clay Ltd , The Maltings, East Tyndall Street, Cardiff, CF24 5EZ : Ag KF40251 | |||
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. |