INHOCO 845 LIMITED
R.S.KENNEDY & CO.LIMITED

Hellopages » City of London » City of London » EC4M 7RB

Company number 03129502
Status Liquidation
Incorporation Date 22 November 1995
Company Type Private Limited Company
Address 10 FLEET PLACE, LONDON, EC4M 7RB
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Restoration by order of the court; Dissolved; Receiver's abstract of receipts and payments. The most likely internet sites of INHOCO 845 LIMITED are www.inhoco845.co.uk, and www.inhoco-845.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inhoco 845 Limited is a Private Limited Company. The company registration number is 03129502. Inhoco 845 Limited has been working since 22 November 1995. The present status of the company is Liquidation. The registered address of Inhoco 845 Limited is 10 Fleet Place London Ec4m 7rb. . LEGISTER, Michael Egerton is a Secretary of the company. MCCANN, Brian Bernard is a Director of the company. NICOL, Ronald is a Director of the company. SMITH, David is a Director of the company. Secretary KING, Andrew Peter has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director BASKEYFIELD, Alan John has been resigned. Nominee Director CUNNINGHAM, Tracy Ann has been resigned. Director KING, Andrew Peter has been resigned. Director LINDEN, Barry has been resigned. Director MAGUIRE, John James has been resigned. Director MCCANN, Patrick Hugh Brendan has been resigned. Director RALPHS, Anthony David has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
LEGISTER, Michael Egerton
Appointed Date: 12 February 1998

Director
MCCANN, Brian Bernard
Appointed Date: 11 December 1997
85 years old

Director
NICOL, Ronald
Appointed Date: 30 January 1998
73 years old

Director
SMITH, David
Appointed Date: 12 February 1998
81 years old

Resigned Directors

Secretary
KING, Andrew Peter
Resigned: 12 February 1998
Appointed Date: 04 December 1995

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 04 December 1995
Appointed Date: 22 November 1995

Director
BASKEYFIELD, Alan John
Resigned: 12 December 1997
Appointed Date: 04 December 1995
75 years old

Nominee Director
CUNNINGHAM, Tracy Ann
Resigned: 04 December 1995
Appointed Date: 22 November 1995
56 years old

Director
KING, Andrew Peter
Resigned: 12 February 1998
Appointed Date: 04 December 1995
60 years old

Director
LINDEN, Barry
Resigned: 29 February 1996
Appointed Date: 11 December 1995
79 years old

Director
MAGUIRE, John James
Resigned: 16 December 1997
Appointed Date: 11 December 1995
78 years old

Director
MCCANN, Patrick Hugh Brendan
Resigned: 25 November 1997
Appointed Date: 04 December 1995
71 years old

Director
RALPHS, Anthony David
Resigned: 15 May 1997
Appointed Date: 11 December 1995
67 years old

INHOCO 845 LIMITED Events

20 Jan 2014
Restoration by order of the court
02 Nov 2007
Dissolved
07 Sep 2007
Receiver's abstract of receipts and payments
01 Aug 2007
Receiver ceasing to act
05 Feb 2007
Deferment of dissolution (voluntary)
...
... and 63 more events
13 Feb 1996
Director resigned
15 Dec 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Dec 1995
Registered office changed on 14/12/95 from: 190 strand london WC2R 1JN
11 Dec 1995
Company name changed lawgra (no.329) LIMITED\certificate issued on 11/12/95
22 Nov 1995
Incorporation

INHOCO 845 LIMITED Charges

11 August 1998
Chattel mortgage supplemental to a mortgage debenture dated 12TH march 1997
Delivered: 12 August 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The goods or chattels specified in part iii of this…
12 March 1997
Mortgage debenture
Delivered: 13 March 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…