IN 'N' OUT CENTRES LIMITED
DERBY ENSCO 803 LIMITED

Hellopages » Derbyshire » Derby » DE1 3EE

Company number 07311386
Status Active
Incorporation Date 12 July 2010
Company Type Private Limited Company
Address ST HELEN'S HOUSE, KING STREET, DERBY, DE1 3EE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of IN 'N' OUT CENTRES LIMITED are www.innoutcentres.co.uk, and www.in-n-out-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. In N Out Centres Limited is a Private Limited Company. The company registration number is 07311386. In N Out Centres Limited has been working since 12 July 2010. The present status of the company is Active. The registered address of In N Out Centres Limited is St Helen S House King Street Derby De1 3ee. . MALTHOUSE, Iain Peter is a Secretary of the company. ALLEN, Trevor Ronald is a Director of the company. ASPLIN, Michael Grant is a Director of the company. AVILLEZ CALDEIRA, Martim is a Director of the company. GAUNT, Simon is a Director of the company. PAGET, James Hedley is a Director of the company. Secretary BATT, John has been resigned. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Director ARONOFF, Barry Jeff has been resigned. Director WARD, Michael James has been resigned. Director HBJGW INCORPORATIONS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
MALTHOUSE, Iain Peter
Appointed Date: 25 March 2015

Director
ALLEN, Trevor Ronald
Appointed Date: 20 August 2010
86 years old

Director
ASPLIN, Michael Grant
Appointed Date: 18 December 2012
63 years old

Director
AVILLEZ CALDEIRA, Martim
Appointed Date: 18 December 2012
48 years old

Director
GAUNT, Simon
Appointed Date: 18 November 2011
62 years old

Director
PAGET, James Hedley
Appointed Date: 18 December 2012
58 years old

Resigned Directors

Secretary
BATT, John
Resigned: 25 March 2015
Appointed Date: 24 August 2010

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 20 August 2010
Appointed Date: 12 July 2010

Director
ARONOFF, Barry Jeff
Resigned: 18 December 2012
Appointed Date: 08 September 2010
65 years old

Director
WARD, Michael James
Resigned: 20 August 2010
Appointed Date: 12 July 2010
66 years old

Director
HBJGW INCORPORATIONS LIMITED
Resigned: 20 August 2010
Appointed Date: 12 July 2010

Persons With Significant Control

In 'N' Out Centres (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IN 'N' OUT CENTRES LIMITED Events

25 Aug 2016
Accounts for a small company made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 12 July 2016 with updates
04 Oct 2015
Accounts for a small company made up to 31 December 2014
10 Sep 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 24,000

09 Jul 2015
Termination of appointment of John Batt as a secretary on 25 March 2015
...
... and 35 more events
09 Sep 2010
Termination of appointment of Michael Ward as a director
31 Aug 2010
Appointment of Mr Trevor Ronald Allen as a director
26 Aug 2010
Company name changed ensco 803 LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-25

26 Aug 2010
Change of name notice
12 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

IN 'N' OUT CENTRES LIMITED Charges

8 June 2011
Rent deposit deed
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: D.M.K. Developments Limited
Description: £37,500.00 together with a sum equal to vat thereon and any…
12 May 2011
Deed of rent deposit
Delivered: 20 May 2011
Status: Outstanding
Persons entitled: Lasalle UK Ventures Property 9 S.A.R.L
Description: The sum of £30,000 (plus vat) and includes all sums…
28 April 2011
Rent deposit deed
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: B & Q Properties Limited
Description: The deposit and deposit balance see image for full details.
28 April 2011
Rent deposit deed
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: B & Q Properties Limited
Description: The deposit and deposit balance see image for full details.
28 April 2011
Rent deposit deed
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: B & Q Properties Limited
Description: The deposit and deposit balance see image for full details.
28 September 2010
Debenture
Delivered: 1 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…