INHOCO 3017 LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5QR

Company number 04956592
Status Liquidation
Incorporation Date 7 November 2003
Company Type Private Limited Company
Address C/O ERNST & YOUNG LLP, BRIDGEWATER PLACE, LEEDS, WEST YORKSHIRE, LS11 5QR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 30 April 2016; Liquidators statement of receipts and payments to 30 April 2015; Termination of appointment of Dag Johan Skattum as a director on 2 March 2015. The most likely internet sites of INHOCO 3017 LIMITED are www.inhoco3017.co.uk, and www.inhoco-3017.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Wakefield Westgate Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Ravensthorpe Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inhoco 3017 Limited is a Private Limited Company. The company registration number is 04956592. Inhoco 3017 Limited has been working since 07 November 2003. The present status of the company is Liquidation. The registered address of Inhoco 3017 Limited is C O Ernst Young Llp Bridgewater Place Leeds West Yorkshire Ls11 5qr. . GREEN, Georgina Ruth is a Secretary of the company. BENNETT, Joanne Clare is a Director of the company. GLOEL, Markus is a Director of the company. MORELLI, Vincenzo is a Director of the company. SWEETENHAM, Paul is a Director of the company. Secretary BENNISON, Matthew Edward has been resigned. Secretary PEARCE, Mark Dominic has been resigned. Secretary SCOTT, Ronald David has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director BENNISON, Matthew Edward has been resigned. Director BOND, Andrew James has been resigned. Director BREWINS, Carl has been resigned. Director CRITCHLOW, Guy has been resigned. Director CROSS, Anna Angela has been resigned. Director SCOTT, Ronald David has been resigned. Director SKATTUM, Dag Johan has been resigned. Director TONKS, Richard Geoffrey has been resigned. Director WHITWORTH, Timothy James has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GREEN, Georgina Ruth
Appointed Date: 02 November 2012

Director
BENNETT, Joanne Clare
Appointed Date: 08 February 2012
49 years old

Director
GLOEL, Markus
Appointed Date: 08 February 2012
46 years old

Director
MORELLI, Vincenzo
Appointed Date: 08 February 2012
71 years old

Director
SWEETENHAM, Paul
Appointed Date: 10 May 2012
61 years old

Resigned Directors

Secretary
BENNISON, Matthew Edward
Resigned: 15 April 2011
Appointed Date: 18 October 2005

Secretary
PEARCE, Mark Dominic
Resigned: 02 November 2012
Appointed Date: 15 April 2011

Secretary
SCOTT, Ronald David
Resigned: 18 October 2005
Appointed Date: 28 January 2004

Secretary
A G SECRETARIAL LIMITED
Resigned: 28 January 2004
Appointed Date: 07 November 2003

Director
BENNISON, Matthew Edward
Resigned: 15 April 2011
Appointed Date: 18 October 2005
53 years old

Director
BOND, Andrew James
Resigned: 01 February 2013
Appointed Date: 08 February 2012
60 years old

Director
BREWINS, Carl
Resigned: 21 February 2012
Appointed Date: 28 January 2004
60 years old

Director
CRITCHLOW, Guy
Resigned: 31 October 2011
Appointed Date: 21 April 2011
55 years old

Director
CROSS, Anna Angela
Resigned: 22 November 2012
Appointed Date: 08 February 2012
55 years old

Director
SCOTT, Ronald David
Resigned: 18 October 2005
Appointed Date: 28 January 2004
76 years old

Director
SKATTUM, Dag Johan
Resigned: 02 March 2015
Appointed Date: 08 February 2012
64 years old

Director
TONKS, Richard Geoffrey
Resigned: 18 October 2005
Appointed Date: 16 February 2004
70 years old

Director
WHITWORTH, Timothy James
Resigned: 21 February 2012
Appointed Date: 28 January 2004
53 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 28 January 2004
Appointed Date: 07 November 2003

INHOCO 3017 LIMITED Events

29 Jun 2016
Liquidators statement of receipts and payments to 30 April 2016
08 Jul 2015
Liquidators statement of receipts and payments to 30 April 2015
18 Mar 2015
Termination of appointment of Dag Johan Skattum as a director on 2 March 2015
18 Jun 2014
Administrator's progress report to 1 May 2014
20 May 2014
Appointment of a voluntary liquidator
...
... and 79 more events
06 Feb 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

06 Feb 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

06 Feb 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Jan 2004
Particulars of mortgage/charge
07 Nov 2003
Incorporation

INHOCO 3017 LIMITED Charges

15 September 2010
Fixed and floating security document
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 October 2005
Omnibus letter of set-off
Delivered: 27 October 2005
Status: Satisfied on 6 July 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of an account, whether in…
18 October 2005
Debenture
Delivered: 26 October 2005
Status: Satisfied on 6 July 2010
Persons entitled: Lloyds Tsb Bank PLC as Trustee and Security Agent for the Beneficiaries (Including Itself)(the "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
16 March 2004
Debenture
Delivered: 18 March 2004
Status: Satisfied on 28 October 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 2004
Debenture
Delivered: 31 January 2004
Status: Satisfied on 4 May 2005
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…