INSTANT UK LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 2AA

Company number 04934666
Status Liquidation
Incorporation Date 16 October 2003
Company Type Private Limited Company
Address THE FRENCH QUARTER, 114 HIGH STREET, SOUTHAMPTON, HAMPSHIRE, SO14 2AA
Home Country United Kingdom
Nature of Business 77299 - Renting and leasing of other personal and household goods
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 21 August 2016; Liquidators statement of receipts and payments to 21 August 2015; Insolvency:secretary of state release of liquidator. The most likely internet sites of INSTANT UK LIMITED are www.instantuk.co.uk, and www.instant-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Redbridge Rail Station is 3.2 miles; to Swanwick Rail Station is 6.2 miles; to Romsey Rail Station is 7.5 miles; to Shawford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Instant Uk Limited is a Private Limited Company. The company registration number is 04934666. Instant Uk Limited has been working since 16 October 2003. The present status of the company is Liquidation. The registered address of Instant Uk Limited is The French Quarter 114 High Street Southampton Hampshire So14 2aa. . JASMIN, Kym is a Secretary of the company. MOHAMED, Bahadur is a Director of the company. MOHAMED, Yasmin is a Director of the company. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of other personal and household goods".


Current Directors

Secretary
JASMIN, Kym
Appointed Date: 22 October 2003

Director
MOHAMED, Bahadur
Appointed Date: 22 October 2003
84 years old

Director
MOHAMED, Yasmin
Appointed Date: 10 February 2006
80 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 22 October 2003
Appointed Date: 16 October 2003

Director
ONLINE NOMINEES LIMITED
Resigned: 22 October 2003
Appointed Date: 16 October 2003

INSTANT UK LIMITED Events

31 Oct 2016
Liquidators statement of receipts and payments to 21 August 2016
29 Oct 2015
Liquidators statement of receipts and payments to 21 August 2015
07 May 2015
Insolvency:secretary of state release of liquidator
18 Mar 2015
Appointment of a voluntary liquidator
13 Mar 2015
Court order INSOLVENCY:re block transfer order replacement of liq
...
... and 49 more events
13 Nov 2003
Director resigned
13 Nov 2003
Ad 22/10/03--------- £ si 10@1=10 £ ic 90/100
13 Nov 2003
Ad 22/10/03--------- £ si 89@1=89 £ ic 1/90
13 Nov 2003
Registered office changed on 13/11/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
16 Oct 2003
Incorporation

INSTANT UK LIMITED Charges

30 June 2006
Legal mortgage
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 46 stepfield witham essex,. With the benefit of all rights…
20 June 2006
Legal mortgage
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at vogue bar, 46-48 yorkshire street, oldham t/n…
20 June 2006
Legal mortgage
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at talbot inn, bath road, keynsham, bristol t/n…
29 November 2005
Legal mortgage
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at 21-22 high street newport isle of wight t/n…
9 August 2005
Legal mortgage
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Vogue bar 46-48 yorkshire street oldham greater manchester…
5 January 2004
Mortgage debenture
Delivered: 14 January 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
5 January 2004
Legal mortgage
Delivered: 14 January 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The property k/a the talbot hotel, bath road, keynsham BS18…