Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTANT MUSCLE LIMITED
Company Information for

INSTANT MUSCLE LIMITED

C/O EVELYN PARTNERS LLP, 45 Gresham Street, London, EC2V 7BG,
Company Registration Number
01789716
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Instant Muscle Ltd
INSTANT MUSCLE LIMITED was founded on 1984-02-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Instant Muscle Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INSTANT MUSCLE LIMITED
 
Legal Registered Office
C/O EVELYN PARTNERS LLP
45 Gresham Street
London
EC2V 7BG
Other companies in EC2R
 
 
Charity Registration
Charity Number 288777
Charity Address
Charter PROVISION OF EMPLOYMENT-RELATED TRAINING AND RECRUITMENT SERVICES TO ASSIST THOSE WITH DISADVANTAGES IN OBTAINING WORK WITHIN THE UK LABOUR MARKET.
Filing Information
Company Number 01789716
Company ID Number 01789716
Date formed 1984-02-07
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 2007-03-31
Account next due 31/01/2009
Latest return 01/06/2007
Return next due 29/06/2008
Type of accounts GROUP
Last Datalog update: 2023-03-07 12:00:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTANT MUSCLE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES LIMITED
Is this data useful to you?
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.

Company Officers of INSTANT MUSCLE LIMITED

Current Directors
Officer Role Date Appointed
SEAN ANTHONY SMYTHE
Company Secretary 2006-01-01
CHARLOTTE BOAITEY
Director 1996-05-22
ANN MARY GOUDE
Director 1997-09-19
RICHARD DONAVAN HAWKINS
Director 2006-11-28
IAN NICHOLAS HEPPELL
Director 2004-01-13
ROBIN JARVIS
Director 2005-12-13
CLARENCE CAGETAN THOMPSON
Director 1996-02-20
PETER TIMMS
Director 1993-03-03
ROBERT CHRISTOPHER TORNEY WELCHMAN
Director 1991-07-24
JOHN ARTHUR WOODALL
Director 2002-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS RAVEN
Director 2006-11-28 2007-03-21
ALAN JOHN BEGG
Company Secretary 2003-01-02 2005-12-31
PATRICIA BUCK
Director 2002-05-03 2003-08-19
PETER CHARLES COX
Company Secretary 2002-11-25 2003-01-02
JEFFREY JOHN BAYTON
Company Secretary 2001-01-01 2002-11-25
SEAN O'NEILL
Director 2001-07-26 2002-03-21
PETER CHARLES COX
Company Secretary 2000-08-08 2000-12-31
JOHN HUBERT MOORES
Director 1996-10-18 2000-10-05
PAUL WINSLADE
Company Secretary 1995-10-01 2000-08-30
PETER CHARLES STUART LEES
Director 1995-02-21 2000-08-08
BRYAN GEORGE ELLIS
Director 1995-02-21 1999-10-28
JOHN ALAN CLOUGH
Director 1991-06-18 1997-11-13
RICHARD HENRY AMIS
Director 1991-06-18 1996-10-18
ARNOLD BENNETT MACNAB
Company Secretary 1991-06-18 1995-09-30
DUNCAN SHAW
Director 1991-07-24 1995-09-26
DAVID CORBET RANDALL
Director 1991-06-18 1995-07-26
NICOLETTE VIVIAN PAWSON
Director 1991-07-24 1995-05-23
JOHN HINDLE RITCHIE
Director 1993-03-03 1994-09-28
VANESSA ANNE LEWIS
Director 1992-02-27 1994-02-05
IAN MICHAEL PROBYN EVANS
Director 1991-06-18 1993-07-14
FREDERICK WILLIAM HEWITT
Director 1991-06-18 1992-05-20
CECIL ROSS
Director 1991-07-24 1991-07-24
CECIL ROSS
Director 1991-06-18 1991-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARENCE CAGETAN THOMPSON QUEEN MOTHER MOORE SCHOOL LTD Director 2010-09-28 CURRENT 2010-09-28 Active - Proposal to Strike off
CLARENCE CAGETAN THOMPSON DIASPORAN HOTELS LTD Director 2006-06-30 CURRENT 2006-06-30 Dissolved 2014-07-15
CLARENCE CAGETAN THOMPSON WEST INDIAN STANDING CONFERENCE LIMITED Director 2003-05-03 CURRENT 2003-05-03 Active - Proposal to Strike off
CLARENCE CAGETAN THOMPSON 198 CONTEMPORARY ARTS AND LEARNING LIMITED Director 1993-04-01 CURRENT 1989-04-06 Active
PETER TIMMS COMMITTED PROJECT Director 2008-03-20 CURRENT 2008-02-28 Active - Proposal to Strike off
PETER TIMMS ROYAL LONDON SOCIETY Director 1991-05-27 CURRENT 1963-06-04 Active - Proposal to Strike off
ROBERT CHRISTOPHER TORNEY WELCHMAN COMMITTED PROJECT Director 2008-02-28 CURRENT 2008-02-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-07Final Gazette dissolved via compulsory strike-off
2022-12-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-12-064.68 Liquidators' statement of receipts and payments to 2022-11-21
2022-10-274.68 Liquidators' statement of receipts and payments to 2022-09-23
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM Smith & Williamson Limited 25 Moorgate London EC2R 6AY
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM Smith & Williamson Limited 25 Moorgate London EC2R 6AY
2022-04-28Liquidators' statement of receipts and payments to 2022-03-23
2022-04-284.68 Liquidators' statement of receipts and payments to 2022-03-23
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DONAVAN HAWKINS
2021-10-274.68 Liquidators' statement of receipts and payments to 2021-09-23
2021-04-124.68 Liquidators' statement of receipts and payments to 2021-03-23
2020-11-114.68 Liquidators' statement of receipts and payments to 2020-09-23
2020-04-304.68 Liquidators' statement of receipts and payments to 2020-03-23
2019-10-174.68 Liquidators' statement of receipts and payments to 2019-09-23
2019-05-104.68 Liquidators' statement of receipts and payments to 2019-03-23
2018-11-074.68 Liquidators' statement of receipts and payments to 2018-09-23
2018-04-294.68 Liquidators' statement of receipts and payments to 2018-03-23
2017-11-064.68 Liquidators' statement of receipts and payments to 2017-09-23
2017-04-264.68 Liquidators' statement of receipts and payments to 2017-03-23
2016-10-254.68 Liquidators' statement of receipts and payments to 2016-09-23
2016-05-034.68 Liquidators' statement of receipts and payments to 2016-03-23
2016-04-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-28LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2016-04-284.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-04-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-28LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2016-04-284.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-10-284.68 Liquidators' statement of receipts and payments to 2015-09-23
2015-05-014.68 Liquidators' statement of receipts and payments to 2015-03-23
2014-10-294.68 Liquidators' statement of receipts and payments to 2014-09-23
2014-04-254.68 Liquidators' statement of receipts and payments to 2014-03-23
2013-10-234.68 Liquidators' statement of receipts and payments to 2013-09-23
2013-05-014.68 Liquidators' statement of receipts and payments to 2013-03-23
2012-10-164.68 Liquidators' statement of receipts and payments to 2012-09-23
2012-04-254.68 Liquidators' statement of receipts and payments to 2012-03-23
2011-10-214.68 Liquidators' statement of receipts and payments to 2011-09-23
2011-05-064.68 Liquidators' statement of receipts and payments to 2011-03-23
2010-10-154.68 Liquidators' statement of receipts and payments to 2010-09-23
2010-04-274.68 Liquidators' statement of receipts and payments to 2010-03-23
2009-10-124.68 Liquidators' statement of receipts and payments to 2009-09-23
2008-10-132.24BAdministrator's progress report to 2008-08-26
2008-09-242.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2008-09-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/08/2008
2008-05-082.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2008-05-072.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2008-04-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-04-142.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM RUSSELL-COOKE LLP, 2 PUTNEY HILL PUTNEY LONDON SW15 6AB
2008-03-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2007-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 115-123 POWIS STREET WOOLWICH LONDON SE18 6JE
2007-06-22363aANNUAL RETURN MADE UP TO 01/06/07
2007-06-22288bDIRECTOR RESIGNED
2007-04-18288bDIRECTOR RESIGNED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-22363sANNUAL RETURN MADE UP TO 01/06/06
2006-02-06288aNEW SECRETARY APPOINTED
2006-01-16288bSECRETARY RESIGNED
2006-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-06-14363sANNUAL RETURN MADE UP TO 01/06/05
2005-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-06-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-07363sANNUAL RETURN MADE UP TO 01/06/04
2004-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-01-21288aNEW DIRECTOR APPOINTED
2003-09-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-02288bDIRECTOR RESIGNED
2003-06-06288cDIRECTOR'S PARTICULARS CHANGED
2003-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-06363sANNUAL RETURN MADE UP TO 01/06/03
2003-02-05287REGISTERED OFFICE CHANGED ON 05/02/03 FROM: SPRINGSIDE HOUSE 84 NORTH END ROAD LONDON W14 9ES
2003-01-25288aNEW SECRETARY APPOINTED
2003-01-25288bSECRETARY RESIGNED
2003-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-12-11288aNEW DIRECTOR APPOINTED
2002-11-20288bSECRETARY RESIGNED
2002-11-20288aNEW SECRETARY APPOINTED
2002-06-21363sANNUAL RETURN MADE UP TO 01/06/02
2002-05-28288aNEW DIRECTOR APPOINTED
2002-04-22288bDIRECTOR RESIGNED
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-15288aNEW DIRECTOR APPOINTED
2001-06-07363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-06-07363sANNUAL RETURN MADE UP TO 01/06/01
2001-01-16288bSECRETARY RESIGNED
2001-01-16288aNEW SECRETARY APPOINTED
2000-12-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-15395PARTICULARS OF MORTGAGE/CHARGE
2000-11-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
7450 - Labour recruitment
7512 - Regulation health, education, etc.
8042 - Adult and other education

Licences & Regulatory approval
We could not find any licences issued to INSTANT MUSCLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2009-11-23
Meetings of Creditors2008-04-15
Appointment of Administrators2008-03-05
Fines / Sanctions
No fines or sanctions have been issued against INSTANT MUSCLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2000-11-15 Outstanding INVESTORS IN SOCIETY
SECURITY DEPOSIT DEED 1999-07-23 Outstanding MILLER FREEMAN UK LIMITED
RENT DEPOSIT DEED 1998-05-07 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1997-11-14 Outstanding GLACIER PROPERTIES LIMITED
RENT DEPOSIT DEED 1997-08-29 Outstanding GLACIER PROPERTIES LIMITED
FIXED AND FLOATING CHARGE 1996-07-02 Satisfied SIR PETER BALDWIN KCB AND OTHERS BEING THE TRUSTEES FOR THE TIME BEING OF CHARITIES AIDFOUNDATION
DEED 1994-10-27 Satisfied CABALLITO PROPERTIES LIMITED
MORTGAGE DEBENTURE 1993-08-31 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of INSTANT MUSCLE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of INSTANT MUSCLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSTANT MUSCLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7450 - Labour recruitment) as INSTANT MUSCLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INSTANT MUSCLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyINSTANT MUSCLE LIMITEDEvent Date2009-11-18
Notice is hereby given that the Creditors of the above-named Company are required on or before 14 December 2009 to send in their names and addresses with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Henry Shinners of Smith & Williamson Limited, 25 Moorgate, London, EC2R 6AY, the joint liquidators of the said company, and, if so required by notice in writing by the said joint liquidators, are by their solicitors or personally to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Anthony Spicer , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyINSTANT MUSCLE LIMITEDEvent Date2008-04-15
In the High Court of Justice No 1525 of 2008 (Company Number 01789716) Notice is hereby given by Henry Anthony Shinners and Anthony Cliff Spicer, both of Smith & Williamson Limited, 25 Moorgate, London EC2R 6AY, that a meeting of the creditors of Instant Muscle Limited of 25 Moorgate, London EC2R 6AY is to be held at Smith & Williamson Limited, 25 Moorgate, London EC2R 6AY on 23 April 2008 at 10.30 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. A C Spicer , Joint Administrator 07 April 2008.
 
Initiating party Event TypeAppointment of Administrators
Defending partyINSTANT MUSCLE LIMITEDEvent Date2008-03-05
In the High Court of Justice No 1525 of 2008 (Company Number 01789716) Nature of Business: Adult Education & Labour Recruitment. Registered Office of Company: Russell-Cooke LLP, 2 Putney Hill, Putney, London, SW15 6AB. Date of Appointment: 27 February 2008. Joint Administrators' Names and Address: Henry Anthony Shinners and Anthony Cliff Spicer (IP Nos 9280 and 9071), both of Smith & Williamson Limited, 25 Moorgate, London EC2R 6AY.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSTANT MUSCLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSTANT MUSCLE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.