Liquidation
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 Name | |
---|---|
INSTANT MUSCLE LIMITED | |
Legal Registered Office | |
C/O EVELYN PARTNERS LLP 45 Gresham Street London EC2V 7BG Other companies in EC2R | |
| |
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. |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SEAN ANTHONY SMYTHE |
||
CHARLOTTE BOAITEY |
||
ANN MARY GOUDE |
||
RICHARD DONAVAN HAWKINS |
||
IAN NICHOLAS HEPPELL |
||
ROBIN JARVIS |
||
CLARENCE CAGETAN THOMPSON |
||
PETER TIMMS |
||
ROBERT CHRISTOPHER TORNEY WELCHMAN |
||
JOHN ARTHUR WOODALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRIS RAVEN |
Director | ||
ALAN JOHN BEGG |
Company Secretary | ||
PATRICIA BUCK |
Director | ||
PETER CHARLES COX |
Company Secretary | ||
JEFFREY JOHN BAYTON |
Company Secretary | ||
SEAN O'NEILL |
Director | ||
PETER CHARLES COX |
Company Secretary | ||
JOHN HUBERT MOORES |
Director | ||
PAUL WINSLADE |
Company Secretary | ||
PETER CHARLES STUART LEES |
Director | ||
BRYAN GEORGE ELLIS |
Director | ||
JOHN ALAN CLOUGH |
Director | ||
RICHARD HENRY AMIS |
Director | ||
ARNOLD BENNETT MACNAB |
Company Secretary | ||
DUNCAN SHAW |
Director | ||
DAVID CORBET RANDALL |
Director | ||
NICOLETTE VIVIAN PAWSON |
Director | ||
JOHN HINDLE RITCHIE |
Director | ||
VANESSA ANNE LEWIS |
Director | ||
IAN MICHAEL PROBYN EVANS |
Director | ||
FREDERICK WILLIAM HEWITT |
Director | ||
CECIL ROSS |
Director | ||
CECIL ROSS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUEEN MOTHER MOORE SCHOOL LTD | Director | 2010-09-28 | CURRENT | 2010-09-28 | Active - Proposal to Strike off | |
DIASPORAN HOTELS LTD | Director | 2006-06-30 | CURRENT | 2006-06-30 | Dissolved 2014-07-15 | |
WEST INDIAN STANDING CONFERENCE LIMITED | Director | 2003-05-03 | CURRENT | 2003-05-03 | Active - Proposal to Strike off | |
198 CONTEMPORARY ARTS AND LEARNING LIMITED | Director | 1993-04-01 | CURRENT | 1989-04-06 | Active | |
COMMITTED PROJECT | Director | 2008-03-20 | CURRENT | 2008-02-28 | Active - Proposal to Strike off | |
ROYAL LONDON SOCIETY | Director | 1991-05-27 | CURRENT | 1963-06-04 | Active - Proposal to Strike off | |
COMMITTED PROJECT | Director | 2008-02-28 | CURRENT | 2008-02-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2022-11-21 | |
4.68 | Liquidators' statement of receipts and payments to 2022-09-23 | |
REGISTERED OFFICE CHANGED ON 05/07/22 FROM Smith & Williamson Limited 25 Moorgate London EC2R 6AY | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/07/22 FROM Smith & Williamson Limited 25 Moorgate London EC2R 6AY | |
Liquidators' statement of receipts and payments to 2022-03-23 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-03-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DONAVAN HAWKINS | |
4.68 | Liquidators' statement of receipts and payments to 2021-09-23 | |
4.68 | Liquidators' statement of receipts and payments to 2021-03-23 | |
4.68 | Liquidators' statement of receipts and payments to 2020-09-23 | |
4.68 | Liquidators' statement of receipts and payments to 2020-03-23 | |
4.68 | Liquidators' statement of receipts and payments to 2019-09-23 | |
4.68 | Liquidators' statement of receipts and payments to 2019-03-23 | |
4.68 | Liquidators' statement of receipts and payments to 2018-09-23 | |
4.68 | Liquidators' statement of receipts and payments to 2018-03-23 | |
4.68 | Liquidators' statement of receipts and payments to 2017-09-23 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-23 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-23 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-23 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-23 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-23 | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-23 | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-23 | |
4.68 | Liquidators' statement of receipts and payments to 2013-09-23 | |
4.68 | Liquidators' statement of receipts and payments to 2013-03-23 | |
4.68 | Liquidators' statement of receipts and payments to 2012-09-23 | |
4.68 | Liquidators' statement of receipts and payments to 2012-03-23 | |
4.68 | Liquidators' statement of receipts and payments to 2011-09-23 | |
4.68 | Liquidators' statement of receipts and payments to 2011-03-23 | |
4.68 | Liquidators' statement of receipts and payments to 2010-09-23 | |
4.68 | Liquidators' statement of receipts and payments to 2010-03-23 | |
4.68 | Liquidators' statement of receipts and payments to 2009-09-23 | |
2.24B | Administrator's progress report to 2008-08-26 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/08/2008 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2008 FROM RUSSELL-COOKE LLP, 2 PUTNEY HILL PUTNEY LONDON SW15 6AB | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 115-123 POWIS STREET WOOLWICH LONDON SE18 6JE | |
363a | ANNUAL RETURN MADE UP TO 01/06/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 01/06/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 01/06/05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 01/06/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 01/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 05/02/03 FROM: SPRINGSIDE HOUSE 84 NORTH END ROAD LONDON W14 9ES | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 01/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 01/06/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288b | SECRETARY RESIGNED |
Notices to Creditors | 2009-11-23 |
Meetings of Creditors | 2008-04-15 |
Appointment of Administrators | 2008-03-05 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | INVESTORS IN SOCIETY | |
SECURITY DEPOSIT DEED | Outstanding | MILLER FREEMAN UK LIMITED | |
RENT DEPOSIT DEED | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Outstanding | GLACIER PROPERTIES LIMITED | |
RENT DEPOSIT DEED | Outstanding | GLACIER PROPERTIES LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | SIR PETER BALDWIN KCB AND OTHERS BEING THE TRUSTEES FOR THE TIME BEING OF CHARITIES AIDFOUNDATION | |
DEED | Satisfied | CABALLITO PROPERTIES LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7450 - Labour recruitment) as INSTANT MUSCLE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | INSTANT MUSCLE LIMITED | Event Date | 2009-11-18 |
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 Type | Meetings of Creditors | |
Defending party | INSTANT MUSCLE LIMITED | Event Date | 2008-04-15 |
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 Type | Appointment of Administrators | |
Defending party | INSTANT MUSCLE LIMITED | Event Date | 2008-03-05 |
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. | |||
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. |