Company Information for IN2ITIVE BUSINESS GROUP LIMITED
C/O VANTAGE, LOWER GROUND FLOOR, LONDON, EC1N 8TS,
|
Company Registration Number
04132210
Private Limited Company
In Administration |
Company Name | |
---|---|
IN2ITIVE BUSINESS GROUP LIMITED | |
Legal Registered Office | |
C/O VANTAGE LOWER GROUND FLOOR LONDON EC1N 8TS Other companies in EC1N | |
Company Number | 04132210 | |
---|---|---|
Company ID Number | 04132210 | |
Date formed | 2000-12-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/08/2007 | |
Account next due | 30/06/2009 | |
Latest return | 20/12/2008 | |
Return next due | 17/01/2010 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 17:37:08 |
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 |
---|---|---|
JAMES ALAN ROGERS |
||
JEFFREY STEVEN LENTON |
||
JAMES ALAN ROGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN BROOKES |
Director | ||
PHILIP GEORGE NINNESS |
Director | ||
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED |
Company Secretary | ||
IMC CORPORATE NOMINEES (UK) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FSDC PLC | Company Secretary | 2002-04-20 | CURRENT | 1999-03-16 | In Administration | |
YAXLEY FC (FACILITIES) LIMITED | Director | 2015-04-09 | CURRENT | 2015-04-09 | Active | |
YAXLEY COMMUNITY SPORTS ACADEMY AND DEVELOPMENT CENTRE LIMITED | Director | 2014-04-16 | CURRENT | 2014-04-16 | Active - Proposal to Strike off | |
JSLLPLLLP NEWCO LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Dissolved 2015-05-19 | |
LNTV LIMITED | Director | 2012-10-22 | CURRENT | 2012-10-22 | Dissolved 2016-01-26 | |
YAXLEY FC (STADIUM) LIMITED | Director | 2004-10-28 | CURRENT | 2004-10-28 | Active | |
FSDC PLC | Director | 2000-07-07 | CURRENT | 1999-03-16 | In Administration | |
FSDC PLC | Director | 2002-09-19 | CURRENT | 1999-03-16 | In Administration | |
DAVID MACKRILL ENGINEERING LIMITED | Director | 1991-08-17 | CURRENT | 1974-06-25 | Dissolved 2016-04-05 |
Date | Document Type | Document Description |
---|---|---|
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.15B/2.14B | |
2.17B | Statement of administrator's proposal | |
287 | Registered office changed on 06/07/2009 from 15 the metro centre welbeck way woodston peterborough PE2 7UH | |
2.12B | Appointment of an administrator | |
363a | Return made up to 20/12/08; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
363a | Return made up to 20/12/07; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/08/06 | |
363a | Return made up to 20/12/06; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/08/05 | |
363a | Return made up to 20/12/05; full list of members | |
288b | Director resigned | |
288a | New director appointed | |
395 | Particulars of mortgage/charge | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | Return made up to 20/12/04; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/03 | |
363s | Return made up to 28/12/03; full list of members | |
395 | Particulars of mortgage/charge | |
288b | Director resigned | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | Return made up to 28/12/02; full list of members | |
AA | 31/08/01 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/05/02 FROM: 15 THE METRO CENTRE WELBECK WAY PETERBOROUGH CAMBRIDGESHIRE PE2 7UH | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
287 | REGISTERED OFFICE CHANGED ON 10/01/02 FROM: THURSTON HOUSE 80 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SN | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/08/01 | |
288a | NEW DIRECTOR APPOINTED | |
GAZ1 | FIRST GAZETTE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2009-10-15 |
Appointment of Administrators | 2009-06-26 |
Proposal to Strike Off | 2001-12-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MTI PARTNERS LIMITED (SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IN2ITIVE BUSINESS GROUP LIMITED
IN2ITIVE BUSINESS GROUP LIMITED owns 6 domain names.
in2itive.co.uk in2medium.co.uk accountancychannel.co.uk facetofacecv.co.uk face2facecv.co.uk thelawchannel.co.uk
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as IN2ITIVE BUSINESS GROUP LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | IN2ITIVE BUSINESS GROUP LIMITED | Event Date | 2009-06-23 |
In the High Court of Justice (Chancery Division) Companies Court case number 15252 Robert P J Allen (IP No 9238 ), Vantage , Lower Ground Floor, 20-24 Kirby Street, London EC1N 8TS . : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | IN2ITIVE BUSINESS GROUP LIMITED | Event Date | 2001-12-04 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | IN2ITIVE BUSINESS GROUP LIMITED | Event Date | |
In the High Court of Justice, Companies Court case number 15252 Venue: 5 St John’s Lane, London EC1M 4BH . On Thursday 29 October 2009 , at 2.00 pm . The Meeting is an initial Meeting of Creditors under Legislation section: paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 . Creditors are invited to attend. Any Creditor unable to attend should complete a proxy form by the above date if they wish to be represented. To be entitled to vote at the Meeting, you must provide details in writing of your claim to the address below by 12.00 noon on the business day before the Meeting. Robert Preston James Allen , Administrator, Vantage, Lower Ground Floor, 20-24 Kirby Street, London EC1N 8TS. : | |||
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. |