Company Information for INKSMOOR RECOVERIES LIMITED
Eastern Suite, 2nd Floor The Painting House, Royal Porcelain Works, Severn Street, Worcester, WORCESTERSHIRE, WR1 2NE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
INKSMOOR RECOVERIES LIMITED | ||||
Legal Registered Office | ||||
Eastern Suite, 2nd Floor The Painting House, Royal Porcelain Works Severn Street Worcester WORCESTERSHIRE WR1 2NE Other companies in WR5 | ||||
Previous Names | ||||
|
Company Number | 07048154 | |
---|---|---|
Company ID Number | 07048154 | |
Date formed | 2009-10-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-06-30 | |
Account next due | 31/03/2022 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-10-12 10:12:29 |
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 |
---|---|---|
GARETH DAVID FAWKE |
||
ANDREW PHILIP KELMAN RADLEY |
||
SARAH LEA RADLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NATASHA BEVERLEY KEELAN |
Director | ||
GARETH DAVID FAWKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HULLENSIANS RUGBY UNION FOOTBALL CLUB LIMITED | Director | 2017-09-12 | CURRENT | 2009-06-19 | Active | |
ACUITY SELECTIVE FINANCE LIMITED | Director | 2013-04-16 | CURRENT | 2011-08-03 | In Administration | |
INKSMOOR CREDIT MANAGEMENT LIMITED | Director | 2012-09-01 | CURRENT | 2008-07-23 | Liquidation | |
INKSMOOR FINANCE GROUP LIMITED | Director | 2012-03-21 | CURRENT | 1998-03-06 | Liquidation | |
INKSMOOR CREDIT MANAGEMENT LIMITED | Director | 2012-03-19 | CURRENT | 2008-07-23 | Liquidation | |
ACUITY SELECTIVE FINANCE LIMITED | Director | 2011-08-03 | CURRENT | 2011-08-03 | In Administration | |
BROOK AUDIT SERVICES LIMITED | Director | 2010-10-08 | CURRENT | 2010-10-08 | Active - Proposal to Strike off | |
INKSMOOR FINANCE GROUP LIMITED | Director | 1999-12-31 | CURRENT | 1998-03-06 | Liquidation | |
RADLEY WILSON PROPERTIES LIMITED | Director | 2016-03-01 | CURRENT | 2012-08-03 | Active | |
BROOK AUDIT SERVICES LIMITED | Director | 2012-03-20 | CURRENT | 2010-10-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID FAWKE | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/21 FROM Hornyold House Blackmore Park Hanley Swan Worcester WR8 0EF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Andrew Philip Kelman Radley on 2019-12-03 | |
CH01 | Director's details changed for Mr Gareth David Fawke on 2019-12-03 | |
PSC05 | Change of details for Inksmoor Group Limited as a person with significant control on 2019-12-03 | |
CH01 | Director's details changed for Mr Gareth David Fawke on 2019-11-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/19 FROM Oak House Everoak Estate Bromyard Road Worcester Worcestershire WR2 5HP | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/07/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP KELMAN RADLEY / 28/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LEA RADLEY / 28/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID FAWKE / 28/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/14 FROM Brook Court Whittington Hall Whittington Worcester Worcestershire WR5 2RX | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/13 TO 30/06/14 | |
AR01 | 26/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gareth David Fawke on 2013-07-12 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Andrew Philip Kelman Radley on 2013-05-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATASHA KEELAN | |
AR01 | 19/10/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS NATASHA BEVERLEY KEELAN | |
SH01 | 18/05/12 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED MR GARETH DAVID FAWKE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP KELMAN RADLEY / 02/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP KELMAN RADLEY / 02/04/2012 | |
AP01 | DIRECTOR APPOINTED MRS SARAH LEA RADLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH FAWKES | |
AP01 | DIRECTOR APPOINTED MR GARETH DAVID FAWKES | |
RES15 | CHANGE OF NAME 15/03/2012 | |
CERTNM | COMPANY NAME CHANGED WYE VALLEY CHEESE LIMITED CERTIFICATE ISSUED ON 19/03/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 19/10/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2010 FROM INKSMOOR HOUSE PORTHOUSE BUSINESS CENTRE BROMYARD HEREFORDSHIRE HR4 4FL ENGLAND | |
AR01 | 19/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2010 FROM INKMOOR HOUSE 4 PORTHOUSE BUSINESS CENTRE BROMYARD HEREFORDSHIRE HR7 4FL | |
RES15 | CHANGE OF NAME 30/04/2010 | |
CERTNM | COMPANY NAME CHANGED ZYNCH LIMITED CERTIFICATE ISSUED ON 12/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM INKSMORE HOUSE 4 PORT HOUSE BUSINESS CENTRE TENBURY ROAD BROMYARD HEREFORDSHIRE HR7 4FL | |
AA01 | CURREXT FROM 31/10/2010 TO 31/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM . INKSMORE HOUSE 4 PORT HOUSE BUSINESS CENTRE BROM YARD HR7 4FL ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.24 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 82911 - Activities of collection agencies
|
|
|
|
|
|
|
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 INKSMOOR RECOVERIES LIMITED
The top companies supplying to UK government with the same SIC code (82911 - Activities of collection agencies) as INKSMOOR RECOVERIES LIMITED are:
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. |