Dissolved 2017-08-19
Company Information for INDUMISSION LIMITED
READING, BERKSHIRE, RG1 1PW,
|
Company Registration Number
07078273
Private Limited Company
Dissolved Dissolved 2017-08-19 |
Company Name | ||
---|---|---|
INDUMISSION LIMITED | ||
Legal Registered Office | ||
READING BERKSHIRE RG1 1PW Other companies in GL53 | ||
Previous Names | ||
|
Company Number | 07078273 | |
---|---|---|
Date formed | 2009-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-08-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 18:33:39 |
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 |
---|---|---|
CHRISTINE ELAINE HEATHCOTE |
||
DAVID WILLIAM HEATHCOTE |
||
CLIVE CHILTON HOULSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK GEORGE PRICE |
Director | ||
IAN DAVID JAMES APPEL |
Director | ||
COLIN GEORGE WALKER |
Director | ||
CHRISTINE ELAINE HEATHCOTE |
Company Secretary | ||
DYLAN WYN GRIFFITHS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARRESTATHERM LIMITED | Director | 2016-04-05 | CURRENT | 2014-10-16 | Active | |
PRO ACTIVE VISION (WEST) LTD. | Director | 2011-01-13 | CURRENT | 2011-01-13 | Dissolved 2013-12-24 | |
PECCATER SAFETY PRODUCTS LIMITED | Director | 2010-12-09 | CURRENT | 2010-11-09 | Dissolved 2014-05-20 | |
PRO ACTIVE VISION (WEST) LTD. | Director | 2011-01-13 | CURRENT | 2011-01-13 | Dissolved 2013-12-24 | |
PECCATER SAFETY PRODUCTS LIMITED | Director | 2010-12-09 | CURRENT | 2010-11-09 | Dissolved 2014-05-20 | |
IWANTCONSULTING LTD | Director | 2012-07-18 | CURRENT | 2012-07-18 | Dissolved 2017-02-28 | |
C.C HOULSTON (FRANCHISING-INTERNATIONAL) LTD | Director | 2006-05-23 | CURRENT | 2006-05-23 | Dissolved 2013-12-19 | |
AIRE SERV (UK) LIMITED | Director | 2005-11-24 | CURRENT | 2001-04-13 | Dissolved 2013-08-13 | |
C. C. HOULSTON (HEATING AND AIR-CONDITIONING) LTD | Director | 2005-09-01 | CURRENT | 2005-09-01 | Dissolved 2013-08-23 | |
C.C. HOULSTON (FRANCHISING) LIMITED | Director | 2003-01-06 | CURRENT | 2003-01-06 | Dissolved 2015-08-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:LIQUIDATORS FINAL PROGRESS REPORT BDD 05/05/2017 | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 30/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2015 FROM THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GL53 0AX | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN APPEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN APPEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN WALKER | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 17/11/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE HEATHCOTE | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA01 | PREVEXT FROM 30/11/2012 TO 31/03/2013 | |
AR01 | 17/11/12 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
SH01 | 10/01/13 STATEMENT OF CAPITAL GBP 2000 | |
SH01 | 17/11/12 STATEMENT OF CAPITAL GBP 1520 | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE CHILTON HOUSTON / 27/07/2012 | |
AP01 | DIRECTOR APPOINTED MR COLIN GEORGE WALKER | |
AP01 | DIRECTOR APPOINTED MR CLIVE CHILTON HOUSTON | |
AP01 | DIRECTOR APPOINTED MR IAN DAVID JAMES APPEL | |
AP01 | DIRECTOR APPOINTED MR MARK GEORGE PRICE | |
RES15 | CHANGE OF NAME 13/06/2012 | |
CERTNM | COMPANY NAME CHANGED PECCATER UK LIMITED CERTIFICATE ISSUED ON 14/06/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 17/11/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 17/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DYLAN GRIFFITHS | |
AP01 | DIRECTOR APPOINTED MR DYLAN WYN GRIFFITHS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2017-03-13 |
Winding-Up Orders | 2015-05-21 |
Appointment of Liquidators | 2015-05-18 |
Petitions to Wind Up (Companies) | 2015-03-06 |
Court | Judge | Date | Case Number | Case Title |
---|---|---|---|---|
HIGH COURT OF JUSTICE - CHANCERY DIVISION | MASTER MATTHEWS | Indumission Limited and another v Heathcote | ||
|
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
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 INDUMISSION LIMITED
Called Up Share Capital | 2013-03-31 | £ 2,000 |
---|---|---|
Called Up Share Capital | 2011-11-30 | £ 2 |
Cash Bank In Hand | 2013-03-31 | £ 5,424 |
Cash Bank In Hand | 2011-11-30 | £ 1,702 |
Current Assets | 2013-03-31 | £ 48,717 |
Current Assets | 2011-11-30 | £ 10,911 |
Debtors | 2013-03-31 | £ 39,996 |
Debtors | 2011-11-30 | £ 9,209 |
Fixed Assets | 2013-03-31 | £ 8,780 |
Fixed Assets | 2011-11-30 | £ 0 |
Shareholder Funds | 2013-03-31 | £ 23,060 |
Shareholder Funds | 2011-11-30 | £ 6 |
Stocks Inventory | 2013-03-31 | £ 3,297 |
Stocks Inventory | 2011-11-30 | £ 0 |
Tangible Fixed Assets | 2013-03-31 | £ 8,780 |
Tangible Fixed Assets | 2011-11-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as INDUMISSION LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | INDUMISSION LIMITED | Event Date | 2017-03-07 |
Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986 , that the final meeting of the creditors of the above-named Company will be held at 2nd Floor, 33 Blagrave Street, Reading, Berkshire RG1 1PW on 5 May 2017 at 11.30am, for the purpose of having an account laid before it showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. Proxy forms must be returned to the offices of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading RG1 1PW no later than 12.00 noon on the business day before the meeting. Further Details: Lucy Garner , telephone number 0118 951 0798 David Clements (Office Holder Number: 008765 ) 2nd Floor, 33 Blagrave Street, Reading RG1 1PW Capacity: Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INDUMISSION LIMITED | Event Date | 2015-05-01 |
In the Gloucester and Cheltenham County Court case number 17 In accordance with Rule 4.106A , David Clements of Harrisons Business Recovery and Insolvency Limited , 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW , give notice that he was appointed Liquidator of the Company on 1 May 2015 . Creditors of the Company are required on or before 11 June 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Liquidator, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. A meeting of creditors of the Company has been summoned by the Liquidator under Rule 4.54 of the Insolvency Rules 1986 for the purpose of considering the appointment of a Creditors Committee; authorising the basis of the Liquidators remuneration and the approval of his policy regarding the recharge of disbursements. The meeting will be held at Harrisons Business Recovery & Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW on 12 June 2015 at 10.00 am. A form of proxy must be lodged at Harrisons Business Recovery and Insolvency Limited, 2nd Floor, 33 Blagrave Street, Reading, RG1 1PW not later than 12.00 noon on 11 June 2015 to entitle you to vote by proxy at the meeting. Further Details are available from: Ailar Gharachoorloo , Telephone number: 0118 951 0798 , Email: Reading@harrisons.uk.com | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | INDUMISSION LIMITED | Event Date | 2015-03-23 |
In the County Court at Gloucester and Cheltenham case number 17 Official Receiver appointed: M Mace 1st Floor , Tower Wharf , Cheese Lane , BRISTOL , BS2 0JJ , telephone: 0117 9279515 , email: Bristol.OR@insolvency.gsi.gov.uk : | |||
Initiating party | ILEC LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | INDUMISSION LIMITED | Event Date | 2015-02-03 |
Solicitor | Wilmot & Co Solicitors LLP | ||
In the Gloucester and Cheltenham County Court case number 17 A Petition to wind up the above-named company of Registration number 07078273, of the Old School House, Leckhampton Road, Cheltenham, Gloucestershire, GL53 0AX presented on 3 February 2015 by ILEC LIMITED , of Pillar House, 113-115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS , claiming to be a creditor of the company, will be heard at Gloucester and Cheltenham County Court, County Court Offices, Kimbrose Way, Gloucester, GL1 2DE on 23 March 2015 at 1000 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 20 March 2015 | |||
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. |