Liquidation
Company Information for INCH HOLDINGS LIMITED
12 HOPE STREET, EDINBURGH, EH2 4DB,
|
Company Registration Number
SC363745
Private Limited Company
Liquidation |
Company Name | |
---|---|
INCH HOLDINGS LIMITED | |
Legal Registered Office | |
12 HOPE STREET EDINBURGH EH2 4DB Other companies in EH48 | |
Company Number | SC363745 | |
---|---|---|
Company ID Number | SC363745 | |
Date formed | 2009-08-10 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-11-05 12:51:54 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INCH HOLDINGS, LTD. | 711 S CARSON ST STE 4 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 1998-02-12 | |
Inch Holdings Limited | Active | Company formed on the 2018-07-16 |
Officer | Role | Date Appointed |
---|---|---|
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED |
||
ANTHONY HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE MORTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIAGOOSE LIMITED | Director | 2017-08-21 | CURRENT | 2014-11-06 | Active | |
EKOGOOSE LTD | Director | 2017-07-04 | CURRENT | 2017-07-04 | Active | |
ALLGOOSE LTD | Director | 2017-07-03 | CURRENT | 2017-07-03 | Active | |
ADVANTAGE STIRLING LIMITED | Director | 2014-05-30 | CURRENT | 1999-07-13 | Active - Proposal to Strike off | |
INCH PERFECT VANS LIMITED | Director | 2014-05-06 | CURRENT | 2014-05-06 | Active - Proposal to Strike off | |
INCH ENGINEERING (BATHGATE) LIMITED | Director | 2009-10-29 | CURRENT | 1952-01-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2016 FROM WESTER INCH BLACKBURN ROAD BATHGATE WEST LOTHIAN EH48 2EQ | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/08/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/08/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 10/08/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 10/08/12 FULL LIST | |
AA01 | CURREXT FROM 31/07/2011 TO 31/12/2011 | |
AR01 | 10/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
MG03s | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 | |
AR01 | 10/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HARRIS / 09/08/2010 | |
RES01 | ADOPT ARTICLES 06/12/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED ANTHONY HARRIS | |
288b | APPOINTMENT TERMINATED DIRECTOR GEORGE MORTON | |
225 | CURRSHO FROM 31/08/2010 TO 31/07/2010 | |
288a | SECRETARY APPOINTED DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-10-05 |
Appointment of Liquidators | 2018-10-05 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | VOLKSWAGEN BANK GMBH | |
BOND & FLOATING CHARGE | Outstanding | VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED | |
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as INCH HOLDINGS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | INCH HOLDINGS LIMITED | Event Date | 2018-09-25 |
Pursuant to Chapter 2 Part 13 of the Companies Act 2006 , the following Written Resolutions were passed as Special Resolutions on 25 September 2018 . That: (a) the Company be wound up voluntarily and that Donald McKinnon , Insolvency Practitioner of Wylie & Bisset LLP , consented to act, be and is hereby appointed Liquidator for the purposes of such winding-up; (b) the Liquidator hereby is authorised to divide amongst the members of the Company in specie or in kind the whole or any part of the assets of the Company on terms of the agreement referred to in Paragraph (b) above; and (c) the Liquidator be hereby and is authorised to exercise the powers set out in Part 1 of the Schedule 4 of the Insolvency Act 1986 . Donald McKinnon (IP Number 9272 ) of 168 Bath Street, Glasgow G2 4TP was appointed as Liquidator of the Company on 25 September 2018 . Additional Contact: Further information regarding this case is available by emailing info@wyliebisset.com quoting Inch Holdings Limited, or telephoning 0141 566 7006 . Anthony Harris : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INCH HOLDINGS LIMITED | Event Date | 2018-09-25 |
Donald McKinnon , Insolvency Practitioner, 168 Bath Street, Glasgow G2 4TP : | |||
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. |