Company Information for INEX HOME IMPROVEMENTS LIMITED
79 CAROLINE STREET, BIRMINGHAM, B3 1UP,
|
Company Registration Number
05152693
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
INEX HOME IMPROVEMENTS LIMITED | ||
Legal Registered Office | ||
79 CAROLINE STREET BIRMINGHAM B3 1UP Other companies in WV12 | ||
Previous Names | ||
|
Company Number | 05152693 | |
---|---|---|
Company ID Number | 05152693 | |
Date formed | 2004-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 14/06/2015 | |
Return next due | 12/07/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-12-05 17:16:44 |
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 | ||
---|---|---|---|---|
INEX HOME IMPROVEMENTS AND DECORATORS LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANINE TRACEY NUNN |
||
DEAN ANTHONY NUNN |
||
JANINE TRACEY NUNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY JAMES EDWARDS |
Company Secretary | ||
ALFRED DENNIS BOWERMAN |
Director | ||
THOMAS LOFTUS |
Director | ||
CRS LEGAL SERVICES LIMITED |
Nominated Secretary | ||
MC FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INEX HOLDINGS LIMITED | Company Secretary | 2003-10-30 | CURRENT | 2003-10-24 | Liquidation | |
INEX HOMES LTD | Director | 2015-05-06 | CURRENT | 2015-05-06 | Dissolved 2016-12-20 | |
WEST MIDLANDS SCAFFOLDING LIMITED | Director | 2010-12-20 | CURRENT | 2006-09-21 | Dissolved 2016-12-20 | |
INEX M & E SERVICES LIMITED | Director | 2010-02-17 | CURRENT | 2010-02-17 | Dissolved 2016-12-20 | |
INEX HOLDINGS LIMITED | Director | 2003-10-30 | CURRENT | 2003-10-24 | Liquidation | |
INEX M & E SERVICES LIMITED | Director | 2010-02-17 | CURRENT | 2010-02-17 | Dissolved 2016-12-20 | |
INEX HOLDINGS LIMITED | Director | 2003-10-30 | CURRENT | 2003-10-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/16 FROM Unit 3 Spring Lane Willenhall West Midlands WV12 4HL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051526930003 | |
AUD | AUDITOR'S RESIGNATION | |
MISC | Section 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 14/06/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AD02 | Register inspection address changed from C/O Rostance Edwards Limited 1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 14/06/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
RES15 | CHANGE OF COMPANY NAME 06/07/21 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 14/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM UNIT 1 & 2 SPRING LANE WILLENHALL WEST MIDLANDS WV12 4HU ENGLAND | |
AR01 | 14/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANINE TRACEY NUNN / 13/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANTHONY NUNN / 13/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANINE TRACEY NUNN / 13/06/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MRS JANINE TRACEY NUNN | |
288a | SECRETARY APPOINTED MRS JANINE TRACEY NUNN | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DEAN NUNN / 13/03/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY BARRY EDWARDS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALFRED BOWERMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS LOFTUS | |
225 | CURREXT FROM 30/06/2008 TO 31/10/2008 | |
287 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 5 CHASE HOUSE PARK PLAZA, HAYES WAY, CANNOCK STAFFORDSHIRE WS12 2DD | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED INEX PROPERTY MAINTENANCE LIMITED CERTIFICATE ISSUED ON 12/03/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 315 PENN ROAD WOLVERHAMPTON WEST MIDLANDS WV4 5QF | |
88(2)R | AD 10/08/04--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/07/04 FROM: CREDIT REPORTING SERVICES LIMITED 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2023-03-29 |
Notice of | 2022-04-07 |
Appointment of Liquidators | 2016-06-30 |
Resolutions for Winding-up | 2016-06-30 |
Meetings of Creditors | 2016-06-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB 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 INEX HOME IMPROVEMENTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sandwell Metroplitan Borough Council | |
|
|
Lichfield District Council | |
|
Works - Main Contractor |
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | INEX HOME IMPROVEMENTS LIMITED | Event Date | 2023-03-29 |
Initiating party | Event Type | Notice of | |
Defending party | INEX HOME IMPROVEMENTS LIMITED | Event Date | 2022-04-07 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INEX HOME IMPROVEMENTS LIMITED | Event Date | 2016-06-23 |
Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham, B3 1UP . : For further details contact: Dan Trinham of Butcher Woods, 79 Caroline Street, Birmingham, B3 1UP, on Email: dan.trinham@butcher-woods.co.uk or Tel: 0121 236 6001. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | INEX HOME IMPROVEMENTS LIMITED | Event Date | 2016-06-23 |
At a General Meeting of the above-named Company duly convened, and held at 79 Caroline Street, Birmingham, B3 1UP on 23 June 2016 the following resolutions were passed, as a special resolution and as an ordinary resolution: That the company be wound up voluntarily and that Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham, B3 1UP , (IP No. 8834) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a Meeting of Creditors held on 23 June 2016 the Creditors confirmed the appointment of Roderick Graham Butcher as Liquidator. For further details contact: Dan Trinham of Butcher Woods, 79 Caroline Street, Birmingham, B3 1UP, on Email: dan.trinham@butcher-woods.co.uk or Tel: 0121 236 6001. Dean Anthony Nunn , Chairman : | |||
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. |