Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTANT ASSISTUK LTD
Company Information for

INSTANT ASSISTUK LTD

C/O INSOLVENCY ONE LIMITED, 1 AIRE STREET, LEEDS, LS1 4PR,
Company Registration Number
07215354
Private Limited Company
Liquidation

Company Overview

About Instant Assistuk Ltd
INSTANT ASSISTUK LTD was founded on 2010-04-07 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Instant Assistuk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INSTANT ASSISTUK LTD
 
Legal Registered Office
C/O INSOLVENCY ONE LIMITED
1 AIRE STREET
LEEDS
LS1 4PR
Other companies in SK16
 
Filing Information
Company Number 07215354
Company ID Number 07215354
Date formed 2010-04-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/03/2018
Account next due 30/12/2019
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 16:12:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTANT ASSISTUK LTD
Is this data useful to you?
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.
Companies with same name INSTANT ASSISTUK LTD
The following companies were found which have the same name as INSTANT ASSISTUK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSTANT ASSISTUK LTD Unknown

Company Officers of INSTANT ASSISTUK LTD

Current Directors
Officer Role Date Appointed
CRAIG ANDREW CORNICK
Director 2012-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE LOMAS
Director 2010-04-07 2012-09-30
YOMTOV ELIEZER JACOBS
Director 2010-04-07 2010-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG ANDREW CORNICK ME GROUP HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-12-15 In Administration/Administrative Receiver
CRAIG ANDREW CORNICK TRAVEL BUG CLAIMS LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active - Proposal to Strike off
CRAIG ANDREW CORNICK I GROUP HOLDINGS LTD Director 2016-01-26 CURRENT 2016-01-26 Active
CRAIG ANDREW CORNICK I QUOTE LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
CRAIG ANDREW CORNICK AWOL ASSIST LIMITED Director 2015-07-13 CURRENT 2015-07-13 Dissolved 2016-12-20
CRAIG ANDREW CORNICK ASSIST MEDICAL REPORTING SOLUTIONS LTD Director 2015-04-16 CURRENT 2015-04-16 Dissolved 2016-09-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-18REGISTERED OFFICE CHANGED ON 18/05/23 FROM Flint Glas Works 64 Jersey Street Manchester M4 6JW England
2023-05-18Appointment of a voluntary liquidator
2023-04-26Voluntary liquidation Statement of receipts and payments to 2023-02-11
2022-04-20LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-11
2021-04-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-11
2020-02-20LIQ02Voluntary liquidation Statement of affairs
2020-02-20600Appointment of a voluntary liquidator
2020-02-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-02-12
2020-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/20 FROM 20 Dale Street Manchester M1 1EZ England
2019-09-06AA30/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-06-22DISS40Compulsory strike-off action has been discontinued
2019-06-08DISS16(SOAS)Compulsory strike-off action has been suspended
2019-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-21AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-01-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/15 FROM Andrew House Globe Square Dukinfield Cheshire SK16 4RF
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-10AR0131/07/15 ANNUAL RETURN FULL LIST
2015-03-06CH01Director's details changed for Mr Craig Andrew Cornick on 2015-03-06
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 072153540002
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-18AR0131/07/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0131/07/13 ANNUAL RETURN FULL LIST
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/12 FROM C/O 15/6/2012 Andrew House Globe Square Dukinfield Cheshire SK16 4RF United Kingdom
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE LOMAS
2012-08-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AR0131/07/12 ANNUAL RETURN FULL LIST
2012-08-01AP01DIRECTOR APPOINTED MR CRAIG CORNICK
2012-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/12 FROM Unit 1 Edward Street Hyde Cheshire SK14 2BQ United Kingdom
2012-06-12MG01Particulars of a mortgage or charge / charge no: 1
2012-05-03AR0107/04/12 ANNUAL RETURN FULL LIST
2012-02-02CH01Director's details changed for Charlotte Lomas on 2012-02-02
2011-11-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOMAS / 12/08/2011
2011-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 12 KINGSLEY CLOSE DENTON MANCHESTER M34 2DY UNITED KINGDOM
2011-04-21AR0107/04/11 FULL LIST
2011-03-23AA01CURRSHO FROM 30/04/2011 TO 31/03/2011
2011-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2011 FROM 26 LINKSFIELD DENTON MANCHESTER M34 3TE UNITED KINGDOM
2010-04-21AP01DIRECTOR APPOINTED CHARLOTTE LOMAS
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-04-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to INSTANT ASSISTUK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-02-17
Resolutions for Winding-up2020-02-17
Meetings of Creditors2020-01-29
Petitions to Wind Up (Companies)2015-09-09
Fines / Sanctions
No fines or sanctions have been issued against INSTANT ASSISTUK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-17 Outstanding TOYOTA FINANCE SERVICES (UK) PLC
DEED OF RENT DEPOSIT 2012-06-12 Outstanding SUNTRUST LIMITED TRUSTEE OF THE AXA SELF INVESTED PENSION SCHEME SUN0114
Creditors
Creditors Due Within One Year 2012-04-01 £ 115,405

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 INSTANT ASSISTUK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 83,357
Current Assets 2012-04-01 £ 87,498
Debtors 2012-04-01 £ 4,141
Fixed Assets 2012-04-01 £ 293,263
Shareholder Funds 2012-04-01 £ 265,356
Tangible Fixed Assets 2012-04-01 £ 293,263

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INSTANT ASSISTUK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INSTANT ASSISTUK LTD
Trademarks
We have not found any records of INSTANT ASSISTUK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSTANT ASSISTUK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as INSTANT ASSISTUK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where INSTANT ASSISTUK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyINSTANT ASSISTUK LTDEvent Date2020-02-12
Liquidator's name and address: Gareth Howarth (IP No. 18816) of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Telephone: 0161 413 0999. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyINSTANT ASSISTUK LTDEvent Date2020-02-12
Place of meeting: Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW. Date of meeting: 12 February 2020. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Liquidator's Name and Address: Gareth Howarth (IP No. 18816) of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Telephone: 0161 413 0999. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyINSTANT ASSISTUK LTDEvent Date2020-01-24
Date of meeting: 12 February 2020. Time of meeting: 10:15 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioner named below is qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Craig Cornick, Director Insolvency Practitioner's Name and Address: Gareth Howarth (IP No. 18816) of Path Business Recovery Limited, Flint Glass Works, 64 Jersey Street, Ancoats Urban Village, Manchester, M4 6JW. Telephone: 0161 413 0999. :
 
Initiating party DIRECT LINE INSURANCEEvent TypePetitions to Wind Up (Companies)
Defending partyINSTANT ASSISTUK LIMITEDEvent Date2015-08-19
SolicitorBLM
In the High Court of Justice (Chancery Divison) Manchester District Registry case number 2895 A Petition to wind up the above-named company (registered no 07215354) of Andrew House, Globe Square, Dukinfield, SK16 4RF presented on 19 August 2015 by DIRECT LINE INSURANCE , The Wharf, Neville Street, Leeds, LS1 4AZ (the Petitioner) claiming to be a creditor of the company will be heard at 1 Bridge Street West, Manchester, M60 9DJ on 19 October 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 Friday 16 October 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSTANT ASSISTUK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSTANT ASSISTUK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.