Company NameInhoco 3017 Limited
Company StatusDissolved
Company Number04956592
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 5 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Joanne Clare Bennett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(8 years, 3 months after company formation)
Appointment Duration10 years, 10 months (closed 13 December 2022)
RoleVice President
Country of ResidenceEngland
Correspondence AddressBridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMarkus Gloel
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityFinnish
StatusClosed
Appointed08 February 2012(8 years, 3 months after company formation)
Appointment Duration10 years, 10 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameVincenzo Morelli
Date of BirthJuly 1954 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed08 February 2012(8 years, 3 months after company formation)
Appointment Duration10 years, 10 months (closed 13 December 2022)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NamePaul Sweetenham
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2012(8 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 13 December 2022)
RoleDirector-Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Secretary NameMs Georgina Ruth Green
StatusClosed
Appointed02 November 2012(8 years, 12 months after company formation)
Appointment Duration10 years, 1 month (closed 13 December 2022)
RoleCompany Director
Correspondence AddressBridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Timothy James Whitworth
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(2 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSharow Hall
Sharow
Ripon
Yorkshire
HG4 5BP
Director NameMr Ronald David Scott
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 18 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHuby Manor
Crag Lane
Huby
West Yorkshire
LS17 0BW
Director NameCarl Brewins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(2 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House
Birstwith
Harrogate
North Yorkshire
HG3 2NJ
Secretary NameMr Ronald David Scott
NationalityBritish
StatusResigned
Appointed28 January 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 18 October 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHuby Manor
Crag Lane
Huby
West Yorkshire
LS17 0BW
Director NameMr Richard Geoffrey Tonks
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 18 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hall Wycliffe
Barnard Castle
County Durham
DL12 9TS
Director NameMr Matthew Edward Bennison
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(1 year, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 April 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCopthorne Thorney Hill Lane
Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Secretary NameMr Matthew Edward Bennison
NationalityBritish
StatusResigned
Appointed18 October 2005(1 year, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 April 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCopthorne Thorney Hill Lane
Marton Cum Grafton
York
North Yorkshire
YO51 9QJ
Secretary NameMark Dominic Pearce
NationalityBritish
StatusResigned
Appointed15 April 2011(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2012)
RoleCompany Director
Correspondence Address3 Castle Lodge Avenue
Rothwell
Leeds
West Yorkshire
LS26 0ZD
Director NameGuy Critchlow
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(7 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Hill Farm Wells Road
Burnham Overy Town
Norfolk
PE31 8HU
Director NameMr Andrew James Bond
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(8 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2100 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMrs Anna Angela Cross
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed08 February 2012(8 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2100 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMr Dag Johan Skattum
Date of BirthApril 1961 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed08 February 2012(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 02 March 2015)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressC/O Ernst & Young Llp
Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£41,377,000
Current Liabilities£67,949,000

Accounts

Latest Accounts29 January 2012 (12 years, 2 months ago)
Accounts CategoryFull
Accounts Year End27 January

Filing History

8 July 2017Liquidators' statement of receipts and payments to 30 April 2017 (15 pages)
29 June 2016Liquidators' statement of receipts and payments to 30 April 2016 (12 pages)
8 July 2015Liquidators statement of receipts and payments to 30 April 2015 (11 pages)
8 July 2015Liquidators' statement of receipts and payments to 30 April 2015 (11 pages)
18 March 2015Termination of appointment of Dag Johan Skattum as a director on 2 March 2015 (2 pages)
18 March 2015Termination of appointment of Dag Johan Skattum as a director on 2 March 2015 (2 pages)
18 June 2014Administrator's progress report to 1 May 2014 (21 pages)
18 June 2014Administrator's progress report to 1 May 2014 (21 pages)
20 May 2014Appointment of a voluntary liquidator (2 pages)
1 May 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 December 2013Administrator's progress report to 2 November 2013 (19 pages)
6 December 2013Administrator's progress report to 2 November 2013 (19 pages)
4 July 2013Statement of affairs with form 2.14B (8 pages)
4 July 2013Statement of administrator's proposal (51 pages)
20 May 2013Registered office address changed from 2100 Century Way Thorpe Park Leeds LS15 8ZB on 20 May 2013 (2 pages)
16 May 2013Appointment of an administrator (1 page)
8 February 2013Termination of appointment of Andrew Bond as a director (1 page)
23 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 115,401.4
(6 pages)
23 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
Statement of capital on 2012-11-23
  • GBP 115,401.4
(6 pages)
22 November 2012Termination of appointment of Anna Cross as a director (1 page)
22 November 2012Termination of appointment of Mark Pearce as a secretary (1 page)
21 November 2012Appointment of Ms Georgina Ruth Green as a secretary (1 page)
11 October 2012Full accounts made up to 29 January 2012 (14 pages)
14 May 2012Appointment of Paul Sweetenham as a director (3 pages)
5 March 2012Termination of appointment of Timothy Whitworth as a director (1 page)
5 March 2012Termination of appointment of Carl Brewins as a director (1 page)
23 February 2012Appointment of Anna Angela Cross as a director (3 pages)
23 February 2012Appointment of Dag Johan Skattum as a director (3 pages)
23 February 2012Appointment of Joanne Bennett as a director (3 pages)
23 February 2012Appointment of Vincenzo Morelli as a director (3 pages)
23 February 2012Appointment of Mr Andrew James Bond as a director (3 pages)
23 February 2012Appointment of Markus Gloel as a director (3 pages)
10 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
9 November 2011Termination of appointment of Guy Critchlow as a director (1 page)
10 October 2011Full accounts made up to 30 January 2011 (13 pages)
22 June 2011Appointment of Mark Dominic Pearce as a secretary (3 pages)
7 June 2011Appointment of Guy Critchlow as a director (3 pages)
6 June 2011Termination of appointment of Matthew Bennison as a director (2 pages)
6 June 2011Termination of appointment of Matthew Bennison as a secretary (2 pages)
10 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
15 October 2010Full accounts made up to 31 January 2010 (13 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 5 (12 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 November 2009Full accounts made up to 25 January 2009 (13 pages)
17 November 2009Director's details changed for Matthew Edward Bennison on 9 November 2009 (2 pages)
17 November 2009Director's details changed for Matthew Edward Bennison on 9 November 2009 (2 pages)
17 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
20 November 2008Full accounts made up to 27 January 2008 (13 pages)
7 November 2008Return made up to 07/11/08; full list of members (4 pages)
7 January 2008Return made up to 07/11/07; full list of members (3 pages)
13 November 2007Full accounts made up to 28 January 2007 (12 pages)
3 January 2007Return made up to 07/11/06; full list of members (3 pages)
4 December 2006Group of companies' accounts made up to 29 January 2006 (23 pages)
28 February 2006Secretary's particulars changed;director's particulars changed (1 page)
5 January 2006Return made up to 07/11/05; full list of members (9 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 November 2005Registered office changed on 03/11/05 from: c/o republic retail LIMITED A1 business park knottingley west yorkshire WF11 0BU (1 page)
28 October 2005Declaration of assistance for shares acquisition (11 pages)
28 October 2005New secretary appointed;new director appointed (2 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 October 2005Declaration of assistance for shares acquisition (12 pages)
27 October 2005Director resigned (1 page)
27 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 October 2005Particulars of mortgage/charge (4 pages)
27 October 2005Declaration of assistance for shares acquisition (11 pages)
27 October 2005Memorandum and Articles of Association (33 pages)
27 October 2005Secretary resigned;director resigned (1 page)
26 October 2005Particulars of mortgage/charge (16 pages)
5 October 2005Group of companies' accounts made up to 30 January 2005 (21 pages)
10 August 2005Return made up to 07/11/04; full list of members; amend (9 pages)
4 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 March 2004Resolutions
  • RES13 ‐ Deb deed & deed guarant 27/02/04
(3 pages)
19 March 2004Resolutions
  • RES13 ‐ Bank debenture 27/02/04
(3 pages)
18 March 2004Particulars of mortgage/charge (11 pages)
1 March 2004New director appointed (2 pages)
28 February 2004Registered office changed on 28/02/04 from: A1 business park knottingley west yorkshire WF11 0BU (1 page)
14 February 2004Nc inc already adjusted 28/01/04 (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004Ad 28/01/04--------- £ si [email protected]=109630 £ si 100000@1=100000 £ ic 1/209631 (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Accounting reference date extended from 30/11/04 to 27/01/05 (1 page)
6 February 2004New secretary appointed;new director appointed (2 pages)
6 February 2004Registered office changed on 06/02/04 from: 100 barbirolli square manchester M2 3AB (1 page)
6 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
6 February 2004New director appointed (2 pages)
31 January 2004Particulars of mortgage/charge (11 pages)
7 November 2003Incorporation (20 pages)