Company NameInnergate Limited
Company StatusDissolved
Company Number05478189
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date1 March 2010 (14 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Philip John Preston
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(5 days after company formation)
Appointment Duration4 years, 8 months (closed 01 March 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressLauriston House Durham Road
Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3JN
Secretary NameValerie Lisa Preston
NationalityBritish
StatusClosed
Appointed15 June 2005(5 days after company formation)
Appointment Duration4 years, 8 months (closed 01 March 2010)
RoleCompany Director
Correspondence AddressLauriston House Durham Road
Thorpe Thewles
Stockton On Tees
Cleveland
TS21 3JN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£138,062
Cash£1,369
Current Liabilities£158,419

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2010Final Gazette dissolved following liquidation (1 page)
1 December 2009Notice of move from Administration to Dissolution (20 pages)
1 December 2009Administrator's progress report to 18 November 2009 (20 pages)
1 December 2009Notice of move from Administration to Dissolution on 26 November 2009 (20 pages)
1 December 2009Administrator's progress report to 18 November 2009 (20 pages)
22 September 2009Administrator's progress report to 1 June 2009 (3 pages)
22 September 2009Administrator's progress report to 1 June 2009 (3 pages)
22 September 2009Administrator's progress report to 1 June 2009 (3 pages)
17 September 2009Administrator's progress report to 1 December 2008 (4 pages)
17 September 2009Administrator's progress report to 1 December 2008 (4 pages)
17 September 2009Administrator's progress report to 1 December 2008 (4 pages)
16 June 2009Administrator's progress report to 1 June 2009 (20 pages)
16 June 2009Administrator's progress report to 1 June 2009 (20 pages)
16 June 2009Administrator's progress report to 1 June 2009 (20 pages)
9 May 2009Notice of extension of period of Administration (2 pages)
9 May 2009Notice of extension of period of Administration (2 pages)
22 January 2009Administrator's progress report to 1 December 2008 (21 pages)
22 January 2009Administrator's progress report to 1 December 2008 (21 pages)
22 January 2009Administrator's progress report to 1 December 2008 (21 pages)
31 August 2008Result of meeting of creditors (30 pages)
31 August 2008Result of meeting of creditors (30 pages)
13 August 2008Statement of affairs with form 2.15B/2.14B (10 pages)
13 August 2008Statement of affairs with form 2.15B/2.14B (10 pages)
23 July 2008Statement of administrator's proposal (2 pages)
23 July 2008Statement of administrator's proposal (2 pages)
13 June 2008Appointment of an administrator (1 page)
13 June 2008Registered office changed on 13/06/2008 from 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page)
13 June 2008Registered office changed on 13/06/2008 from 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page)
13 June 2008Appointment of an administrator (1 page)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 June 2007Return made up to 10/06/07; full list of members (2 pages)
21 June 2007Return made up to 10/06/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 July 2006Return made up to 10/06/06; full list of members (6 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Return made up to 10/06/06; full list of members (6 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
14 September 2005Particulars of mortgage/charge (3 pages)
29 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
29 July 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
29 July 2005Ad 20/07/05--------- £ si 74@1=74 £ ic 1/75 (2 pages)
29 July 2005Ad 20/07/05--------- £ si 25@1=25 £ ic 75/100 (2 pages)
29 July 2005Ad 20/07/05--------- £ si 25@1=25 £ ic 75/100 (2 pages)
29 July 2005Ad 20/07/05--------- £ si 74@1=74 £ ic 1/75 (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New secretary appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005Director resigned (1 page)
23 June 2005Registered office changed on 23/06/05 from: 788-790 finchley road london NW11 7TJ (1 page)
23 June 2005Registered office changed on 23/06/05 from: 788-790 finchley road london NW11 7TJ (1 page)
10 June 2005Incorporation (16 pages)
10 June 2005Incorporation (16 pages)