Company NameInndeed Nominee 1 Limited
Company StatusDissolved
Company Number05969421
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 5 months ago)
Dissolution Date19 September 2018 (5 years, 6 months ago)
Previous NameSilbury 332 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan Lee Hambleton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAshbrook Farm
Mill Hill Keysoe
Bedford
Bedfordshire
MK44 2HP
Secretary NameMr Ian Foster
NationalityBritish
StatusResigned
Appointed17 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Clarence Road
Harpenden
Hertfordshire
AL5 4AH
Director NameMr Luke Robinson Orlando Bridgeman
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(2 weeks, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2008)
RoleFinancier
Country of ResidenceEngland
Correspondence Address21 Chepstow Road
London
W2 5BP
Director NamePeter Stuart Brook
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(2 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCurzon House
Rode
Frome
Somerset
BA11 6QW
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed02 November 2006(2 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2008)
RoleSecretary
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameNicholas David Manson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(4 months, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 December 2007)
RoleChartered Accountant
Correspondence Address20 Chester Street
Edinburgh
Midlothian
EH3 7RA
Scotland
Director NameMr William John Julian Crawshay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Wylam
Northumberland
NE41 8AT
Director NameHenry Robert Powell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(1 year, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gilpin Avenue
London
SW14 8QY
Director NameMs Alka Bali
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed17 June 2008(1 year, 8 months after company formation)
Appointment Duration3 weeks (resigned 08 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Bradbourne Street
London
SW6 3TE
Secretary NameRobert Keith Finlay Thomson
NationalityBritish
StatusResigned
Appointed17 March 2010(3 years, 5 months after company formation)
Appointment Duration8 years (resigned 08 April 2018)
RoleCompany Director
Correspondence AddressHill Copse 92 Tebworth Road
Wingfield
LU7 9QH
Director NameMr Samual Edward Kennedy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(3 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Haverscrift Industrial Estate New Road
Attleborough
Norfolk
NR17 1YE
Director NameRobert Keith Finlay Thomson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(3 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Copse 92 Tebworth Road
Wingfield
LU7 9QH

Location

Registered AddressCentral Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

298.3k at £1London Town PLC
100.00%
Ordinary

Financials

Year2014
Turnover£676,000
Gross Profit£492,000
Net Worth-£15,584,000
Cash£458,000
Current Liabilities£14,015,000

Accounts

Latest Accounts28 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

24 August 2007Delivered on: 30 August 2007
Persons entitled: Anglo Irish Bank Corporation PLC (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as arnold arms 2 ware road barby rugby t/n NN151367, the f/h property known as blacksmiths 41 blacksmiths lane calow chesterfield t/n SY393804, the f/h property known as burghwallis scorcher hills lane burghwallis doncaster t/n SYK242567, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details.
Outstanding
27 April 2007Delivered on: 4 May 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H properties k/a anchor inn leeming lane langthorpe boroughbridge t/no NYK328776 f/h property k/a the hill top hotel west hill kimberworth t/no SYK521842 f/h property k/a the travellers rest new street church gresley swadlincote t/no DY224133 for details of further properties charged please refer to form 395 its intrest in all rental income present and future insurances. See the mortgage charge document for full details.
Outstanding
16 February 2007Delivered on: 24 February 2007
Persons entitled: Anglo Irish Bank Corporation PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the jolly crispin public house, 25 clarence street, dudley andland at the back of 23 clarence street,dudley t/n's WM435690 & WM435664, for details of further properties charged plea. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 October 2017Liquidators' statement of receipts and payments to 10 August 2017 (32 pages)
4 November 2016Statement of affairs with form 4.19 (5 pages)
14 September 2016Registered office address changed from 31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 September 2016 (2 pages)
12 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-11
(1 page)
12 September 2016Appointment of a voluntary liquidator (1 page)
13 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 298,312
(14 pages)
23 November 2015Auditor's resignation (1 page)
18 November 2015Full accounts made up to 31 December 2014 (18 pages)
18 November 2015Full accounts made up to 28 December 2014 (18 pages)
3 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 298,212
(14 pages)
8 October 2014Full accounts made up to 29 December 2013 (18 pages)
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 298,212
(15 pages)
27 September 2013Full accounts made up to 30 December 2012 (16 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (14 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (14 pages)
10 September 2012Full accounts made up to 25 December 2011 (15 pages)
30 December 2011Full accounts made up to 26 December 2010 (15 pages)
5 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (14 pages)
14 July 2011Section 519 (1 page)
8 April 2011Full accounts made up to 31 December 2009 (15 pages)
13 December 2010Annual return made up to 17 October 2010 (14 pages)
6 October 2010Appointment of Samuel Edward Kennedy as a director (3 pages)
6 October 2010Termination of appointment of William Crawshay as a director (2 pages)
6 October 2010Appointment of Robert Keith Finlay Thomson as a director (3 pages)
1 October 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 October 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 860,839.92
(4 pages)
1 October 2010Memorandum and Articles of Association (8 pages)
28 April 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages)
30 March 2010Annual return made up to 17 October 2009 (10 pages)
30 March 2010Registered office address changed from 15-17 Grosvenor Gardens London SW1W 0BD on 30 March 2010 (2 pages)
30 March 2010Appointment of Robert Keith Finlay Thomson as a secretary (3 pages)
25 January 2010Total exemption full accounts made up to 31 August 2008 (13 pages)
30 December 2009Annual return made up to 17 October 2008 with a full list of shareholders (10 pages)
29 December 2009Restoration by order of the court (6 pages)
23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
7 November 2008Full accounts made up to 31 August 2007 (11 pages)
10 October 2008Appointment terminated director henry powell (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
18 July 2008Appointment terminated director alka bali (1 page)
2 July 2008Appointment terminated director luke bridgeman (1 page)
25 June 2008Director appointed alka bali (3 pages)
3 June 2008Appointment terminate, director peter stuart brook logged form (1 page)
21 May 2008Appointment terminated director peter brook (1 page)
23 April 2008Director appointed henry robert powell (2 pages)
28 February 2008Director appointed william john julian crawshay (3 pages)
9 January 2008Director resigned (1 page)
21 November 2007Return made up to 17/10/07; full list of members (7 pages)
12 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 September 2007Ad 24/08/07--------- £ si 123463@1=123463 £ ic 174749/298212 (2 pages)
12 September 2007Nc inc already adjusted 24/08/07 (1 page)
30 August 2007Particulars of mortgage/charge (8 pages)
18 May 2007Ad 27/04/07--------- £ si 64085@1=64085 £ ic 110664/174749 (2 pages)
18 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 May 2007Nc inc already adjusted 27/04/07 (1 page)
4 May 2007Particulars of mortgage/charge (7 pages)
28 March 2007New director appointed (2 pages)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
9 March 2007Ad 15/02/07--------- £ si 110663@1=110663 £ ic 1/110664 (2 pages)
9 March 2007£ nc 1000/110664 15/02/07 (1 page)
27 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2007Particulars of mortgage/charge (11 pages)
22 December 2006Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
3 November 2006New director appointed (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New secretary appointed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006Secretary resigned (1 page)
2 November 2006Registered office changed on 02/11/06 from: power house, harrison close, milton keynes, bucks MK5 8PA (1 page)
1 November 2006Memorandum and Articles of Association (11 pages)
26 October 2006Company name changed silbury 332 LIMITED\certificate issued on 26/10/06 (2 pages)
17 October 2006Incorporation (16 pages)