INSPECTORATE (U.S.) LTD

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.02759612
CategoryPrivate Limited Company
Incorporated28 Oct 1992
Age31 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution30 Jan 2015
Years9 years, 3 months, 17 days

SUMMARY

INSPECTORATE (U.S.) LTD is an dissolved private limited company with number 02759612. It was incorporated 31 years, 6 months, 19 days ago, on 28 October 1992 and it was dissolved 9 years, 3 months, 17 days ago, on 30 January 2015. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jan 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jul 2014

Action Date: 15 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change sail address company

Date: 14 Aug 2013

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2013

Action Date: 26 Jul 2013

Category: Address

Type: AD01

Old address: 2 Perry Road Witham Essex CM8 3TU

Change date: 2013-07-26

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Legacy

Date: 04 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 13 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-13

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David John Lappage

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr David John Lappage

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Richard David Bryan

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john gynn

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 03/11/05 from: 389 chiswick high road london W4 4AL

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 26 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Resolution

Date: 07 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 01 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 23/11/98 from: 2 perry road witham essex CM8 3TU

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/98; no change of members

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 1996

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Resolution

Date: 18 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 30 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/94; no change of members

Documents

View document PDF

Legacy

Date: 29 Sep 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/93; full list of members

Documents

View document PDF


Some Companies

ABBEY COTTAGE DENTAL PRACTICE LIMITED

1 ASTON COURT,BROMSGROVE,B60 3AL

Number:06514697
Status:ACTIVE
Category:Private Limited Company

ASM ENGINEERING SOLUTIONS LIMITED

HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT

Number:09721856
Status:ACTIVE
Category:Private Limited Company

CREATE COMMUNITIES LTD

45 WESTMINSTER BRIDGE ROAD,LONDON,SE1 7JB

Number:05464454
Status:ACTIVE
Category:Private Limited Company

KINGSBISHOP HOMES LTD

PITCHWOOD HORSHAM LANE,CRANLEIGH,GU6 7SW

Number:07154408
Status:LIQUIDATION
Category:Private Limited Company

ODEON MOTORS LIMITED

THE OLD WHARF,LEICESTER,LE3 5EG

Number:07028325
Status:ACTIVE
Category:Private Limited Company

ROGER TAYLOR CONSULTING LIMITED

16 KERSHAWS HILL,HITCHEN,SG4 9AQ

Number:08450602
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source