Company NameIND (Realisations) Limited
Company StatusDissolved
Company Number00773052
CategoryPrivate Limited Company
Incorporation Date4 September 1963(60 years, 8 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)
Previous NameIndair Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard George Rodgers
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1997(33 years, 11 months after company formation)
Appointment Duration14 years, 11 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hockenhull Close
Ashway Park Peel Hall
Manchester
Lancashire
M22 5TF
Secretary NameMr Colin Holliday
NationalityBritish
StatusClosed
Appointed13 March 2008(44 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut House
7 Lea Hall Park, Lea-By-Backford
Chester
CH1 6NU
Wales
Director NameG V R Holdings Limited (Corporation)
StatusClosed
Appointed14 April 1997(33 years, 7 months after company formation)
Appointment Duration15 years, 3 months (closed 10 July 2012)
Correspondence AddressBridge House 12 Market Street
Glossop
Derbyshire
SK13 8AR
Director NameMr Michael Joseph Prescott
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(28 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Plover Close
Bamford
Rochdale
Lancashire
OL11 5PU
Secretary NameMuriel Anne Rodgers
NationalityBritish
StatusResigned
Appointed13 April 1992(28 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 13 March 2008)
RoleCompany Director
Correspondence Address19 Chappell Road
Hoylandswaine
Sheffield
South Yorkshire
S36 7JD
Director NameTerence Dennis Pearce
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(30 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 March 1999)
RoleMaintenance Director
Correspondence Address76 Firs Road
Sale
Cheshire
M33 5EJ
Director NameJohn Gary Hall
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(32 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 1997)
RoleSales Director
Correspondence Address42 Kiln Lane
Hadfield
Glossop
Derbyshire
SK13 1AU
Director NameLeonard John Rowlands
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(32 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 1998)
RoleFinancial Director
Correspondence Address50 Saint Withold Avenue
Thurcroft
Rotherham
S66 9PJ
Director NameGeorge Vincent Rodgers
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(33 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 January 1998)
RoleCompany Director
Correspondence Address19 Chappell Road
Hoylandswaine
Sheffield
South Yorkshire
S36 7JD
Director NameMr Vincent John Rodgers
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(44 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 24 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Hill Drive
Dodworth
Barnsley
South Yorkshire
S75 3LY
Director NameMr Vincent John Rodgers
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(44 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 24 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Hill Drive
Dodworth
Barnsley
South Yorkshire
S75 3LY

Location

Registered AddressThe Business Debt Advisor
West Point 501 Chester Road Old Trafford
Manchester
Lancashire
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

150k at 1Gvr Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£54,743
Cash£7,401
Current Liabilities£753,052

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2012Final Gazette dissolved following liquidation (1 page)
10 July 2012Final Gazette dissolved following liquidation (1 page)
10 April 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
10 April 2012Return of final meeting in a creditors' voluntary winding up (10 pages)
11 January 2012Liquidators' statement of receipts and payments to 21 December 2011 (9 pages)
11 January 2012Liquidators statement of receipts and payments to 21 December 2011 (9 pages)
11 January 2012Liquidators' statement of receipts and payments to 21 December 2011 (9 pages)
14 January 2011Administrator's progress report to 22 December 2010 (12 pages)
14 January 2011Administrator's progress report to 22 December 2010 (12 pages)
22 December 2010Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 December 2010Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 October 2010Statement of affairs with form 2.14B (11 pages)
8 October 2010Statement of affairs with form 2.14B (11 pages)
21 September 2010Result of meeting of creditors (2 pages)
21 September 2010Result of meeting of creditors (2 pages)
7 September 2010Statement of administrator's proposal (42 pages)
7 September 2010Statement of administrator's proposal (42 pages)
22 July 2010Change of name notice (2 pages)
22 July 2010Company name changed indair LIMITED\certificate issued on 22/07/10
  • RES15 ‐ Change company name resolution on 2010-07-12
(3 pages)
22 July 2010Change of name notice (2 pages)
22 July 2010Registered office address changed from Bridge House 12 Market Street Glossop Derbyshire SK13 8AR on 22 July 2010 (2 pages)
22 July 2010Appointment of an administrator (1 page)
22 July 2010Company name changed indair LIMITED\certificate issued on 22/07/10
  • RES15 ‐ Change company name resolution on 2010-07-12
(3 pages)
22 July 2010Registered office address changed from Bridge House 12 Market Street Glossop Derbyshire SK13 8AR on 22 July 2010 (2 pages)
22 July 2010Appointment of an administrator (1 page)
20 April 2010Director's details changed for G V R Holdings Limited on 13 April 2010 (2 pages)
20 April 2010Director's details changed for G V R Holdings Limited on 13 April 2010 (2 pages)
20 April 2010Annual return made up to 13 April 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 150,000
(5 pages)
20 April 2010Annual return made up to 13 April 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 150,000
(5 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 April 2009Return made up to 13/04/09; full list of members (3 pages)
15 April 2009Director's change of particulars / g v r holdings LIMITED / 29/04/2008 (1 page)
15 April 2009Return made up to 13/04/09; full list of members (3 pages)
15 April 2009Director's Change of Particulars / g v r holdings LIMITED / 29/04/2008 / HouseName/Number was: , now: bridge house; Street was: the hart shaw building, now: 12 market street; Area was: europa link, now: ; Post Town was: sheffield, now: glossop; Region was: , now: derbyshire; Post Code was: S9 1XU, now: SK13 8AR; Country was: , now: united kingdom (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 May 2008Return made up to 13/04/08; full list of members (4 pages)
20 May 2008Return made up to 13/04/08; full list of members (4 pages)
29 April 2008Registered office changed on 29/04/2008 from 4 hockenhull close ashway park peel hall manchester lancashire M22 5TF (1 page)
29 April 2008Registered office changed on 29/04/2008 from 4 hockenhull close ashway park peel hall manchester lancashire M22 5TF (1 page)
17 March 2008Secretary appointed colin holliday (1 page)
17 March 2008Registered office changed on 17/03/2008 from the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page)
17 March 2008Secretary appointed colin holliday (1 page)
17 March 2008Registered office changed on 17/03/2008 from the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page)
17 March 2008Appointment terminated secretary muriel rodgers (1 page)
17 March 2008Appointment Terminated Secretary muriel rodgers (1 page)
12 March 2008Appointment terminated director vincent rodgers (1 page)
12 March 2008Resolutions
  • RES13 ‐ Auth/appt revoked 11/03/2008
(1 page)
12 March 2008Appointment Terminated Director vincent rodgers (1 page)
12 March 2008Resolutions
  • RES13 ‐ Auth/appt revoked 11/03/2008
(1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
20 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 May 2007Return made up to 13/04/07; full list of members (3 pages)
4 May 2007Return made up to 13/04/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 April 2006Return made up to 13/04/06; full list of members (3 pages)
25 April 2006Return made up to 13/04/06; full list of members (3 pages)
12 May 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 May 2005Return made up to 13/04/05; full list of members (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 October 2004Registered office changed on 29/10/04 from: 346 glossop road sheffield south yorkshire S10 2HW (1 page)
29 October 2004Registered office changed on 29/10/04 from: 346 glossop road sheffield south yorkshire S10 2HW (1 page)
13 May 2004Return made up to 13/04/04; full list of members (7 pages)
13 May 2004Return made up to 13/04/04; full list of members (7 pages)
5 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 July 2003Accounts for a small company made up to 31 December 2001 (6 pages)
5 July 2003Accounts for a small company made up to 31 December 2001 (6 pages)
9 May 2003Return made up to 13/04/03; full list of members (7 pages)
9 May 2003Return made up to 13/04/03; full list of members (7 pages)
7 May 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2002Return made up to 13/04/02; full list of members (6 pages)
27 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 June 2001Return made up to 13/04/01; full list of members (6 pages)
4 June 2001Return made up to 13/04/01; full list of members (6 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
11 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 May 2000Return made up to 13/04/00; full list of members (6 pages)
9 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2000Registered office changed on 28/02/00 from: carlton court, crown works rotherham road, beighton sheffield south yorkshire, S20 1AH (1 page)
28 February 2000Registered office changed on 28/02/00 from: carlton court, crown works rotherham road, beighton sheffield south yorkshire, S20 1AH (1 page)
11 May 1999Accounts for a small company made up to 31 December 1997 (6 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
11 May 1999Accounts for a small company made up to 31 December 1997 (6 pages)
9 May 1999Return made up to 13/04/99; full list of members (6 pages)
9 May 1999Return made up to 13/04/99; full list of members (6 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
31 May 1998Return made up to 13/04/98; full list of members (6 pages)
31 May 1998Return made up to 13/04/98; full list of members (6 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
8 January 1998Ad 20/12/97--------- £ si 126000@1=126000 £ ic 24000/150000 (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Ad 20/12/97--------- £ si 126000@1=126000 £ ic 24000/150000 (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
22 August 1997Full accounts made up to 31 December 1996 (16 pages)
22 August 1997Full accounts made up to 31 December 1996 (16 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
13 May 1997Return made up to 13/04/97; full list of members (6 pages)
13 May 1997Return made up to 13/04/97; full list of members
  • 363(287) ‐ Registered office changed on 13/05/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 December 1996Auditor's resignation (1 page)
9 December 1996Auditor's resignation (1 page)
22 October 1996Full accounts made up to 31 December 1995 (15 pages)
22 October 1996Full accounts made up to 31 December 1995 (15 pages)
24 September 1996Registered office changed on 24/09/96 from: 350 glossop road sheffield. S10 2HZ (1 page)
24 September 1996Registered office changed on 24/09/96 from: 350 glossop road sheffield. S10 2HZ (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
13 May 1996Return made up to 13/04/96; full list of members (6 pages)
13 May 1996Return made up to 13/04/96; full list of members (6 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
6 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
22 May 1995Return made up to 13/04/95; full list of members (8 pages)
22 May 1995Return made up to 13/04/95; full list of members (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
26 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1993Particulars of mortgage/charge (7 pages)
8 October 1993Particulars of mortgage/charge (7 pages)
23 June 1989Memorandum and Articles of Association (11 pages)
23 June 1989Memorandum and Articles of Association (11 pages)
13 June 1988Return made up to 30/05/88; full list of members (4 pages)
13 June 1988Return made up to 30/05/88; full list of members (4 pages)
7 December 1987Return made up to 27/12/87; full list of members (4 pages)
7 December 1987Return made up to 27/12/87; full list of members (4 pages)
27 February 1987Accounts for a small company made up to 31 December 1985 (5 pages)
27 February 1987Accounts for a small company made up to 31 December 1985 (4 pages)
23 June 1983Accounts made up to 31 December 1982 (10 pages)
23 June 1983Accounts made up to 31 December 1982 (10 pages)