About

Registered Number: 00830394
Date of Incorporation: 09/12/1964 (59 years and 4 months ago)
Company Status: Liquidation
Registered Address: Cvr Global Llp Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB

 

Based in Birmingham, Incontrol Ltd was setup in 1964, it has a status of "Liquidation". The companies directors are Cripwell, Barbara Ann, Hall, Joseph Patrick James, Richards, Darren James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRIPWELL, Barbara Ann 21 February 2003 17 May 2009 1
HALL, Joseph Patrick James N/A 21 February 2003 1
RICHARDS, Darren James 16 July 2012 20 March 2018 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 05 July 2019
LIQ10 - N/A 05 July 2019
AD01 - Change of registered office address 18 March 2019
RESOLUTIONS - N/A 15 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 March 2019
LIQ02 - N/A 15 March 2019
CS01 - N/A 16 October 2018
AA01 - Change of accounting reference date 28 September 2018
MR01 - N/A 21 May 2018
TM01 - Termination of appointment of director 21 March 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 13 October 2016
CH01 - Change of particulars for director 05 October 2016
CH01 - Change of particulars for director 05 October 2016
CH01 - Change of particulars for director 05 October 2016
CH01 - Change of particulars for director 05 October 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 29 September 2014
RESOLUTIONS - N/A 11 April 2014
RESOLUTIONS - N/A 11 April 2014
RESOLUTIONS - N/A 11 April 2014
CC04 - Statement of companies objects 11 April 2014
SH08 - Notice of name or other designation of class of shares 11 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 11 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 11 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 11 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 11 April 2014
SH01 - Return of Allotment of shares 11 April 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 27 December 2012
AP01 - Appointment of director 17 July 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
TM01 - Termination of appointment of director 22 December 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 29 January 2008
287 - Change in situation or address of Registered Office 24 September 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 10 January 2006
287 - Change in situation or address of Registered Office 10 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 27 October 2004
RESOLUTIONS - N/A 29 January 2004
RESOLUTIONS - N/A 29 January 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 31 October 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 16 October 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 15 October 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 25 October 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 29 September 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 19 October 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 16 September 1997
363s - Annual Return 02 December 1996
AA - Annual Accounts 29 October 1996
363s - Annual Return 14 December 1995
AA - Annual Accounts 24 October 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 09 September 1994
363s - Annual Return 10 December 1993
AA - Annual Accounts 16 July 1993
363s - Annual Return 22 February 1993
287 - Change in situation or address of Registered Office 26 January 1993
AA - Annual Accounts 03 June 1992
AA - Annual Accounts 20 March 1992
363b - Annual Return 13 January 1992
395 - Particulars of a mortgage or charge 01 March 1991
AA - Annual Accounts 14 December 1990
363 - Annual Return 14 December 1990
AA - Annual Accounts 22 January 1990
363 - Annual Return 22 January 1990
363 - Annual Return 27 January 1989
AA - Annual Accounts 24 January 1989
AA - Annual Accounts 19 May 1988
363 - Annual Return 19 May 1988
AA - Annual Accounts 30 April 1987
363 - Annual Return 30 April 1987
NEWINC - New incorporation documents 09 December 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2018 Outstanding

N/A

Single debenture 25 February 1991 Outstanding

N/A

Single debenture 04 January 1974 Outstanding

N/A

Mortgage 02 March 1971 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.