About

Registered Number: 01439761
Date of Incorporation: 25/07/1979 (44 years and 9 months ago)
Company Status: Liquidation
Registered Address: 22 Regent Street, Nottingham, NG1 5BQ

 

Based in Nottingham, Inkland Ltd was setup in 1979, it's status in the Companies House registry is set to "Liquidation". This organisation has 6 directors listed as Rippon, Diana, Rippon, Peter Goodinson, Rippon, Simon Robert, Simpson, Jonathan, Taylor, Michael Alan, Wilson, Stephen Herbert. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIPPON, Diana N/A 18 November 2003 1
RIPPON, Peter Goodinson N/A 18 October 2003 1
RIPPON, Simon Robert 01 November 1998 18 November 2003 1
SIMPSON, Jonathan 18 November 2003 26 July 2019 1
TAYLOR, Michael Alan 01 January 2009 26 July 2019 1
WILSON, Stephen Herbert 01 November 1998 28 June 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 16 June 2020
AD01 - Change of registered office address 07 May 2020
RESOLUTIONS - N/A 06 May 2020
LIQ01 - N/A 06 May 2020
MR04 - N/A 15 April 2020
MR04 - N/A 15 April 2020
CS01 - N/A 06 February 2020
TM02 - Termination of appointment of secretary 24 October 2019
AD01 - Change of registered office address 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 06 February 2019
AD01 - Change of registered office address 06 February 2019
AA - Annual Accounts 01 August 2018
AP01 - Appointment of director 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
CS01 - N/A 06 February 2018
PSC07 - N/A 06 February 2018
PSC07 - N/A 06 February 2018
PSC02 - N/A 05 February 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 08 February 2016
AD01 - Change of registered office address 20 July 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 19 February 2015
CH01 - Change of particulars for director 19 February 2015
CH03 - Change of particulars for secretary 19 February 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 20 February 2008
287 - Change in situation or address of Registered Office 20 February 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 19 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2006
AA - Annual Accounts 28 July 2006
395 - Particulars of a mortgage or charge 09 June 2006
395 - Particulars of a mortgage or charge 04 May 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 08 May 2004
363s - Annual Return 23 February 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
395 - Particulars of a mortgage or charge 27 November 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 18 February 2003
288a - Notice of appointment of directors or secretaries 24 September 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 25 February 2002
363s - Annual Return 21 February 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 01 February 2000
AA - Annual Accounts 01 February 2000
AA - Annual Accounts 07 July 1999
363s - Annual Return 19 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 03 February 1999
AA - Annual Accounts 06 March 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 12 February 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 14 February 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 21 February 1995
287 - Change in situation or address of Registered Office 30 January 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 02 February 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 12 February 1993
363s - Annual Return 12 February 1993
363s - Annual Return 05 February 1992
AA - Annual Accounts 05 February 1992
AA - Annual Accounts 12 February 1991
363a - Annual Return 12 February 1991
395 - Particulars of a mortgage or charge 11 April 1990
363 - Annual Return 14 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1990
395 - Particulars of a mortgage or charge 30 January 1990
AA - Annual Accounts 26 January 1990
AA - Annual Accounts 24 February 1989
363 - Annual Return 24 February 1989
AA - Annual Accounts 24 May 1988
363 - Annual Return 24 May 1988
AA - Annual Accounts 23 August 1987
363 - Annual Return 23 August 1987
287 - Change in situation or address of Registered Office 24 February 1987
AA - Annual Accounts 26 August 1986
363 - Annual Return 26 August 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture 31 May 2006 Fully Satisfied

N/A

Debenture 02 May 2006 Fully Satisfied

N/A

Debenture 18 November 2003 Fully Satisfied

N/A

Legal charge 02 April 1990 Fully Satisfied

N/A

Debenture 26 January 1990 Fully Satisfied

N/A

Debenture 23 January 1983 Fully Satisfied

N/A

Charge 17 March 1982 Fully Satisfied

N/A

Charge 30 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.