About

Registered Number: 01789716
Date of Incorporation: 07/02/1984 (40 years and 2 months ago)
Company Status: Liquidation
Registered Address: SMITH & WILLIAMSON LIMITED, 25 Moorgate, London, EC2R 6AY

 

Instant Muscle Ltd was setup in 1984, it has a status of "Liquidation". This organisation has 17 directors listed as Smythe, Sean Anthony, Boaitey, Charlotte, Goude, Ann Mary, Hawkins, Richard Donavan, Heppell, Ian Nicholas, Bayton, Jeffrey John, Macnab, Arnold Bennett, Buck, Patricia, Clough, John Alan, Ellis, Bryan George, Evans, Ian Michael Probyn, Lewis, Vanessa Anne, O'neill, Sean, Randall, David Corbet, Raven, Chris, Ross, Cecil, Shaw, Duncan at Companies House. We don't know the number of employees at Instant Muscle Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOAITEY, Charlotte 22 May 1996 - 1
GOUDE, Ann Mary 19 September 1997 - 1
HAWKINS, Richard Donavan 28 November 2006 - 1
HEPPELL, Ian Nicholas 13 January 2004 - 1
BUCK, Patricia 03 May 2002 19 August 2003 1
CLOUGH, John Alan N/A 13 November 1997 1
ELLIS, Bryan George 21 February 1995 28 October 1999 1
EVANS, Ian Michael Probyn N/A 14 July 1993 1
LEWIS, Vanessa Anne 27 February 1992 05 February 1994 1
O'NEILL, Sean 26 July 2001 21 March 2002 1
RANDALL, David Corbet N/A 26 July 1995 1
RAVEN, Chris 28 November 2006 21 March 2007 1
ROSS, Cecil N/A 24 July 1991 1
SHAW, Duncan N/A 26 September 1995 1
Secretary Name Appointed Resigned Total Appointments
SMYTHE, Sean Anthony 01 January 2006 - 1
BAYTON, Jeffrey John 01 January 2001 25 November 2002 1
MACNAB, Arnold Bennett N/A 30 September 1995 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 29 April 2018
4.68 - Liquidator's statement of receipts and payments 06 November 2017
4.68 - Liquidator's statement of receipts and payments 26 April 2017
4.68 - Liquidator's statement of receipts and payments 25 October 2016
4.68 - Liquidator's statement of receipts and payments 03 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 April 2016
LIQ MISC OC - N/A 28 April 2016
4.40 - N/A 28 April 2016
4.68 - Liquidator's statement of receipts and payments 28 October 2015
4.68 - Liquidator's statement of receipts and payments 01 May 2015
4.68 - Liquidator's statement of receipts and payments 29 October 2014
4.68 - Liquidator's statement of receipts and payments 25 April 2014
4.68 - Liquidator's statement of receipts and payments 23 October 2013
4.68 - Liquidator's statement of receipts and payments 01 May 2013
4.68 - Liquidator's statement of receipts and payments 16 October 2012
4.68 - Liquidator's statement of receipts and payments 25 April 2012
4.68 - Liquidator's statement of receipts and payments 21 October 2011
4.68 - Liquidator's statement of receipts and payments 06 May 2011
4.68 - Liquidator's statement of receipts and payments 15 October 2010
4.68 - Liquidator's statement of receipts and payments 27 April 2010
4.68 - Liquidator's statement of receipts and payments 12 October 2009
2.24B - N/A 13 October 2008
2.24B - N/A 24 September 2008
2.34B - N/A 24 September 2008
2.23B - N/A 08 May 2008
2.23B - N/A 07 May 2008
2.17B - N/A 19 April 2008
2.16B - N/A 14 April 2008
287 - Change in situation or address of Registered Office 10 March 2008
2.12B - N/A 10 March 2008
AA - Annual Accounts 11 December 2007
287 - Change in situation or address of Registered Office 15 October 2007
363a - Annual Return 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 22 August 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 26 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
RESOLUTIONS - N/A 15 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
363s - Annual Return 06 June 2003
288c - Notice of change of directors or secretaries or in their particulars 06 June 2003
287 - Change in situation or address of Registered Office 05 February 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
AA - Annual Accounts 13 January 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
363s - Annual Return 21 June 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
AA - Annual Accounts 01 February 2002
288a - Notice of appointment of directors or secretaries 15 November 2001
363s - Annual Return 07 June 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2000
395 - Particulars of a mortgage or charge 15 November 2000
AA - Annual Accounts 08 November 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 03 February 2000
395 - Particulars of a mortgage or charge 23 July 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 07 December 1998
363s - Annual Return 23 July 1998
395 - Particulars of a mortgage or charge 07 May 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
AA - Annual Accounts 09 December 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
395 - Particulars of a mortgage or charge 14 November 1997
363s - Annual Return 15 October 1997
395 - Particulars of a mortgage or charge 29 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1996
AA - Annual Accounts 06 November 1996
288b - Notice of resignation of directors or secretaries 06 November 1996
287 - Change in situation or address of Registered Office 06 November 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
288 - N/A 02 September 1996
288 - N/A 02 September 1996
395 - Particulars of a mortgage or charge 05 July 1996
363s - Annual Return 12 June 1996
AA - Annual Accounts 03 October 1995
288 - N/A 02 October 1995
288 - N/A 02 October 1995
288 - N/A 02 October 1995
363s - Annual Return 09 June 1995
288 - N/A 01 June 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
AA - Annual Accounts 13 January 1995
395 - Particulars of a mortgage or charge 17 November 1994
288 - N/A 07 October 1994
288 - N/A 07 October 1994
363s - Annual Return 09 June 1994
288 - N/A 27 February 1994
AA - Annual Accounts 02 October 1993
395 - Particulars of a mortgage or charge 31 August 1993
288 - N/A 30 July 1993
363s - Annual Return 16 June 1993
MEM/ARTS - N/A 12 March 1993
288 - N/A 11 March 1993
288 - N/A 11 March 1993
363s - Annual Return 22 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 June 1992
AA - Annual Accounts 11 June 1992
288 - N/A 01 June 1992
288 - N/A 10 March 1992
AA - Annual Accounts 28 October 1991
288 - N/A 12 August 1991
288 - N/A 19 July 1991
363a - Annual Return 19 July 1991
AA - Annual Accounts 22 August 1990
363 - Annual Return 22 August 1990
288 - N/A 01 August 1990
288 - N/A 11 June 1990
288 - N/A 06 April 1990
287 - Change in situation or address of Registered Office 14 November 1989
288 - N/A 28 July 1989
MEM/ARTS - N/A 01 June 1989
RESOLUTIONS - N/A 25 May 1989
MEM/ARTS - N/A 25 May 1989
AA - Annual Accounts 25 May 1989
363 - Annual Return 25 May 1989
288 - N/A 03 January 1989
288 - N/A 18 October 1988
288 - N/A 18 October 1988
288 - N/A 13 October 1988
AA - Annual Accounts 11 May 1988
288 - N/A 11 May 1988
363 - Annual Return 11 May 1988
REREG(U) - N/A 13 August 1987
288 - N/A 22 June 1987
363 - Annual Return 22 June 1987
363 - Annual Return 22 June 1987
363 - Annual Return 22 June 1987
363 - Annual Return 22 June 1987
287 - Change in situation or address of Registered Office 22 June 1987
AA - Annual Accounts 22 June 1987
363 - Annual Return 07 April 1987
AA - Annual Accounts 24 March 1987
MISC - Miscellaneous document 07 February 1984

Mortgages & Charges

Description Date Status Charge by
Floating charge 14 November 2000 Outstanding

N/A

Security deposit deed 08 July 1999 Outstanding

N/A

Rent deposit deed 22 April 1998 Outstanding

N/A

Rent deposit deed 12 November 1997 Outstanding

N/A

Rent deposit deed 22 August 1997 Outstanding

N/A

Fixed and floating charge 02 July 1996 Fully Satisfied

N/A

Deed 27 October 1994 Fully Satisfied

N/A

Mortgage debenture 16 August 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.