Company NameInside Track Seminars Limited
Company StatusDissolved
Company Number04444151
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Dissolution Date20 June 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Maria Helena Gifford
NationalitySpanish
StatusClosed
Appointed24 May 2002(3 days after company formation)
Appointment Duration16 years, 1 month (closed 20 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Crockford Park Road
Addlestone
Surrey
KT15 2LU
Director NameMr Anthony Bruce McKay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusClosed
Appointed18 January 2008(5 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 20 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Heath Lodge
Westcott Road
Dorking
Surrey
RH4 3NB
Director NameKim Marie Moore
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 2003)
RoleMarketing Executive
Correspondence Address1 Grove Crescent
Kingston
Surrey
KT1 2DD
Director NameMrs Maria Helena Gifford
Date of BirthMay 1963 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed23 October 2003(1 year, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Crockford Park Road
Addlestone
Surrey
KT15 2LU
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NameLumley Management Limited (Corporation)
StatusResigned
Appointed31 October 2003(1 year, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 2008)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered AddressJupiter House The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Financials

Year2007
Turnover£24,008,805
Gross Profit£4,729,835
Net Worth£1,799,254
Cash£1,290,221
Current Liabilities£5,195,753

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 June 2018Final Gazette dissolved following liquidation (1 page)
26 May 2018Insolvency:release of glyn mummery as liquidator (4 pages)
26 May 2018Insolvency:release of jeremy french as liquidator (4 pages)
20 March 2018Return of final meeting in a creditors' voluntary winding up (23 pages)
15 December 2017Liquidators' statement of receipts and payments to 16 October 2017 (5 pages)
15 December 2017Liquidators' statement of receipts and payments to 16 October 2017 (5 pages)
15 June 2017Liquidators' statement of receipts and payments to 16 October 2016 (3 pages)
15 June 2017Liquidators' statement of receipts and payments to 16 October 2016 (3 pages)
24 May 2017Liquidators' statement of receipts and payments to 16 April 2017 (5 pages)
24 May 2017Liquidators' statement of receipts and payments to 16 April 2017 (5 pages)
20 June 2016Liquidators' statement of receipts and payments to 16 April 2016 (5 pages)
20 June 2016Liquidators' statement of receipts and payments to 16 April 2016 (5 pages)
15 December 2015Liquidators' statement of receipts and payments to 16 October 2015 (5 pages)
15 December 2015Liquidators' statement of receipts and payments to 16 October 2015 (5 pages)
15 December 2015Liquidators statement of receipts and payments to 16 October 2015 (5 pages)
18 May 2015Liquidators statement of receipts and payments to 16 April 2015 (5 pages)
18 May 2015Liquidators' statement of receipts and payments to 16 April 2015 (5 pages)
18 May 2015Liquidators' statement of receipts and payments to 16 April 2015 (5 pages)
25 November 2014Liquidators' statement of receipts and payments to 16 October 2014 (5 pages)
25 November 2014Liquidators statement of receipts and payments to 16 October 2014 (5 pages)
25 November 2014Liquidators' statement of receipts and payments to 16 October 2014 (5 pages)
29 April 2014Liquidators' statement of receipts and payments to 16 April 2014 (5 pages)
29 April 2014Liquidators statement of receipts and payments to 16 April 2014 (5 pages)
29 April 2014Liquidators' statement of receipts and payments to 16 April 2014 (5 pages)
30 October 2013Liquidators statement of receipts and payments to 16 October 2013 (5 pages)
30 October 2013Liquidators' statement of receipts and payments to 16 October 2013 (5 pages)
30 October 2013Liquidators' statement of receipts and payments to 16 October 2013 (5 pages)
10 May 2013Liquidators statement of receipts and payments to 16 April 2013 (5 pages)
10 May 2013Liquidators' statement of receipts and payments to 16 April 2013 (5 pages)
10 May 2013Liquidators' statement of receipts and payments to 16 April 2013 (5 pages)
20 November 2012Liquidators' statement of receipts and payments to 16 October 2012 (5 pages)
20 November 2012Liquidators statement of receipts and payments to 16 October 2012 (5 pages)
20 November 2012Liquidators' statement of receipts and payments to 16 October 2012 (5 pages)
17 May 2012Liquidators' statement of receipts and payments to 16 April 2012 (5 pages)
17 May 2012Liquidators' statement of receipts and payments to 16 April 2012 (5 pages)
17 May 2012Liquidators statement of receipts and payments to 16 April 2012 (5 pages)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (1 page)
20 October 2011Liquidators' statement of receipts and payments to 16 October 2011 (5 pages)
20 October 2011Liquidators' statement of receipts and payments to 16 October 2011 (5 pages)
20 October 2011Liquidators statement of receipts and payments to 16 October 2011 (5 pages)
8 August 2011Termination of appointment of Maria Gifford as a director (2 pages)
8 August 2011Termination of appointment of Maria Gifford as a director (2 pages)
28 April 2011Liquidators statement of receipts and payments to 16 April 2011 (6 pages)
28 April 2011Liquidators' statement of receipts and payments to 16 April 2011 (6 pages)
28 April 2011Liquidators' statement of receipts and payments to 16 April 2011 (6 pages)
2 November 2010Liquidators' statement of receipts and payments to 16 October 2010 (7 pages)
2 November 2010Liquidators' statement of receipts and payments to 16 October 2010 (7 pages)
2 November 2010Liquidators statement of receipts and payments to 16 October 2010 (7 pages)
10 May 2010Liquidators' statement of receipts and payments to 16 April 2010 (5 pages)
10 May 2010Liquidators' statement of receipts and payments to 16 April 2010 (5 pages)
10 May 2010Liquidators statement of receipts and payments to 16 April 2010 (5 pages)
1 May 2009Appointment of a voluntary liquidator (1 page)
1 May 2009Appointment of a voluntary liquidator (1 page)
1 May 2009Notice of Constitution of Liquidation Committee (2 pages)
1 May 2009Notice of Constitution of Liquidation Committee (2 pages)
17 April 2009Administrator's progress report to 8 April 2009 (17 pages)
17 April 2009Administrator's progress report to 8 April 2009 (17 pages)
17 April 2009Administrator's progress report to 8 April 2009 (17 pages)
17 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
17 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
20 November 2008Administrator's progress report to 28 October 2008 (17 pages)
20 November 2008Administrator's progress report to 28 October 2008 (17 pages)
20 August 2008Statement of affairs with form 2.14B (18 pages)
20 August 2008Statement of affairs with form 2.14B (18 pages)
5 August 2008Amended certificate of constitution of creditors' committee (1 page)
5 August 2008Amended certificate of constitution of creditors' committee (1 page)
14 July 2008Result of meeting of creditors (42 pages)
14 July 2008Result of meeting of creditors (42 pages)
13 June 2008Statement of administrator's proposal (45 pages)
13 June 2008Statement of administrator's proposal (45 pages)
12 May 2008Appointment of an administrator (1 page)
12 May 2008Registered office changed on 12/05/2008 from 3RD floor surrey house 34 eden street kingston upon thames KT1 1ER (1 page)
12 May 2008Appointment of an administrator (1 page)
12 May 2008Registered office changed on 12/05/2008 from 3RD floor surrey house 34 eden street kingston upon thames KT1 1ER (1 page)
12 April 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
28 October 2007Full accounts made up to 31 March 2007 (22 pages)
28 October 2007Full accounts made up to 31 March 2007 (22 pages)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Return made up to 21/05/07; full list of members (3 pages)
30 May 2007Return made up to 21/05/07; full list of members (3 pages)
2 March 2007Particulars of mortgage/charge (5 pages)
2 March 2007Particulars of mortgage/charge (5 pages)
3 February 2007Full accounts made up to 31 March 2006 (22 pages)
3 February 2007Full accounts made up to 31 March 2006 (22 pages)
22 May 2006Return made up to 21/05/06; full list of members (3 pages)
22 May 2006Return made up to 21/05/06; full list of members (3 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 February 2006Registered office changed on 10/02/06 from: 68 crockford park road addlestone surrey KT15 2LY (1 page)
10 February 2006Registered office changed on 10/02/06 from: 68 crockford park road addlestone surrey KT15 2LY (1 page)
22 September 2005Full accounts made up to 31 March 2005 (20 pages)
22 September 2005Full accounts made up to 31 March 2005 (20 pages)
1 June 2005Return made up to 21/05/05; full list of members (9 pages)
1 June 2005Return made up to 21/05/05; full list of members (9 pages)
26 October 2004Full accounts made up to 31 March 2004 (18 pages)
26 October 2004Full accounts made up to 31 March 2004 (18 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
28 July 2004Accounting reference date extended from 30/03/04 to 31/03/04 (1 page)
28 July 2004Accounting reference date extended from 30/03/04 to 31/03/04 (1 page)
15 June 2004Return made up to 21/05/04; full list of members (6 pages)
15 June 2004Return made up to 21/05/04; full list of members (6 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
6 February 2004Accounts for a medium company made up to 30 March 2003 (16 pages)
6 February 2004Accounts for a medium company made up to 30 March 2003 (16 pages)
24 December 2003Ad 01/11/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 December 2003Ad 01/11/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
11 June 2003Return made up to 21/05/03; full list of members (6 pages)
11 June 2003Return made up to 21/05/03; full list of members (6 pages)
23 April 2003Ad 01/01/03--------- £ si 100@1=100 £ ic 101/201 (3 pages)
23 April 2003Ad 01/01/03--------- £ si 100@1=100 £ ic 101/201 (3 pages)
20 February 2003Ad 24/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 February 2003Ad 24/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
13 June 2002Accounting reference date shortened from 31/05/03 to 30/03/03 (1 page)
13 June 2002Accounting reference date shortened from 31/05/03 to 30/03/03 (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Secretary resigned (1 page)
5 June 2002Director resigned (1 page)
31 May 2002Registered office changed on 31/05/02 from: 68 crockford park road addlestone surrey KT15 2LU (1 page)
31 May 2002New secretary appointed (2 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002Registered office changed on 31/05/02 from: 68 crockford park road addlestone surrey KT15 2LU (1 page)
21 May 2002Incorporation (9 pages)
21 May 2002Incorporation (9 pages)