INGRID PROPERTIES ONE LIMITED
Overview
| Company Name | INGRID PROPERTIES ONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00249990 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INGRID PROPERTIES ONE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is INGRID PROPERTIES ONE LIMITED located?
| Registered Office Address | Caroline House 55- 57 High Holborn WC1V 6DX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INGRID PROPERTIES ONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| EMAP PROPERTIES LIMITED | Feb 01, 1989 | Feb 01, 1989 |
| EAST MIDLAND PRESS PROPERTIES LIMITED | Aug 07, 1930 | Aug 07, 1930 |
What are the latest accounts for INGRID PROPERTIES ONE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 08, 2012 |
What is the status of the latest annual return for INGRID PROPERTIES ONE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INGRID PROPERTIES ONE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Caroline House 55-57 High Holborn London WC1V 6DX England* on Jul 03, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 8 Clifford Street London W1S 2LQ* on Jul 03, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 08, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 08, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Mar 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 08, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 08, 2009 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to May 08, 2008 | 13 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Miscellaneous Memorandum of capital - processed 28/11/08. reduction of issd cap from £2,000,000 to £1 | 1 pages | MISC | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of INGRID PROPERTIES ONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANTON, Alexander | Director | Park Town OX2 6SL Oxford 35 Oxon | United Kingdom | British | 126776430002 | |||||
| ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||
| GILES, Nicholas David Martin | Secretary | 8 Pyms Gardens Abbotsley PE19 6UR St Neots Cambs | British | 85529870001 | ||||||
| GODWIN, Simon Charles | Secretary | 86 Teignmouth Road NW2 4DX London | British | 123763860001 | ||||||
| HENSON, Mark Richard | Secretary | 5 Hazeland Steading PE10 0PW Morton Lincolnshire | British | 104630800001 | ||||||
| HOGG, Marianne Lisa | Secretary | 15 Roskell Road SW15 1DS London | British | 101383970002 | ||||||
| LEES, Barbara | Secretary | Milford Street CB1 2LP Cambridge 15a Cambridgeshire | Other | 79614280001 | ||||||
| NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||
| WALMSLEY, Derek Kerr | Secretary | Sennen Grange Road MK43 7EU Felmersham North Bedfordshire | British | 16754910001 | ||||||
| ANDREAE, Mark Richard | Director | 7 Victoria Road PE9 1HB Stamford Lincolnshire | British | 49424610001 | ||||||
| BHAKTA-JONES, Nilema | Director | 7b Wolseley Road N8 8RR London | United Kingdom | British | 124888590001 | |||||
| COPLEY, Peter Christopher | Director | Chartham Church Street Ryhall PE9 4HR Stamford Lincolnshire | United Kingdom | British | 109120490001 | |||||
| ELSDON, Kate | Director | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||
| GRIGSON, David John | Director | Bainton Farmhouse Tallington Road, Bainton PE9 3AF Stamford Lincolnshire | British | 71511500001 | ||||||
| HENSON, Mark Richard | Director | 5 Hazeland Steading PE10 0PW Morton Lincolnshire | United Kingdom | British | 104630800001 | |||||
| PHILLIPS, Alison Barbara | Director | The Gatehouse 1 Rhymers Gate Wyton PE17 2JR Huntingdon | Uk | British | 61837750001 | |||||
| SYKES, Paul | Director | 3 Tattershall Drive Market Deeping PE6 8BS Peterborough Cambs | British | 53535790001 | ||||||
| WALMSLEY, Derek Kerr | Director | High Street Pavenham MK43 7NJ Bedford Walnut Barn Bedfordshire | England | British | 135181230001 | |||||
| WEIR, James William Hartland | Director | Wendell Road W12 9RS London 70 | United Kingdom | British | 85627020002 | |||||
| WRIGHT, Matthew Michael Goodliffe | Director | 6 Warren Court 40 Warren Road RM2 0BS Reigate Surrey | British | 92289950001 |
Does INGRID PROPERTIES ONE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Dec 19, 1958 Delivered On Jan 01, 1959 | Satisfied | Amount secured £1575 | |
Short particulars 9A doughty street stamford, lincoln. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust deed | Created On Jan 05, 1936 Delivered On Jan 05, 1966 | Satisfied | Amount secured For securing debenture stock of east midland allied press limi ted amounting to £500,000 | |
Short particulars Floating charge by way of collateral security on. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0