INGRID PROPERTIES ONE LIMITED

INGRID PROPERTIES ONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINGRID PROPERTIES ONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00249990
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INGRID PROPERTIES ONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMAP PROPERTIES LIMITEDFeb 01, 1989Feb 01, 1989
    EAST MIDLAND PRESS PROPERTIES LIMITEDAug 07, 1930Aug 07, 1930

    What are the latest accounts for INGRID PROPERTIES ONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 08, 2012

    What is the status of the latest annual return for INGRID PROPERTIES ONE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INGRID PROPERTIES ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Mar 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2013

    Statement of capital on Jul 03, 2013

    • Capital: GBP 1
    SH01

    Registered office address changed from * Caroline House 55-57 High Holborn London WC1V 6DX England* on Jul 03, 2013

    1 pagesAD01

    Registered office address changed from * 8 Clifford Street London W1S 2LQ* on Jul 03, 2013

    1 pagesAD01

    Total exemption small company accounts made up to May 08, 2012

    4 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to May 08, 2011

    4 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to May 08, 2010

    4 pagesAA

    Annual return made up to Mar 31, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to May 08, 2009

    3 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Full accounts made up to May 08, 2008

    13 pagesAA

    legacy

    1 pages225

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re company loan agreement 21/11/2008
    RES13

    legacy

    1 pagesSH20

    Miscellaneous

    Memorandum of capital - processed 28/11/08. reduction of issd cap from £2,000,000 to £1
    1 pagesMISC

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of INGRID PROPERTIES ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANTON, Alexander
    Park Town
    OX2 6SL Oxford
    35
    Oxon
    Director
    Park Town
    OX2 6SL Oxford
    35
    Oxon
    United KingdomBritish126776430002
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    GILES, Nicholas David Martin
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    Secretary
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    British85529870001
    GODWIN, Simon Charles
    86 Teignmouth Road
    NW2 4DX London
    Secretary
    86 Teignmouth Road
    NW2 4DX London
    British123763860001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Secretary
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    British104630800001
    HOGG, Marianne Lisa
    15 Roskell Road
    SW15 1DS London
    Secretary
    15 Roskell Road
    SW15 1DS London
    British101383970002
    LEES, Barbara
    Milford Street
    CB1 2LP Cambridge
    15a
    Cambridgeshire
    Secretary
    Milford Street
    CB1 2LP Cambridge
    15a
    Cambridgeshire
    Other79614280001
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    WALMSLEY, Derek Kerr
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    Secretary
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    British16754910001
    ANDREAE, Mark Richard
    7 Victoria Road
    PE9 1HB Stamford
    Lincolnshire
    Director
    7 Victoria Road
    PE9 1HB Stamford
    Lincolnshire
    British49424610001
    BHAKTA-JONES, Nilema
    7b Wolseley Road
    N8 8RR London
    Director
    7b Wolseley Road
    N8 8RR London
    United KingdomBritish124888590001
    COPLEY, Peter Christopher
    Chartham Church Street
    Ryhall
    PE9 4HR Stamford
    Lincolnshire
    Director
    Chartham Church Street
    Ryhall
    PE9 4HR Stamford
    Lincolnshire
    United KingdomBritish109120490001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Director
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    GRIGSON, David John
    Bainton Farmhouse
    Tallington Road, Bainton
    PE9 3AF Stamford
    Lincolnshire
    Director
    Bainton Farmhouse
    Tallington Road, Bainton
    PE9 3AF Stamford
    Lincolnshire
    British71511500001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Director
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    United KingdomBritish104630800001
    PHILLIPS, Alison Barbara
    The Gatehouse 1 Rhymers Gate
    Wyton
    PE17 2JR Huntingdon
    Director
    The Gatehouse 1 Rhymers Gate
    Wyton
    PE17 2JR Huntingdon
    UkBritish61837750001
    SYKES, Paul
    3 Tattershall Drive
    Market Deeping
    PE6 8BS Peterborough
    Cambs
    Director
    3 Tattershall Drive
    Market Deeping
    PE6 8BS Peterborough
    Cambs
    British53535790001
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Director
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    EnglandBritish135181230001
    WEIR, James William Hartland
    Wendell Road
    W12 9RS London
    70
    Director
    Wendell Road
    W12 9RS London
    70
    United KingdomBritish85627020002
    WRIGHT, Matthew Michael Goodliffe
    6 Warren Court
    40 Warren Road
    RM2 0BS Reigate
    Surrey
    Director
    6 Warren Court
    40 Warren Road
    RM2 0BS Reigate
    Surrey
    British92289950001

    Does INGRID PROPERTIES ONE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Peterborough Provincial Benefit Building Society
    Transactions
    • Jan 01, 1959Registration of a charge
    • May 10, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Prudential Assurance Co. LTD
    Transactions
    • Jan 05, 1966Registration of a charge
    • Aug 15, 1991Statement of satisfaction of a charge in full or part (403a)

    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