INGRID PROPERTIES TWO LIMITED

INGRID PROPERTIES TWO LIMITED

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

    Company NameINGRID PROPERTIES TWO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00674966
    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 TWO LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INGRID PROPERTIES TWO LIMITED located?

    Registered Office Address
    8 Clifford Street
    W1S 2LQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of INGRID PROPERTIES TWO LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMAP NATIONAL PUBLICATIONS LIMITEDNov 14, 1960Nov 14, 1960

    What are the latest accounts for INGRID PROPERTIES TWO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 08, 2012

    What are the latest filings for INGRID PROPERTIES TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    4 pagesAA

    Annual return made up to Aug 02, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2012

    Statement of capital on Sep 24, 2012

    • Capital: GBP 150,000
    SH01

    Register inspection address has been changed from 40 Bernard Street London WC1N 1LW United Kingdom

    1 pagesAD02

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

    4 pagesAA

    Annual return made up to Aug 02, 2011 with full list of shareholders

    4 pagesAR01

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

    4 pagesAA

    Annual return made up to Aug 02, 2010 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

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

    3 pagesAA

    Annual return made up to Aug 02, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    1 pages288b

    Accounts made up to May 08, 2008

    2 pagesAA

    legacy

    1 pages225

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of INGRID PROPERTIES TWO 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 KingdomBritishDirector126776430002
    ALLPRESS, Brian John
    12 Woburn Close
    Market Deeping
    PE6 8AY Peterborough
    Cambridgeshire
    Secretary
    12 Woburn Close
    Market Deeping
    PE6 8AY Peterborough
    Cambridgeshire
    British5022620001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    BritishCompany Secretary107227940002
    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
    43b Norroy Road
    Putney
    SW15 1PQ London
    Secretary
    43b Norroy Road
    Putney
    SW15 1PQ London
    BritishSolicitor101383970001
    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
    BritishCompany Secretary120147010002
    WALMSLEY, Derek Kerr
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    Secretary
    Sennen
    Grange Road
    MK43 7EU Felmersham
    North Bedfordshire
    British16754910001
    ANDERS, Philip William
    5 Fitzwilliams Court
    Greatford
    PE9 4QQ Stamford
    Lincolnshire
    Director
    5 Fitzwilliams Court
    Greatford
    PE9 4QQ Stamford
    Lincolnshire
    EnglandBritishChartered Accountant42645630003
    BHAKTA-JONES, Nilema
    7b Wolseley Road
    N8 8RR London
    Director
    7b Wolseley Road
    N8 8RR London
    United KingdomBritishLawyer124888590001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Director
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    BritishCompany Secretary107227940002
    FOLLAND, Nicholas James
    Strethall House
    Strethall
    CB11 4XJ Saffron Walden
    Essex
    Director
    Strethall House
    Strethall
    CB11 4XJ Saffron Walden
    Essex
    United KingdomBritishGroup Legal Director73711450003
    GILES, Nicholas David Martin
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    Director
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    BritishCompany Secretary85529870001
    GOUGH, Malcolm Howard
    South Lodge Fineshade
    Abbey Fineshade
    NN17 3BA Corby
    Northamptonshire
    Director
    South Lodge Fineshade
    Abbey Fineshade
    NN17 3BA Corby
    Northamptonshire
    United KingdomBritishPublisher124396590001
    HAND, Kevin Lawrence
    1 The Village
    Orton Longueville
    PE2 7DN Peterborough
    Cambridgeshire
    Director
    1 The Village
    Orton Longueville
    PE2 7DN Peterborough
    Cambridgeshire
    BritishDirector Of Companies5022630001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Director
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    United KingdomBritishCompany Secretary104630800001
    HOGG, Marianne Lisa
    15 Roskell Road
    SW15 1DS London
    Director
    15 Roskell Road
    SW15 1DS London
    BritishSolicitor101383970002
    HOPKINS, Richard
    10 Townsend Way
    Folksworth
    PE7 3TU Peterborough
    Director
    10 Townsend Way
    Folksworth
    PE7 3TU Peterborough
    BritishPublisher12667870002
    LAVELLI, John Stephen
    2 Nathans Close
    AL6 9QB Welwyn
    Hertfordshire
    Director
    2 Nathans Close
    AL6 9QB Welwyn
    Hertfordshire
    BritishChartered Accountant56438160001
    LESLIE, Christopher Graham
    66 Thackers Way
    Deeping St James
    PE6 8HP Peterborough
    Cambridgeshire
    Director
    66 Thackers Way
    Deeping St James
    PE6 8HP Peterborough
    Cambridgeshire
    BritishDirector Of Companies88988580001
    LLEWELLYN, Christopher
    3 Old North Road
    Wansford
    PE8 6LB Peterborough
    Director
    3 Old North Road
    Wansford
    PE8 6LB Peterborough
    BritishDirector Of Companies15113700010
    MARRIOTT, Keith
    The Sheiling 20 Nene Way
    Sutton
    PE5 7XD Peterborough
    Cambridgeshire
    Director
    The Sheiling 20 Nene Way
    Sutton
    PE5 7XD Peterborough
    Cambridgeshire
    BritishChartered Accountant5022640002
    MCALEENAN, Patrick David
    78 Hazlewell Road
    Putney
    SW15 6UR London
    Director
    78 Hazlewell Road
    Putney
    SW15 6UR London
    EnglandBritishChartered Accountant14226510001
    MOLONEY, Thomas Charles
    20 Queen Elizabeths Walk
    N16 0HX London
    Director
    20 Queen Elizabeths Walk
    N16 0HX London
    United KingdomBritishPublisher15672060004
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Director
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    BritishCompany Secretary120147010002
    PHILLIPS, Alison Barbara
    The Gatehouse 1 Rhymers Gate
    Wyton
    PE17 2JR Huntingdon
    Director
    The Gatehouse 1 Rhymers Gate
    Wyton
    PE17 2JR Huntingdon
    UkBritishTax Manager61837750001
    POULTER, Jeffrey Richard
    4 Oak Village
    NW5 4QR London
    Director
    4 Oak Village
    NW5 4QR London
    BritishMarketing Consultant12280350001
    REVELLE, Mark
    7 York Central
    York Way
    N1 9AG London
    Director
    7 York Central
    York Way
    N1 9AG London
    BritishPublisher99534610001
    SCOTT, Hamish Andrew
    2 Pinfold Lane
    South Luffenham
    LE15 5NR Oakham
    Leicestershire
    Director
    2 Pinfold Lane
    South Luffenham
    LE15 5NR Oakham
    Leicestershire
    BritishCommercial Director36016320003
    TEMPLETON, Ian Joseph
    175b Eastgate
    Deeping St James
    PE6 8RB Peterborough
    Director
    175b Eastgate
    Deeping St James
    PE6 8RB Peterborough
    BritishDevelopment Director36776260002
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Director
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    EnglandBritishCompany Secretary135181230001
    WRIGHT, Norman James
    6 Chase Hill
    Geddington
    NN14 1AG Kettering
    Northamptonshire
    Director
    6 Chase Hill
    Geddington
    NN14 1AG Kettering
    Northamptonshire
    BritishPublishing Director15459410001

    Does INGRID PROPERTIES TWO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supp. Trust deed
    Created On Apr 22, 1977
    Delivered On Apr 27, 1977
    Satisfied
    Amount secured
    For securing £500,000 debenture stock of east midland allied press LTD
    Short particulars
    First floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Prudential Assurance Company LTD
    Transactions
    • Apr 27, 1977Registration 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