INGLEBY (1232) LIMITED
Overview
Company Name | INGLEBY (1232) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03831016 |
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 INGLEBY (1232) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INGLEBY (1232) LIMITED located?
Registered Office Address | Unit B Colima Avenue Sunderland Enterprise Park West SR5 3XE Sunderland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INGLEBY (1232) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for INGLEBY (1232) LIMITED?
Annual Return |
|
---|
What are the latest filings for INGLEBY (1232) 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 | 3 pages | DS01 | ||||||||||
Appointment of Mr Robert Sloss as a secretary on Sep 28, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Laura Wilcock as a secretary on Sep 28, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Agnes Mary D'cruz as a secretary on Jun 10, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Aug 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Appointment of Mr Evan Smith as a director on Jun 25, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christian Bruno Jean Idczak as a director on Jun 25, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Rajinder Kullar as a director on Jun 25, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Richard Wright as a director on Jun 25, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Hilton Jones as a director on Jun 25, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Richard Hilton Jones on Aug 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Agnes Mary D'cruz on Aug 01, 2014 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Aug 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Appointment of Mr Paul Richard Wright as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Mcmullen as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Aug 25, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Who are the officers of INGLEBY (1232) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SLOSS, Robert | Secretary | Unit B Colima Avenue Sunderland Enterprise Park West SR5 3XE Sunderland | 201322130001 | |||||||
WILCOCK, Laura | Secretary | Unit B Colima Avenue Sunderland Enterprise Park West SR5 3XE Sunderland | 201320020001 | |||||||
IDCZAK, Christian Bruno Jean | Director | Unit B Colima Avenue Sunderland Enterprise Park West SR5 3XE Sunderland | England | French | Treasury Director | 192320890001 | ||||
KULLAR, Rajinder Singh | Director | Unit B Colima Avenue Sunderland Enterprise Park West SR5 3XE Sunderland | England | British | Accountant | 198928350001 | ||||
SMITH, Evan Francis | Director | Unit B Colima Avenue Sunderland Enterprise Park West SR5 3XE Sunderland | England | American,Irish | International Tax Counsel | 73647690004 | ||||
ATTRILL, Christopher Richard | Secretary | 9 The Chines Delamere Park CW8 2XA Cuddington Cheshire | British | Finance Director | 93024670001 | |||||
BROADBENT, Garry Keith | Secretary | 24 Heron Way FY3 8FB Blackpool Lancashire | British | Company Director | 45362230002 | |||||
D'CRUZ, Agnes Mary | Secretary | Guildford Road Fetcham KT22 9UT Leatherhead United Technologies House Surrey England | Malaysian | Lawyer | 110058870001 | |||||
FOSTER, David Eric | Secretary | 3 Leadhall Drive HG2 9NL Harrogate North Yorkshire | British | 54143460001 | ||||||
HARBRIDGE, Simon Richard | Secretary | Marlbrook Lane Sale Green WR9 7LW Droitwich Charlbury House Worcestershire | British | Director | 105161460002 | |||||
INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
ATTRILL, Christopher Richard | Director | 9 The Chines Delamere Park CW8 2XA Cuddington Cheshire | England | British | Finance Director | 93024670001 | ||||
BROADBENT, Garry Keith | Director | Mullberry House Meadowview, Great Plumpton PR4 3NF Preston | United Kingdom | British | Company Director | 45362230003 | ||||
FOSTER, David Eric | Director | 3 Leadhall Drive HG2 9NL Harrogate North Yorkshire | British | Chartered Accountant | 54143460001 | |||||
HARBRIDGE, Simon Richard | Director | Marlbrook Lane Sale Green WR9 7LW Droitwich Charlbury House Worcestershire | England | British | Company Director | 105161460002 | ||||
HOOK, Eric Ward | Director | Woodside House Longville In The Dale TF13 6DR Much Wenlock Shropshire | England | British | Company Director | 39185740002 | ||||
JONES, Richard Hilton | Director | Guildford Road Fetcham KT22 9UT Leatherhead United Technologies House Surrey England | England | British | General Manager/Company Direct | 101090610001 | ||||
LEDGER, Ray | Director | 4 Brunswick House 5-6 West Park HG1 2QT Harrogate North Yorkshire | British | Director | 93270980001 | |||||
MCMULLEN, Simon Ross Harden | Director | Priory Road Chalfont St Peter SL9 8SB Gerrards Cross 7 Buckinghamshire | England | British | Finance Director | 132089160001 | ||||
WRIGHT, Paul Richard | Director | Unit B Colima Avenue Sunderland Enterprise Park West SR5 3XE Sunderland | United Kingdom | British | Finance Director | 130318350001 | ||||
WRIGHT, Paul Richard | Director | Dorset Avenue SR6 8EX Sunderland 9 Tyne And Wear | United Kingdom | British | Director | 130318350001 | ||||
INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Does INGLEBY (1232) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee and debenture | Created On Sep 28, 1999 Acquired On Oct 27, 1999 Delivered On Nov 04, 1999 | Satisfied | Amount secured All monies due | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Sep 28, 1999 Acquired On Oct 27, 1999 Delivered On Nov 04, 1999 | Satisfied | Amount secured All liabilities and obligations owed by chiller rental services limited,the company and longville group limited (formerly ingleby (1215) limited) to the finance parties (as defined) or any of them under each or any of the finance documents (as defined) and to the chargee under the guarantee and debenture on any account whatsoever | |
Short particulars The entire issued share capital of chiller rental services gmbh under a share transfer agreement dated 27/10/99 and all securities (as defined),the debts and all assets (as defined). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Sep 28, 1999 Delivered On Oct 09, 1999 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each or any of the finance documents and under the guarantee and debenture | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
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