INGLEBY (1232) LIMITED

INGLEBY (1232) LIMITED

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

    Company NameINGLEBY (1232) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03831016
    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 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 AddressNo

    What are the latest accounts for INGLEBY (1232) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for INGLEBY (1232) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INGLEBY (1232) 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

    3 pagesDS01

    Appointment of Mr Robert Sloss as a secretary on Sep 28, 2015

    2 pagesAP03

    Appointment of Mrs Laura Wilcock as a secretary on Sep 28, 2015

    2 pagesAP03

    Termination of appointment of Agnes Mary D'cruz as a secretary on Jun 10, 2015

    1 pagesTM02

    Annual return made up to Aug 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Appointment of Mr Evan Smith as a director on Jun 25, 2015

    2 pagesAP01

    Appointment of Mr Christian Bruno Jean Idczak as a director on Jun 25, 2015

    2 pagesAP01

    Appointment of Mr Rajinder Kullar as a director on Jun 25, 2015

    2 pagesAP01

    Termination of appointment of Paul Richard Wright as a director on Jun 25, 2015

    1 pagesTM01

    Termination of appointment of Richard Hilton Jones as a director on Jun 25, 2015

    1 pagesTM01

    Annual return made up to Aug 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Richard Hilton Jones on Aug 01, 2014

    2 pagesCH01

    Secretary's details changed for Ms Agnes Mary D'cruz on Aug 01, 2014

    1 pagesCH03

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Aug 25, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2013

    Statement of capital on Aug 27, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Appointment of Mr Paul Richard Wright as a director

    2 pagesAP01

    Termination of appointment of Simon Mcmullen as a director

    1 pagesTM01

    Annual return made up to Aug 25, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Aug 25, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Who are the officers of INGLEBY (1232) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLOSS, Robert
    Unit B Colima Avenue
    Sunderland Enterprise Park West
    SR5 3XE Sunderland
    Secretary
    Unit B Colima Avenue
    Sunderland Enterprise Park West
    SR5 3XE Sunderland
    201322130001
    WILCOCK, Laura
    Unit B Colima Avenue
    Sunderland Enterprise Park West
    SR5 3XE Sunderland
    Secretary
    Unit B Colima Avenue
    Sunderland Enterprise Park West
    SR5 3XE Sunderland
    201320020001
    IDCZAK, Christian Bruno Jean
    Unit B Colima Avenue
    Sunderland Enterprise Park West
    SR5 3XE Sunderland
    Director
    Unit B Colima Avenue
    Sunderland Enterprise Park West
    SR5 3XE Sunderland
    EnglandFrenchTreasury Director192320890001
    KULLAR, Rajinder Singh
    Unit B Colima Avenue
    Sunderland Enterprise Park West
    SR5 3XE Sunderland
    Director
    Unit B Colima Avenue
    Sunderland Enterprise Park West
    SR5 3XE Sunderland
    EnglandBritishAccountant198928350001
    SMITH, Evan Francis
    Unit B Colima Avenue
    Sunderland Enterprise Park West
    SR5 3XE Sunderland
    Director
    Unit B Colima Avenue
    Sunderland Enterprise Park West
    SR5 3XE Sunderland
    EnglandAmerican,IrishInternational Tax Counsel73647690004
    ATTRILL, Christopher Richard
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    Secretary
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    BritishFinance Director93024670001
    BROADBENT, Garry Keith
    24 Heron Way
    FY3 8FB Blackpool
    Lancashire
    Secretary
    24 Heron Way
    FY3 8FB Blackpool
    Lancashire
    BritishCompany Director45362230002
    D'CRUZ, Agnes Mary
    Guildford Road
    Fetcham
    KT22 9UT Leatherhead
    United Technologies House
    Surrey
    England
    Secretary
    Guildford Road
    Fetcham
    KT22 9UT Leatherhead
    United Technologies House
    Surrey
    England
    MalaysianLawyer110058870001
    FOSTER, David Eric
    3 Leadhall Drive
    HG2 9NL Harrogate
    North Yorkshire
    Secretary
    3 Leadhall Drive
    HG2 9NL Harrogate
    North Yorkshire
    British54143460001
    HARBRIDGE, Simon Richard
    Marlbrook Lane
    Sale Green
    WR9 7LW Droitwich
    Charlbury House
    Worcestershire
    Secretary
    Marlbrook Lane
    Sale Green
    WR9 7LW Droitwich
    Charlbury House
    Worcestershire
    BritishDirector105161460002
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    ATTRILL, Christopher Richard
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    Director
    9 The Chines
    Delamere Park
    CW8 2XA Cuddington
    Cheshire
    EnglandBritishFinance Director93024670001
    BROADBENT, Garry Keith
    Mullberry House
    Meadowview, Great Plumpton
    PR4 3NF Preston
    Director
    Mullberry House
    Meadowview, Great Plumpton
    PR4 3NF Preston
    United KingdomBritishCompany Director45362230003
    FOSTER, David Eric
    3 Leadhall Drive
    HG2 9NL Harrogate
    North Yorkshire
    Director
    3 Leadhall Drive
    HG2 9NL Harrogate
    North Yorkshire
    BritishChartered Accountant54143460001
    HARBRIDGE, Simon Richard
    Marlbrook Lane
    Sale Green
    WR9 7LW Droitwich
    Charlbury House
    Worcestershire
    Director
    Marlbrook Lane
    Sale Green
    WR9 7LW Droitwich
    Charlbury House
    Worcestershire
    EnglandBritishCompany Director105161460002
    HOOK, Eric Ward
    Woodside House
    Longville In The Dale
    TF13 6DR Much Wenlock
    Shropshire
    Director
    Woodside House
    Longville In The Dale
    TF13 6DR Much Wenlock
    Shropshire
    EnglandBritishCompany Director39185740002
    JONES, Richard Hilton
    Guildford Road
    Fetcham
    KT22 9UT Leatherhead
    United Technologies House
    Surrey
    England
    Director
    Guildford Road
    Fetcham
    KT22 9UT Leatherhead
    United Technologies House
    Surrey
    England
    EnglandBritishGeneral Manager/Company Direct101090610001
    LEDGER, Ray
    4 Brunswick House
    5-6 West Park
    HG1 2QT Harrogate
    North Yorkshire
    Director
    4 Brunswick House
    5-6 West Park
    HG1 2QT Harrogate
    North Yorkshire
    BritishDirector93270980001
    MCMULLEN, Simon Ross Harden
    Priory Road
    Chalfont St Peter
    SL9 8SB Gerrards Cross
    7
    Buckinghamshire
    Director
    Priory Road
    Chalfont St Peter
    SL9 8SB Gerrards Cross
    7
    Buckinghamshire
    EnglandBritishFinance Director132089160001
    WRIGHT, Paul Richard
    Unit B Colima Avenue
    Sunderland Enterprise Park West
    SR5 3XE Sunderland
    Director
    Unit B Colima Avenue
    Sunderland Enterprise Park West
    SR5 3XE Sunderland
    United KingdomBritishFinance Director130318350001
    WRIGHT, Paul Richard
    Dorset Avenue
    SR6 8EX Sunderland
    9
    Tyne And Wear
    Director
    Dorset Avenue
    SR6 8EX Sunderland
    9
    Tyne And Wear
    United KingdomBritishDirector130318350001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Does INGLEBY (1232) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 04, 1999Registration of an acquisition (400)
    • Jan 26, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC,as Agent and Security Trustee for Itself and Each of the Financeparties
    Transactions
    • Nov 04, 1999Registration of an acquisition (400)
    • Jan 26, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC(As Agent and Trutee for Itself and the Financeparties (as Defined))
    Transactions
    • Oct 09, 1999Registration of a charge (395)
    • Jan 26, 2007Statement 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