INGLEBY (1861) LIMITED

INGLEBY (1861) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINGLEBY (1861) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07509662
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INGLEBY (1861) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INGLEBY (1861) LIMITED located?

    Registered Office Address
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INGLEBY (1861) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for INGLEBY (1861) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 28, 2023

    13 pagesLIQ03

    Registered office address changed from The Old School School Lane Stratford St Mary Colchester CO7 6LZ to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Apr 12, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Robert Hugh Binns as a director on Mar 23, 2022

    1 pagesTM01

    Termination of appointment of Christopher Andrew Armstrong Bayne as a director on Mar 23, 2022

    1 pagesTM01

    Satisfaction of charge 075096620010 in full

    1 pagesMR04

    Confirmation statement made on Jan 24, 2022 with updates

    4 pagesCS01

    Statement of capital on Jul 20, 2021

    • Capital: GBP 0.999999
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premuim account 20/07/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jul 15, 2021

    • Capital: GBP 3
    3 pagesSH01

    Accounts for a dormant company made up to Jun 30, 2020

    13 pagesAA

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    14 pagesAA

    Appointment of Mr Robert Hugh Binns as a director on Jun 17, 2019

    2 pagesAP01

    Termination of appointment of Stephen James Blundell as a director on Jun 30, 2019

    1 pagesTM01

    Confirmation statement made on Jan 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    14 pagesAA

    Satisfaction of charge 075096620004 in full

    1 pagesMR04

    Who are the officers of INGLEBY (1861) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Adam John Witherow
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    Director
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    EnglandBritish75484830001
    BAYNE, Christopher Andrew Armstrong
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Director
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    United KingdomBritish35842030006
    BINNS, Robert Hugh
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Director
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    EnglandBritish206402020006
    BLUNDELL, Stephen James
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Director
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    EnglandBritish202454830001
    BOSSON, Paul Francis
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Director
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    EnglandBritish82707040001
    DENLEY, Gareth Phillip
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Director
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    United KingdomBritish121978270003
    ENGLAND, David Michael
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Director
    School Lane
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    EnglandBritish76796250002
    FINDING, Rebecca Jayne
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    Director
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    United KingdomBritish135996550001
    WYGAS, Martin, Mr.
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    Director
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    EnglandBritish157731920001

    Who are the persons with significant control of INGLEBY (1861) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    Apr 06, 2016
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityComapnies Act 2006
    Place RegisteredCompanies House
    Registration Number7564788
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INGLEBY (1861) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 20, 2018
    Delivered On Jul 25, 2018
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Intermediate Capital Group PLC as Security Trustee
    Transactions
    • Jul 25, 2018Registration of a charge (MR01)
    • Feb 08, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 23, 2018
    Delivered On Mar 02, 2018
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
    Transactions
    • Mar 02, 2018Registration of a charge (MR01)
    • Aug 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 14, 2017
    Delivered On Nov 23, 2017
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
    Transactions
    • Nov 23, 2017Registration of a charge (MR01)
    • Aug 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 28, 2017
    Delivered On Mar 02, 2017
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (As Security Trustee for the Secured Parties)
    Transactions
    • Mar 02, 2017Registration of a charge (MR01)
    • Aug 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 11, 2015
    Delivered On Dec 12, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
    Transactions
    • Dec 12, 2015Registration of a charge (MR01)
    • Aug 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 29, 2015
    Delivered On Aug 01, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 01, 2015Registration of a charge (MR01)
    • Aug 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 28, 2015
    Delivered On Feb 06, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Book Senior Capital Investors S.A.R.L.
    Transactions
    • Feb 06, 2015Registration of a charge (MR01)
    • Aug 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 28, 2015
    Delivered On Jan 31, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 31, 2015Registration of a charge (MR01)
    • Aug 20, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 23, 2013
    Delivered On Jan 02, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (The Security Trustee)
    Transactions
    • Jan 02, 2014Registration of a charge (MR01)
    • Feb 06, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 23, 2011
    Delivered On Apr 04, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any group company and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank as Trustees for the Secured Parties
    Transactions
    • Apr 04, 2011Registration of a charge (MG01)
    • Feb 06, 2015Satisfaction of a charge (MR04)

    Does INGLEBY (1861) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 29, 2022Commencement of winding up
    Mar 30, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Meghan Andrews
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    Stephen Paul Grant
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London

    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