Ingleby (1879) Limited

DataGardener
dissolved

Ingleby (1879) Limited

07795097Private Limited With Share Capital

C/O Teneo Restructuring Limited, 156 Great Charles Street, Birmingham, B33HN
Incorporated

03/10/2011

Company Age

14 years

Directors

3

Employees

SIC Code

82990

Risk

Company Overview

Registration, classification & business activity

Ingleby (1879) Limited (07795097) is a private limited with share capital incorporated on 03/10/2011 (14 years old) and registered in birmingham, B33HN. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Incorporated 03/10/2011
B33HN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

4

Shareholders

Board of Directors

3

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:08-10-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:08-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-11-2021
Resolution
Category:Resolution
Date:29-11-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:29-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-10-2021
Legacy
Category:Accounts
Date:14-10-2021
Legacy
Category:Other
Date:14-10-2021
Legacy
Category:Other
Date:14-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:22-09-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:05-07-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:05-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-09-2020
Legacy
Category:Accounts
Date:17-09-2020
Legacy
Category:Other
Date:17-09-2020
Legacy
Category:Other
Date:17-09-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-10-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-07-2019
Legacy
Category:Accounts
Date:22-07-2019
Legacy
Category:Other
Date:10-07-2019
Legacy
Category:Other
Date:10-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-10-2018
Legacy
Category:Accounts
Date:09-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2018
Legacy
Category:Other
Date:18-09-2018
Legacy
Category:Other
Date:18-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-07-2017
Second Filing Of Director Appointment With Name
Category:Document Replacement
Date:30-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:19-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-05-2016
Resolution
Category:Resolution
Date:18-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2015
Auditors Resignation Company
Category:Auditors
Date:21-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:10-08-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:02-01-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:19-12-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:19-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2014
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2014
Termination Director Company With Name
Category:Officers
Date:22-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:02-10-2013
Termination Director Company With Name
Category:Officers
Date:01-10-2013
Accounts With Accounts Type Group
Category:Accounts
Date:09-07-2013
Legacy
Category:Miscellaneous
Date:31-12-2012
Termination Director Company With Name
Category:Officers
Date:31-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:31-12-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:31-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2012
Resolution
Category:Resolution
Date:05-04-2012
Change Of Name Notice
Category:Change Of Name
Date:05-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-11-2011
Legacy
Category:Mortgage
Date:09-11-2011
Legacy
Category:Mortgage
Date:09-11-2011
Capital Allotment Shares
Category:Capital
Date:04-11-2011
Termination Director Company With Name
Category:Officers
Date:04-11-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-11-2011
Resolution
Category:Resolution
Date:04-11-2011
Legacy
Category:Mortgage
Date:03-11-2011
Legacy
Category:Mortgage
Date:03-11-2011
Capital Allotment Shares
Category:Capital
Date:27-10-2011
Resolution
Category:Resolution
Date:27-10-2011

Risk Assessment

Not Rated

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2022
Filing Date30/09/2021
Latest Accounts31/12/2020

Trading Addresses

Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO157AE
C/O Teneo Restructuring Limited, 156 Great Charles Street, Birmingham, B3 3Hn, B33HNRegistered

Contact

C/O Teneo Restructuring Limited, 156 Great Charles Street, Birmingham, B33HN