Company Information for INCAGROVE LIMITED
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
00972145
Private Limited Company
Liquidation |
Company Name | |
---|---|
INCAGROVE LIMITED | |
Legal Registered Office | |
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in EC1N | |
Company Number | 00972145 | |
---|---|---|
Company ID Number | 00972145 | |
Date formed | 1970-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-11-05 11:51:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INCAGROVE LIMITED | 114, THE STRAND GZIRA | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARCO BUGELLI |
||
GRAEME ANDREW JONES |
||
STRAVI MANAGEMENT LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS FRANCIS O'BRIEN |
Company Secretary | ||
THOMAS FRANCIS O'BRIEN |
Director | ||
JOHN LEONARD MCNEILL SHELFORD |
Director | ||
BENJAMIN REGINALD FRANCIS STONOR BONAS |
Director | ||
GEORGE AUGUSTINE BARTON STEER |
Director | ||
GRAEME ANDREW JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INVESTMENT ADVISORY LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active | |
CHASOPHIE (FAR EAST) LIMITED | Director | 2012-09-10 | CURRENT | 2012-08-16 | Converted / Closed | |
CHASOPHIE GROUP LIMITED | Director | 2012-03-19 | CURRENT | 2012-02-02 | Converted / Closed | |
THAVIES INN UNDERWRITING LIMITED | Director | 2009-07-28 | CURRENT | 2009-07-28 | Active | |
BRANDPLAY GROUP LIMITED | Director | 2009-04-01 | CURRENT | 2005-10-13 | Active | |
THAVIES INN INVESTMENTS LIMITED | Director | 2007-10-25 | CURRENT | 2007-10-25 | Dissolved 2014-08-12 | |
THAVIES INN VENTURES LIMITED | Director | 2007-10-25 | CURRENT | 2007-10-25 | Dissolved 2014-08-12 | |
LESSONCITY LIMITED | Director | 2007-03-28 | CURRENT | 1991-05-31 | Active | |
LATHKIL SECURITIES LIMITED | Director | 2007-03-28 | CURRENT | 1970-05-15 | Active | |
PARTTREND LIMITED | Director | 2006-08-21 | CURRENT | 2002-10-08 | Dissolved 2014-05-20 | |
THAVIES INN PROPERTIES LIMITED | Director | 2003-04-04 | CURRENT | 2003-03-18 | Active | |
EARTHPEAK LIMITED | Director | 2001-09-27 | CURRENT | 2001-07-19 | Liquidation | |
PAYWIZARD LIMITED | Director | 2000-07-07 | CURRENT | 2000-06-15 | Active | |
SINGULA DECISIONS LIMITED | Director | 1998-05-06 | CURRENT | 1997-05-22 | Active | |
BEACHBLOCK LIMITED | Director | 1998-02-16 | CURRENT | 1998-01-28 | Dissolved 2015-02-03 | |
JADEOVAL LIMITED | Director | 1998-02-16 | CURRENT | 1983-09-20 | Dissolved 2014-08-12 |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 10/01/18 STATEMENT OF CAPITAL;GBP 2 | |
SH19 | 10/01/18 STATEMENT OF CAPITAL GBP 2 | |
CAP-SS | SOLVENCY STATEMENT DATED 14/12/17 | |
RES06 | REDUCE ISSUED CAPITAL 14/12/2017 | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 1000002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 1000002 | |
AR01 | 26/03/16 FULL LIST | |
AA01 | CURREXT FROM 24/07/2015 TO 31/12/2015 | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 1000002 | |
AR01 | 26/03/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 24/07/14 | |
AA | FULL ACCOUNTS MADE UP TO 24/07/13 | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 1000002 | |
AR01 | 26/03/14 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STRAVI MANAGEMENT LIMITED / 26/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO BUGELLI / 26/03/2014 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STRAVI MANAGEMENT LIMITED / 16/09/2013 | |
AR01 | 26/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 24/07/12 | |
AA | FULL ACCOUNTS MADE UP TO 07/04/12 | |
AA01 | PREVSHO FROM 07/04/2013 TO 24/07/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 30/08/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SHELFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS O'BRIEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS O'BRIEN | |
AP02 | CORPORATE DIRECTOR APPOINTED STRAVI MANAGEMENT LIMITED | |
AP01 | DIRECTOR APPOINTED MR MARCO BUGELLI | |
AR01 | 26/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 07/04/11 | |
AR01 | 26/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 07/04/10 | |
AR01 | 26/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS FRANCIS O'BRIEN / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FRANCIS O'BRIEN / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ANDREW JONES / 07/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 07/04/09 | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 07/04/08 | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 07/04/07 | |
363a | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 07/04/06 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 07/04/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 07/04/04 | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 07/04/03 | |
363s | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 07/04/02 | |
363s | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 07/04/01 | |
363s | RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 07/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 07/04/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 07/04/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 07/04/97 | |
363s | RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INCAGROVE LIMITED
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as INCAGROVE LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | INCAGROVE LIMITED | Event Date | 2018-09-25 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | INCAGROVE LIMITED | Event Date | 2018-09-25 |
Final Date For Submission: 30 November 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in member's voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | ||
Defending party | INCAGROVE LIMITED | Event Date | 2018-09-25 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 25 September 2018 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Graeme Jones, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |