Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INGLEBY (1949) LIMITED
Company Information for

INGLEBY (1949) LIMITED

31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
08871089
Private Limited Company
Liquidation

Company Overview

About Ingleby (1949) Ltd
INGLEBY (1949) LIMITED was founded on 2014-01-31 and has its registered office in London. The organisation's status is listed as "Liquidation". Ingleby (1949) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INGLEBY (1949) LIMITED
 
Legal Registered Office
31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in W1S
 
Filing Information
Company Number 08871089
Company ID Number 08871089
Date formed 2014-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts GROUP
Last Datalog update: 2022-01-06 13:00:24
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of INGLEBY (1949) LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP DANIEL CAMERON
Director 2014-02-20
MARTIN IAN GREEN
Director 2015-03-26
ELIZABETH ANNE SOPHIA HOGG
Director 2018-05-24
STEPHEN WALLACE RICHARDS
Director 2014-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
ELLIOTT PAUL ADAMS
Director 2015-09-29 2018-05-18
MARK JAMES WOODCOCK
Director 2015-03-26 2016-06-17
PETER STRUAN HODSON
Director 2014-03-14 2015-03-26
PAUL RAYMOND LAWES
Director 2014-03-14 2015-03-26
IAN CHARLES PIGGIN
Director 2014-01-31 2014-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP DANIEL CAMERON HEADLAND VENTURES LTD Director 2017-11-09 CURRENT 2015-05-29 Active
PHILLIP DANIEL CAMERON CARDNEST LTD Director 2016-09-23 CURRENT 2013-01-24 Active
PHILLIP DANIEL CAMERON NO1 LOUNGES (BHX) LTD Director 2012-05-24 CURRENT 2012-05-24 Active
PHILLIP DANIEL CAMERON NO1 LOUNGES (CPH) LTD Director 2011-07-06 CURRENT 2011-07-06 Dissolved 2016-01-19
PHILLIP DANIEL CAMERON NO1 LOUNGES (LHR) LTD Director 2011-01-19 CURRENT 2011-01-19 Active
PHILLIP DANIEL CAMERON GANTON'S FOOD & DRINK LTD Director 2010-12-22 CURRENT 2010-12-22 Dissolved 2013-12-10
PHILLIP DANIEL CAMERON NO1 LOUNGES (LGW) LTD Director 2008-11-11 CURRENT 2008-11-11 Active
PHILLIP DANIEL CAMERON NO1 LOUNGES (UK) LTD Director 2008-08-04 CURRENT 2008-08-04 Liquidation
PHILLIP DANIEL CAMERON NO1 LOUNGES LTD Director 2006-04-12 CURRENT 2006-04-12 Active
MARTIN IAN GREEN NORTHERN VENTURE MANAGERS LIMITED Director 2018-03-06 CURRENT 2006-07-27 Active
MARTIN IAN GREEN NORTHERN VCT MANAGERS LIMITED Director 2018-03-06 CURRENT 1999-01-11 Active - Proposal to Strike off
MARTIN IAN GREEN NVM MEMBER 2 LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
MARTIN IAN GREEN NVM MEMBER 1 LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
MARTIN IAN GREEN NV3 CP LIMITED Director 2016-07-14 CURRENT 2016-07-14 Dissolved 2018-06-26
MARTIN IAN GREEN NO1 LOUNGES LTD Director 2015-03-26 CURRENT 2006-04-12 Active
MARTIN IAN GREEN NV2 CP LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
MARTIN IAN GREEN NV2 NOMINEE LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
MARTIN IAN GREEN NV1 GP LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
MARTIN IAN GREEN NV1 CP LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
MARTIN IAN GREEN PROJECT NVM EBT LIMITED Director 2009-11-27 CURRENT 2009-11-27 Active - Proposal to Strike off
MARTIN IAN GREEN NVM GROUP LIMITED Director 2009-11-26 CURRENT 2003-09-23 Active - Proposal to Strike off
MARTIN IAN GREEN PROJECT NVM LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active - Proposal to Strike off
MARTIN IAN GREEN NVM NOMINEES LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
MARTIN IAN GREEN NVM PE LIMITED Director 2005-02-04 CURRENT 1987-12-03 Active
ELIZABETH ANNE SOPHIA HOGG NO1 LOUNGES (LGW) LTD Director 2018-06-28 CURRENT 2008-11-11 Active
ELIZABETH ANNE SOPHIA HOGG NO1 LOUNGES (UK) LTD Director 2018-06-28 CURRENT 2008-08-04 Liquidation
ELIZABETH ANNE SOPHIA HOGG NO1 LOUNGES (LHR) LTD Director 2018-06-28 CURRENT 2011-01-19 Active
ELIZABETH ANNE SOPHIA HOGG NO1 LOUNGES (BHX) LTD Director 2018-06-28 CURRENT 2012-05-24 Active
ELIZABETH ANNE SOPHIA HOGG NO1 LOUNGES LTD Director 2018-05-24 CURRENT 2006-04-12 Active
ELIZABETH ANNE SOPHIA HOGG FISCHER'S RESTAURANT LIMITED Director 2016-05-03 CURRENT 2014-03-06 Active
STEPHEN WALLACE RICHARDS ENTERTAINMENT MAGPIE GROUP LIMITED Director 2017-11-30 CURRENT 2015-09-14 Active
STEPHEN WALLACE RICHARDS SARAH HORNE BOTANICALS LIMITED Director 2017-10-30 CURRENT 2017-02-14 Active
STEPHEN WALLACE RICHARDS BELGIUM TOPCO LIMITED Director 2017-08-30 CURRENT 2016-07-12 Liquidation
STEPHEN WALLACE RICHARDS SETFORDS LAW LTD Director 2017-03-01 CURRENT 2015-04-30 Active
STEPHEN WALLACE RICHARDS NO1 LOUNGES LTD Director 2015-01-16 CURRENT 2006-04-12 Active
STEPHEN WALLACE RICHARDS ATTRACTION WORLD HOLDINGS LIMITED Director 2014-05-28 CURRENT 2010-11-01 Active
STEPHEN WALLACE RICHARDS GILL MARINE HOLDINGS LIMITED Director 2013-09-26 CURRENT 2012-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25Voluntary liquidation Statement of receipts and payments to 2023-11-25
2023-01-30Voluntary liquidation Statement of receipts and payments to 2022-11-25
2021-12-14Voluntary liquidation declaration of solvency
2021-12-14Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM 5 Fleet Place London EC4M 7rd England
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM 5 Fleet Place London EC4M 7rd England
2021-12-14LRESSPResolutions passed:
  • Special resolution to wind up on 2021-11-26
2021-12-14LIQ01Voluntary liquidation declaration of solvency
2021-12-13Appointment of a voluntary liquidator
2021-12-13600Appointment of a voluntary liquidator
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN IAN GREEN
2021-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088710890006
2021-07-05CVA4Notice of completion of voluntary arrangement
2021-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 088710890006
2021-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088710890005
2021-01-29AP01DIRECTOR APPOINTED MR ROSS SCOTT STUART
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALLACE RICHARDS
2021-01-11RP04CS01
2020-12-10CVA1Notice to Registrar of companies voluntary arrangement taking effect
2020-12-10RES12Resolution of varying share rights or name
2020-12-10MEM/ARTSARTICLES OF ASSOCIATION
2020-12-10SH08Change of share class name or designation
2020-10-19CH01Director's details changed for Miss Maria Gabrielle Higham on 2020-10-13
2020-10-15CH01Director's details changed for John Andrew Upton on 2020-10-13
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM 44 Carnaby Street London W1F 9PP United Kingdom
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-08-10CH01Director's details changed for Mr Stephen Wallace Richards on 2019-08-06
2020-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE SOPHIA HOGG
2020-05-29AP01DIRECTOR APPOINTED MISS MARIA GABRIELLE HIGHAM
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DANIEL CAMERON
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DANIEL CAMERON
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-08-30CH01Director's details changed for John Andrew Upton on 2019-08-06
2019-08-30CH01Director's details changed for John Andrew Upton on 2019-08-06
2019-08-21RES01ADOPT ARTICLES 21/08/19
2019-08-21RES01ADOPT ARTICLES 21/08/19
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM 7 Savoy Court London WC2R 0EX United Kingdom
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM 7 Savoy Court London WC2R 0EX United Kingdom
2019-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/19 FROM 14 Hanover Square London W1S 1HP
2019-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/19 FROM 14 Hanover Square London W1S 1HP
2019-06-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-05-27SH0113/05/19 STATEMENT OF CAPITAL GBP 22800
2019-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 088710890005
2019-01-03AP01DIRECTOR APPOINTED JOHN ANDREW UPTON
2018-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 088710890004
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 088710890003
2018-11-19PSC04Change of details for Mr Phillip Daniel Cameron as a person with significant control on 2018-11-19
2018-11-19CH01Director's details changed for Mr Phillip Daniel Cameron on 2018-11-19
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-10LATEST SOC10/08/18 STATEMENT OF CAPITAL;GBP 17800
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOTT PAUL ADAMS
2018-05-29AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE SOPHIA HOGG
2018-03-19PSC09Withdrawal of a person with significant control statement on 2018-03-19
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 088710890002
2017-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP DANIEL CAMERON
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 17800
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-06-09MEM/ARTSARTICLES OF ASSOCIATION
2017-05-24RES01ADOPT ARTICLES 24/05/17
2017-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES WOODCOCK
2016-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-02AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-11-03AP01DIRECTOR APPOINTED ELLIOTT PAUL ADAMS
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 17800
2015-08-13SH0106/08/15 STATEMENT OF CAPITAL GBP 17800
2015-05-18CH01Director's details changed for Mark James Woodcock on 2015-05-13
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER STRUAN HODSON
2015-05-07AP01DIRECTOR APPOINTED MR MARTIN IAN GREEN
2015-05-01AP01DIRECTOR APPOINTED MARK JAMES WOODCOCK
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAWES
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 17200
2015-02-20AR0131/01/15 FULL LIST
2015-01-16AP01DIRECTOR APPOINTED MR STEPHEN WALLACE RICHARDS
2014-03-21MEM/ARTSARTICLES OF ASSOCIATION
2014-03-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-21RES01ADOPT ARTICLES 14/03/2014
2014-03-21SH0114/03/14 STATEMENT OF CAPITAL GBP 17200.00
2014-03-19AP01DIRECTOR APPOINTED MR PETER STRUAN HODSON
2014-03-19AP01DIRECTOR APPOINTED PAUL RAYMOND LAWES
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 088710890001
2014-02-20AP01DIRECTOR APPOINTED MR PHILIP DANIEL CAMERON
2014-02-20AA01CURRSHO FROM 31/01/2015 TO 31/12/2014
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN PIGGIN
2014-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2014 FROM 3 WATERHOUSE SQUARE 142 HOLBORN LONDON EC1N 2SW UNITED KINGDOM
2014-01-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to INGLEBY (1949) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-12-08
Appointmen2021-12-08
Notices to2021-12-08
Fines / Sanctions
No fines or sanctions have been issued against INGLEBY (1949) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-23 Outstanding SANTANDER UK PLC
2014-03-19 Outstanding NVM PRIVATE EQUITY LIMITED AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of INGLEBY (1949) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INGLEBY (1949) LIMITED
Trademarks
We have not found any records of INGLEBY (1949) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INGLEBY (1949) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as INGLEBY (1949) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INGLEBY (1949) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyINGLEBY (1949) LIMITEDEvent Date2021-12-08
 
Initiating party Event TypeAppointmen
Defending partyINGLEBY (1949) LIMITEDEvent Date2021-12-08
Name of Company: INGLEBY (1949) LIMITED Company Number: 08871089 Nature of Business: Hotels and similar accommodation Registered office: 31st Floor, 40 Bank Street, London, E14 5NR Type of Liquidation…
 
Initiating party Event TypeNotices to
Defending partyINGLEBY (1949) LIMITEDEvent Date2021-12-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INGLEBY (1949) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INGLEBY (1949) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.