Active - Proposal to Strike off
Company Information for INGLEBY (1976) LIMITED
THAMESIDE HOUSE, HURST ROAD, EAST MOLESEY, SURREY, KT8 9AY,
|
Company Registration Number
09507806
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INGLEBY (1976) LIMITED | |
Legal Registered Office | |
THAMESIDE HOUSE HURST ROAD EAST MOLESEY SURREY KT8 9AY | |
Company Number | 09507806 | |
---|---|---|
Company ID Number | 09507806 | |
Date formed | 2015-03-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-05 04:07:34 |
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. |
Officer | Role | Date Appointed |
---|---|---|
OLIVER STEPHEN HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN STEVEN GODDEN |
Director | ||
TRACY LEE PLIMMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACG HOLDCO LIMITED | Director | 2018-01-18 | CURRENT | 2018-01-18 | In Administration | |
ACG MIDCO LIMITED | Director | 2018-01-18 | CURRENT | 2018-01-18 | Active | |
ACG BIDCO LIMITED | Director | 2018-01-18 | CURRENT | 2018-01-18 | Active | |
MONTREUX BLOODSTOCK LIMITED | Director | 2018-01-04 | CURRENT | 2014-08-28 | Active - Proposal to Strike off | |
MONTREUX GROUP OVERSEAS LIMITED | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active | |
SUPPORTED LIVING UK LIMITED | Director | 2017-12-04 | CURRENT | 2009-02-10 | Active | |
SXYFIT LIMITED | Director | 2017-11-21 | CURRENT | 2017-11-21 | Active - Proposal to Strike off | |
MONTREUX HOLDINGS HOLDCO LIMITED | Director | 2017-11-15 | CURRENT | 2017-10-16 | Active - Proposal to Strike off | |
MYLIFE SUPPORTED LIVING ESTATES LIMITED | Director | 2017-11-02 | CURRENT | 2015-01-07 | Active - Proposal to Strike off | |
WILLOWMEAD PROPERTY LIMITED | Director | 2017-11-02 | CURRENT | 2015-02-09 | Active | |
XF GYMS LIMITED | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
MONTREUX PROPERTY HOLDINGS LIMITED | Director | 2017-08-18 | CURRENT | 2017-08-18 | Active | |
MYLIFE NORTH LIMITED | Director | 2017-08-10 | CURRENT | 2017-08-10 | Active - Proposal to Strike off | |
TORNADO UK HOLDINGS LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
TORNADO GROUP HOLDINGS LIMITED | Director | 2017-07-31 | CURRENT | 2017-07-31 | Dissolved 2017-11-28 | |
CYCLONE PROPERTY HOLDINGS LIMITED | Director | 2017-07-24 | CURRENT | 2017-07-24 | Active | |
REVOLUTION INVESTMENT HOLDINGS LIMITED | Director | 2017-02-07 | CURRENT | 2017-02-07 | Active | |
MYLIFE SUPPORTED LIVING GROUP HOLDINGS LIMITED | Director | 2017-02-07 | CURRENT | 2017-02-07 | Active - Proposal to Strike off | |
MONTREUX CAPITAL MANAGEMENT (UK) LIMITED | Director | 2017-01-03 | CURRENT | 2015-03-03 | Active | |
THE WAREHOUSE GYMS HOLDINGS LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active | |
MCM UK (GROUP) HOLDINGS LIMITED | Director | 2015-05-19 | CURRENT | 2015-03-03 | Active - Proposal to Strike off | |
MONTREUX HEALTHCARE LIMITED | Director | 2015-02-13 | CURRENT | 2013-06-05 | Active - Proposal to Strike off | |
MYLIFE SUPPORTED LIVING (GROUP) LTD. | Director | 2015-02-09 | CURRENT | 2015-02-09 | Active - Proposal to Strike off | |
MONTREUX GROUP (HOLDINGS) LIMITED | Director | 2015-01-22 | CURRENT | 2015-01-22 | Active | |
THE REGARD (GROUP) LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Dissolved 2017-02-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2018 FROM C/O MONTREUX GROUP MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1TF | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 | |
PSC07 | CESSATION OF OLIVER STEPHEN HARRIS AS A PSC | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONTREUX GROUP (HOLDINGS) LIMITED | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
AR01 | 25/03/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GODDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GODDEN | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2016 FROM CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON SW19 7JY ENGLAND | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
RES01 | ADOPT ARTICLES 26/03/2015 | |
RES01 | ADOPT ARTICLES 26/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2015 FROM TWO SNOWHILL BIRMINGHAM WEST MIDLANDS B4 6WR UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY PLIMMER | |
AP01 | DIRECTOR APPOINTED JOHN STEVEN GODDEN | |
AP01 | DIRECTOR APPOINTED OLIVER STEPHEN HARRIS | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
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 INGLEBY (1976) LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as INGLEBY (1976) LIMITED are:
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. |