Company NameIngrid Properties One Limited
Company StatusDissolved
Company Number00249990
CategoryPrivate Limited Company
Incorporation Date7 August 1930(93 years, 9 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)
Previous NamesEast Midland Press Properties Limited and EMAP Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAlexander Anton
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2008(77 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Town
Oxford
Oxon
OX2 6SL
Director NameDavid John Grigson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(62 years after company formation)
Appointment Duration8 years (resigned 31 July 2000)
RoleAccountant
Correspondence AddressBainton Farmhouse
Tallington Road, Bainton
Stamford
Lincolnshire
PE9 3AF
Director NameMr Peter Christopher Copley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(62 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChartham Church Street
Ryhall
Stamford
Lincolnshire
PE9 4HR
Secretary NameDerek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed02 August 1992(62 years after company formation)
Appointment Duration5 years, 2 months (resigned 09 October 1997)
RoleCompany Director
Correspondence AddressSennen
Grange Road
Felmersham
North Bedfordshire
MK43 7EU
Director NameMr Paul Sykes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(64 years after company formation)
Appointment Duration-1 years, 11 months (resigned 02 August 1994)
RoleChartered Accountant
Correspondence Address3 Tattershall Drive
Market Deeping
Peterborough
Cambs
PE6 8BS
Director NameMark Richard Andreae
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(66 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 October 1999)
RoleChartered Surveyor
Correspondence Address7 Victoria Road
Stamford
Lincolnshire
PE9 1HB
Director NameMr Derek Kerr Walmsley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(69 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWalnut Barn High Street
Pavenham
Bedford
Bedfordshire
MK43 7NJ
Director NameAlison Barbara Phillips
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(69 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 July 2006)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 1 Rhymers Gate
Wyton
Huntingdon
PE17 2JR
Director NameMark Richard Henson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(71 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Secretary NameMrs Barbara Lees
StatusResigned
Appointed01 January 2002(71 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 June 2002)
RoleCompany Director
Correspondence Address15a Milford Street
Cambridge
Cambridgeshire
CB1 2LP
Secretary NameMark Richard Henson
NationalityBritish
StatusResigned
Appointed28 June 2002(71 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hazeland Steading
Morton
Lincolnshire
PE10 0PW
Secretary NameNicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed01 November 2002(72 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 November 2004)
RoleCompany Director
Correspondence Address8 Pyms Gardens
Abbotsley
St Neots
Cambs
PE19 6UR
Director NameMatthew Michael Goodliffe Wright
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(73 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 July 2006)
RoleChartered Surveyor
Correspondence Address6 Warren Court
40 Warren Road
Reigate
Surrey
RM2 0BS
Secretary NameMarianne Lisa Hogg
NationalityBritish
StatusResigned
Appointed01 November 2004(74 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address15 Roskell Road
London
SW15 1DS
Director NameKate Elsdon
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(75 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2007)
RoleChartered Secretary
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMr James William Hartland Weir
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(76 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Wendell Road
London
W12 9RS
Secretary NameKate Elsdon
NationalityBritish
StatusResigned
Appointed15 September 2006(76 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 September 2007)
RoleCompany Director
Correspondence Address51 Sackville Crescent
Harold Wood
Romford
Essex
RM3 0EH
Director NameMs Nilema Bhakta-Jones
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(77 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 May 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7b Wolseley Road
London
N8 8RR
Secretary NameTorugbene Eniyekeye Narebor
NationalityBritish
StatusResigned
Appointed28 September 2007(77 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 May 2008)
RoleCompany Director
Correspondence Address10 Portland Road
Gillingham
Kent
ME7 2NP
Secretary NameMr Simon Charles Godwin
NationalityBritish
StatusResigned
Appointed08 May 2008(77 years, 9 months after company formation)
Appointment Duration1 year (resigned 13 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Teignmouth Road
London
NW2 4DX

Location

Registered AddressCaroline House
55- 57 High Holborn
London
WC1V 6DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Summerway Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts8 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End08 May

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014Application to strike the company off the register (4 pages)
3 July 2013Registered office address changed from Caroline House 55-57 High Holborn London WC1V 6DX England on 3 July 2013 (1 page)
3 July 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1
(3 pages)
3 July 2013Registered office address changed from 8 Clifford Street London W1S 2LQ on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Caroline House 55-57 High Holborn London WC1V 6DX England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 8 Clifford Street London W1S 2LQ on 3 July 2013 (1 page)
4 February 2013Total exemption small company accounts made up to 8 May 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 8 May 2012 (4 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption small company accounts made up to 8 May 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 8 May 2011 (4 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
8 February 2011Total exemption small company accounts made up to 8 May 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 8 May 2010 (4 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
5 March 2010Accounts for a dormant company made up to 8 May 2009 (3 pages)
5 March 2010Accounts for a dormant company made up to 8 May 2009 (3 pages)
9 June 2009Return made up to 31/03/09; full list of members (3 pages)
15 May 2009Appointment terminated secretary simon godwin (1 page)
10 March 2009Full accounts made up to 8 May 2008 (13 pages)
10 March 2009Full accounts made up to 8 May 2008 (13 pages)
22 January 2009Accounting reference date extended from 31/03/2008 to 08/05/2008 (1 page)
28 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 November 2008Statement by directors (1 page)
28 November 2008Resolutions
  • RES13 ‐ Re company loan agreement 21/11/2008
(1 page)
28 November 2008Memorandum of capital - processed 28/11/08. reduction of issd cap from £2,000,000 to £1 (1 page)
28 November 2008Solvency statement dated 21/11/08 (1 page)
25 September 2008Director's change of particulars / alexander anton / 01/06/2008 (1 page)
14 May 2008Appointment terminated secretary torugbene narebor (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 May 2008Appointment terminated director nilema bhakta-jones (1 page)
14 May 2008Appointment terminated director james weir (1 page)
13 May 2008Secretary appointed simon godwin (2 pages)
13 May 2008Director appointed alexander anton (2 pages)
13 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 May 2008Registered office changed on 13/05/2008 from greater london house hampstead road london NW1 7EJ (1 page)
30 April 2008Registered office changed on 30/04/2008 from emap PLC 40 bernard street london WC1N 1LW (1 page)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 January 2008Secretary's particulars changed (1 page)
30 November 2007Company name changed emap properties LIMITED\certificate issued on 30/11/07 (2 pages)
6 November 2007Return made up to 02/11/07; full list of members (2 pages)
23 October 2007Full accounts made up to 31 March 2007 (12 pages)
2 October 2007New secretary appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Director resigned (1 page)
3 November 2006Return made up to 02/11/06; full list of members (2 pages)
2 October 2006Full accounts made up to 31 March 2006 (12 pages)
20 September 2006New secretary appointed (1 page)
20 September 2006Secretary resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006New director appointed (1 page)
3 August 2006New director appointed (1 page)
3 August 2006Director resigned (1 page)
31 July 2006Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS (1 page)
31 July 2006Location of register of members (1 page)
18 July 2006Secretary's particulars changed (1 page)
6 November 2005Return made up to 02/11/05; full list of members (2 pages)
11 October 2005Full accounts made up to 31 March 2005 (12 pages)
10 January 2005Full accounts made up to 31 March 2004 (12 pages)
16 November 2004New secretary appointed (1 page)
16 November 2004Secretary resigned (1 page)
9 November 2004Return made up to 02/11/04; full list of members (3 pages)
8 June 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
31 December 2003Director's particulars changed (1 page)
19 November 2003Return made up to 02/11/03; full list of members (3 pages)
12 November 2003Location of register of members (1 page)
10 September 2003New director appointed (1 page)
14 March 2003Auditor's resignation (1 page)
28 February 2003Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough PE1 2RF (1 page)
7 February 2003Full accounts made up to 31 March 2002 (13 pages)
14 November 2002Return made up to 02/11/02; full list of members (3 pages)
11 November 2002New secretary appointed (1 page)
8 November 2002Secretary resigned (1 page)
1 July 2002New secretary appointed (1 page)
28 June 2002Secretary resigned (1 page)
18 April 2002Director's particulars changed (1 page)
3 January 2002New secretary appointed (1 page)
3 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (1 page)
4 December 2001Full accounts made up to 31 March 2001 (13 pages)
5 November 2001Return made up to 02/11/01; full list of members (3 pages)
14 December 2000Full accounts made up to 31 March 2000 (15 pages)
10 November 2000Return made up to 02/11/00; no change of members (2 pages)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director resigned (1 page)
3 February 2000Full accounts made up to 31 March 1999 (15 pages)
2 November 1999Return made up to 02/11/99; full list of members (4 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
18 November 1998Return made up to 02/11/98; full list of members (7 pages)
26 August 1998Return made up to 02/08/98; full list of members (7 pages)
24 August 1998Auditor's resignation (1 page)
27 May 1998Director's particulars changed (1 page)
20 May 1998Secretary's particulars changed (1 page)
2 February 1998Full accounts made up to 31 March 1997 (16 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997New secretary appointed (2 pages)
19 September 1997Return made up to 02/08/97; no change of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (14 pages)
17 September 1996New director appointed (1 page)
17 September 1996Director resigned (2 pages)
27 August 1996Return made up to 02/08/96; full list of members (7 pages)
5 February 1996Auditor's resignation (1 page)
4 February 1996Full accounts made up to 1 April 1995 (13 pages)
4 February 1996Full accounts made up to 1 April 1995 (13 pages)
8 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(7 pages)
25 August 1995Return made up to 02/08/95; full list of members (8 pages)
24 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 April 1995Ad 31/03/95--------- £ si 1947500@1=1947500 £ ic 52500/2000000 (2 pages)
24 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 April 1995£ nc 52500/2000000 30/03/95 (1 page)
13 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
7 August 1930Incorporation (21 pages)