Company NameIncagrove Limited
Company StatusDissolved
Company Number00972145
CategoryPrivate Limited Company
Incorporation Date11 February 1970(54 years, 1 month ago)
Dissolution Date8 October 2019 (4 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Graeme Andrew Jones
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2007(37 years, 1 month after company formation)
Appointment Duration12 years, 7 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameBenjamin Reginald Francis Stonor Bonas
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(21 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 15 March 2007)
RoleCompany Director
Correspondence Address16 Hereford Square
London
SW7 4TS
Director NameGeorge Augustine Barton Steer
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(21 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 15 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wynnstay Gardens
London
W8 6UP
Secretary NameMr Thomas Francis O'Brien
NationalityBritish
StatusResigned
Appointed26 March 1991(21 years, 1 month after company formation)
Appointment Duration21 years, 4 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThavies Inn House
3/4 Holborn Circus
London
EC1N 2PL
Director NameMr Graeme Andrew Jones
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(36 years, 6 months after company formation)
Appointment Duration1 day (resigned 24 August 2006)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressWhite Horse
Church Lane Finchampstead
Wokingham
Berkshire
RG40 4LU
Director NameMr Thomas Francis O'Brien
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(37 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThavies Inn House
3/4 Holborn Circus
London
EC1N 2PL
Director NameMr John Leonard McNeill Shelford
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(37 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 24 July 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Clarendon Road
London
W11 4JB
Director NameMr Marco Bugelli
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityMaltese
StatusResigned
Appointed24 July 2012(42 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 September 2018)
RoleManaging Director
Country of ResidenceMalta
Correspondence Address114 The Strand
Gzira Gzr 1027
Malta
Director NameStravi Management Limited (Corporation)
StatusResigned
Appointed24 July 2012(42 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 September 2018)
Correspondence Address114 The Strand
Gzira Gzr 1027
Malta

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1m at £1Chasophie LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,252,348
Gross Profit£1,679,185
Net Worth£2,469,266
Cash£1,641,862
Current Liabilities£7,813,155

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 October 2019Final Gazette dissolved following liquidation (1 page)
8 July 2019Return of final meeting in a members' voluntary winding up (8 pages)
22 October 2018Registered office address changed from Thavies Inn House 3/4 Holborn Circus London EC1N 2PL to 30 Finsbury Square London EC2P 2YU on 22 October 2018 (2 pages)
11 October 2018Appointment of a voluntary liquidator (2 pages)
11 October 2018Declaration of solvency (5 pages)
11 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-25
(1 page)
10 October 2018Termination of appointment of Stravi Management Limited as a director on 13 September 2018 (1 page)
10 October 2018Termination of appointment of Marco Bugelli as a director on 13 September 2018 (1 page)
24 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
26 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
10 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 January 2018Solvency Statement dated 14/12/17 (3 pages)
10 January 2018Statement by Directors (3 pages)
10 January 2018Statement of capital on 10 January 2018
  • GBP 2
(3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (25 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (25 pages)
11 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
5 October 2016Full accounts made up to 31 December 2015 (27 pages)
5 October 2016Full accounts made up to 31 December 2015 (27 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000,002
(4 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000,002
(4 pages)
23 July 2015Current accounting period extended from 24 July 2015 to 31 December 2015 (1 page)
23 July 2015Current accounting period extended from 24 July 2015 to 31 December 2015 (1 page)
13 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000,002
(4 pages)
13 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000,002
(4 pages)
16 March 2015Full accounts made up to 24 July 2014 (14 pages)
16 March 2015Full accounts made up to 24 July 2014 (14 pages)
29 April 2014Full accounts made up to 24 July 2013 (13 pages)
29 April 2014Full accounts made up to 24 July 2013 (13 pages)
26 March 2014Director's details changed for Stravi Management Limited on 26 March 2014 (1 page)
26 March 2014Director's details changed for Stravi Management Limited on 26 March 2014 (1 page)
26 March 2014Director's details changed for Mr Marco Bugelli on 26 March 2014 (2 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000,002
(4 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000,002
(4 pages)
26 March 2014Director's details changed for Mr Marco Bugelli on 26 March 2014 (2 pages)
14 October 2013Director's details changed for Stravi Management Limited on 16 September 2013 (2 pages)
14 October 2013Director's details changed for Stravi Management Limited on 16 September 2013 (2 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
19 March 2013Full accounts made up to 24 July 2012 (13 pages)
19 March 2013Full accounts made up to 24 July 2012 (13 pages)
12 October 2012Full accounts made up to 7 April 2012 (14 pages)
12 October 2012Full accounts made up to 7 April 2012 (14 pages)
12 October 2012Full accounts made up to 7 April 2012 (14 pages)
11 October 2012Previous accounting period shortened from 7 April 2013 to 24 July 2012 (1 page)
11 October 2012Previous accounting period shortened from 7 April 2013 to 24 July 2012 (1 page)
11 October 2012Previous accounting period shortened from 7 April 2013 to 24 July 2012 (1 page)
2 October 2012Statement of company's objects (2 pages)
2 October 2012Statement of company's objects (2 pages)
7 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 August 2012Termination of appointment of Thomas O'brien as a secretary (1 page)
1 August 2012Appointment of Mr Marco Bugelli as a director (2 pages)
1 August 2012Termination of appointment of John Shelford as a director (1 page)
1 August 2012Termination of appointment of Thomas O'brien as a director (1 page)
1 August 2012Termination of appointment of Thomas O'brien as a director (1 page)
1 August 2012Termination of appointment of Thomas O'brien as a secretary (1 page)
1 August 2012Termination of appointment of John Shelford as a director (1 page)
1 August 2012Appointment of Stravi Management Limited as a director (2 pages)
1 August 2012Appointment of Mr Marco Bugelli as a director (2 pages)
1 August 2012Appointment of Stravi Management Limited as a director (2 pages)
5 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
13 September 2011Full accounts made up to 7 April 2011 (12 pages)
13 September 2011Full accounts made up to 7 April 2011 (12 pages)
13 September 2011Full accounts made up to 7 April 2011 (12 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
20 September 2010Full accounts made up to 7 April 2010 (12 pages)
20 September 2010Full accounts made up to 7 April 2010 (12 pages)
20 September 2010Full accounts made up to 7 April 2010 (12 pages)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
18 January 2010Secretary's details changed for Mr Thomas Francis O'brien on 7 January 2010 (3 pages)
18 January 2010Secretary's details changed for Mr Thomas Francis O'brien on 7 January 2010 (3 pages)
18 January 2010Secretary's details changed for Mr Thomas Francis O'brien on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Graeme Andrew Jones on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Graeme Andrew Jones on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Thomas Francis O'brien on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Thomas Francis O'brien on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Thomas Francis O'brien on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Graeme Andrew Jones on 7 January 2010 (3 pages)
12 October 2009Full accounts made up to 7 April 2009 (11 pages)
12 October 2009Full accounts made up to 7 April 2009 (11 pages)
12 October 2009Full accounts made up to 7 April 2009 (11 pages)
20 April 2009Return made up to 26/03/09; full list of members (4 pages)
20 April 2009Return made up to 26/03/09; full list of members (4 pages)
3 December 2008Full accounts made up to 7 April 2008 (12 pages)
3 December 2008Full accounts made up to 7 April 2008 (12 pages)
3 December 2008Full accounts made up to 7 April 2008 (12 pages)
31 March 2008Return made up to 26/03/08; full list of members (4 pages)
31 March 2008Return made up to 26/03/08; full list of members (4 pages)
30 October 2007Full accounts made up to 7 April 2007 (12 pages)
30 October 2007Full accounts made up to 7 April 2007 (12 pages)
30 October 2007Full accounts made up to 7 April 2007 (12 pages)
4 April 2007Return made up to 26/03/07; full list of members (3 pages)
4 April 2007Return made up to 26/03/07; full list of members (3 pages)
20 March 2007New director appointed (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
20 March 2007Director resigned (1 page)
22 November 2006Full accounts made up to 7 April 2006 (12 pages)
22 November 2006Full accounts made up to 7 April 2006 (12 pages)
22 November 2006Full accounts made up to 7 April 2006 (12 pages)
18 September 2006Memorandum and Articles of Association (7 pages)
18 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 September 2006Memorandum and Articles of Association (7 pages)
11 September 2006New director appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006Director resigned (1 page)
25 April 2006Return made up to 26/03/06; full list of members (3 pages)
25 April 2006Return made up to 26/03/06; full list of members (3 pages)
12 October 2005Full accounts made up to 7 April 2005 (12 pages)
12 October 2005Full accounts made up to 7 April 2005 (12 pages)
12 October 2005Full accounts made up to 7 April 2005 (12 pages)
15 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2005Return made up to 26/03/05; full list of members (3 pages)
4 April 2005Return made up to 26/03/05; full list of members (3 pages)
18 October 2004Full accounts made up to 7 April 2004 (12 pages)
18 October 2004Full accounts made up to 7 April 2004 (12 pages)
18 October 2004Full accounts made up to 7 April 2004 (12 pages)
1 April 2004Return made up to 26/03/04; full list of members (8 pages)
1 April 2004Return made up to 26/03/04; full list of members (8 pages)
23 October 2003Full accounts made up to 7 April 2003 (11 pages)
23 October 2003Full accounts made up to 7 April 2003 (11 pages)
23 October 2003Full accounts made up to 7 April 2003 (11 pages)
2 April 2003Return made up to 26/03/03; full list of members (8 pages)
2 April 2003Return made up to 26/03/03; full list of members (8 pages)
27 August 2002Full accounts made up to 7 April 2002 (11 pages)
27 August 2002Full accounts made up to 7 April 2002 (11 pages)
27 August 2002Full accounts made up to 7 April 2002 (11 pages)
3 April 2002Return made up to 26/03/02; full list of members (7 pages)
3 April 2002Return made up to 26/03/02; full list of members (7 pages)
13 December 2001Full accounts made up to 7 April 2001 (11 pages)
13 December 2001Full accounts made up to 7 April 2001 (11 pages)
13 December 2001Full accounts made up to 7 April 2001 (11 pages)
30 March 2001Return made up to 26/03/01; full list of members (7 pages)
30 March 2001Return made up to 26/03/01; full list of members (7 pages)
8 September 2000Full accounts made up to 7 April 2000 (11 pages)
8 September 2000Full accounts made up to 7 April 2000 (11 pages)
8 September 2000Full accounts made up to 7 April 2000 (11 pages)
3 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 1999Full accounts made up to 7 April 1999 (11 pages)
24 June 1999Full accounts made up to 7 April 1999 (11 pages)
24 June 1999Full accounts made up to 7 April 1999 (11 pages)
22 March 1999Return made up to 26/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 1999Return made up to 26/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 1998Full accounts made up to 7 April 1998 (11 pages)
17 July 1998Full accounts made up to 7 April 1998 (11 pages)
17 July 1998Full accounts made up to 7 April 1998 (11 pages)
18 March 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 1997Full accounts made up to 7 April 1997 (11 pages)
9 December 1997Full accounts made up to 7 April 1997 (11 pages)
9 December 1997Full accounts made up to 7 April 1997 (11 pages)
2 April 1997Return made up to 26/03/97; full list of members (9 pages)
2 April 1997Return made up to 26/03/97; full list of members (9 pages)
10 February 1997Memorandum and Articles of Association (14 pages)
10 February 1997Memorandum and Articles of Association (14 pages)
13 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
13 January 1997£ nc 100/1000100 19/12/96 (1 page)
13 January 1997Ad 19/12/96--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
13 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
13 January 1997£ nc 100/1000100 19/12/96 (1 page)
13 January 1997Ad 19/12/96--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
18 November 1996Full accounts made up to 7 April 1996 (9 pages)
18 November 1996Full accounts made up to 7 April 1996 (9 pages)
18 November 1996Full accounts made up to 7 April 1996 (9 pages)
24 March 1996Return made up to 26/03/96; no change of members (6 pages)
24 March 1996Return made up to 26/03/96; no change of members (6 pages)
15 February 1996Full accounts made up to 7 April 1995 (9 pages)
15 February 1996Full accounts made up to 7 April 1995 (9 pages)
15 February 1996Full accounts made up to 7 April 1995 (9 pages)
22 March 1995Return made up to 26/03/95; no change of members
  • 363(287) ‐ Registered office changed on 22/03/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 1995Return made up to 26/03/95; no change of members
  • 363(287) ‐ Registered office changed on 22/03/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
11 February 1970Certificate of incorporation (1 page)
11 February 1970Incorporation (16 pages)
11 February 1970Certificate of incorporation (2 pages)
11 February 1970Certificate of incorporation (2 pages)
11 February 1970Incorporation (16 pages)
11 February 1970Certificate of incorporation (1 page)