Company NameINGS Transport Limited
Company StatusDissolved
Company Number01521787
CategoryPrivate Limited Company
Incorporation Date13 October 1980(43 years, 5 months ago)
Dissolution Date8 August 2009 (14 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameAlan John Ings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(11 years, 4 months after company formation)
Appointment Duration17 years, 5 months (closed 08 August 2009)
RoleHaulier
Correspondence AddressInglewood Courtwood Farm
Sandle Heath
Fordingbridge
Hampshire
SP6 1QD
Director NameBrian Leslie Ings
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(11 years, 4 months after company formation)
Appointment Duration17 years, 5 months (closed 08 August 2009)
RoleHaulier
Correspondence AddressHydeaway Courtwood Farm
Sandle Heath
Fordingbridge
Hampshire
SP6 1QD
Director NamePeter George Ings
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(11 years, 4 months after company formation)
Appointment Duration17 years, 5 months (closed 08 August 2009)
RoleHaulier
Correspondence AddressMonza Courtwood Farm
Sandle Heath
Fordingbridge
Hampshire
SP6 1QD
Secretary NamePeter George Ings
NationalityBritish
StatusClosed
Appointed21 February 1992(11 years, 4 months after company formation)
Appointment Duration17 years, 5 months (closed 08 August 2009)
RoleCompany Director
Correspondence AddressMonza Courtwood Farm
Sandle Heath
Fordingbridge
Hampshire
SP6 1QD
Director NameAudrey Mary Ings
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(11 years, 4 months after company formation)
Appointment Duration-1 years, 2 months (resigned 22 May 1991)
RoleBook Keeper
Correspondence AddressCourtwood Farm Sandle Heath
Fordingbridge
Hampshire
SP6 1QD
Director NameLeslie John Ings
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(11 years, 4 months after company formation)
Appointment Duration5 months (resigned 25 July 1992)
RoleHaulier
Correspondence AddressCourtwood Farm Sandle Heath
Fordingbridge
Hampshire
SP6 1QD

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£103,311
Cash£1,794
Current Liabilities£289,444

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
15 September 2008Liquidators statement of receipts and payments to 7 September 2008 (8 pages)
10 June 2008Liquidators statement of receipts and payments to 7 September 2008 (5 pages)
23 September 2007Liquidators statement of receipts and payments (5 pages)
10 April 2007Liquidators statement of receipts and payments (5 pages)
20 September 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Notice of completion of voluntary arrangement (1 page)
9 November 2005Voluntary arrangement supervisor's abstract of receipts and payments to 14 October 2005 (15 pages)
27 October 2005Registered office changed on 27/10/05 from: courtwood farm sandleheath fordingbridge hants SP6 1QD (1 page)
29 September 2005Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2005 (2 pages)
15 September 2005Appointment of a voluntary liquidator (1 page)
15 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 2005Statement of affairs (7 pages)
7 March 2005Return made up to 20/02/05; full list of members (7 pages)
7 October 2004Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2004 (2 pages)
22 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 February 2004Return made up to 20/02/04; full list of members (7 pages)
19 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2003 (3 pages)
6 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
7 March 2003Return made up to 20/02/03; full list of members (7 pages)
2 October 2002Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2002 (3 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
9 March 2002Return made up to 21/02/02; full list of members (7 pages)
15 October 2001Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2001 (3 pages)
28 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
8 March 2001Return made up to 21/02/01; full list of members (7 pages)
2 October 2000Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 2000 (3 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
1 March 2000Return made up to 21/02/00; full list of members (7 pages)
28 September 1999Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 1998 (3 pages)
28 September 1999Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 1997 (3 pages)
28 September 1999Voluntary arrangement supervisor's abstract of receipts and payments to 11 September 1999 (3 pages)
17 August 1999Full accounts made up to 31 October 1998 (13 pages)
14 March 1999Return made up to 21/02/99; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 March 1998Return made up to 21/02/98; full list of members (6 pages)
2 September 1997Full accounts made up to 31 October 1996 (15 pages)
14 April 1997Return made up to 21/02/97; no change of members (4 pages)
20 September 1996Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
3 September 1996Full accounts made up to 31 October 1995 (16 pages)
24 April 1996Return made up to 21/02/96; full list of members (6 pages)
24 July 1995Accounts for a small company made up to 31 October 1994 (15 pages)
10 May 1995Return made up to 21/02/95; no change of members (4 pages)
31 October 1990Declaration of satisfaction of mortgage/charge (1 page)
15 August 1990Particulars of mortgage/charge (3 pages)