Company NameInglelodge Limited
Company StatusDissolved
Company Number04384361
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMrs Julie Anne Davey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(3 weeks, 6 days after company formation)
Appointment Duration10 years, 6 months (resigned 12 October 2012)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address47 Cold Harbour
Isle Of Dogs
London
E14 9NS
Secretary NameKenneth Lavanchy
NationalityBritish
StatusResigned
Appointed27 March 2002(3 weeks, 6 days after company formation)
Appointment Duration10 months, 1 week (resigned 30 January 2003)
RoleCompany Director
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Secretary NameJeffery Mee Poh Chin
NationalityBritish
StatusResigned
Appointed30 January 2003(11 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 2004)
RoleAccountant
Correspondence Address173 Chase Side
Southgate
London
N14 5HE
Secretary NameBrian Albert Yates
NationalityBritish
StatusResigned
Appointed30 January 2003(11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 April 2005)
RoleSolicitor
Correspondence Address8 Cotswold Drive
Long Melford
Sudbury
Suffolk
CO10 9LW
Secretary NamePatrick Alexander Rodger
NationalityBritish
StatusResigned
Appointed29 April 2005(3 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 25 May 2005)
RoleCompany Director
Correspondence AddressFlat 4 50 Lime Grove
London
W12 8EA
Secretary NameSarah Alison Ballantyne
NationalityBritish
StatusResigned
Appointed25 May 2005(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2006)
RoleCompany Director
Correspondence Address41 Tweedy Road
Bromley
Kent
BR1 3PR
Secretary NameMr Michael Alexander
NationalityBritish
StatusResigned
Appointed26 June 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStammers Farm, Ulting Lane
Ulting
Maldon
Essex
CM9 6QZ
Secretary NameMr William Cheung
NationalityBritish
StatusResigned
Appointed17 October 2008(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 April 2011)
RoleAccountant
Correspondence Address191 Wickham Chase
West Wickham
Bromley
Kent
BR4 0BH
Secretary NameDaniel Skidmore
NationalityBritish
StatusResigned
Appointed06 April 2011(9 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 2012)
RoleCompany Director
Correspondence Address225 Marsh Wall
London
E14 9FW
Director NameMr Baljit Johal
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(10 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address225 Marsh Wall
London
E14 9FW
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameHerts Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2002(3 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 27 March 2002)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Secretary NameHerts Secretariat Limited (Corporation)
StatusResigned
Appointed27 March 2002(3 weeks, 6 days after company formation)
Appointment DurationResigned same day (resigned 27 March 2002)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Angel Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,000
Gross Profit£32,603
Net Worth-£646,740
Cash£2
Current Liabilities£4,305,321

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved following liquidation (1 page)
13 October 2014Notice of move from Administration to Dissolution on 3 October 2014 (20 pages)
13 October 2014Notice of move from Administration to Dissolution on 3 October 2014 (20 pages)
13 October 2014Administrator's progress report to 2 October 2014 (20 pages)
13 October 2014Administrator's progress report to 7 September 2014 (20 pages)
13 October 2014Administrator's progress report to 2 October 2014 (20 pages)
13 October 2014Administrator's progress report to 7 September 2014 (20 pages)
8 April 2014Administrator's progress report to 7 March 2014 (18 pages)
8 April 2014Notice of extension of period of Administration (1 page)
8 April 2014Administrator's progress report to 7 March 2014 (18 pages)
4 November 2013Administrator's progress report to 9 October 2013 (20 pages)
4 November 2013Administrator's progress report to 9 October 2013 (20 pages)
8 October 2013Notice of appointment of replacement/additional administrator (1 page)
8 October 2013 (1 page)
8 October 2013Notice of vacation of office by administrator (10 pages)
25 June 2013Notice of deemed approval of proposals (1 page)
11 June 2013Statement of administrator's proposal (23 pages)
24 April 2013Appointment of an administrator (1 page)
19 April 2013Registered office address changed from 47 Cold Harbour London E14 9NS on 19 April 2013 (2 pages)
4 February 2013Termination of appointment of Baljit Johal as a director on 1 February 2013 (1 page)
4 February 2013Termination of appointment of Baljit Johal as a director on 1 February 2013 (1 page)
28 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
19 October 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 October 2012Termination of appointment of Julie Anne Davey as a director on 12 October 2012 (2 pages)
19 October 2012Termination of appointment of Daniel Skidmore as a secretary on 12 October 2012 (2 pages)
19 October 2012Appointment of Mr Baljit Johal as a director on 12 October 2012 (3 pages)
2 May 2012Full accounts made up to 30 April 2011 (14 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-16
  • GBP 1
(4 pages)
8 August 2011Full accounts made up to 30 April 2010 (14 pages)
13 April 2011Appointment of Daniel Skidmore as a secretary (2 pages)
11 April 2011Termination of appointment of William Cheung as a secretary (1 page)
7 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
11 August 2010Auditor's resignation (1 page)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 February 2010Full accounts made up to 30 April 2009 (17 pages)
6 March 2009Return made up to 28/02/09; full list of members (3 pages)
20 January 2009Appointment terminated secretary michael alexander (1 page)
6 November 2008 (7 pages)
24 October 2008Secretary appointed william cheung (2 pages)
28 February 2008Return made up to 28/02/08; full list of members (3 pages)
23 January 2008 (7 pages)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
25 January 2007Full accounts made up to 30 April 2006 (14 pages)
12 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (2 pages)
15 March 2006Return made up to 28/02/06; full list of members (2 pages)
13 February 2006Full accounts made up to 30 April 2005 (13 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned (1 page)
16 March 2005Return made up to 28/02/05; full list of members (6 pages)
10 February 2005Registered office changed on 10/02/05 from: suite four lion court, 435 the highway wapping, london, E1W 3HT (1 page)
29 December 2004Memorandum and Articles of Association (11 pages)
9 December 2004Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
27 October 2004Declaration of satisfaction of mortgage/charge (1 page)
27 October 2004Declaration of satisfaction of mortgage/charge (1 page)
27 October 2004Declaration of satisfaction of mortgage/charge (1 page)
27 October 2004Declaration of satisfaction of mortgage/charge (1 page)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 October 2004Declaration of satisfaction of mortgage/charge (1 page)
18 October 2004Particulars of mortgage/charge (4 pages)
18 October 2004Particulars of mortgage/charge (6 pages)
25 August 2004Secretary resigned (1 page)
6 April 2004Full accounts made up to 31 October 2003 (13 pages)
15 March 2004Return made up to 28/02/04; full list of members (7 pages)
27 May 2003Full accounts made up to 31 October 2002 (12 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
10 March 2003Return made up to 28/02/03; full list of members (6 pages)
24 February 2003Registered office changed on 24/02/03 from: 39 newell road, hemel hempstead, hertfordshire HP3 9PB (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003Secretary resigned (2 pages)
24 February 2003New secretary appointed (2 pages)
16 January 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 November 2002Particulars of mortgage/charge (3 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
24 May 2002Particulars of mortgage/charge (7 pages)
9 May 2002Particulars of mortgage/charge (4 pages)
3 May 2002Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
29 March 2002Registered office changed on 29/03/02 from: crown house, 64 whitchurch road, cardiff, south glamorgan CF14 3LX (1 page)
29 March 2002New secretary appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Secretary resigned (1 page)
29 March 2002New director appointed (2 pages)
28 February 2002Incorporation (16 pages)