Company NameIngham (Holdings) Limited
Company StatusDissolved
Company Number05665152
CategoryPrivate Limited Company
Incorporation Date3 January 2006(18 years, 3 months ago)
Dissolution Date20 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameHelen Hay
StatusClosed
Appointed12 December 2014(8 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 20 July 2017)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameHelen Frances Hay
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2016(10 years, 6 months after company formation)
Appointment Duration1 year (closed 20 July 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2016(10 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 20 July 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr David Richard Ingham
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower House
The Burrow
Ash Hill Wolverhampton
WV3 9DD
Secretary NameBrian Watson
NationalityBritish
StatusResigned
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeniel
Wetherby Road, Shadwell
Leeds
LS17 8LY
Director NameMr James Thomas Gerry
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameGordon Robert Pratt
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2010)
RoleCompany Director
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Secretary NameDavid James Hickman
StatusResigned
Appointed08 June 2009(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 2014)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Ian David Coughlan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameMr Paul John Drake
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameAnita Dawn Watson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(8 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Oaks 180 Old Station Road
Hampton In Arden
Solihull
B92 Ohq
Director NameMr Robert Alan Styring
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 13 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameJLT Corporate Services Limited (Corporation)
StatusResigned
Appointed16 December 2015(9 years, 11 months after company formation)
Appointment Duration9 months (resigned 13 September 2016)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitejltgroup.com

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.1k at £1Jib Uk Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 July 2017Final Gazette dissolved following liquidation (1 page)
20 April 2017Liquidators' statement of receipts and payments to 6 April 2017 (10 pages)
20 April 2017Return of final meeting in a members' voluntary winding up (10 pages)
6 October 2016Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 6 October 2016 (2 pages)
4 October 2016Appointment of a voluntary liquidator (1 page)
4 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23
(2 pages)
4 October 2016Declaration of solvency (3 pages)
30 September 2016Solvency Statement dated 24/08/16 (1 page)
30 September 2016Statement of capital on 30 September 2016
  • GBP 1.00
(3 pages)
30 September 2016Statement by Directors (1 page)
13 September 2016Appointment of Mrs Helen Louise Ashton as a director on 13 September 2016 (2 pages)
13 September 2016Termination of appointment of Jlt Corporate Services Limited as a director on 13 September 2016 (1 page)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 July 2016Appointment of Helen Frances Hay as a director on 13 July 2016 (2 pages)
21 July 2016Termination of appointment of Robert Alan Styring as a director on 13 July 2016 (1 page)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,055
(5 pages)
18 December 2015Appointment of Jlt Corporate Services Limited as a director on 16 December 2015 (2 pages)
23 July 2015Termination of appointment of Anita Dawn Watson as a director on 16 July 2015 (1 page)
13 July 2015Full accounts made up to 31 December 2014 (16 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,055
(5 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,055
(5 pages)
23 December 2014Appointment of Helen Hay as a secretary on 12 December 2014 (2 pages)
23 December 2014Termination of appointment of David James Hickman as a secretary on 12 December 2014 (1 page)
2 July 2014Full accounts made up to 31 December 2013 (16 pages)
21 March 2014Appointment of Robert Alan Styring as a director (2 pages)
21 March 2014Appointment of Anita Dawn Watson as a director (2 pages)
21 March 2014Termination of appointment of Ian Coughlan as a director (1 page)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,055
(4 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,055
(4 pages)
11 December 2013Termination of appointment of Paul Drake as a director (1 page)
26 November 2013Secretary's details changed for David James Hickman on 26 November 2013 (2 pages)
22 October 2013Director's details changed for Mr Paul John Drake on 22 October 2013 (2 pages)
19 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 19 August 2013 (1 page)
23 May 2013Full accounts made up to 31 December 2012 (14 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
17 May 2012Full accounts made up to 31 December 2011 (15 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
14 June 2011Full accounts made up to 31 December 2010 (15 pages)
18 May 2011Appointment of Paul John Drake as a director (2 pages)
16 May 2011Termination of appointment of James Gerry as a director (1 page)
31 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
10 September 2010Termination of appointment of Gordon Pratt as a director (1 page)
10 September 2010Appointment of Mr Ian David Coughlan as a director (2 pages)
3 June 2010Full accounts made up to 31 December 2009 (16 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
19 November 2009Particulars of variation of rights attached to shares (2 pages)
20 October 2009Director's details changed for Gordon Robert Pratt on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr James Thomas Gerry on 15 October 2009 (2 pages)
7 July 2009Appointment terminated secretary brian watson (1 page)
7 July 2009Secretary appointed david james hickman (1 page)
23 June 2009Auditor's resignation (1 page)
22 June 2009Director appointed james gerry (2 pages)
22 June 2009Director appointed gordon pratt (2 pages)
11 June 2009Appointment terminated director david ingham (1 page)
11 June 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
10 June 2009Registered office changed on 10/06/2009 from pearl assurance house 15-17 waterloo road wolverhampton west midlands WV1 4DJ (1 page)
10 June 2009Ad 08/06/09\gbp si 55@1=55\gbp ic 1000/1055\ (2 pages)
7 June 2009Accounts for a small company made up to 28 February 2009 (6 pages)
10 January 2009Return made up to 03/01/09; full list of members (3 pages)
4 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
29 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2008Nc inc already adjusted 22/01/08 (2 pages)
10 January 2008Return made up to 03/01/08; no change of members (6 pages)
6 August 2007Accounts for a small company made up to 28 February 2007 (6 pages)
26 January 2007Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
17 January 2007Return made up to 03/01/07; full list of members (6 pages)
25 May 2006Registered office changed on 25/05/06 from: premier house college road ripon north yorkshire HG4 1BP (1 page)
13 March 2006Statement of affairs (49 pages)
13 March 2006Ad 01/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 March 2006Registered office changed on 08/03/06 from: 13 station street huddersfield w yorks HD1 1LY (1 page)
23 January 2006Director's particulars changed (1 page)
3 January 2006Incorporation (17 pages)