Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INGLEMERE METALS LIMITED
Company Information for

INGLEMERE METALS LIMITED

ROYCE PEELING GREEN LIMITED, THE COPPER ROOM DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG,
Company Registration Number
02871978
Private Limited Company
Liquidation

Company Overview

About Inglemere Metals Ltd
INGLEMERE METALS LIMITED was founded on 1993-11-15 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Inglemere Metals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INGLEMERE METALS LIMITED
 
Legal Registered Office
ROYCE PEELING GREEN LIMITED
THE COPPER ROOM DEVA CENTRE
TRINITY WAY
MANCHESTER
M3 7BG
Other companies in FY4
 
Filing Information
Company Number 02871978
Company ID Number 02871978
Date formed 1993-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-10-04 21:39:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INGLEMERE METALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INGLEMERE METALS LIMITED
The following companies were found which have the same name as INGLEMERE METALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INGLEMERE METALS (BLACKPOOL) LIMITED C/O ASHVIN METALS LTD, KINGS COURT BEACON ROAD POULTON INDUSTRIAL ESTATE POULTON-LE-FYLDE LANCASHIRE FY6 8JE Active Company formed on the 2016-01-20

Company Officers of INGLEMERE METALS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL LASCELLES THORNTON
Company Secretary 1994-01-01
ROSS LASCELLES THORNTON
Company Secretary 1993-11-15
MICHAEL LASCELLES THORNTON
Director 1993-11-15
ROSS LASCELLES THORNTON
Director 1993-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1993-11-15 1993-11-15
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1993-11-15 1993-11-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-19LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-16NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-01-30LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2017-12-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/10/2017:LIQ. CASE NO.1
2017-11-27LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00017850
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 62 COWLEY ROAD BLACKPOOL LANCASHIRE FY4 4NE
2016-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-20LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-204.70DECLARATION OF SOLVENCY
2016-10-11AA30/06/16 TOTAL EXEMPTION FULL
2016-09-27AA01PREVSHO FROM 31/12/2016 TO 30/06/2016
2016-02-16AA31/12/15 TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 120
2015-11-19AR0115/11/15 FULL LIST
2015-04-22AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 120
2014-11-19AR0115/11/14 FULL LIST
2014-04-10AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 120
2013-12-04AR0115/11/13 FULL LIST
2013-08-02AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-31RES01ADOPT ARTICLES 24/07/2013
2013-07-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-31SH0124/07/13 STATEMENT OF CAPITAL GBP 120
2012-12-06AR0115/11/12 FULL LIST
2012-05-01AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-18AR0115/11/11 FULL LIST
2011-03-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-17AR0115/11/10 FULL LIST
2010-04-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-10AR0115/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS LASCELLES THORNTON / 15/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LASCELLES THORNTON / 15/11/2009
2009-05-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-03-17AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-06363sRETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS
2007-06-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-13363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-14363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-22363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-09363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-29363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-21363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-13363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-21363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-23363sRETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
1998-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-17363sRETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS
1997-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-02363sRETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS
1996-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-12-04363sRETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS
1995-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-09363sRETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS
1994-02-24288NEW SECRETARY APPOINTED
1993-12-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-12-1488(2)RAD 30/11/93--------- £ SI 98@1=98 £ IC 2/100
1993-11-29287REGISTERED OFFICE CHANGED ON 29/11/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
1993-11-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-11-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-11-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0287168 Active Licenced property: 62 COWLEY ROAD INGLEMERE METALS BLACKPOOL GB FY4 4NE. Correspondance address: 62 COWLEY ROAD BLACKPOOL GB FY4 4NE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-10-14
Appointment of Liquidators2016-10-14
Notices to Creditors2016-10-14
Fines / Sanctions
No fines or sanctions have been issued against INGLEMERE METALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INGLEMERE METALS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.929
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 38320 - Recovery of sorted materials

Creditors
Creditors Due Within One Year 2013-12-31 £ 83,154
Creditors Due Within One Year 2012-12-31 £ 113,663

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INGLEMERE METALS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 251,388
Cash Bank In Hand 2012-12-31 £ 264,909
Current Assets 2013-12-31 £ 424,493
Current Assets 2012-12-31 £ 636,955
Debtors 2013-12-31 £ 86,865
Debtors 2012-12-31 £ 165,501
Fixed Assets 2013-12-31 £ 486,789
Fixed Assets 2012-12-31 £ 351,299
Shareholder Funds 2013-12-31 £ 828,128
Shareholder Funds 2012-12-31 £ 874,591
Stocks Inventory 2013-12-31 £ 86,240
Stocks Inventory 2012-12-31 £ 56,545
Tangible Fixed Assets 2013-12-31 £ 336,789
Tangible Fixed Assets 2012-12-31 £ 351,299

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INGLEMERE METALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INGLEMERE METALS LIMITED
Trademarks
We have not found any records of INGLEMERE METALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INGLEMERE METALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as INGLEMERE METALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INGLEMERE METALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyINGLEMERE METALS LIMITEDEvent Date2016-10-06
At a general meeting of the above named Company, duly convened and held at Jones Harris Limited, 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB on 06 October 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Brian Coleman , (IP No. 009402) and Julie Webster , (IP No. 017850) both of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG be and are hereby appointed Joint Liquidators of the Company and that the liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Alternative contact: Julie Webster.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyINGLEMERE METALS LIMITEDEvent Date2016-10-06
Alan Brian Coleman , (IP No. 009402) and Julie Webster , (IP No. 017850) both of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG . : For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Alternative contact: Julie Webster.
 
Initiating party Event TypeNotices to Creditors
Defending partyINGLEMERE METALS LIMITEDEvent Date2016-10-06
Notice is hereby given that the Creditors of the above named Company are required, on or before the 04 November 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Alan Brian Coleman and Julie Webster both of Royce Peeling Green Limited, The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. The Directors have made a Declaration of Solvency and the Company is being wound up. Date of Appointment: 06 October 2016 Office Holder details: Alan Brian Coleman , (IP No. 009402) and Julie Webster , (IP No. 017850) both of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG . For further details contact: The Joint Liquidators, Tel: 0161 608 0000. Alternative contact: Julie Webster.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INGLEMERE METALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INGLEMERE METALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4