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 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 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL LASCELLES THORNTON |
||
ROSS LASCELLES THORNTON |
||
MICHAEL LASCELLES THORNTON |
||
ROSS LASCELLES THORNTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/10/2017:LIQ. CASE NO.1 | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00017850 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 62 COWLEY ROAD BLACKPOOL LANCASHIRE FY4 4NE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 30/06/16 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/12/2016 TO 30/06/2016 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 15/11/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 15/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 15/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 24/07/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 24/07/13 STATEMENT OF CAPITAL GBP 120 | |
AR01 | 15/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS LASCELLES THORNTON / 15/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LASCELLES THORNTON / 15/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
88(2)R | AD 30/11/93--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 29/11/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Resolutions for Winding-up | 2016-10-14 |
Appointment of Liquidators | 2016-10-14 |
Notices to Creditors | 2016-10-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.92 | 9 |
MortgagesNumMortOutstanding | 0.62 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38320 - Recovery of sorted materials
Creditors Due Within One Year | 2013-12-31 | £ 83,154 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 113,663 |
Creditors and other liabilities
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as INGLEMERE METALS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | INGLEMERE METALS LIMITED | Event Date | 2016-10-06 |
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 Type | Appointment of Liquidators | |
Defending party | INGLEMERE METALS LIMITED | Event Date | 2016-10-06 |
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 Type | Notices to Creditors | |
Defending party | INGLEMERE METALS LIMITED | Event Date | 2016-10-06 |
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. | |||
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. |