Dissolved
Dissolved 2018-07-20
Company Information for INGEMAR GROUP UK LIMITED
HOVE, EAST SUSSEX, BN3,
|
Company Registration Number
05100208
Private Limited Company
Dissolved Dissolved 2018-07-20 |
Company Name | |
---|---|
INGEMAR GROUP UK LIMITED | |
Legal Registered Office | |
HOVE EAST SUSSEX BN3 Other companies in BN1 | |
Company Number | 05100208 | |
---|---|---|
Date formed | 2004-04-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2018-07-20 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-11 17:49:42 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ASIER AIZPURUA AREIZAGA |
||
ASIER AIZPURUA AREIZAGA |
||
GRUPO INGEMAR S.L. |
||
JOSE LONGARELA CEIDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUCAS ARANZAMENDI ARRUTI |
Company Secretary | ||
LUCAS ARANZAMENDI ARRUTI |
Director | ||
BENITO DIEZ MORALES |
Director | ||
ASIER AIZPURUA AREIZAGA |
Director | ||
LUCAS ARANZAMENDI ARRUTI |
Director | ||
LUCAS ARANZAMENDI PERAITA |
Director | ||
JUAN LUIS CANO ARRILLAGA |
Director | ||
CARLOS CUESTA SALCES |
Director | ||
JESUS AIZPURUA IRIBAR |
Company Secretary | ||
JESUS AIZPURUA IRIBAR |
Director | ||
JESUS ORELLA RONCAL |
Director | ||
ANTONIO AIZPURUA URANGA |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2017 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/03/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON BN1 1UF | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASIER AIZPURUA AREIZAGA / 28/10/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ASIER AIZPURUA AREIZAGA / 28/10/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 41600 | |
AR01 | 01/01/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCAS ARANZAMENDI ARRUTI | |
AP03 | SECRETARY APPOINTED ASIER AIZPURUA AREIZAGA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LUCAS ARANZAMENDI ARRUTI | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 41600 | |
AR01 | 01/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED ASIER AIZPURUA AREIZAGA | |
AP01 | DIRECTOR APPOINTED JOSE LONGARELA CEIDE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED LUCAS ARANZAMENDI ARRUTI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENITO DIEZ MORALES | |
AR01 | 01/01/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 13/04/12 FULL LIST | |
AR01 | 01/01/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AP02 | CORPORATE DIRECTOR APPOINTED GRUPO INGEMAR S.L. | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUAN CANO ARRILLAGA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCAS ARANZAMENDI PERAITA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCAS ARANZAMENDI ARRUTI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASIER AIZPURUA AREIZAGA | |
AR01 | 13/04/11 FULL LIST | |
AR01 | 01/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED BENITO DIEZ MORALES | |
AP03 | SECRETARY APPOINTED LUCAS ARANZAMENDI ARRUTI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLOS CUESTA SALCES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARLOS CUESTA SALCES / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCAS ARANZAMENDI PERAITA / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUAN LUIS CANO ARRILLAGA / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCAS ARANZAMENDI ARRUTI / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ASIER AIZPURUA AREIZAGA / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCAS ARANZAMENDI PERAITA / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUAN LUIS CANO ARRILLAGA / 31/05/2010 | |
AP01 | DIRECTOR APPOINTED CARLOS CUESTA SALCES | |
AP01 | DIRECTOR APPOINTED LUCAS ARANZAMENDI ARRUTI | |
AP01 | DIRECTOR APPOINTED ASIER AIZPURUA AREIZAGA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESUS IRIBAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESUS RONCAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JESUS IRIBAR | |
AR01 | 13/04/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2010 FROM GROUND FLOOR, 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTONIO URANGA | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04 | |
363a | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2017-02-28 |
Notice of Intended Dividends | 2016-09-14 |
Notices to Creditors | 2016-04-15 |
Appointment of Liquidators | 2016-04-04 |
Meetings of Creditors | 2015-11-24 |
Appointment of Administrators | 2015-10-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Outstanding | LOMBARD NORTH CENTRAL PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 INGEMAR GROUP UK LIMITED
The top companies supplying to UK government with the same SIC code (46730 - Wholesale of wood, construction materials and sanitary equipment) as INGEMAR GROUP UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
68029310 | Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones) | |||
68029310 | Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones) | |||
68029310 | Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones) | |||
68029310 | Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones) | |||
68029310 | Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones) | |||
68029310 | Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones) | |||
68029310 | Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones) | |||
68029310 | Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones) | |||
68029310 | Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones) | |||
68029310 | Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones) | |||
68029310 | Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones) | |||
68029310 | Granite, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | INGEMAR GROUP UK LIMITED | Event Date | 2017-02-23 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I, Elias Paourou, the Joint Liquidator of the above named, intend declaring a First and Final dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 23 March 2017 the last day for proving, to submit their Proof of Debt to me at CVR Global LLP, 1st Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. It is the intention of the Joint Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Date of Appointment: 21 March 2016. Office Holder Details: Elias Paourou and David Oprey (IP Nos 9096 and 5814) both of 1st Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN. For further details contact: Joint Liquidators, Tel: 01273 421200, Email: ckilgour@cvr.global Ag FF113022 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | INGEMAR GROUP UK LIMITED | Event Date | 2016-09-08 |
Principal Trading Address: Unit 15 Esgors Farm, High Road, Thornwood, Epping, CM16 6LY & Unit 1 Irwell Works, Lower Woodhill Street, Bury, Lancashire Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I, Elias Paourou, the Joint Liquidator of the above named, intend declaring a First and Final dividend to the preferential creditors within two months of the last day of proving specified below. Creditors who have not already proved are required, on or before 7 October 2016 the last date for proving, to submit their Proof of Debt to me at CVR Global LLP, 1st Floor, 16-17 Boundary Road, Hove, East Sussex, BN3 4AN and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. It is the intention of the Joint Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Date of appointment: 26 October 2015. Office holder details: Elias Paourou and David Oprey (IP Nos. 9096 and 5814) both of CVR Global LLP, 1st Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN For further details contact: The Joint Liquidators, Email: ckilgour@cvr.global Tel: 01273 421200. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | INGEMAR GROUP UK LIMITED | Event Date | 2016-04-11 |
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 10 May 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Elias Paourou at First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 21 March 2016. Relevant date for claims: 26 October 2015. Office Holder details: Elias Paourou and David Oprey (IP Nos. 9096 and 5814) at First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN For further details contact: Catherine Kilgour, Email: ckilgour@cvr.global, Tel: 01273 421200 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INGEMAR GROUP UK LIMITED | Event Date | 2016-03-21 |
Elias Paourou and David Oprey , both of CVR Global LLP , 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN . : Further details contact: Catherine Kilgour on 01273 421200. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | INGEMAR GROUP UK LIMITED | Event Date | 2015-11-18 |
In the High Court of Justice, Chancery Division Companies Court case number 6977 Notice is hereby given that an initial meeting of creditors of the above named Company is to be held at Regus, 10 Greycoat Place, London, SW1P 1SB on 16 December 2015 at 12.00 noon for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting a resolution may be taken to fix the basis of the Joint Administrators remuneration and to approve the pre appointment costs incurred. A proxy form should be completed and returned to Elias Paourou by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting, you must give to Elias Paourou, details in writing of your claim not later than 12.00 noon on the business day before the day fixed for the meeting. Date of appointment: 26 October 2015. Office Holder details: Elias Paourou and David Oprey (IP Nos. 9096 and 5814) both of CVR Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN For further details contact: Email: epaourou@cvr.global Tel: 01273 421200. Alternative contact: Catherine Kilgour | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | INGEMAR GROUP UK LIMITED | Event Date | 2015-10-26 |
In the High Court of Justice, Chancery Division Companies Court case number 6977 Elias Paourou and David Oprey (IP Nos 9096 and 5814 ), both of CVR Global LLP , 1st Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN For further details contact: Catherine Kilgour on email: CKilgour@cvr.global or on tel: 01273 421200. : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | FLEXSERV LIMITED | Event Date | 2012-03-13 |
Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed and for the purpose of laying the account before the meeting and giving an explanation of it. The meeting will be held at 10.00 am on 25 April 2012 at the offices of the Joint Liquidator. Proxies to be used at the meeting must be lodged with the Joint Liquidator at The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS no later than 12 noon on the preceding day. L J Hogg , Joint Liquidator : | |||
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. |