Active - Proposal to Strike off
Company Information for INGRAM COURT FREEHOLD (LAKENHAM) LIMITED
1 BANK PLAIN, NORWICH, NORFOLK, NR2 4SF,
|
Company Registration Number
05492712
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
INGRAM COURT FREEHOLD (LAKENHAM) LIMITED | |
Legal Registered Office | |
1 BANK PLAIN NORWICH NORFOLK NR2 4SF Other companies in NR2 | |
Company Number | 05492712 | |
---|---|---|
Company ID Number | 05492712 | |
Date formed | 2005-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 28/06/2015 | |
Return next due | 26/07/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-04-06 11:46:40 |
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 |
---|---|---|
TREVOR PAUL MORTER |
||
SHEILA JAYNE ALDIS |
||
CHARLES ANDREW ST. JOHN BAGNALL |
||
ALAN ROGER CHURCHYARD |
||
PETER DAWSON |
||
CELIA THURZA DUNKLEY |
||
SALLY ANN HOOK |
||
STEPHEN PHILIP HUMAN |
||
PETER JOHN MATTHEWS |
||
TREVOR PAUL MORTER |
||
HILARY STORM SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY FREDERICK BROCKLEHURST |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A SECRETARIAL LIMITED |
Director | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INGRAM COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 1992-06-24 | CURRENT | 1985-04-25 | Active | |
INGRAM COURT RESIDENTS ASSOCIATION LIMITED | Director | 2013-04-26 | CURRENT | 1985-04-25 | Active | |
INGRAM COURT RESIDENTS ASSOCIATION LIMITED | Director | 2017-10-09 | CURRENT | 1985-04-25 | Active | |
PELICAN PORTFOLIO LIMITED | Director | 1999-07-08 | CURRENT | 1999-07-08 | Active - Proposal to Strike off | |
INGRAM COURT RESIDENTS ASSOCIATION LIMITED | Director | 1992-06-24 | CURRENT | 1985-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDREW ST. JOHN BAGNALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PHILIP HUMAN | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/13 FROM C/O Messrs Watsons 3 the Close Norwich Norfolk NR1 4DL | |
AR01 | 28/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 28/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 28/06/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 28/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN HOOK / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CELIA THURZA DUNKLEY / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAWSON / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROGER CHURCHYARD / 01/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROCKLEHURST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANDREW ST. JOHN BAGNALL / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA JAYNE ALDIS / 01/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | ANNUAL RETURN MADE UP TO 28/06/09 | |
287 | REGISTERED OFFICE CHANGED ON 21/12/2008 FROM 82 SNAKES LANE EAST WOODFORD GREEN ESSEX IG8 7QQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | ANNUAL RETURN MADE UP TO 28/06/08 | |
363a | ANNUAL RETURN MADE UP TO 28/06/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 69 INGRAM COURT NORWICH NORFOLK NR1 2HQ | |
363a | ANNUAL RETURN MADE UP TO 28/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as INGRAM COURT FREEHOLD (LAKENHAM) LIMITED are:
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. |