Company NameIngrem Heating Limited
Company StatusDissolved
Company Number00526755
CategoryPrivate Limited Company
Incorporation Date10 December 1953(70 years, 5 months ago)
Dissolution Date17 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Kenneth James Briggs
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1992(38 years, 1 month after company formation)
Appointment Duration23 years, 6 months (closed 17 July 2015)
RoleHeating Engineer
Correspondence Address19 Glenville Road
Highcliffe
Christchurch
Dorset
BH23 5PX
Director NameMr Michael Frank Rickman
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1992(38 years, 1 month after company formation)
Appointment Duration23 years, 6 months (closed 17 July 2015)
RoleHeating Engineer
Correspondence AddressRockies Pauls Lane
Sway
Lymington
Hampshire
SO41 6BR
Secretary NameMr Michael Frank Rickman
NationalityBritish
StatusClosed
Appointed11 January 1992(38 years, 1 month after company formation)
Appointment Duration23 years, 6 months (closed 17 July 2015)
RoleCompany Director
Correspondence AddressRockies Pauls Lane
Sway
Lymington
Hampshire
SO41 6BR

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1Mr Martin Rickman
7.50%
Ordinary
2k at £1Mr Kenneth James Briggs
50.00%
Ordinary
1.7k at £1Mr Michael Frank Rickman
42.50%
Ordinary

Financials

Year2014
Net Worth£199,394
Cash£214,837
Current Liabilities£16,260

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2015Final Gazette dissolved following liquidation (1 page)
17 April 2015Return of final meeting in a members' voluntary winding up (19 pages)
30 July 2013Registered office address changed from Meon House Rear of 189 Portswood Road Portswood Southampton Hampshire SO17 2NF England on 30 July 2013 (2 pages)
29 July 2013Appointment of a voluntary liquidator (1 page)
29 July 2013Declaration of solvency (3 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 March 2013Registered office address changed from 23 Albert Road New Milton Hampshire BH25 6SP on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 23 Albert Road New Milton Hampshire BH25 6SP on 1 March 2013 (1 page)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 4,000
(5 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 February 2010Register inspection address has been changed (1 page)
20 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 January 2009Return made up to 11/01/09; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 January 2008Return made up to 11/01/08; full list of members (7 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 January 2007Return made up to 11/01/07; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 January 2006Return made up to 11/01/06; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 January 2005Return made up to 11/01/05; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 January 2004Return made up to 11/01/04; full list of members (7 pages)
12 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 January 2003Return made up to 11/01/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 January 2002Return made up to 11/01/02; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
16 January 2001Return made up to 11/01/01; full list of members (7 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 January 2000Return made up to 11/01/00; full list of members (7 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 February 1999Return made up to 11/01/99; full list of members (6 pages)
9 October 1998Full accounts made up to 31 December 1997 (9 pages)
16 January 1998Return made up to 11/01/98; full list of members (6 pages)
28 October 1997Full accounts made up to 31 December 1996 (11 pages)
17 January 1997Return made up to 11/01/97; full list of members (6 pages)
4 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1996Full accounts made up to 31 December 1995 (10 pages)
19 January 1996Return made up to 11/01/96; full list of members (6 pages)
9 October 1995Full accounts made up to 31 December 1994 (14 pages)
10 December 1953Incorporation (19 pages)