Company NameInglesham Limited
Company StatusDissolved
Company Number02803161
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameQuinko Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Sien Ngan Cheong
Date of BirthMarch 1964 (Born 60 years ago)
NationalityMalaysian
StatusClosed
Appointed31 May 2015(22 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address202 High Road High Road
Loughton
Essex
IG10 1ET
Director NameMr Andy Sai Chong Lam
Date of BirthJuly 1949 (Born 74 years ago)
NationalityPortuguese
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address202 High Road
Loughton
Essex
IG10 1ET
Secretary NamePing Ki Tse
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address170 Station Road
Chingford
London
E4 6AN
Secretary NameBrenda Walton
NationalityBritish
StatusResigned
Appointed19 March 1999(5 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address11 Saint Charles Road
Brentwood
Essex
CM14 4TS
Secretary NameMr Andy Sai Chong Lam
NationalityBritish
StatusResigned
Appointed30 September 2001(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2003)
RoleCompany Director
Correspondence Address67 Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UG
Secretary NameLawrence Kwok Chun Fong
NationalityBritish
StatusResigned
Appointed18 March 2003(9 years, 12 months after company formation)
Appointment Duration1 year (resigned 31 March 2004)
RoleCompany Director
Correspondence Address17 Westmede
Chigwell
Essex
IG7 5LR
Secretary NameMr Kam Ki Tse
NationalityBritish
StatusResigned
Appointed31 March 2004(11 years after company formation)
Appointment Duration4 years, 4 months (resigned 02 August 2008)
RoleCompany Director
Correspondence Address170 Station Road
Chingford
London
E4 6AN
Director NameWai Pong Lam
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address204a High Road
Loughton
Essex
IG10 1ET
Director NameWai Pong Lam
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address204a High Road
Loughton
Essex
IG10 1ET
Secretary NameMonita Chee Yane Sinclair
NationalityBritish
StatusResigned
Appointed02 August 2008(15 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 June 2015)
RoleCompany Director
Correspondence Address3 Abbess Terrace
Loughton
Essex
IG10 3FJ
Director NameMonita Chee Yane Sinclair
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(18 years after company formation)
Appointment Duration4 years, 3 months (resigned 23 June 2015)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address13/17 High Beech Road
Loughton
Essex
IG10 4BN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address13/17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1North Earn Investment LTD
60.00%
Ordinary
20 at £1Jessica Chee Ming Lam
20.00%
Ordinary
20 at £1Monita Chee Yame Lam
20.00%
Ordinary

Financials

Year2014
Net Worth-£258,666
Cash£311
Current Liabilities£311,771

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

28 November 2002Delivered on: 29 November 2002
Persons entitled: The Bank of East Asia Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed legal mortgage over the freehold property known as plot no.34 The avenue,tomswood hill,hainault,essex; floating charge over. Undertaking and all property and assets.
Outstanding
5 August 1999Delivered on: 12 August 1999
Persons entitled: The Bank of East Asia Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 July 1999Delivered on: 29 July 1999
Persons entitled: The Bank of East Asia Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 202 high road loughton essex and its proceeds of sale and all other estates and interest of the mortgagor therein,. See the mortgage charge document for full details.
Outstanding
7 April 1993Delivered on: 9 April 1993
Persons entitled: Rubicon West PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: £43,800.
Outstanding

Filing History

8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
10 November 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 October 2016Compulsory strike-off action has been suspended (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
22 March 2016Compulsory strike-off action has been discontinued (1 page)
21 March 2016Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 February 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
30 October 2015Termination of appointment of Monita Chee Yane Sinclair as a director on 23 June 2015 (1 page)
30 October 2015Termination of appointment of Andy Sai Chong Lam as a director on 23 June 2015 (1 page)
22 October 2015Termination of appointment of Monita Chee Yane Sinclair as a secretary on 23 June 2015 (1 page)
23 June 2015Appointment of Miss Sien Ngan Cheong as a director on 31 May 2015 (2 pages)
17 May 2015Director's details changed for Monita Chee Yane Lam on 20 October 2012 (2 pages)
17 May 2015Secretary's details changed for Monita Chee Yane Lam on 20 October 2012 (2 pages)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
8 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(5 pages)
30 April 2014Amended accounts made up to 31 March 2013 (5 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2012Compulsory strike-off action has been discontinued (1 page)
8 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
1 June 2011Appointment of Monita Chee Yane Lam as a director (2 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
11 May 2011Secretary's details changed for Monita Chee Yane Lam on 23 March 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Andy Sai Chong Lam on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Andy Sai Chong Lam on 6 April 2010 (2 pages)
6 April 2009Return made up to 24/03/09; full list of members (3 pages)
19 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2007 (10 pages)
21 August 2008Secretary appointed monita chee yane lam (1 page)
21 August 2008Appointment terminated secretary kam tse (1 page)
16 April 2008Return made up to 24/03/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 November 2007Director resigned (1 page)
17 April 2007Return made up to 24/03/07; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 March 2006Return made up to 24/03/06; full list of members (2 pages)
29 March 2006Secretary's particulars changed (1 page)
24 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 April 2005New director appointed (2 pages)
14 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003New secretary appointed (2 pages)
19 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2002Memorandum and Articles of Association (10 pages)
19 June 2002New secretary appointed (1 page)
19 June 2002Secretary resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 March 2001Return made up to 24/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 June 2000New director appointed (2 pages)
21 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Return made up to 24/03/99; full list of members (6 pages)
13 April 1999Secretary resigned (1 page)
13 October 1998Full accounts made up to 31 March 1998 (11 pages)
14 April 1998Return made up to 24/03/98; no change of members (4 pages)
27 October 1997Full accounts made up to 31 March 1997 (11 pages)
10 April 1997Return made up to 24/03/97; full list of members (6 pages)
19 January 1997Full accounts made up to 31 March 1996 (11 pages)
1 May 1996Return made up to 24/03/96; no change of members (4 pages)
28 April 1996Ad 01/04/94--------- £ si 98@1 (2 pages)
24 April 1996Full accounts made up to 31 March 1995 (10 pages)
24 March 1995Return made up to 24/03/95; no change of members (4 pages)
2 April 1993Company name changed quinko LIMITED\certificate issued on 05/04/93 (2 pages)
24 March 1993Incorporation (15 pages)