Company NameInglecove Limited
Company StatusDissolved
Company Number03561785
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 10 months ago)
Dissolution Date20 May 2014 (9 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Glenn Hoddle
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(1 week, 2 days after company formation)
Appointment Duration16 years (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTragara Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Secretary NameVanessa Jane Hoddle
NationalityBritish
StatusClosed
Appointed30 April 2010(11 years, 11 months after company formation)
Appointment Duration4 years (closed 20 May 2014)
RoleCompany Director
Correspondence AddressTragara Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Secretary NameMr Peter William Baines
NationalityBritish
StatusResigned
Appointed20 May 1998(1 week, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Sandpit Lane
St Albans
Hertfordshire
AL1 4HL
Secretary NameMr Neil Anderson Caisley
NationalityBritish
StatusResigned
Appointed28 April 2000(1 year, 11 months after company formation)
Appointment Duration10 years (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Cottage
Marshalls Heath Lane
Wheathampstead
Hertfordshire
AL4 8HS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address2nd Floor, 163-164 Moulsham
Street, Chelmsford
Essex
CM2 0LD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Glenn Hoddle
50.00%
Ordinary A
100 at £1Vanessa Jane Hoddle
50.00%
Ordinary B

Financials

Year2014
Net Worth£262
Cash£35,086
Current Liabilities£35,835

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014Application to strike the company off the register (3 pages)
21 January 2014Application to strike the company off the register (3 pages)
23 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 200
(5 pages)
23 May 2013Annual return made up to 11 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 200
(5 pages)
6 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
10 November 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
20 May 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 200
(2 pages)
20 May 2010Appointment of Vanessa Jane Hoddle as a secretary (3 pages)
20 May 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 200
(2 pages)
20 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 May 2010Appointment of Vanessa Jane Hoddle as a secretary (3 pages)
20 May 2010Termination of appointment of Neil Caisley as a secretary (2 pages)
20 May 2010Statement of capital following an allotment of shares on 1 June 2009
  • GBP 200
(2 pages)
20 May 2010Termination of appointment of Neil Caisley as a secretary (2 pages)
31 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
12 May 2008Director's change of particulars / glenn hoddle / 01/09/2007 (1 page)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
12 May 2008Director's change of particulars / glenn hoddle / 01/09/2007 (1 page)
21 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 September 2007Registered office changed on 13/09/07 from: ground floor milstrete house 29 new street chelmsford essex CM1 1NT (1 page)
13 September 2007Registered office changed on 13/09/07 from: ground floor milstrete house 29 new street chelmsford essex CM1 1NT (1 page)
11 May 2007Return made up to 11/05/07; full list of members (2 pages)
11 May 2007Return made up to 11/05/07; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 May 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 June 2005Return made up to 11/05/05; full list of members (6 pages)
24 June 2005Return made up to 11/05/05; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 May 2004Return made up to 11/05/04; full list of members (6 pages)
24 May 2004Return made up to 11/05/04; full list of members (6 pages)
24 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
19 May 2003Return made up to 11/05/03; full list of members (6 pages)
19 May 2003Return made up to 11/05/03; full list of members (6 pages)
10 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 December 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
21 May 2002Return made up to 11/05/02; full list of members (6 pages)
21 May 2002Return made up to 11/05/02; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 May 2001Return made up to 11/05/01; full list of members (6 pages)
18 May 2001Return made up to 11/05/01; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
23 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
7 June 2000Return made up to 11/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2000Return made up to 11/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
14 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
14 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
20 May 1999Return made up to 11/05/99; full list of members (6 pages)
20 May 1999Return made up to 11/05/99; full list of members (6 pages)
16 July 1998Ad 07/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 1998Ad 07/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998New secretary appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New secretary appointed (2 pages)
11 May 1998Incorporation (15 pages)
11 May 1998Incorporation (15 pages)