Company NameIngleton East Anglia Limited
Company StatusDissolved
Company Number06458563
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)
Previous NameAbele Limited

Business Activity

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

Directors

Director NameMr Nigel Peter Ingleton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Vale Farm
Harkstead
Suffolk
IP9 1BH
Secretary NameMrs Linda Jane Ingleton
NationalityBritish
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vale Farm
Harkstead
Suffolk
IP9 1BH
Director NameMr Daniel James Davies
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Havens Ransomes Europark
Ipswich
Suffolk
IP3 9JS

Contact

Websitewww.landexproperty.co.uk
Telephone01473 230800
Telephone regionIpswich

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Ingleton Properties LTD
50.00%
Ordinary
50 at £1Landex LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£458,283

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

2 August 2012Delivered on: 7 August 2012
Persons entitled: Landex Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a the old maltings lower street stratford st mary suffolk t/n SK334131, all rights in insurance policies, rent and guarantee documentation, appointments and warranties and other documents see image for full details.
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
9 August 2012Termination of appointment of Linda Ingleton as a secretary (2 pages)
9 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 August 2012Appointment of Daniel James Davies as a director (3 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
5 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
27 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
31 March 2009Registered office changed on 31/03/2009 from edmund carr, 146 new london road chelmsford essex CM2 0AW (1 page)
28 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
19 January 2009Return made up to 20/12/08; full list of members (3 pages)
25 January 2008Company name changed abele LIMITED\certificate issued on 25/01/08 (2 pages)
20 December 2007Incorporation (20 pages)