D P INGRAM (ENGINEERING) LTD.
Status | DISSOLVED |
Company No. | 05420720 |
Category | Private Limited Company |
Incorporated | 11 Apr 2005 |
Age | 19 years, 2 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 17 May 2021 |
Years | 3 years, 1 month |
SUMMARY
D P INGRAM (ENGINEERING) LTD. is an dissolved private limited company with number 05420720. It was incorporated 19 years, 2 months, 6 days ago, on 11 April 2005 and it was dissolved 3 years, 1 month ago, on 17 May 2021. The company address is The Chapel The Chapel, Driffield, YO25 6DA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Mortgage satisfy charge full
Date: 29 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 054207200003
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-17
New address: The Chapel Bridge Street Driffield YO25 6DA
Old address: Tree Tops, Elmfield Drive Brandesburton East Yorkshire YO25 8RR
Documents
Liquidation voluntary statement of affairs
Date: 16 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Erica Jane Ingram
Termination date: 2019-11-07
Documents
Termination secretary company with name termination date
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Erica Jane Ingram
Termination date: 2019-11-07
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jul 2019
Action Date: 17 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-17
Charge number: 054207200004
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054207200003
Charge creation date: 2018-09-21
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type total exemption small
Date: 07 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type total exemption small
Date: 12 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Change person director company with change date
Date: 24 May 2011
Action Date: 28 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-28
Officer name: Erica Jane Ingram
Documents
Change person director company with change date
Date: 24 May 2011
Action Date: 28 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Paul Ingram
Change date: 2011-04-28
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Accounts with accounts type total exemption full
Date: 18 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mark coggins
Documents
Legacy
Date: 23 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/08; full list of members
Documents
Legacy
Date: 24 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/06 to 31/03/06
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/06; full list of members
Documents
Resolution
Date: 16 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/01/06--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
7 WOODFORD WAY,SLOUGH,SL2 2DB
Number: | 10925336 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WAINWRIGHT AVENUE,THRAPSTON,NN14 4UH
Number: | 09452201 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINSTER HOUSE,,KIDDERMINSTER,,DY10 2AD
Number: | 02094321 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
10 FINSBURY SQUARE,LONDON,EC2A 1AF
Number: | 06934346 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEE PROPERTIES DEVELOPMENTS LTD
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 10896241 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TERRY DALY SECURITY SERVICES LIMITED
340 DEANSGATE,MANCHESTER,M3 4LY
Number: | 07145743 |
Status: | LIQUIDATION |
Category: | Private Limited Company |