Company NameW.J. Ingram Limited
Company StatusDissolved
Company Number01111844
CategoryPrivate Limited Company
Incorporation Date3 May 1973(51 years ago)
Dissolution Date11 July 2017 (6 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMrs Susan Mary Fieldson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2005(31 years, 8 months after company formation)
Appointment Duration12 years, 5 months (closed 11 July 2017)
RoleFarm Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes 2 Welton Low Road
Elloughton
Brough
East Yorkshire
HU15 1HR
Secretary NameMr Geoffrey Stephen Thompson
NationalityBritish
StatusClosed
Appointed18 January 2005(31 years, 8 months after company formation)
Appointment Duration12 years, 5 months (closed 11 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Dale Road
Swanland
North Ferriby
HU14 3QH
Director NameMrs Maria Ingram
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1995)
RoleFarmer
Correspondence AddressHumbleton Manor
Sproatley
Hull
East Yorkshire
HU12 8TJ
Director NamePaul Francis Arthur Ingram
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration13 years (resigned 20 January 2005)
RoleFarmer
Correspondence AddressFlinton Grange Cottage
Flinton
Hull
HU11 4NE
Director NameMr William John Ingram
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 November 1995)
RoleFarmer
Correspondence AddressHumbleton Manor
Sproatley
Hull
East Yorkshire
HU12 8TJ
Secretary NamePaul Francis Arthur Ingram
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 November 1995)
RoleCompany Director
Correspondence AddressHumbleton Manor
Sproatley Road, Preston
Hull
North Humberside
HU12 8TU
Director NameMr Daniel Robert John Ingram
Date of BirthDecember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed16 November 1995(22 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 April 2004)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHumbleton Manor, Humbleton
Hull
East Yorkshire
HU11 4NH
Secretary NameMr Daniel Robert John Ingram
NationalityEnglish
StatusResigned
Appointed16 November 1995(22 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 April 2004)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHumbleton Manor, Humbleton
Hull
East Yorkshire
HU11 4NH

Location

Registered AddressPrinces House
Wright Street
Hull
HU2 8HX
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

19 March 1999Delivered on: 20 March 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 12.05 acres of land and buildings k/a flinton grange cottage flinton east yorkshire t/n YEA5195. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 May 1994Delivered on: 9 May 1994
Persons entitled: Lloyds Bank PLC

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 property k/a flinton grange farm humbleton north humberside with the goodwill of the business the benefit of all guarantees & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
12 April 2017Application to strike the company off the register (3 pages)
12 April 2017Application to strike the company off the register (3 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
23 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 December 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to Princes House Wright Street Hull HU2 8HX on 1 December 2016 (1 page)
1 December 2016Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU to Princes House Wright Street Hull HU2 8HX on 1 December 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 25,000
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 25,000
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 25,000
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 25,000
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 25,000
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 25,000
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 October 2006Registered office changed on 24/10/06 from: humbleton manor humbleton hull HU11 4NH (1 page)
24 October 2006Registered office changed on 24/10/06 from: humbleton manor humbleton hull HU11 4NH (1 page)
13 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Return made up to 31/12/05; full list of members (2 pages)
10 January 2006Director's particulars changed (1 page)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
22 February 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 February 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005New secretary appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005New secretary appointed (2 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 February 2004Return made up to 31/12/03; full list of members (7 pages)
7 February 2004Return made up to 31/12/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 June 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
8 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(6 pages)
8 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(6 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2001Director's particulars changed (1 page)
20 February 2001Director's particulars changed (1 page)
18 May 2000Secretary's particulars changed;director's particulars changed (1 page)
18 May 2000Secretary's particulars changed;director's particulars changed (1 page)
8 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
8 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
20 March 1999Particulars of mortgage/charge (4 pages)
20 March 1999Particulars of mortgage/charge (4 pages)
7 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
19 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
23 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1995Director resigned (2 pages)
29 November 1995New secretary appointed;new director appointed (2 pages)
29 November 1995New secretary appointed;new director appointed (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995Secretary resigned (2 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
9 May 1994Particulars of mortgage/charge (4 pages)
9 May 1994Particulars of mortgage/charge (4 pages)