Company NameIngenta (Aspire) Ltd
Company StatusDissolved
Company Number06538567
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Darren Broadbent
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Lawn
Shipton Road
York
North Yorkshire
YO30 5RE
Secretary NameMr Darren Broadbent
StatusClosed
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressClifton Lawn Shipton Road
York
North Yorkshire
YO30 5RE
Director NameMr Paul James Ellis
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2013(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Tudor Court
Poppleton Business Park
York
North Yorkshire
YO26 6RS
Director NameMr Paul Borrett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressManor House 1 Top Of The Moor
Stocksmoor
Huddersfield
HD4 6XR
Director NameMr Paul James Ellis
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMeadow Cottage
Main Street, Raskelf
York
N Yorks
YO61 3LG
Director NameMr Ben Steven Marsden
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(1 day after company formation)
Appointment Duration5 years (resigned 19 March 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressTyburn House 11a Tyburn Lane
Emley
Huddersfield
West Yorkshire
HD8 9SP

Location

Registered AddressUnit 4 Tudor Court
Poppleton Business Park
York
North Yorkshire
YO26 6RS
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

53 at £1Paul James Ellis
37.86%
Ordinary
52 at £1Darren Broadbent
37.14%
Ordinary
35 at £1Mr Ben Simon Marsden
25.00%
Ordinary

Financials

Year2014
Net Worth-£886,369
Cash£8,963
Current Liabilities£2,245,332

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Voluntary strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Application to strike the company off the register (3 pages)
27 January 2015Registered office address changed from 31 Bootham York North Yorkshire YO30 7BT to Unit 4 Tudor Court Poppleton Business Park York North Yorkshire YO26 6RS on 27 January 2015 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 July 2014Compulsory strike-off action has been discontinued (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
21 July 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 140
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Termination of appointment of Ben Marsden as a director (1 page)
20 December 2013Appointment of Mr Paul James Ellis as a director (2 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 June 2013Termination of appointment of Paul Ellis as a director (1 page)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
3 June 2013Annual return made up to 18 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(5 pages)
3 June 2013Termination of appointment of Paul Ellis as a director (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
24 July 2012Compulsory strike-off action has been discontinued (1 page)
23 July 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
23 July 2012Termination of appointment of Paul Borrett as a director (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
5 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2011Register inspection address has been changed from Regency House Westminster Place Poppleton York North Yorkshire (1 page)
19 October 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
4 March 2011Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 March 2011Compulsory strike-off action has been suspended (1 page)
10 February 2011Registered office address changed from Regency House Westminster Place Poppleton York North Yorkshire United Kingdom on 10 February 2011 (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010Compulsory strike-off action has been discontinued (1 page)
26 July 2010Register(s) moved to registered inspection location (1 page)
26 July 2010Register inspection address has been changed (1 page)
26 July 2010Registered office address changed from Kensignton House Westminister Place Poppleton York North Yorkshire United Kingdom on 26 July 2010 (1 page)
26 July 2010Annual return made up to 18 March 2010 with a full list of shareholders (7 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 August 2009Return made up to 18/03/09; full list of members (5 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 June 2008Ad 19/03/08\gbp si 35@1=35\gbp ic 105/140\ (2 pages)
20 March 2008Director appointed mr ben simon marsden (1 page)
18 March 2008Incorporation (19 pages)