Company NameIngmanthorpe Racing Stables Limited
Company StatusDissolved
Company Number06591935
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Ann Lorraine Lumley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2008(3 months after company formation)
Appointment Duration8 years, 1 month (closed 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Ingmanthorpe Grange Farm Ingmanthorpe
Wetherby
West Yorkshire
LS22 5HL
Director NameMr Eric Anthony Lumley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2008(3 months after company formation)
Appointment Duration8 years, 1 month (closed 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House Ingmanthorpe Grange Farm
Ingmanthorpe
Wetherby
West Yorkshire
LS22 5HL
Secretary NameMrs Ann Lorraine Lumley
NationalityBritish
StatusClosed
Appointed12 August 2008(3 months after company formation)
Appointment Duration8 years, 1 month (closed 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Ingmanthorpe Grange Farm Ingmanthorpe
Wetherby
West Yorkshire
LS22 5HL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Fergusson & Co Ltd
First Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£337,825
Current Liabilities£369,412

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 September 2016Final Gazette dissolved following liquidation (1 page)
27 June 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
29 January 2016Satisfaction of charge 1 in full (1 page)
12 December 2015Registered office address changed from Shackleton House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS England to First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages)
12 June 2015Appointment of a voluntary liquidator (2 pages)
12 June 2015Statement of affairs with form 4.19 (7 pages)
5 June 2015Registered office address changed from The Manor House Ingmanthorpe Grange Farm Ingmanthorpe Wetherby LS22 5HL to Shackleton House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 5 June 2015 (1 page)
5 June 2015Registered office address changed from The Manor House Ingmanthorpe Grange Farm Ingmanthorpe Wetherby LS22 5HL to Shackleton House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS on 5 June 2015 (1 page)
13 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 June 2009Return made up to 13/05/09; full list of members (4 pages)
15 August 2008Director and secretary appointed mrs ann lorraine lumley (1 page)
15 August 2008Director appointed mr eric lumley (2 pages)
15 August 2008Registered office changed on 15/08/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
14 August 2008Appointment terminated director york place company nominees LIMITED (1 page)
13 May 2008Incorporation (13 pages)