Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ingleby (1949) Limited
Ingleby (1949) Limited is a liquidation company incorporated on 31 January 2014 with the registered office located in London, Greater London. Ingleby (1949) Limited was registered 11 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
3 years ago
Company No
08871089
Private limited company
Age
11 years
Incorporated
31 January 2014
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by
1539 days
Dated
10 August 2020
(5 years ago)
Next confirmation dated
10 August 2021
Was due on
24 August 2021
(4 years ago)
Last change occurred
7 years ago
Accounts
Overdue
Accounts overdue by
1775 days
For period
1 Jan
⟶
31 Dec 2018
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2019
Was due on
31 December 2020
(4 years ago)
Learn more about Ingleby (1949) Limited
Contact
Update Details
Address
31st Floor 40 Bank Street
London
E14 5NR
Address changed on
14 Dec 2021
(3 years ago)
Previous address was
5 Fleet Place London EC4M 7rd England
Companies in E14 5NR
Telephone
Unreported
Email
Unreported
Website
No1lounges.com
See All Contacts
People
Officers
2
Shareholders
9
Controllers (PSC)
1
Ms Maria Gabrielle Higham
Director • Chartered Accountant • British • Lives in England • Born in Mar 1965
John Andrew Upton
Director • British • Lives in England • Born in Mar 1974
Mr Phillip Daniel Cameron
PSC • British • Lives in UK • Born in Nov 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No1 Lounges (UK) Ltd
John Andrew Upton and Ms Maria Gabrielle Higham are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£2.15M
Increased by £1.18M (+121%)
Turnover
£27.15M
Increased by £4.32M (+19%)
Employees
348
Increased by 94 (+37%)
Total Assets
£22.18M
Increased by £6.5M (+41%)
Total Liabilities
-£25.91M
Increased by £9.59M (+59%)
Net Assets
-£3.73M
Decreased by £3.1M (+492%)
Debt Ratio (%)
117%
Increased by 12.79% (+12%)
See 10 Year Full Financials
Latest Activity
Declaration of Solvency
3 Years Ago on 14 Dec 2021
Registered Address Changed
3 Years Ago on 14 Dec 2021
Voluntary Liquidator Appointed
3 Years Ago on 13 Dec 2021
Ross Scott Stuart Resigned
4 Years Ago on 14 Jul 2021
Charge Satisfied
4 Years Ago on 14 Jul 2021
Charge Satisfied
4 Years Ago on 14 Jul 2021
Charge Satisfied
4 Years Ago on 14 Jul 2021
Voluntary Arrangement Completed
4 Years Ago on 5 Jul 2021
Martin Ian Green Resigned
4 Years Ago on 28 Jun 2021
New Charge Registered
4 Years Ago on 21 May 2021
Get Alerts
Get Credit Report
Discover Ingleby (1949) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 25 November 2024
Submitted on 29 Jan 2025
Liquidators' statement of receipts and payments to 25 November 2023
Submitted on 25 Jan 2024
Liquidators' statement of receipts and payments to 25 November 2022
Submitted on 30 Jan 2023
Registered office address changed from 5 Fleet Place London EC4M 7rd England to 31st Floor 40 Bank Street London E14 5NR on 14 December 2021
Submitted on 14 Dec 2021
Resolutions
Submitted on 14 Dec 2021
Declaration of solvency
Submitted on 14 Dec 2021
Appointment of a voluntary liquidator
Submitted on 13 Dec 2021
Termination of appointment of Martin Ian Green as a director on 28 June 2021
Submitted on 26 Jul 2021
Termination of appointment of Ross Scott Stuart as a director on 14 July 2021
Submitted on 26 Jul 2021
Satisfaction of charge 088710890006 in full
Submitted on 14 Jul 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs