IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED

IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameIRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01469580
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED located?

    Registered Office Address
    Aston House
    Cornwall Avenue
    N3 1LF London
    Undeliverable Registered Office AddressNo

    What were the previous names of IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDISSUE LIMITEDDec 28, 1979Dec 28, 1979

    What are the latest accounts for IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 29, 2018

    What are the latest filings for IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 09, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 29, 2018

    2 pagesAA

    Confirmation statement made on Feb 09, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 29, 2017

    2 pagesAA

    Confirmation statement made on Feb 09, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 29, 2016

    3 pagesAA

    Annual return made up to Feb 09, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2016

    Statement of capital on Apr 26, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 29, 2015

    3 pagesAA

    Annual return made up to Feb 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 29, 2014

    3 pagesAA

    Annual return made up to Feb 09, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Previous accounting period shortened from Mar 30, 2013 to Mar 29, 2013

    1 pagesAA01

    Annual return made up to Feb 09, 2013 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Daniel Stephenson as a secretary

    1 pagesTM02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Feb 09, 2012 with full list of shareholders

    3 pagesAR01

    Previous accounting period shortened from Mar 31, 2011 to Mar 30, 2011

    1 pagesAA01

    Annual return made up to Feb 09, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Feb 09, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, John Christopher
    Aston House
    Cornwall Avenue
    N3 1LF London
    Director
    Aston House
    Cornwall Avenue
    N3 1LF London
    United KingdomBritish4287480002
    BAKER, Margaret Cornelia Johanna
    Hampshire House 12 Elm Tree Road
    NW8 9JX London
    Secretary
    Hampshire House 12 Elm Tree Road
    NW8 9JX London
    British53554180001
    KENNEDY, Sandra
    29 Blandford Road
    TW11 0LF Teddington
    Middlesex
    Secretary
    29 Blandford Road
    TW11 0LF Teddington
    Middlesex
    British78019890001
    LORENZ, Anthony Michael
    Marshalls Farm The Haven
    RH14 9BS Billingshurst
    West Sussex
    Secretary
    Marshalls Farm The Haven
    RH14 9BS Billingshurst
    West Sussex
    British142127850001
    STEPHENSON, Daniel Francis
    Aston House
    Cornwall Avenue
    N3 1LF London
    Secretary
    Aston House
    Cornwall Avenue
    N3 1LF London
    British45551330003
    TELLING, Lisa
    13 Bourne House
    Hornbeam Road
    IG9 6JY Buckhurst Hill
    Essex
    Secretary
    13 Bourne House
    Hornbeam Road
    IG9 6JY Buckhurst Hill
    Essex
    British87995680001
    WAGMAN, Colin Barry
    North Lodge
    25 Ringwood Avenue
    N2 9NT London
    Secretary
    North Lodge
    25 Ringwood Avenue
    N2 9NT London
    British39329840001
    OHRENSTEIN, Anthony Peter
    93 Wise Lane
    Mill Hill
    NW7 2BD London
    Director
    93 Wise Lane
    Mill Hill
    NW7 2BD London
    EnglandUnited Kingdom6559690001
    WAGMAN, Colin Barry
    North Lodge
    25 Ringwood Avenue
    N2 9NT London
    Director
    North Lodge
    25 Ringwood Avenue
    N2 9NT London
    United KingdomBritish39329840001

    Who are the persons with significant control of IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Christopher Baker
    Aston House
    Cornwall Avenue
    N3 1LF London
    Apr 06, 2016
    Aston House
    Cornwall Avenue
    N3 1LF London
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does IRON FOUNDERS & ALLIED TRADE NOMINEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 27, 2003
    Delivered On Oct 30, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a canniford hall richmond upon thames t/no SGL447387. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 30, 2003Registration of a charge (395)
    Debenture (floating charge)
    Created On Oct 27, 2003
    Delivered On Oct 30, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge all property and assets present and future.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 30, 2003Registration of a charge (395)
    Debenture
    Created On Jul 15, 2003
    Delivered On Jul 18, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 18, 2003Registration of a charge (395)
    Legal charge
    Created On Oct 01, 2001
    Delivered On Oct 04, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    459B upper richmond road london SW14. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 04, 2001Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0