IRONLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameIRONLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01570190
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of IRONLAND LIMITED?

    • (7011) /

    Where is IRONLAND LIMITED located?

    Registered Office Address
    KPMG RESTRUCTURING
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IRONLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for IRONLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on Oct 18, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2011

    LRESSP

    Appointment of Mrs Zoe Victoria Whatmore as a director on Sep 16, 2011

    2 pagesAP01

    Termination of appointment of Stuart William Clark as a director on Sep 16, 2011

    1 pagesTM01

    Annual return made up to Jan 31, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2011

    Statement of capital on Feb 21, 2011

    • Capital: GBP 10,000
    SH01

    Appointment of Mr Benedict Craig as a director

    2 pagesAP01

    Termination of appointment of David Keen as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Jan 31, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    4 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    9 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    8 pagesAA

    legacy

    1 pages288c

    Who are the officers of IRONLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUTHERFORD, Adam Paul
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British70451850004
    CHALUPA, Antony
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    United KingdomBritishFinancial Controller152046160001
    CRAIG, Benedict
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritishChartered Accountant154692820001
    WHATMORE, Zoe Victoria
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritishChartered Accountant163197030001
    CLARK, Giles Sebastian
    37 Durnsford Avenue
    Wimbledon Park
    SW19 8BH London
    Secretary
    37 Durnsford Avenue
    Wimbledon Park
    SW19 8BH London
    British38517290002
    COOK, Anthony
    Flat 81 Darwin Court
    2-24 Gloucester Avenue
    NW1 7BQ London
    Secretary
    Flat 81 Darwin Court
    2-24 Gloucester Avenue
    NW1 7BQ London
    British8492960001
    PELLOW, Ian Anthony
    6 Meadowside
    Tilehurst
    RG31 5QE Reading
    Berkshire
    Secretary
    6 Meadowside
    Tilehurst
    RG31 5QE Reading
    Berkshire
    British33098310002
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    WILLIAMS, Brian
    14 Shirley Avenue
    Cheam
    SM2 7QR Sutton
    Surrey
    Secretary
    14 Shirley Avenue
    Cheam
    SM2 7QR Sutton
    Surrey
    British9303850001
    CLARK, Stuart William
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United KingdomBritishChartered Accountant129497200002
    EVANS, Douglas Robert
    10 Southwood Avenue
    N6 5RZ London
    Director
    10 Southwood Avenue
    N6 5RZ London
    United KingdomBritishBanker66535940001
    GRAHAM, Andrew Mcculloch
    Chandlers Lower Ham Road
    Elstead
    GU8 6HQ Godalming
    Surrey
    Director
    Chandlers Lower Ham Road
    Elstead
    GU8 6HQ Godalming
    Surrey
    BritishAccountant47027390001
    HARDING, Rupert James Russell
    5 Lock Road
    TW10 7LQ Richmond
    Surrey
    Director
    5 Lock Road
    TW10 7LQ Richmond
    Surrey
    BritishBanker83495690006
    KEEN, David Dorian Oliver
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    PhilippinesBritishChartered Accountant77637490003
    KIRKMAN, Robert James
    9 Southfield Road
    Flackwell Heath
    HP10 9BT High Wycombe
    Buckinghamshire
    Director
    9 Southfield Road
    Flackwell Heath
    HP10 9BT High Wycombe
    Buckinghamshire
    BritishChartered Accountant8492990001
    OWEN CONWAY, Gareth
    3 Stella Close
    Marden
    TN12 9TP Tonbridge
    Kent
    Director
    3 Stella Close
    Marden
    TN12 9TP Tonbridge
    Kent
    BritishSenior Tax Manager82999960001
    RIDAL, Philip Martin
    1 Ham Street
    TW10 7HR Richmond
    Surrey
    Director
    1 Ham Street
    TW10 7HR Richmond
    Surrey
    United KingdomBritishChartered Accountant79892010001
    STOKES, Richard Alastair
    Sunnybanks
    Petworth Road
    GU27 3AX Haslemere
    Surrey
    Director
    Sunnybanks
    Petworth Road
    GU27 3AX Haslemere
    Surrey
    United KingdomBritishChartered Surveyor142528440001
    STRINGER, Reginald
    Pipers Landing
    Green Lane Albury
    GU5 9EP Guildford
    Director
    Pipers Landing
    Green Lane Albury
    GU5 9EP Guildford
    BritishCompany Director11500100002
    THOMASON, Peter
    3c Leigh Road
    N5 1ST London
    Director
    3c Leigh Road
    N5 1ST London
    BritishBank Director33487440001
    WHITE, Brian
    87 Simplemarsh Road
    Addlestone
    KT15 1QT Weybridge
    Surrey
    Director
    87 Simplemarsh Road
    Addlestone
    KT15 1QT Weybridge
    Surrey
    United KingdomBritishProject Manager11976250001
    WINGATE, Stephan Anthony
    58 Pont Street
    SW1X 0AE London
    Director
    58 Pont Street
    SW1X 0AE London
    United KingdomBritishChief Executive33528820002

    Does IRONLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture
    Created On Dec 06, 1991
    Delivered On Dec 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the temrs of the facility agreement
    Short particulars
    L/H 14 hays mews mayfair london and l/h 16 charles st.mayfair london.
    Persons Entitled
    • Bankers Trust Company
    Transactions
    • Dec 23, 1991Registration of a charge (395)
    • May 05, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 10, 1987
    Delivered On Feb 12, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee not exceeding sterling pounds 4,500,000 on any account whatsoever under the terms of a facility agreement dated 10.2.87 and/or this charge.
    Short particulars
    (1) by way of first legal mortgage all that l/h property k/a 16 charles street london W1 t/n ngl 321922 together with all buildings & fixtures (2) first fixed charge all future estates or interests in any f/h property & all buildings& fixtures & all the companys rights title & interest in and to each building contract. (For full details please see form 395).
    Persons Entitled
    • Bankers Trust Company
    Transactions
    • Feb 12, 1987Registration of a charge
    • May 05, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 22, 1982
    Delivered On Apr 29, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    14/15 and 16 charles street, london W1. Title. Ngl 321922.
    Persons Entitled
    • Glydesdale Bank Public Limited Company
    Transactions
    • Apr 29, 1982Registration of a charge
    Charge
    Created On Apr 05, 1982
    Delivered On Apr 16, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 16, 1982Registration of a charge

    Does IRONLAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Apr 06, 2012Dissolved on
    Sep 28, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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