IRTH (1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameIRTH (1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02266382
    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 IRTH (1) LIMITED?

    • (5134) /
    • (5135) /
    • (5136) /

    Where is IRTH (1) LIMITED located?

    Registered Office Address
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    Undeliverable Registered Office AddressNo

    What were the previous names of IRTH (1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    C.T.M. WHOLESALE LIMITEDJun 10, 1988Jun 10, 1988

    What are the latest accounts for IRTH (1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 26, 2010

    What are the latest filings for IRTH (1) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed C.T.M. wholesale LIMITED\certificate issued on 23/09/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 19, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jun 15, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2011

    Statement of capital on Sep 16, 2011

    • Capital: GBP 1
    SH01

    legacy

    3 pagesMG02

    Statement of capital on Apr 28, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Red share prem to nil 11/04/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 26, 2010

    9 pagesAA

    Termination of appointment of Mark Chilton as a secretary

    1 pagesTM02

    Termination of appointment of Charles Wilson as a director

    1 pagesTM01

    Appointment of Laura Taylor as a director

    2 pagesAP01

    Appointment of Laura Taylor as a secretary

    2 pagesAP03

    Termination of appointment of Jonathan Prentis as a director

    1 pagesTM01

    Annual return made up to Jun 15, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 27, 2009

    11 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 28, 2008

    14 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agreement ecr 28/03/2008
    RES13

    legacy

    1 pages225

    Who are the officers of IRTH (1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Laura
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    155913540001
    TAYLOR, Laura
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    United KingdomBritish155913200001
    CHILTON, Mark
    9 Oakwood
    NE46 4LF Hexham
    Northumberland
    Secretary
    9 Oakwood
    NE46 4LF Hexham
    Northumberland
    British109675640001
    MINDHAM, Simon John
    24 Kings Avenue
    Muswell Hill
    N10 1PB London
    Secretary
    24 Kings Avenue
    Muswell Hill
    N10 1PB London
    British57659980002
    PALETTA, Jeanette Denise
    Bryn Issa
    Vicarage Lane Gresford
    LL12 8US Wrexham
    Clwyd
    Secretary
    Bryn Issa
    Vicarage Lane Gresford
    LL12 8US Wrexham
    Clwyd
    British15710130002
    AYLWIN, Mark Terence
    Wedgewood
    Ellington Road
    SL6 0BA Taplow
    Berkshire
    Director
    Wedgewood
    Ellington Road
    SL6 0BA Taplow
    Berkshire
    EnglandBritish105140040001
    GURR, Douglas John
    Flat 40 75 Crawford Street
    W1H 5LR London
    Director
    Flat 40 75 Crawford Street
    W1H 5LR London
    British70677230003
    MINDHAM, Simon John
    24 Kings Avenue
    Muswell Hill
    N10 1PB London
    Director
    24 Kings Avenue
    Muswell Hill
    N10 1PB London
    EnglandBritish57659980002
    PALETTA, Carmello Gino
    Bryn Issa
    Vicarage Lane Gresford
    LL12 8US Wrexham
    Clwyd
    Director
    Bryn Issa
    Vicarage Lane Gresford
    LL12 8US Wrexham
    Clwyd
    United KingdomBritish36708180001
    PRENTIS, Jonathan Paul
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    Director
    11 Ollerbarrow Road
    Altrincham
    WA15 9PW Hale
    Cintra Lodge
    Cheshire
    United KingdomBritish48949090001
    ROSE, Richard Sidney
    Ivonbrook
    27 Totteridge Village
    N20 8PN London
    Director
    Ivonbrook
    27 Totteridge Village
    N20 8PN London
    EnglandBritish20113670001
    WATTS, Lynette Anne
    93 Lower Road
    SL9 8JZ Gerrards Cross
    Buckinghamshire
    Director
    93 Lower Road
    SL9 8JZ Gerrards Cross
    Buckinghamshire
    EnglandBritish100715460001
    WILSON, Charles
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    Director
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northants
    United KingdomBritish123998480001

    Does IRTH (1) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession to a debenture dated 17 december 2004 and
    Created On Jul 06, 2007
    Delivered On Jul 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company or any of them to the chargee and/or the other security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 (Security Trustee)
    Transactions
    • Jul 20, 2007Registration of a charge (395)
    • Jul 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    All assets debenture
    Created On Jan 23, 2006
    Delivered On Jan 27, 2006
    Satisfied
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jan 27, 2006Registration of a charge (395)
    • Jul 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Omnibus guarantee and set-off agreement
    Created On Jun 06, 2005
    Delivered On Jun 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 08, 2005Registration of a charge (395)
    • Jul 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 15, 1996
    Delivered On Apr 19, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4.7 acres of land at croesfoel wrexham clywd.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 19, 1996Registration of a charge (395)
    • Mar 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 17, 1989
    Delivered On Jan 25, 1989
    Satisfied
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 25, 1989Registration of a charge
    • May 04, 2005Statement of satisfaction of a charge in full or part (403a)

    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