IRTH (1) LIMITED
Overview
| Company Name | IRTH (1) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02266382 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IRTH (1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| C.T.M. WHOLESALE LIMITED | Jun 10, 1988 | Jun 10, 1988 |
What are the latest accounts for IRTH (1) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 26, 2010 |
What are the latest filings for IRTH (1) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Certificate of change of name Company name changed C.T.M. wholesale LIMITED\certificate issued on 23/09/11 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Annual return made up to Jun 15, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Statement of capital on Apr 28, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 26, 2010 | 9 pages | AA | ||||||||||||||
Termination of appointment of Mark Chilton as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Charles Wilson as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Laura Taylor as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Laura Taylor as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Jonathan Prentis as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 27, 2009 | 11 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Full accounts made up to Mar 28, 2008 | 14 pages | AA | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | 225 | ||||||||||||||
Who are the officers of IRTH (1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Laura | Secretary | Irthlingborough Road NN8 1LT Wellingborough Equity House Northants United Kingdom | 155913540001 | |||||||
| TAYLOR, Laura | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northants United Kingdom | United Kingdom | British | 155913200001 | |||||
| CHILTON, Mark | Secretary | 9 Oakwood NE46 4LF Hexham Northumberland | British | 109675640001 | ||||||
| MINDHAM, Simon John | Secretary | 24 Kings Avenue Muswell Hill N10 1PB London | British | 57659980002 | ||||||
| PALETTA, Jeanette Denise | Secretary | Bryn Issa Vicarage Lane Gresford LL12 8US Wrexham Clwyd | British | 15710130002 | ||||||
| AYLWIN, Mark Terence | Director | Wedgewood Ellington Road SL6 0BA Taplow Berkshire | England | British | 105140040001 | |||||
| GURR, Douglas John | Director | Flat 40 75 Crawford Street W1H 5LR London | British | 70677230003 | ||||||
| MINDHAM, Simon John | Director | 24 Kings Avenue Muswell Hill N10 1PB London | England | British | 57659980002 | |||||
| PALETTA, Carmello Gino | Director | Bryn Issa Vicarage Lane Gresford LL12 8US Wrexham Clwyd | United Kingdom | British | 36708180001 | |||||
| PRENTIS, Jonathan Paul | Director | 11 Ollerbarrow Road Altrincham WA15 9PW Hale Cintra Lodge Cheshire | United Kingdom | British | 48949090001 | |||||
| ROSE, Richard Sidney | Director | Ivonbrook 27 Totteridge Village N20 8PN London | England | British | 20113670001 | |||||
| WATTS, Lynette Anne | Director | 93 Lower Road SL9 8JZ Gerrards Cross Buckinghamshire | England | British | 100715460001 | |||||
| WILSON, Charles | Director | Equity House Irthlingborough Road NN8 1LT Wellingborough Northants | United Kingdom | British | 123998480001 |
Does IRTH (1) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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