IVORYHILL LIMITED
Overview
Company Name | IVORYHILL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02307407 |
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 IVORYHILL LIMITED?
- Development of building projects (41100) / Construction
Where is IVORYHILL LIMITED located?
Registered Office Address | York House 45 Seymour Street W1H 7LX London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IVORYHILL LIMITED?
Company Name | From | Until |
---|---|---|
YEOMAN HOLDINGS LIMITED | Nov 21, 1988 | Nov 21, 1988 |
BASEMEAD INVESTMENTS PLC | Oct 20, 1988 | Oct 20, 1988 |
What are the latest accounts for IVORYHILL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for IVORYHILL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2019 | 14 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 206 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 12, 2019 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Mar 26, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2018 | 14 pages | AA | ||||||||||
legacy | 186 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jul 12, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Benjamin Toby Grose as a director on Apr 10, 2018 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2017 | 13 pages | AA | ||||||||||
legacy | 184 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jul 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Pillar Property Group Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Termination of appointment of Philip John Martin as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of IVORYHILL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
MCNUFF, Jonathan Charles | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Chartered Accountant | 205624050001 | ||||||||
MIDDLETON, Charles John | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | United Kingdom | British | Corporate Tax Executive | 79841030002 | ||||||||
CATCHPOLE, John Willoughby Giles Anthony | Secretary | Gailey Mill Kingsclere RG20 8PX Newbury Berkshire | British | Business Consultant | 70897990001 | |||||||||
COULSON, Paul Richard | Secretary | Lisnacreive Stillorgan Park Blackrock Co Dublin Ireland | Irish | 63591120001 | ||||||||||
HEAVEY, Declan | Secretary | 4 Greenpark Orwell Road IRISH Dublin 14 Ireland | Irish | Chartered Accountant | 6690690002 | |||||||||
MARTIN, Philip John | Secretary | York House 45 Seymour Street W1H 7LX London | British | 35118050001 | ||||||||||
MCATEER, William Anthony | Secretary | 7 Highfield Court IRISH Marley Grange Dublin 16 Ireland | Irish | 47328070001 | ||||||||||
BELTON, Francis Eugene | Director | 7 Shrewsbury Road IRISH Dublin 4 Ireland | Irish | Company Director | 25704720001 | |||||||||
BERESFORD, Valentine Tristram | Director | 3 Smith Terrace SW3 4DL London | England | British | Company Director | 40766290003 | ||||||||
CATCHPOLE, John Willoughby Giles Anthony | Director | Gailey Mill Kingsclere RG20 8PX Newbury Berkshire | British | Business Consultant | 70897990001 | |||||||||
COULSON, Paul Richard | Director | Lisnacreive Stillorgan Park Blackrock Co Dublin Ireland | Irish | Company Director | 63591120001 | |||||||||
FORMBY, Paul | Director | 77 Higher Lane WA13 0BZ Lymm Cheshire | British | Company Director | 20814730003 | |||||||||
GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Chartered Surveyor | 146546000001 | ||||||||
HARROP, John Edward | Director | 11 Barley Road Thelwali WA4 2EZ Warrington Cheshire | British | Company Director | 34072350001 | |||||||||
HEAVEY, Declan | Director | 4 Greenpark Orwell Road IRISH Dublin 14 Ireland | Irish | Chartered Accountant | 6690690002 | |||||||||
HEAVEY, Declan | Director | 4 Greenpark Orwell Road IRISH Dublin 14 Ireland | Irish | Company Director | 6690690002 | |||||||||
JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | Company Director | 82020730004 | ||||||||
LARBY, Liam Anthony | Director | 32 The Fairways Castletroy IRISH Limerick | British | Cs | 38421830001 | |||||||||
LE FEVRE, Kenneth Charles | Director | 14 Lansdown Avenue SS7 2UL Benfleet Essex | British | Company Director | 20814740003 | |||||||||
MANNION, Anthony Clive Patrick | Director | Oxley Green Cottage Brightling TN32 5HD Robertsbridge East Sussex | British | Lawyer | 53819450001 | |||||||||
MARTIN, Philip John | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | Chartered Accountant | 35118050001 | ||||||||
MCATEER, William Anthony | Director | 7 Highfield Court IRISH Marley Grange Dublin 16 Ireland | Irish | Company Director | 47328070001 | |||||||||
MCGANN, Martin Francis | Director | 10 Westcombe Park Road SE3 7RB Blackheath London | British | Chartered Accountant | 109383240001 | |||||||||
MOULD, Harold Raymond | Director | 40 Hasker Street SW3 2LQ London | England | British | Solicitor | 35576350006 | ||||||||
PRICE, Humphrey James Montgomery | Director | Deaks Deaks Lane RH17 5JA Cuckfield West Sussex | Uk | British | Chartered Accountant | 14448630001 | ||||||||
SMITH, Andrew David | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | Surveyor | 108214880002 | ||||||||
STIRLING, Mark Andrew | Director | Great Oak House Essendon Place, Essendon AL9 6GZ Hatfield Hertfordshire | England | British | Surveyor | 106882210001 | ||||||||
VAN DE PUIL, Gerard | Director | 6 Booilushag Ballajora IM7 1BD Ramsey Isle Of Man | Netherlands | Naval Architect Retired | 44315480001 | |||||||||
WEARING, Jonathan Peter | Director | 52 Palace Gardens Terrace Kensington W8 4RR London | England | British | Business Consultant | 54695230002 |
Who are the persons with significant control of IVORYHILL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pillar Property Group Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pillar Property Group Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does IVORYHILL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Assignment | Created On Mar 19, 1993 Delivered On Mar 24, 1993 | Satisfied | Amount secured All monies due from each obligor (as defined therein) to the chargee as agent and trustee for itself and each bank (as defined) and to each bank (as defined) on any account whatsoever under the terms of each of the financing documents (as defined) | |
Short particulars By way of assignment all rights title and interest in, to and under the litigation proceeds (for full details see form 395). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Account charge | Created On Mar 19, 1993 Delivered On Mar 24, 1993 | Satisfied | Amount secured All monies due from each obligor (as defined therein) to the chargee as agent and trustee for itself and each bank (as defined) and to each bank (as defined) on any account whatsoever under the terms of each financing document (as defined) | |
Short particulars First fixed charge over the deposit and the debt represented thereby (for full details see form 395). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Account charge | Created On Mar 19, 1993 Delivered On Mar 24, 1993 | Satisfied | Amount secured All monies due from each obligor (as defined therein) to the chargee as agent and trustee for itself and each bank (as defined) and to each bank (as defined) on any account whatsoever under the terms of each of the financing documents (as defined) | |
Short particulars First fixed charge over the deposit and the debt represented thereby (for full details see form 395). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Jul 13, 1992 Delivered On Jul 22, 1992 | Satisfied | Amount secured £2,500,000 due or to become due from yeoman international group PLC to yeoman international leasing limited under the terms of a letter dated 6TH march 1992 (as amended) | |
Short particulars All sums (other than in respect of interest) from time to time standing to the company's account with allied irish banks PLC account no: 00079833. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security assignment. | Created On Oct 29, 1991 Delivered On Nov 15, 1991 | Satisfied | Amount secured All monies due from each obligor (as defined) to allied irish banks PLC as security agent. Under the terms of the finance documents. | |
Short particulars The company as security for the payment of all secured liabilities assigns to the security agent for itself and on behalf of the banks all its rights title and interest. (See form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 02, 1988 Delivered On Dec 14, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as agent and trustee for itself and for each bank under the terms of the financing document. | |
Short particulars All dividends paid or payable on all or any of the shares (for full details see form 395 & schedule attached). | ||||
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