IVORYHILL LIMITED

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

    Company NameIVORYHILL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02307407
    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 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 AddressNo

    What were the previous names of IVORYHILL LIMITED?

    Previous Company Names
    Company NameFromUntil
    YEOMAN HOLDINGS LIMITEDNov 21, 1988Nov 21, 1988
    BASEMEAD INVESTMENTS PLCOct 20, 1988Oct 20, 1988

    What are the latest accounts for IVORYHILL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for IVORYHILL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    14 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    206 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 12, 2019 with updates

    5 pagesCS01

    Statement of capital on Mar 26, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Mar 31, 2018

    14 pagesAA

    legacy

    186 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 12, 2018 with updates

    4 pagesCS01

    Termination of appointment of Benjamin Toby Grose as a director on Apr 10, 2018

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2017

    13 pagesAA

    legacy

    184 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 12, 2017 with no updates

    3 pagesCS01

    Notification of Pillar Property Group Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Termination of appointment of Philip John Martin as a director on Oct 31, 2016

    1 pagesTM01

    Who are the officers of IVORYHILL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITISH LAND COMPANY SECRETARIAL LIMITED
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Secretary
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8992198
    187856670001
    MCNUFF, Jonathan Charles
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritishChartered Accountant205624050001
    MIDDLETON, Charles John
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    Director
    Seymour Street
    York House
    W1H 7LX London
    45
    United Kingdom
    United KingdomBritishCorporate Tax Executive79841030002
    CATCHPOLE, John Willoughby Giles Anthony
    Gailey Mill
    Kingsclere
    RG20 8PX Newbury
    Berkshire
    Secretary
    Gailey Mill
    Kingsclere
    RG20 8PX Newbury
    Berkshire
    BritishBusiness Consultant70897990001
    COULSON, Paul Richard
    Lisnacreive
    Stillorgan Park
    Blackrock
    Co Dublin
    Ireland
    Secretary
    Lisnacreive
    Stillorgan Park
    Blackrock
    Co Dublin
    Ireland
    Irish63591120001
    HEAVEY, Declan
    4 Greenpark
    Orwell Road
    IRISH Dublin 14
    Ireland
    Secretary
    4 Greenpark
    Orwell Road
    IRISH Dublin 14
    Ireland
    IrishChartered Accountant6690690002
    MARTIN, Philip John
    York House
    45 Seymour Street
    W1H 7LX London
    Secretary
    York House
    45 Seymour Street
    W1H 7LX London
    British35118050001
    MCATEER, William Anthony
    7 Highfield Court
    IRISH Marley Grange
    Dublin 16
    Ireland
    Secretary
    7 Highfield Court
    IRISH Marley Grange
    Dublin 16
    Ireland
    Irish47328070001
    BELTON, Francis Eugene
    7 Shrewsbury Road
    IRISH Dublin 4
    Ireland
    Director
    7 Shrewsbury Road
    IRISH Dublin 4
    Ireland
    IrishCompany Director25704720001
    BERESFORD, Valentine Tristram
    3 Smith Terrace
    SW3 4DL London
    Director
    3 Smith Terrace
    SW3 4DL London
    EnglandBritishCompany Director40766290003
    CATCHPOLE, John Willoughby Giles Anthony
    Gailey Mill
    Kingsclere
    RG20 8PX Newbury
    Berkshire
    Director
    Gailey Mill
    Kingsclere
    RG20 8PX Newbury
    Berkshire
    BritishBusiness Consultant70897990001
    COULSON, Paul Richard
    Lisnacreive
    Stillorgan Park
    Blackrock
    Co Dublin
    Ireland
    Director
    Lisnacreive
    Stillorgan Park
    Blackrock
    Co Dublin
    Ireland
    IrishCompany Director63591120001
    FORMBY, Paul
    77 Higher Lane
    WA13 0BZ Lymm
    Cheshire
    Director
    77 Higher Lane
    WA13 0BZ Lymm
    Cheshire
    BritishCompany Director20814730003
    GROSE, Benjamin Toby
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishChartered Surveyor146546000001
    HARROP, John Edward
    11 Barley Road
    Thelwali
    WA4 2EZ Warrington
    Cheshire
    Director
    11 Barley Road
    Thelwali
    WA4 2EZ Warrington
    Cheshire
    BritishCompany Director34072350001
    HEAVEY, Declan
    4 Greenpark
    Orwell Road
    IRISH Dublin 14
    Ireland
    Director
    4 Greenpark
    Orwell Road
    IRISH Dublin 14
    Ireland
    IrishChartered Accountant6690690002
    HEAVEY, Declan
    4 Greenpark
    Orwell Road
    IRISH Dublin 14
    Ireland
    Director
    4 Greenpark
    Orwell Road
    IRISH Dublin 14
    Ireland
    IrishCompany Director6690690002
    JONES, Andrew Marc
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    Director
    Hazlewell Road
    Putney
    SW15 6LH London
    2
    EnglandBritishCompany Director82020730004
    LARBY, Liam Anthony
    32 The Fairways
    Castletroy
    IRISH Limerick
    Director
    32 The Fairways
    Castletroy
    IRISH Limerick
    BritishCs38421830001
    LE FEVRE, Kenneth Charles
    14 Lansdown Avenue
    SS7 2UL Benfleet
    Essex
    Director
    14 Lansdown Avenue
    SS7 2UL Benfleet
    Essex
    BritishCompany Director20814740003
    MANNION, Anthony Clive Patrick
    Oxley Green Cottage
    Brightling
    TN32 5HD Robertsbridge
    East Sussex
    Director
    Oxley Green Cottage
    Brightling
    TN32 5HD Robertsbridge
    East Sussex
    BritishLawyer53819450001
    MARTIN, Philip John
    York House
    45 Seymour Street
    W1H 7LX London
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    United KingdomBritishChartered Accountant35118050001
    MCATEER, William Anthony
    7 Highfield Court
    IRISH Marley Grange
    Dublin 16
    Ireland
    Director
    7 Highfield Court
    IRISH Marley Grange
    Dublin 16
    Ireland
    IrishCompany Director47328070001
    MCGANN, Martin Francis
    10 Westcombe Park Road
    SE3 7RB Blackheath
    London
    Director
    10 Westcombe Park Road
    SE3 7RB Blackheath
    London
    BritishChartered Accountant109383240001
    MOULD, Harold Raymond
    40 Hasker Street
    SW3 2LQ London
    Director
    40 Hasker Street
    SW3 2LQ London
    EnglandBritishSolicitor35576350006
    PRICE, Humphrey James Montgomery
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    Director
    Deaks
    Deaks Lane
    RH17 5JA Cuckfield
    West Sussex
    UkBritishChartered Accountant14448630001
    SMITH, Andrew David
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    United Kingdom
    United KingdomBritishSurveyor108214880002
    STIRLING, Mark Andrew
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    Director
    Great Oak House
    Essendon Place, Essendon
    AL9 6GZ Hatfield
    Hertfordshire
    EnglandBritishSurveyor106882210001
    VAN DE PUIL, Gerard
    6 Booilushag
    Ballajora
    IM7 1BD Ramsey
    Isle Of Man
    Director
    6 Booilushag
    Ballajora
    IM7 1BD Ramsey
    Isle Of Man
    NetherlandsNaval Architect Retired44315480001
    WEARING, Jonathan Peter
    52 Palace Gardens Terrace
    Kensington
    W8 4RR London
    Director
    52 Palace Gardens Terrace
    Kensington
    W8 4RR London
    EnglandBritishBusiness Consultant54695230002

    Who are the persons with significant control of IVORYHILL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pillar Property Group Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2570618
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Pillar Property Group Limited
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7LX London
    York House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Companies Registry
    Registration Number2570618
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does IVORYHILL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Allied Irish Banks Plcs Defined)as Agent and Trustee for Itself and Each Bank (A
    Transactions
    • Mar 24, 1993Registration of a charge (395)
    • Mar 28, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Allied Irish Banks Plcs Defined)as Agent and Trustee for Itself and Each Bank (A
    Transactions
    • Mar 24, 1993Registration of a charge (395)
    • Mar 28, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Allied Irish Banks Plcs Defined)as Agent and Trustee for Itself and Each Bank (A
    Transactions
    • Mar 24, 1993Registration of a charge (395)
    • Mar 28, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Yeoman International Leasing Limited
    Transactions
    • Jul 22, 1992Registration of a charge (395)
    • Mar 28, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Allied Irish Banks PLC.
    Transactions
    • Nov 15, 1991Registration of a charge (395)
    • Mar 28, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • S.G. Warburg & Co. LTD.
    Transactions
    • Dec 14, 1988Registration of a charge
    • Mar 28, 2001Statement 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