IHC LONDON (HOLDINGS)

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

    Company NameIHC LONDON (HOLDINGS)
    Company StatusLiquidation
    Legal FormPrivate unlimited company
    Company Number 02322031
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of IHC LONDON (HOLDINGS)?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is IHC LONDON (HOLDINGS) located?

    Registered Office Address
    C/O BDO LLP
    5 Temple Square Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of IHC LONDON (HOLDINGS)?

    Previous Company Names
    Company NameFromUntil
    TRIMZONE LIMITEDNov 28, 1988Nov 28, 1988

    What are the latest accounts for IHC LONDON (HOLDINGS)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for IHC LONDON (HOLDINGS)?

    Last Confirmation Statement Made Up ToJun 20, 2025
    Next Confirmation Statement DueJul 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2024
    OverdueNo

    What are the latest filings for IHC LONDON (HOLDINGS)?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS England to 5 Temple Square Temple Street Liverpool L2 5RH on Oct 30, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 15, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Change of details for Ihg Hotels Limited as a person with significant control on Aug 05, 2024

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Melinda Marie Renshaw on Sep 28, 2023

    2 pagesCH01

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Termination of appointment of Lydia Alex Plummer as a secretary on May 05, 2023

    1 pagesTM02

    Appointment of Miss Catherine Elizabeth Lindsay as a secretary on May 05, 2023

    2 pagesAP03

    Appointment of Mr Michael Cockcroft as a director on Mar 01, 2023

    2 pagesAP01

    Termination of appointment of Heather Carol Wood as a director on Mar 01, 2023

    1 pagesTM01

    Change of details for Ihg Hotels Limited as a person with significant control on Jan 01, 2023

    2 pagesPSC05

    Registered office address changed from Broadwater Park Denham Buckinghamshire UB9 5HR to 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS on Jan 06, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Melinda Marie Renshaw on Nov 12, 2021

    2 pagesCH01

    Appointment of Miss Lydia Alex Plummer as a secretary on Dec 13, 2021

    2 pagesAP03

    Termination of appointment of Fiona Littlebury-Cuttell as a secretary on Dec 13, 2021

    1 pagesTM02

    Second filing for the appointment of Fiona Jane Littlebury- Cuttell as a secretary

    6 pagesRP04AP03

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Who are the officers of IHC LONDON (HOLDINGS)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINDSAY, Catherine Elizabeth
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Secretary
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    309032580001
    COCKCROFT, Michael Jon
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    EnglandBritishSvp, Cfo Emeaa & Group Head Of Finance Operations306218360001
    RENSHAW, Melinda Marie
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    EnglandAmericanDirector267794820003
    BARR, Caroline Rowena
    14 Rayleigh Road
    IG8 7HG Woodford Green
    Essex
    Secretary
    14 Rayleigh Road
    IG8 7HG Woodford Green
    Essex
    British860950002
    BARRY, Chloe
    35 Victor Road
    SL4 3JS Windsor
    Berkshire
    Secretary
    35 Victor Road
    SL4 3JS Windsor
    Berkshire
    British92460210002
    BOLTON, Susan
    10 Haygreen Close
    KT2 7TS Kingston Upon Thames
    Surrey
    Secretary
    10 Haygreen Close
    KT2 7TS Kingston Upon Thames
    Surrey
    British59426570001
    COMBEER, Jean Brenda
    Robin Hill 3 St Johns Avenue
    KT22 7HT Leatherhead
    Surrey
    Secretary
    Robin Hill 3 St Johns Avenue
    KT22 7HT Leatherhead
    Surrey
    British50345500001
    CUTTELL, Fiona
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    146357740001
    ENGMANN, Catherine
    54 Burnetts Road
    SL4 5PL Windsor
    Berkshire
    Secretary
    54 Burnetts Road
    SL4 5PL Windsor
    Berkshire
    British92722710003
    GLANVILLE, Charles Dixon
    Flat 1
    521 Caledonian Road
    N7 9RH London
    Secretary
    Flat 1
    521 Caledonian Road
    N7 9RH London
    British,American6015200002
    HANDS-PATEL, Hanisha
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    200384660001
    HIRANI, Daksha
    178 Princes Avenue
    Kingsbury
    NW9 9JE London
    Secretary
    178 Princes Avenue
    Kingsbury
    NW9 9JE London
    British73720490001
    LITTLEBURY-CUTTELL, Fiona
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    211331460001
    MEYER, Barbara Jean
    657 Linwood Avenue
    CHANNEL Ridgewood
    New Jersey
    Secretary
    657 Linwood Avenue
    CHANNEL Ridgewood
    New Jersey
    British2805930001
    PATEL, Pritti
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    152579200001
    PLUMMER, Lydia Alex
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    Secretary
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    290528820001
    WILLIAMS, Alison
    27 Valley Road
    CM11 2BS Billericay
    Essex
    Secretary
    27 Valley Road
    CM11 2BS Billericay
    Essex
    British78744290002
    ARASI, Thomas
    557 Gramercy Drive
    Marietta 30068
    FOREIGN Georgia Usa
    Director
    557 Gramercy Drive
    Marietta 30068
    FOREIGN Georgia Usa
    AmericanUsa57855970001
    BARTLE, Warren William
    29 The Quadrangle
    Chelsea Harbour
    London
    Director
    29 The Quadrangle
    Chelsea Harbour
    London
    AustralianBusiness Executive Area Vice P860960001
    COWIE, Graham Michael
    Fir Tree Cottage Rays Lane
    Tylers Green
    HP10 8LH Penn
    Buckinghamshire
    Director
    Fir Tree Cottage Rays Lane
    Tylers Green
    HP10 8LH Penn
    Buckinghamshire
    EnglandBritishFinance Director63239220001
    CROSTON, Francis John
    5 The Laurels
    Queenborough Lane
    CM77 7QD Braintree
    Essex
    Director
    5 The Laurels
    Queenborough Lane
    CM77 7QD Braintree
    Essex
    United KingdomBritishVice President65219360003
    FUKUMOTO, Yasuo
    4 Virginia Drive
    Virginia Water
    GU25 4RX Wentworth
    Surrey
    Director
    4 Virginia Drive
    Virginia Water
    GU25 4RX Wentworth
    Surrey
    JapaneseBusiness Executive34388010001
    GLANVILLE, Charles Dixon
    Flat 1
    521 Caledonian Road
    N7 9RH London
    Director
    Flat 1
    521 Caledonian Road
    N7 9RH London
    EnglandBritish,AmericanAttorney6015200002
    GLOVER, Michael Todd
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandAmericanFinancial Controller210795090001
    HENFREY, Nicolette
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandBritishCompany Director163139310001
    KATO, Hideki
    17 Hammond Lodge Admiral Walk
    Carlton Gate Harrow Road
    W9 London
    Director
    17 Hammond Lodge Admiral Walk
    Carlton Gate Harrow Road
    W9 London
    JapaneseBusiness Executive50483600001
    MCEWAN, Allan Scott
    29 Kings Road
    SL4 2AD Windsor
    Berkshire
    Director
    29 Kings Road
    SL4 2AD Windsor
    Berkshire
    United KingdomBritishAccountant75569660002
    MOCHIZUKI, Akira
    1598-17 Kogasaka
    Machida City
    Tokyo 194
    Japan
    Director
    1598-17 Kogasaka
    Machida City
    Tokyo 194
    Japan
    JapaneseManagement Employee Of Seiyo Continental Hotels Lt14467840001
    OLIVER, Thomas Rhoades
    Flat 4 35/37 Grosvenor Square
    Mayfair
    W1K 2HN London
    Director
    Flat 4 35/37 Grosvenor Square
    Mayfair
    W1K 2HN London
    UsaBusiness Executive57806420002
    PEARSON, Francis Nicholas Fraser, Sir
    9 Upper Addison Gardens
    W14 8AL London
    Director
    9 Upper Addison Gardens
    W14 8AL London
    United KingdomBritishCompany Director18912510001
    SIMONDS, Gavin Napier
    Bedford Road
    W4 1HU London
    1
    United Kingdom
    Director
    Bedford Road
    W4 1HU London
    1
    United Kingdom
    EnglandBritishBusiness Executive86147090002
    SPRINGETT, Catherine Mary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United KingdomBritishCompany Director147336720001
    THORNTON, Jonathan Martin
    Orville House
    91 West End Lane
    KT10 8LF Esher
    Surrey
    Director
    Orville House
    91 West End Lane
    KT10 8LF Esher
    Surrey
    EnglandBritishCompany Director36606280001
    WATANABE, Rye (Raisaburo)
    13 Thorburn House
    Kinnerton Street
    SW1X 8EX London
    Director
    13 Thorburn House
    Kinnerton Street
    SW1X 8EX London
    BritishBusiness Executive Development34507720001
    WHEELER, Ralph
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandBritishCompany Director79380300001

    Who are the persons with significant control of IHC LONDON (HOLDINGS)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    Oct 24, 2017
    Windsor Dials
    Arthur Road
    SL4 1RS Windsor
    1
    Berkshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3130330
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Bhr Holdings B.V.
    1043 Gr,
    Amsterdam
    Kingsfordweg 151,
    Netherlands
    Apr 06, 2016
    1043 Gr,
    Amsterdam
    Kingsfordweg 151,
    Netherlands
    Yes
    Legal FormLimited Liability Company
    Country RegisteredThe Netherlands
    Legal AuthorityThe Netherlands Company Law
    Place RegisteredThe Netherlands Registry
    Registration Number33220835
    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.

    Does IHC LONDON (HOLDINGS) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 15, 2024Commencement of winding up
    Oct 10, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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