IHC LONDON (HOLDINGS)
Overview
Company Name | IHC LONDON (HOLDINGS) |
---|---|
Company Status | Liquidation |
Legal Form | Private unlimited company |
Company Number | 02322031 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IHC LONDON (HOLDINGS)?
Company Name | From | Until |
---|---|---|
TRIMZONE LIMITED | Nov 28, 1988 | Nov 28, 1988 |
What are the latest accounts for IHC LONDON (HOLDINGS)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for IHC LONDON (HOLDINGS)?
Last Confirmation Statement Made Up To | Jun 20, 2025 |
---|---|
Next Confirmation Statement Due | Jul 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2024 |
Overdue | No |
What are the latest filings for IHC LONDON (HOLDINGS)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Change of details for Ihg Hotels Limited as a person with significant control on Aug 05, 2024 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Melinda Marie Renshaw on Sep 28, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Termination of appointment of Lydia Alex Plummer as a secretary on May 05, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Miss Catherine Elizabeth Lindsay as a secretary on May 05, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mr Michael Cockcroft as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Heather Carol Wood as a director on Mar 01, 2023 | 1 pages | TM01 | ||||||||||
Change of details for Ihg Hotels Limited as a person with significant control on Jan 01, 2023 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Melinda Marie Renshaw on Nov 12, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Miss Lydia Alex Plummer as a secretary on Dec 13, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Fiona Littlebury-Cuttell as a secretary on Dec 13, 2021 | 1 pages | TM02 | ||||||||||
Second filing for the appointment of Fiona Jane Littlebury- Cuttell as a secretary | 6 pages | RP04AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Who are the officers of IHC LONDON (HOLDINGS)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LINDSAY, Catherine Elizabeth | Secretary | Temple Street L2 5RH Liverpool 5 Temple Square | 309032580001 | |||||||
COCKCROFT, Michael Jon | Director | Temple Street L2 5RH Liverpool 5 Temple Square | England | British | Svp, Cfo Emeaa & Group Head Of Finance Operations | 306218360001 | ||||
RENSHAW, Melinda Marie | Director | Temple Street L2 5RH Liverpool 5 Temple Square | England | American | Director | 267794820003 | ||||
BARR, Caroline Rowena | Secretary | 14 Rayleigh Road IG8 7HG Woodford Green Essex | British | 860950002 | ||||||
BARRY, Chloe | Secretary | 35 Victor Road SL4 3JS Windsor Berkshire | British | 92460210002 | ||||||
BOLTON, Susan | Secretary | 10 Haygreen Close KT2 7TS Kingston Upon Thames Surrey | British | 59426570001 | ||||||
COMBEER, Jean Brenda | Secretary | Robin Hill 3 St Johns Avenue KT22 7HT Leatherhead Surrey | British | 50345500001 | ||||||
CUTTELL, Fiona | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire | 146357740001 | |||||||
ENGMANN, Catherine | Secretary | 54 Burnetts Road SL4 5PL Windsor Berkshire | British | 92722710003 | ||||||
GLANVILLE, Charles Dixon | Secretary | Flat 1 521 Caledonian Road N7 9RH London | British,American | 6015200002 | ||||||
HANDS-PATEL, Hanisha | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire | 200384660001 | |||||||
HIRANI, Daksha | Secretary | 178 Princes Avenue Kingsbury NW9 9JE London | British | 73720490001 | ||||||
LITTLEBURY-CUTTELL, Fiona | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire | 211331460001 | |||||||
MEYER, Barbara Jean | Secretary | 657 Linwood Avenue CHANNEL Ridgewood New Jersey | British | 2805930001 | ||||||
PATEL, Pritti | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire | 152579200001 | |||||||
PLUMMER, Lydia Alex | Secretary | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | 290528820001 | |||||||
WILLIAMS, Alison | Secretary | 27 Valley Road CM11 2BS Billericay Essex | British | 78744290002 | ||||||
ARASI, Thomas | Director | 557 Gramercy Drive Marietta 30068 FOREIGN Georgia Usa | American | Usa | 57855970001 | |||||
BARTLE, Warren William | Director | 29 The Quadrangle Chelsea Harbour London | Australian | Business Executive Area Vice P | 860960001 | |||||
COWIE, Graham Michael | Director | Fir Tree Cottage Rays Lane Tylers Green HP10 8LH Penn Buckinghamshire | England | British | Finance Director | 63239220001 | ||||
CROSTON, Francis John | Director | 5 The Laurels Queenborough Lane CM77 7QD Braintree Essex | United Kingdom | British | Vice President | 65219360003 | ||||
FUKUMOTO, Yasuo | Director | 4 Virginia Drive Virginia Water GU25 4RX Wentworth Surrey | Japanese | Business Executive | 34388010001 | |||||
GLANVILLE, Charles Dixon | Director | Flat 1 521 Caledonian Road N7 9RH London | England | British,American | Attorney | 6015200002 | ||||
GLOVER, Michael Todd | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | England | American | Financial Controller | 210795090001 | ||||
HENFREY, Nicolette | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | England | British | Company Director | 163139310001 | ||||
KATO, Hideki | Director | 17 Hammond Lodge Admiral Walk Carlton Gate Harrow Road W9 London | Japanese | Business Executive | 50483600001 | |||||
MCEWAN, Allan Scott | Director | 29 Kings Road SL4 2AD Windsor Berkshire | United Kingdom | British | Accountant | 75569660002 | ||||
MOCHIZUKI, Akira | Director | 1598-17 Kogasaka Machida City Tokyo 194 Japan | Japanese | Management Employee Of Seiyo Continental Hotels Lt | 14467840001 | |||||
OLIVER, Thomas Rhoades | Director | Flat 4 35/37 Grosvenor Square Mayfair W1K 2HN London | Usa | Business Executive | 57806420002 | |||||
PEARSON, Francis Nicholas Fraser, Sir | Director | 9 Upper Addison Gardens W14 8AL London | United Kingdom | British | Company Director | 18912510001 | ||||
SIMONDS, Gavin Napier | Director | Bedford Road W4 1HU London 1 United Kingdom | England | British | Business Executive | 86147090002 | ||||
SPRINGETT, Catherine Mary | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | United Kingdom | British | Company Director | 147336720001 | ||||
THORNTON, Jonathan Martin | Director | Orville House 91 West End Lane KT10 8LF Esher Surrey | England | British | Company Director | 36606280001 | ||||
WATANABE, Rye (Raisaburo) | Director | 13 Thorburn House Kinnerton Street SW1X 8EX London | British | Business Executive Development | 34507720001 | |||||
WHEELER, Ralph | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | England | British | Company Director | 79380300001 |
Who are the persons with significant control of IHC LONDON (HOLDINGS)?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ihg Hotels Limited | Oct 24, 2017 | Windsor Dials Arthur Road SL4 1RS Windsor 1 Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bhr Holdings B.V. | Apr 06, 2016 | 1043 Gr, Amsterdam Kingsfordweg 151, Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does IHC LONDON (HOLDINGS) have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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