IHC UK (HOLDINGS) LIMITED

IHC UK (HOLDINGS) LIMITED

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

    Company NameIHC UK (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02322242
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of IHC UK (HOLDINGS) LIMITED?

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

    Where is IHC UK (HOLDINGS) LIMITED 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 UK (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IHC BRITANNIA (HOLDINGS) LIMITEDDec 13, 1988Dec 13, 1988
    LOADGREAT LIMITEDNov 28, 1988Nov 28, 1988

    What are the latest accounts for IHC UK (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for IHC UK (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on Oct 08, 2021

    2 pagesAD01

    Confirmation statement made on Jun 25, 2021 with updates

    4 pagesCS01

    Registered office address changed from Broadwater Park Denham Buckinghamshire UB9 5HR to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on Mar 20, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 07, 2020

    LRESSP

    Statement of capital on Dec 02, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    5 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 16/10/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jun 25, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Melinda Marie Renshaw as a director on Feb 24, 2020

    2 pagesAP01

    Termination of appointment of Nicolette Henfrey as a director on Feb 24, 2020

    1 pagesTM01

    Appointment of Heather Carol Wood as a director on Jul 31, 2019

    2 pagesAP01

    Termination of appointment of Michael Todd Glover as a director on Jul 31, 2019

    1 pagesTM01

    Confirmation statement made on Jun 25, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Jun 25, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Notification of Six Continents Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 25, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Termination of appointment of Ralph Wheeler as a director on Feb 27, 2017

    1 pagesTM01

    Who are the officers of IHC UK (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUTTELL, Fiona
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    Secretary
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    211337410001
    COCKCROFT, Michael Jon
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    United KingdomBritish193297040001
    RENSHAW, Melinda Marie
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    United KingdomAmerican267794820001
    WOOD, Heather Carol
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    EnglandBritish261257930001
    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
    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
    British6015200002
    HANDS-PATEL, Hanisha
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    200384910001
    HIRANI, Daksha
    178 Princes Avenue
    Kingsbury
    NW9 9JE London
    Secretary
    178 Princes Avenue
    Kingsbury
    NW9 9JE London
    British73720490001
    LAM, Esther
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    160911690001
    MARTIN, Helen Jane
    Wildcroft Road
    SW15 3TS Putney
    14 Wildcroft Manor
    Secretary
    Wildcroft Road
    SW15 3TS Putney
    14 Wildcroft Manor
    British134550760001
    MEYER, Barbara Jean
    657 Linwood Avenue
    CHANNEL Ridgewood
    New Jersey
    Secretary
    657 Linwood Avenue
    CHANNEL Ridgewood
    New Jersey
    British2805930001
    NORMAN, Christine
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    180695700001
    PATEL, Pritti
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Secretary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    195410860001
    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
    American57855970001
    BARTLE, Warren William
    29 The Quadrangle
    Chelsea Harbour
    London
    Director
    29 The Quadrangle
    Chelsea Harbour
    London
    Australian860960001
    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
    EnglandBritish63239220001
    CROSTON, Francis John
    5 The Laurels
    Queenborough Lane
    CM77 7QD Braintree
    Essex
    Director
    5 The Laurels
    Queenborough Lane
    CM77 7QD Braintree
    Essex
    United KingdomBritish65219360003
    EDGECLIFFE-JOHNSON, Paul Russell
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United KingdomBritish160885780001
    FUKUMOTO, Yasuo
    4 Virginia Drive
    Virginia Water
    GU25 4RX Wentworth
    Surrey
    Director
    4 Virginia Drive
    Virginia Water
    GU25 4RX Wentworth
    Surrey
    Japanese34388010001
    GALLAGHER, Neil
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandBritish185313000001
    GLANVILLE, Charles Dixon
    Flat 1
    521 Caledonian Road
    N7 9RH London
    Director
    Flat 1
    521 Caledonian Road
    N7 9RH London
    United KingdomBritish6015200002
    GLOVER, Michael Todd
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandAmerican210795090001
    HENFREY, Nicolette
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandBritish163139310001
    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
    Japanese50483600001
    MCEWAN, Allan Scott
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    EnglandBritish75569660004
    MOCHIZUKI, Akira
    1598-17 Kogasaka
    Machida City
    Tokyo 194
    Japan
    Director
    1598-17 Kogasaka
    Machida City
    Tokyo 194
    Japan
    Japanese14467840001
    OLIVER, Thomas Rhoades
    Flat 4 35/37 Grosvenor Square
    Mayfair
    W1K 2HN London
    Director
    Flat 4 35/37 Grosvenor Square
    Mayfair
    W1K 2HN London
    Usa57806420002
    PEARSON, Francis Nicholas Fraser, Sir
    9 Upper Addison Gardens
    W14 8AL London
    Director
    9 Upper Addison Gardens
    W14 8AL London
    United KingdomBritish18912510001
    SIMONDS, Gavin Napier
    Bedford Road
    W4 1HU London
    1
    United Kingdom
    Director
    Bedford Road
    W4 1HU London
    1
    United Kingdom
    EnglandBritish86147090002
    SPRINGETT, Catherine Mary
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    Director
    UB9 5HR Denham
    Broadwater Park
    Buckinghamshire
    United KingdomBritish147336720001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HR Uxbridge
    Ihg
    England
    Apr 06, 2016
    Broadwater Park, North Orbital Road
    Denham
    UB9 5HR Uxbridge
    Ihg
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number913450
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    Does IHC UK (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 07, 2020Commencement of winding up
    May 15, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew James Chadwick
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    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