IHC UK (HOLDINGS) LIMITED
Overview
| Company Name | IHC UK (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02322242 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 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 Address | No |
What were the previous names of IHC UK (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| IHC BRITANNIA (HOLDINGS) LIMITED | Dec 13, 1988 | Dec 13, 1988 |
| LOADGREAT LIMITED | Nov 28, 1988 | Nov 28, 1988 |
What are the latest accounts for IHC UK (HOLDINGS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for IHC UK (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Jun 25, 2021 with updates | 4 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Dec 02, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 5 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jun 25, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Melinda Marie Renshaw as a director on Feb 24, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicolette Henfrey as a director on Feb 24, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Heather Carol Wood as a director on Jul 31, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Todd Glover as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 25, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Jun 25, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||||||
Notification of Six Continents Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Jun 25, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||||||
Termination of appointment of Ralph Wheeler as a director on Feb 27, 2017 | 1 pages | TM01 | ||||||||||||||
Who are the officers of IHC UK (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUTTELL, Fiona | Secretary | Temple Street L2 5RH Liverpool C/O Bdo Llp, 5 Temple Square | 211337410001 | |||||||
| COCKCROFT, Michael Jon | Director | Temple Street L2 5RH Liverpool C/O Bdo Llp, 5 Temple Square | United Kingdom | British | 193297040001 | |||||
| RENSHAW, Melinda Marie | Director | Temple Street L2 5RH Liverpool C/O Bdo Llp, 5 Temple Square | United Kingdom | American | 267794820001 | |||||
| WOOD, Heather Carol | Director | Temple Street L2 5RH Liverpool C/O Bdo Llp, 5 Temple Square | England | British | 261257930001 | |||||
| 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 | ||||||
| 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 | 6015200002 | ||||||
| HANDS-PATEL, Hanisha | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire | 200384910001 | |||||||
| HIRANI, Daksha | Secretary | 178 Princes Avenue Kingsbury NW9 9JE London | British | 73720490001 | ||||||
| LAM, Esther | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire | 160911690001 | |||||||
| MARTIN, Helen Jane | Secretary | Wildcroft Road SW15 3TS Putney 14 Wildcroft Manor | British | 134550760001 | ||||||
| MEYER, Barbara Jean | Secretary | 657 Linwood Avenue CHANNEL Ridgewood New Jersey | British | 2805930001 | ||||||
| NORMAN, Christine | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire | 180695700001 | |||||||
| PATEL, Pritti | Secretary | UB9 5HR Denham Broadwater Park Buckinghamshire | 195410860001 | |||||||
| WILLIAMS, Alison | Secretary | 27 Valley Road CM11 2BS Billericay Essex | British | 78744290002 | ||||||
| ARASI, Thomas | Director | 557 Gramercy Drive Marietta 30068 FOREIGN Georgia Usa | American | 57855970001 | ||||||
| BARTLE, Warren William | Director | 29 The Quadrangle Chelsea Harbour London | Australian | 860960001 | ||||||
| COWIE, Graham Michael | Director | Fir Tree Cottage Rays Lane Tylers Green HP10 8LH Penn Buckinghamshire | England | British | 63239220001 | |||||
| CROSTON, Francis John | Director | 5 The Laurels Queenborough Lane CM77 7QD Braintree Essex | United Kingdom | British | 65219360003 | |||||
| EDGECLIFFE-JOHNSON, Paul Russell | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | United Kingdom | British | 160885780001 | |||||
| FUKUMOTO, Yasuo | Director | 4 Virginia Drive Virginia Water GU25 4RX Wentworth Surrey | Japanese | 34388010001 | ||||||
| GALLAGHER, Neil | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | England | British | 185313000001 | |||||
| GLANVILLE, Charles Dixon | Director | Flat 1 521 Caledonian Road N7 9RH London | United Kingdom | British | 6015200002 | |||||
| GLOVER, Michael Todd | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | England | American | 210795090001 | |||||
| HENFREY, Nicolette | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | England | British | 163139310001 | |||||
| KATO, Hideki | Director | 17 Hammond Lodge Admiral Walk Carlton Gate Harrow Road W9 London | Japanese | 50483600001 | ||||||
| MCEWAN, Allan Scott | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | England | British | 75569660004 | |||||
| MOCHIZUKI, Akira | Director | 1598-17 Kogasaka Machida City Tokyo 194 Japan | Japanese | 14467840001 | ||||||
| OLIVER, Thomas Rhoades | Director | Flat 4 35/37 Grosvenor Square Mayfair W1K 2HN London | Usa | 57806420002 | ||||||
| PEARSON, Francis Nicholas Fraser, Sir | Director | 9 Upper Addison Gardens W14 8AL London | United Kingdom | British | 18912510001 | |||||
| SIMONDS, Gavin Napier | Director | Bedford Road W4 1HU London 1 United Kingdom | England | British | 86147090002 | |||||
| SPRINGETT, Catherine Mary | Director | UB9 5HR Denham Broadwater Park Buckinghamshire | United Kingdom | British | 147336720001 |
Who are the persons with significant control of IHC UK (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Six Continents Limited | Apr 06, 2016 | Broadwater Park, North Orbital Road Denham UB9 5HR Uxbridge Ihg England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IHC UK (HOLDINGS) LIMITED 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