IRTH (9) LIMITED
Overview
| Company Name | IRTH (9) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02845899 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IRTH (9) LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is IRTH (9) LIMITED located?
| Registered Office Address | Equity House Irthlingborough Road NN8 1LT Wellingborough Northamptonshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IRTH (9) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOOD INGREDIENTS FOR INDUSTRY LIMITED | Jan 09, 1995 | Jan 09, 1995 |
| REDLYNE LIMITED | Aug 19, 1993 | Aug 19, 1993 |
What are the latest accounts for IRTH (9) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2011 |
What are the latest filings for IRTH (9) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Jan 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jul 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Charles Wilson as a director | 1 pages | TM01 | ||||||||||
Appointment of Laura Taylor as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Jonathan Prentis as a director | 1 pages | TM01 | ||||||||||
Appointment of Laura Taylor as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Chilton as a secretary | 1 pages | TM02 | ||||||||||
Current accounting period extended from Jan 31, 2012 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Charles Wilson as a director | 3 pages | AP01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Mr Jonathan Paul Prentis as a director | 3 pages | AP01 | ||||||||||
Appointment of Mark Chilton as a secretary | 3 pages | AP03 | ||||||||||
Registered office address changed from Unit 4 Westlinks Alperton Lane Middlesex HA0 1ER on Oct 18, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of Angela Le Vesconte as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Toby King as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Ian Le Vesconte as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Richard Sale as a director | 2 pages | TM01 | ||||||||||
Who are the officers of IRTH (9) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Laura | Secretary | Irthlingborough Road NN8 1LT Wellingborough Equity House Northants United Kingdom | 158797680001 | |||||||
| TAYLOR, Laura | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northants United Kingdom | United Kingdom | British | 155913200001 | |||||
| CHILTON, Mark | Secretary | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire | British | 154975320001 | ||||||
| TISSIER, Anna Katarina | Secretary | St Cyrus Trout Rise Loudwater WD3 4JS Rickmansworth Hertfordshire | Swedish | 63554830001 | ||||||
| WEBB, Bonnie Mae | Secretary | 38 Longstone Avenue NW10 3TU London | Irish | 65783770001 | ||||||
| WEBB, Bonnie Mae | Secretary | 38 Longstone Avenue NW10 3TU London | Irish | 65783770001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| BEAUMONT, Graham | Director | 134 Bushey Mill Lane WD24 7PB Watford Hertfordshire | British | 74831420001 | ||||||
| HOFFELNER, Guy Konrad | Director | 66 Clare Road SL6 4DQ Maidenhead Berkshire | British | 97505830002 | ||||||
| KING, Toby | Director | 61 Mulgrave Road W5 1LF London | British | 25979120002 | ||||||
| LE VESCONTE, Angela Marie | Director | 73 Copthorne Road Croxley Green WD3 4AH Rickmansworth Hertfordshire | British | 12785650001 | ||||||
| LE VESCONTE, Ian John | Director | 73 Copthorne Road Croxley Green WD3 4AH Rickmansworth Hertfordshire | British | 6354610001 | ||||||
| PRATT, Godfrey John | Director | 43 Barnwell Oundle PE8 5PS Peterborough Cambridgeshire | British | 51766110002 | ||||||
| PRENTIS, Jonathan Paul | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire | United Kingdom | British | 48949090001 | |||||
| SALE, Richard Stephen George | Director | 41 Chatsworth Road TQ1 3BJ Torquay Devon | United Kingdom | British | 90491420002 | |||||
| SIMON, Eva Gabriella | Director | 40 Kenilworth Road HA8 8YG Edgware Middlesex | British | 36267840002 | ||||||
| TISSIER, Anna Katarina | Director | St Cyrus Trout Rise Loudwater WD3 4JS Rickmansworth Hertfordshire | Swedish | 63554830001 | ||||||
| WILSON, Charles | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | United Kingdom | British | 123998480001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does IRTH (9) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 28, 2006 Delivered On Oct 04, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge supplemental to a debenture dated 29 august 2000 issued by the company | Created On Nov 01, 2000 Delivered On Nov 07, 2000 | Satisfied | Amount secured All monies now due or hereafter to become due or from time to time accruing due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture | |
Short particulars By way of fixed charge all right title and interest of the company in or arising out of a factoring, invoice discounting or sales ledger financing agreement dated 13 august 1996 between confidential invoice discounting limited and TH0 company and any deed amending or replacing the same (all such deeds being hereinafter called the "charged deeds") and all book debts and other debts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 29, 2000 Delivered On Sep 05, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jul 06, 1998 Delivered On Jul 17, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge supplemental to a guarantee and debenture dated 20TH june 1995 issued by the company and others | Created On Aug 07, 1997 Delivered On Aug 14, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforesaid guarantee and debenture | |
Short particulars Fixed charge all right title and interest of the company in or arising out of the "charged deeds" (as defined) and all book and other debts amending or replacing the same. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Aug 12, 1996 Delivered On Aug 16, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All debts the subject of an invoice discounting agreement and by way of a floating charge. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Jun 20, 1995 Delivered On Jul 11, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or leovic limited to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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