IRTH (9) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameIRTH (9) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02845899
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IRTH (9) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOOD INGREDIENTS FOR INDUSTRY LIMITEDJan 09, 1995Jan 09, 1995
    REDLYNE LIMITEDAug 19, 1993Aug 19, 1993

    What are the latest accounts for IRTH (9) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2011

    What are the latest filings for IRTH (9) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 11, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 09, 2012

    Statement of capital on Aug 09, 2012

    • Capital: GBP 6,000
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 02, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Jan 31, 2011

    4 pagesAA

    Annual return made up to Jul 11, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Charles Wilson as a director

    1 pagesTM01

    Appointment of Laura Taylor as a secretary

    2 pagesAP03

    Termination of appointment of Jonathan Prentis as a director

    1 pagesTM01

    Appointment of Laura Taylor as a director

    2 pagesAP01

    Termination of appointment of Mark Chilton as a secretary

    1 pagesTM02

    Current accounting period extended from Jan 31, 2012 to Mar 31, 2012

    1 pagesAA01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of Charles Wilson as a director

    3 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Jonathan Paul Prentis as a director

    3 pagesAP01

    Appointment of Mark Chilton as a secretary

    3 pagesAP03

    Registered office address changed from Unit 4 Westlinks Alperton Lane Middlesex HA0 1ER on Oct 18, 2010

    2 pagesAD01

    Termination of appointment of Angela Le Vesconte as a director

    2 pagesTM01

    Termination of appointment of Toby King as a director

    2 pagesTM01

    Termination of appointment of Ian Le Vesconte as a director

    2 pagesTM01

    Termination of appointment of Richard Sale as a director

    2 pagesTM01

    Who are the officers of IRTH (9) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Laura
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    158797680001
    TAYLOR, Laura
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northants
    United Kingdom
    United KingdomBritish155913200001
    CHILTON, Mark
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    British154975320001
    TISSIER, Anna Katarina
    St Cyrus
    Trout Rise Loudwater
    WD3 4JS Rickmansworth
    Hertfordshire
    Secretary
    St Cyrus
    Trout Rise Loudwater
    WD3 4JS Rickmansworth
    Hertfordshire
    Swedish63554830001
    WEBB, Bonnie Mae
    38 Longstone Avenue
    NW10 3TU London
    Secretary
    38 Longstone Avenue
    NW10 3TU London
    Irish65783770001
    WEBB, Bonnie Mae
    38 Longstone Avenue
    NW10 3TU London
    Secretary
    38 Longstone Avenue
    NW10 3TU London
    Irish65783770001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BEAUMONT, Graham
    134 Bushey Mill Lane
    WD24 7PB Watford
    Hertfordshire
    Director
    134 Bushey Mill Lane
    WD24 7PB Watford
    Hertfordshire
    British74831420001
    HOFFELNER, Guy Konrad
    66 Clare Road
    SL6 4DQ Maidenhead
    Berkshire
    Director
    66 Clare Road
    SL6 4DQ Maidenhead
    Berkshire
    British97505830002
    KING, Toby
    61 Mulgrave Road
    W5 1LF London
    Director
    61 Mulgrave Road
    W5 1LF London
    British25979120002
    LE VESCONTE, Angela Marie
    73 Copthorne Road
    Croxley Green
    WD3 4AH Rickmansworth
    Hertfordshire
    Director
    73 Copthorne Road
    Croxley Green
    WD3 4AH Rickmansworth
    Hertfordshire
    British12785650001
    LE VESCONTE, Ian John
    73 Copthorne Road
    Croxley Green
    WD3 4AH Rickmansworth
    Hertfordshire
    Director
    73 Copthorne Road
    Croxley Green
    WD3 4AH Rickmansworth
    Hertfordshire
    British6354610001
    PRATT, Godfrey John
    43 Barnwell
    Oundle
    PE8 5PS Peterborough
    Cambridgeshire
    Director
    43 Barnwell
    Oundle
    PE8 5PS Peterborough
    Cambridgeshire
    British51766110002
    PRENTIS, Jonathan Paul
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    United KingdomBritish48949090001
    SALE, Richard Stephen George
    41 Chatsworth Road
    TQ1 3BJ Torquay
    Devon
    Director
    41 Chatsworth Road
    TQ1 3BJ Torquay
    Devon
    United KingdomBritish90491420002
    SIMON, Eva Gabriella
    40 Kenilworth Road
    HA8 8YG Edgware
    Middlesex
    Director
    40 Kenilworth Road
    HA8 8YG Edgware
    Middlesex
    British36267840002
    TISSIER, Anna Katarina
    St Cyrus
    Trout Rise Loudwater
    WD3 4JS Rickmansworth
    Hertfordshire
    Director
    St Cyrus
    Trout Rise Loudwater
    WD3 4JS Rickmansworth
    Hertfordshire
    Swedish63554830001
    WILSON, Charles
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    United KingdomBritish123998480001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does IRTH (9) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Confidential Invoice Discounting Limited
    Transactions
    • Oct 04, 2006Registration of a charge (395)
    • Mar 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 07, 2000Registration of a charge (395)
    • Sep 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 05, 2000Registration of a charge (395)
    • Sep 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 17, 1998Registration of a charge (395)
    • Sep 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 14, 1997Registration of a charge (395)
    • Jun 26, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Confidential Invoice Discounting Limited
    Transactions
    • Aug 16, 1996Registration of a charge (395)
    • Mar 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 11, 1995Registration of a charge (395)
    • Jun 26, 1998Statement of satisfaction of a charge in full or part (403a)

    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