IOP 02886867 LIMITED
Overview
| Company Name | IOP 02886867 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02886867 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of IOP 02886867 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is IOP 02886867 LIMITED located?
| Registered Office Address | Two Snowhill B4 4GA Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IOP 02886867 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEER FREEHOLDS LIMITED | Jan 12, 1994 | Jan 12, 1994 |
What are the latest accounts for IOP 02886867 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2015 |
What are the latest filings for IOP 02886867 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 | ||||||||||
Termination of appointment of Martin Brendan Birrane as a director on Jun 09, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Martin Brendan Birrane as a person with significant control on Jun 09, 2018 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr James Howard Dawson on Jan 24, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from The Peer Suite the Hop Exchange 24 Southwark Street London SE1 1TY to Two Snowhill Birmingham B4 4GA on May 22, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 02, 2017 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Jul 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to Jan 12, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 028868670010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 028868670011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
All of the property or undertaking has been released from charge 1 | 2 pages | MR05 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Who are the officers of IOP 02886867 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BREEZE, Michael David | Secretary | Two Snowhill B4 4GA Birmingham | 181173070001 | |||||||
| BIRRANE, Susan Alice | Director | Two Snowhill B4 4GA Birmingham | Gibraltar | British | 7828640008 | |||||
| BIRRANE-RULE, Amanda | Director | Two Snowhill B4 4GA Birmingham | United Kingdom | British | 67689710002 | |||||
| BREEZE, Michael David | Director | Two Snowhill B4 4GA Birmingham | England | British | 184073430001 | |||||
| DAWSON, Howard James | Director | Two Snowhill B4 4GA Birmingham | England | British | 152733740001 | |||||
| MANDER, Richard Charles | Director | Two Snowhill B4 4GA Birmingham | United Kingdom | British | 55797010002 | |||||
| SMITH, Peter James | Secretary | 5 Maryland Court Rainham ME8 8QY Gillingham Kent | British | 7736140001 | ||||||
| WALLWORK, Paul Antony Hewitt | Secretary | The Peer Suite The Hop Exchange SE1 1TY 24 Southwark Street London | 174564620001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BIRRANE, Bridget Kathleen | Director | The Peer Suite The Hop Exchange SE1 1TY 24 Southwark Street London | England | British | 91838040001 | |||||
| BIRRANE, Martin Brendan | Director | Two Snowhill B4 4GA Birmingham | Gibraltar | Irish | 7736150006 | |||||
| COUCHMAN, Robert Wilfred | Director | 20 Rectory Park Sanderstead CR2 9JN South Croydon Surrey | England | British | 159317370002 | |||||
| SMITH, Peter James | Director | 5 Maryland Court Rainham ME8 8QY Gillingham Kent | United Kingdom | British | 7736140001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of IOP 02886867 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Martin Brendan Birrane | Apr 06, 2016 | Two Snowhill B4 4GA Birmingham | Yes | ||||||||||
Nationality: Irish Country of Residence: Gibraltar | |||||||||||||
Natures of Control
| |||||||||||||
| Peer Group Plc | Apr 06, 2016 | The Hop Exchange 24 Southwark Street SE1 1TY London The Peer Suite United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IOP 02886867 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 21, 2015 Delivered On Apr 29, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 23, 2013 Delivered On Nov 06, 2013 | Satisfied | ||
Brief description The freehold land known as saxon house, sunbury, surrey (registered as SY432619). The freehold land known as centurion house, crewe gates farm industrial estate, crewe, cheshire (registered as CH393677), the freehold land known as paternoster house, brunel way, thetford, norfolk (NK174417) and all properties set out in security previously given by the company in favour of the chargee. Chargor Acting as Bare Trustee: Yes Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of confirmation | Created On Oct 23, 2012 Delivered On Oct 30, 2012 | Satisfied | Amount secured All monies due or to become due from the company and peer freeholds (newcastle) limited to the fiance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental debenture | Created On Jun 10, 2004 Delivered On Jun 16, 2004 | Satisfied | Amount secured All monies due or to become due from the company to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The new property being all the f/h land and buildings k/a 34-40 windsor house, high street, esher t/no SY692349 all gross rental income as such relates to the new property; all guarantees now or in the future of all gross rental income. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental debenture (supplemental to a debenture dated 30 march 2000) | Created On Oct 28, 2002 Delivered On Nov 02, 2002 | Satisfied | Amount secured All monies due or to become due from the company to each finance party on any account whatsoever. | |
Short particulars Freehold land 35, 37, 39, 41, 43, 45 and 47 high street and 2, 4, 6, 8 and 10 cromwell road redhill t/n SY475297. By way of assignment all gross rental income, all guarantees now or in the future of all gross rental income, all agreements, policies of insurance and warranties. By way of fixed charge the benefit of all rights and claims, all guarantees, warranties and representations. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Third party charge over shares | Created On Aug 23, 2001 Delivered On Sep 01, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to each finance document and of the company to each finance party under or pursuant to the charge over shares | |
Short particulars All the company's right title and interest in and to the securities bring all stocks shares bonds and securities of any kind (marketable or otherwise) negotiable instruments and and warrants beneficially owned by the company comprised within the borrower and all interest dividends rights and benefits arising therefrom. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental debenture | Created On Jul 11, 2000 Delivered On Jul 18, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that the property k/a middle entry shopping centre tamworth t/n SF170234 property conveyed by a conveyance dated 25/03/1970 the "new properties" all gross rental income,all guarantees,all agreements policies of insurance and warranties please refer to form 395 for full details. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 30, 2000 Delivered On Apr 11, 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
| ||||
| Supplemental debenture (supplemental to a debenture dated 30TH july 1996 made between the company and the bank) | Created On May 01, 1997 Delivered On May 07, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of legal mortgage all estates or interests in mace industrial estate ashford kent t/nos.K253827 and K307368 and unit 10 maesglas retail park newport road newport gwent t/no.WA164510. By way of assignment all gross rental income and all guarantees. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental debenture supplemental to a debenture dated 30TH july 1996 and issued by the company | Created On Nov 18, 1996 Delivered On Nov 26, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of legal mortgage all estates or interest in the new properties being l/h-land known as pemberton house stafford court telford shropshire t/n-SL90860. F/h-land known as st martin's house hatfield hertfordshire t/n-HD244828. F/h-land known as saxon house sunbury surrey t/n-SY432619. (For the other 4 properties charged see ch microfiche). By way of assignment: all gross rental income insofar as such relates to the new properties and the rights of the company to receive the same;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 30, 1996 Delivered On Aug 07, 1996 | Satisfied | Amount secured All indebtedness obligations and liabilities due from the company to the chargee pursuant to the terms of the charge | |
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
| ||||
Does IOP 02886867 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