IOP 02886867 LIMITED

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

    Company NameIOP 02886867 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02886867
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of IOP 02886867 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEER FREEHOLDS LIMITEDJan 12, 1994Jan 12, 1994

    What are the latest accounts for IOP 02886867 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What are the latest filings for IOP 02886867 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Termination of appointment of Martin Brendan Birrane as a director on Jun 09, 2018

    1 pagesTM01

    Cessation of Martin Brendan Birrane as a person with significant control on Jun 09, 2018

    1 pagesPSC07

    Director's details changed for Mr James Howard Dawson on Jan 24, 2018

    2 pagesCH01

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 27, 2017

    LRESSP

    Confirmation statement made on Jan 02, 2017 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 27, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 13, 2016

    RES15

    Full accounts made up to Jul 31, 2015

    18 pagesAA

    Annual return made up to Jan 12, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2016

    Statement of capital on Jan 15, 2016

    • Capital: GBP 100
    SH01

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 028868670010 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 028868670011 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 1

    2 pagesMR05

    Satisfaction of charge 1 in full

    2 pagesMR04

    Who are the officers of IOP 02886867 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREEZE, Michael David
    Two Snowhill
    B4 4GA Birmingham
    Secretary
    Two Snowhill
    B4 4GA Birmingham
    181173070001
    BIRRANE, Susan Alice
    Two Snowhill
    B4 4GA Birmingham
    Director
    Two Snowhill
    B4 4GA Birmingham
    GibraltarBritish7828640008
    BIRRANE-RULE, Amanda
    Two Snowhill
    B4 4GA Birmingham
    Director
    Two Snowhill
    B4 4GA Birmingham
    United KingdomBritish67689710002
    BREEZE, Michael David
    Two Snowhill
    B4 4GA Birmingham
    Director
    Two Snowhill
    B4 4GA Birmingham
    EnglandBritish184073430001
    DAWSON, Howard James
    Two Snowhill
    B4 4GA Birmingham
    Director
    Two Snowhill
    B4 4GA Birmingham
    EnglandBritish152733740001
    MANDER, Richard Charles
    Two Snowhill
    B4 4GA Birmingham
    Director
    Two Snowhill
    B4 4GA Birmingham
    United KingdomBritish55797010002
    SMITH, Peter James
    5 Maryland Court
    Rainham
    ME8 8QY Gillingham
    Kent
    Secretary
    5 Maryland Court
    Rainham
    ME8 8QY Gillingham
    Kent
    British7736140001
    WALLWORK, Paul Antony Hewitt
    The Peer Suite
    The Hop Exchange
    SE1 1TY 24 Southwark Street
    London
    Secretary
    The Peer Suite
    The Hop Exchange
    SE1 1TY 24 Southwark Street
    London
    174564620001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BIRRANE, Bridget Kathleen
    The Peer Suite
    The Hop Exchange
    SE1 1TY 24 Southwark Street
    London
    Director
    The Peer Suite
    The Hop Exchange
    SE1 1TY 24 Southwark Street
    London
    EnglandBritish91838040001
    BIRRANE, Martin Brendan
    Two Snowhill
    B4 4GA Birmingham
    Director
    Two Snowhill
    B4 4GA Birmingham
    GibraltarIrish7736150006
    COUCHMAN, Robert Wilfred
    20 Rectory Park
    Sanderstead
    CR2 9JN South Croydon
    Surrey
    Director
    20 Rectory Park
    Sanderstead
    CR2 9JN South Croydon
    Surrey
    EnglandBritish159317370002
    SMITH, Peter James
    5 Maryland Court
    Rainham
    ME8 8QY Gillingham
    Kent
    Director
    5 Maryland Court
    Rainham
    ME8 8QY Gillingham
    Kent
    United KingdomBritish7736140001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of IOP 02886867 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin Brendan Birrane
    Two Snowhill
    B4 4GA Birmingham
    Apr 06, 2016
    Two Snowhill
    B4 4GA Birmingham
    Yes
    Nationality: Irish
    Country of Residence: Gibraltar
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Peer Group Plc
    The Hop Exchange
    24 Southwark Street
    SE1 1TY London
    The Peer Suite
    United Kingdom
    Apr 06, 2016
    The Hop Exchange
    24 Southwark Street
    SE1 1TY London
    The Peer Suite
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number1265425
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does IOP 02886867 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Deutsche Pfandbriefbank Ag
    Transactions
    • Apr 29, 2015Registration of a charge (MR01)
    • Oct 06, 2015Satisfaction of a charge (MR04)
    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
    • Deutsche Pfandbriefbank Ag
    Transactions
    • Nov 06, 2013Registration of a charge (MR01)
    • Oct 06, 2015Satisfaction of a charge (MR04)
    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
    • Deutsche Pfandbriefbank Ag as Agent and Security Trustee for the Finance Parties
    Transactions
    • Oct 30, 2012Registration of a charge (MG01)
    • Oct 06, 2015Satisfaction of a charge (MR04)
    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
    • Hypo Real Estate Bank International, London Branch (The Successor Agent)
    Transactions
    • Jun 16, 2004Registration of a charge (395)
    • Oct 06, 2015Satisfaction of a charge (MR04)
    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
    • Hvb Real Estate Capital Limited (The Facilty Agent)
    Transactions
    • Nov 02, 2002Registration of a charge (395)
    • Oct 06, 2015Satisfaction of a charge (MR04)
    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
    • Hvb Real Estate Capital Limited (The "Facility Agent")as Agent and Trustee for the Finance Parties
    Transactions
    • Sep 01, 2001Registration of a charge (395)
    • Oct 06, 2015Satisfaction of a charge (MR04)
    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
    • Hvb Real Estate Capital Limited
    Transactions
    • Jul 18, 2000Registration of a charge (395)
    • Oct 06, 2015Satisfaction of a charge (MR04)
    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
    • Hvb Real Estate Capital Limited (As Agent and Trustee for the Finance Parties)
    Transactions
    • Apr 11, 2000Registration of a charge (395)
    • Aug 28, 2015Satisfaction of a charge (MR04)
    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
    • Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft (The Bank)
    Transactions
    • May 07, 1997Registration of a charge (395)
    • Aug 28, 2015Satisfaction of a charge (MR04)
    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
    • Bayerische Hypotheken-Und Weschel-Bank Aktiengessellschaft
    Transactions
    • Nov 26, 1996Registration of a charge (395)
    • Aug 28, 2015Satisfaction of a charge (MR04)
    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
    • Bayerische Hypotheken -Und Weschel -Bank Akteingesselshaft
    Transactions
    • Aug 07, 1996Registration of a charge (395)
    • Jul 29, 2015All of the property or undertaking has been released from the charge (MR05)
    • Jul 29, 2015Satisfaction of a charge (MR04)

    Does IOP 02886867 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 27, 2017Commencement of winding up
    Nov 09, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Malcolm Cohen
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham

    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