IDEAL HOME MAIL ORDER LIMITED
Overview
| Company Name | IDEAL HOME MAIL ORDER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02910858 |
| 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 IDEAL HOME MAIL ORDER LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is IDEAL HOME MAIL ORDER LIMITED located?
| Registered Office Address | Ideal Home House Newark Road PE1 5WG Peterborough Cambridgeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for IDEAL HOME MAIL ORDER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2018 |
What are the latest filings for IDEAL HOME MAIL ORDER 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 | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David William Adams as a director on Nov 29, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of David William Adams as a secretary on Nov 29, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Dr Caspaar Friedrich Trautwein as a director on Nov 28, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Cessation of Stephen Allen Schwarzman as a person with significant control on Jul 24, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Michael John Hancox as a director on May 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr David William Adams as a secretary on Sep 21, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr David William Adams as a director on Sep 20, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Termination of appointment of Lawrence Ian Jebson as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lawrence Ian Jebson as a secretary on Feb 29, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 28, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Feb 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 29, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Feb 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of IDEAL HOME MAIL ORDER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRAUTWEIN, Caspaar Friedrich, Dr | Director | Ideal Home House Newark Road PE1 5WG Peterborough Cambridgeshire | Germany | German | 253001830001 | |||||
| ADAMS, David William | Secretary | Ideal Home House Newark Road PE1 5WG Peterborough Cambridgeshire | 214757800001 | |||||||
| BLAKE, David Jonathan | Secretary | The Chestnuts 2 Thrapston Road PE28 0HW Kimbolton Cambridgeshire | British | 123431250001 | ||||||
| CAMP, Michael James | Secretary | Heath Cottage Marriotts Avenue, South Heath HP16 9QW Great Missenden Buckinghamshire | British | 12204760003 | ||||||
| CREEDON, Michael John | Secretary | 7 Moggswell Lane PE2 7DS Peterborough Cambridgeshire | British | 71649190002 | ||||||
| DURRANT, Dawn Elizabeth | Secretary | Ideal Home House Newark Road PE1 5WG Peterborough Cambridgeshire | British | 47940000002 | ||||||
| JEBSON, Lawrence Ian | Secretary | Ideal Home House Newark Road PE1 5WG Peterborough Cambridgeshire | 152778580001 | |||||||
| JEPHCOTT, Paul Francis | Secretary | 5 Oundle Road Polebrook PE8 5LQ Peterborough | British | 72214300001 | ||||||
| KAYE, Valerie | Secretary | Apartment A Rydal Mount Santers Lane EN6 2SP Potters Bar Hertfordshire | British | 19057100002 | ||||||
| KAYE, Valerie | Secretary | Apartment A Rydal Mount Santers Lane EN6 2SP Potters Bar Hertfordshire | British | 19057100002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ADAMS, David William | Director | Ideal Home House Newark Road PE1 5WG Peterborough Cambridgeshire | England | British | 153463840001 | |||||
| AUJLA, Pamela | Director | Derby Road NG7 2GY Nottingham 542 Nottinghamshire United Kingdom | British | 133960800001 | ||||||
| BLAKE, David Jonathan | Director | The Chestnuts 2 Thrapston Road PE28 0HW Kimbolton Cambridgeshire | United Kingdom | British | 123431250001 | |||||
| CAMP, Michael James | Director | Heath Cottage Marriotts Avenue, South Heath HP16 9QW Great Missenden Buckinghamshire | England | British | 12204760003 | |||||
| FRYATT, Andrew Robert | Director | Porters Lane Easton On The Hill PE9 3NF Stamford 8 Lincolnshire | England | British | 116650070003 | |||||
| HANCOX, Michael John | Director | Newark Road PE1 5WG Peterborough Ideal Home House Cambridgeshire United Kingdom | United Kingdom | British | 134499890001 | |||||
| JEBSON, Lawrence Ian | Director | Ideal Home House Newark Road PE1 5WG Peterborough Cambridgeshire | England | British | 136765950001 | |||||
| JEPHCOTT, Paul Francis | Director | 5 Oundle Road Polebrook PE8 5LQ Peterborough | England | British | 72214300001 | |||||
| KAYE, Valerie | Director | Apartment A Rydal Mount Santers Lane EN6 2SP Potters Bar Hertfordshire | British | 19057100002 | ||||||
| REGAN, Raymond John | Director | 14 Warren Bridge Oundle PE8 4DQ Peterborough Northamptonshire | British | 54802580001 | ||||||
| WRIGHT, Paul Charles | Director | 15 Warren Bridge Stoke Doyle Road Oundle PE8 4DQ Peterborough Cambridgeshire | British | 19057090001 |
Who are the persons with significant control of IDEAL HOME MAIL ORDER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephen Allen Schwarzman | Apr 06, 2016 | 345 Park Avenue New York New York 10154 The Blackstone Group Lp Usa | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Ideal Shopping Direct Limited | Apr 06, 2016 | Newark Road PE1 5WG Peterborough Ideal Home House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IDEAL HOME MAIL ORDER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Master guarantee and security agreement | Created On Jun 28, 2011 Delivered On Jul 13, 2011 | Satisfied | Amount secured All monies due or to become due from the companies to the secured 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
| ||||
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