IBERIAN HAMS LIMITED
Overview
Company Name | IBERIAN HAMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03950824 |
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 IBERIAN HAMS LIMITED?
- (7450) /
Where is IBERIAN HAMS LIMITED located?
Registered Office Address | Rivermead House 7 Lewis Court Grove Park LE19 1SD Leicester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IBERIAN HAMS LIMITED?
Company Name | From | Until |
---|---|---|
RELIANCE EMPLOYMENT DRIVING & INDUSTRIAL LIMITED | Nov 25, 2011 | Nov 25, 2011 |
RELIANCE EMPLOYMENT LIMITED | Apr 10, 2000 | Apr 10, 2000 |
KELLAWAY LIMITED | Mar 14, 2000 | Mar 14, 2000 |
What are the latest accounts for IBERIAN HAMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2010 |
What are the latest filings for IBERIAN HAMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 8 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Jan 06, 2020 | 17 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 15 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Jan 06, 2019 | 18 pages | LIQ03 | ||||||||||
Registered office address changed from Salisbury House 31 Finsbury Circus London EC2M 5SQ to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on Mar 04, 2019 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 06, 2018 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 06, 2017 | 12 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jan 06, 2015 | 13 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jan 06, 2016 | 11 pages | 4.68 | ||||||||||
Registered office address changed from * C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA* on Jan 15, 2014 | 1 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * 7 Bath Place London EC2A 3DR* on Dec 12, 2013 | 2 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Certificate of change of name Company name changed reliance employment driving & industrial LIMITED\certificate issued on 25/04/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Certificate of change of name Company name changed reliance employment LIMITED\certificate issued on 25/11/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of IBERIAN HAMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAWSON, Catherine Jill | Secretary | 63 Quilp Drive CM1 4YD Chelmsford Essex | British | 69041530001 | ||||||
HOLMES, Michael Garth | Director | Brooklands Main Road CM1 7AJ Broomfield Essex | United Kingdom | British | Company Director | 34831810002 | ||||
PATTISON, Duncan John | Director | 14 Albemadle Link CM2 5AG Chelmsford Essex | British | Company Director | 60660830005 | |||||
MCS SECRETARIES LIMITED | Secretary | 82 St John Street EC1M 4JN London | 39349220001 | |||||||
PATTISON, Duncan John | Director | 78 Lockside Marina CM2 6HY Chelmsford Essex | British | Recruitment Consultant | 60660830003 | |||||
MCS NOMINEES LIMITED | Director | 82 St John Street EC1M 4JN London | 40236920001 | |||||||
NORTHQUAY LIMITED | Director | 4th Floor Celtic House, Victoria Street IM99 1QZ Douglas Isle Of Man | 63792440002 |
Does IBERIAN HAMS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
All assets debenture | Created On Mar 31, 2000 Delivered On Apr 01, 2000 | Outstanding | 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
|
Does IBERIAN HAMS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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