IBERIAN HAMS LIMITED

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

    Company NameIBERIAN HAMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03950824
    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 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 AddressNo

    What were the previous names of IBERIAN HAMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RELIANCE EMPLOYMENT DRIVING & INDUSTRIAL LIMITEDNov 25, 2011Nov 25, 2011
    RELIANCE EMPLOYMENT LIMITEDApr 10, 2000Apr 10, 2000
    KELLAWAY LIMITEDMar 14, 2000Mar 14, 2000

    What are the latest accounts for IBERIAN HAMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2010

    What are the latest filings for IBERIAN HAMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    8 pagesLIQ10

    Liquidators' statement of receipts and payments to Jan 06, 2020

    17 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    15 pagesLIQ10

    Liquidators' statement of receipts and payments to Jan 06, 2019

    18 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Jan 06, 2018

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 06, 2017

    12 pages4.68

    Liquidators' statement of receipts and payments to Jan 06, 2015

    13 pages4.68

    Liquidators' statement of receipts and payments to Jan 06, 2016

    11 pages4.68

    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 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * 7 Bath Place London EC2A 3DR* on Dec 12, 2013

    2 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed reliance employment driving & industrial LIMITED\certificate issued on 25/04/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 25, 2012

    Change company name resolution on Apr 17, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Certificate of change of name

    Company name changed reliance employment LIMITED\certificate issued on 25/11/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 25, 2011

    Change company name resolution on Nov 20, 2011

    RES15

    Who are the officers of IBERIAN HAMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWSON, Catherine Jill
    63 Quilp Drive
    CM1 4YD Chelmsford
    Essex
    Secretary
    63 Quilp Drive
    CM1 4YD Chelmsford
    Essex
    British69041530001
    HOLMES, Michael Garth
    Brooklands
    Main Road
    CM1 7AJ Broomfield
    Essex
    Director
    Brooklands
    Main Road
    CM1 7AJ Broomfield
    Essex
    United KingdomBritishCompany Director34831810002
    PATTISON, Duncan John
    14 Albemadle Link
    CM2 5AG Chelmsford
    Essex
    Director
    14 Albemadle Link
    CM2 5AG Chelmsford
    Essex
    BritishCompany Director60660830005
    MCS SECRETARIES LIMITED
    82 St John Street
    EC1M 4JN London
    Secretary
    82 St John Street
    EC1M 4JN London
    39349220001
    PATTISON, Duncan John
    78 Lockside Marina
    CM2 6HY Chelmsford
    Essex
    Director
    78 Lockside Marina
    CM2 6HY Chelmsford
    Essex
    BritishRecruitment Consultant60660830003
    MCS NOMINEES LIMITED
    82 St John Street
    EC1M 4JN London
    Director
    82 St John Street
    EC1M 4JN London
    40236920001
    NORTHQUAY LIMITED
    4th Floor
    Celtic House, Victoria Street
    IM99 1QZ Douglas
    Isle Of Man
    Director
    4th Floor
    Celtic House, Victoria Street
    IM99 1QZ Douglas
    Isle Of Man
    63792440002

    Does IBERIAN HAMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Apr 01, 2000Registration of a charge (395)

    Does IBERIAN HAMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 07, 2014Commencement of winding up
    Jun 02, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Diana Frangou
    St Philips Point Temple Row
    B2 5AF Birmingham
    practitioner
    St Philips Point Temple Row
    B2 5AF Birmingham
    Adrian David Allen
    Rivermead House, 7 Lewis Court
    Grove Park, Enderby
    LE19 1SD Leicester
    Leicestershire
    practitioner
    Rivermead House, 7 Lewis Court
    Grove Park, Enderby
    LE19 1SD Leicester
    Leicestershire
    Patrick B Ellward
    Suite A 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Nottinghamshire
    practitioner
    Suite A 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Nottinghamshire
    Duncan Robert Beat
    Tenon Recovery
    Salisbury House
    EC2M 5SQ 31 Finsbury Circus
    London
    practitioner
    Tenon Recovery
    Salisbury House
    EC2M 5SQ 31 Finsbury Circus
    London

    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