IOP 04178549 LIMITED
Overview
| Company Name | IOP 04178549 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04178549 |
| 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 04178549 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is IOP 04178549 LIMITED located?
| Registered Office Address | Two Snowhill Snow Hill B4 6GA Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IOP 04178549 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEER FREEHOLDS (NEWCASTLE) LIMITED | May 11, 2001 | May 11, 2001 |
| HILLGATE (224) LIMITED | Mar 13, 2001 | Mar 13, 2001 |
What are the latest accounts for IOP 04178549 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2015 |
What are the latest filings for IOP 04178549 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 Howard James Dawson on Jan 24, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Howard Dawson on Jan 24, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from The Peer Suite 24 Southwark Street London SE1 1TY to Two Snowhill Snow Hill Birmingham B4 6GA on Jan 31, 2018 | 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 Mar 13, 2017 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Jul 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Mar 13, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041785490004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 041785490005 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Jul 31, 2014 | 18 pages | AA | ||||||||||
Registration of charge 041785490005, created on Apr 21, 2015 | 23 pages | MR01 | ||||||||||
Annual return made up to Dec 19, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jul 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Mar 13, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard Charles Mander as a director | 2 pages | AP01 | ||||||||||
Who are the officers of IOP 04178549 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BREEZE, Michael David | Secretary | Snow Hill B4 6GA Birmingham Two Snowhill | 181173160001 | |||||||
| BIRRANE, Susan Alice | Director | Snow Hill B4 6GA Birmingham Two Snowhill | Gibraltar | British | 7828640008 | |||||
| BIRRANE-RULE, Amanda Phylis | Director | Snow Hill B4 6GA Birmingham Two Snowhill | England | British | 67689710003 | |||||
| BREEZE, Michael David | Director | Snow Hill B4 6GA Birmingham Two Snowhill | England | British | 184073430001 | |||||
| DAWSON, Howard James | Director | Snow Hill B4 6GA Birmingham Two Snowhill | England | British | 152733740001 | |||||
| MANDER, Richard Charles | Director | Snow Hill B4 6GA Birmingham Two Snowhill | 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 24 Southwark Street SE1 1TY London | 174565570001 | |||||||
| HILLGATE SECRETARIAL LIMITED | Nominee Secretary | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018850001 | |||||||
| BIRRANE, Bridget Kathleen | Director | The Peer Suite 24 Southwark Street SE1 1TY London | England | British | 91838040001 | |||||
| BIRRANE, Martin Brendan | Director | Snow Hill B4 6GA Birmingham Two Snowhill | 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 | |||||
| HILLGATE NOMINEES LIMITED | Nominee Director | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018840001 | |||||||
| HILLGATE SECRETARIAL LIMITED | Nominee Director | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018850001 |
Who are the persons with significant control of IOP 04178549 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Martin Brendan Birrane | Apr 06, 2016 | Snow Hill B4 6GA Birmingham Two Snowhill | Yes | ||||||||||
Nationality: Irish Country of Residence: Gibraltar | |||||||||||||
Natures of Control
| |||||||||||||
| Iop 02886867 Limited | Apr 06, 2016 | The Hop Exchange 24 Southwark Street SE1 1TY London The Peer Suite England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IOP 04178549 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 11, 2013 | Satisfied | ||
Brief description All the freehold and leasehold land known as eldon garden shopping centre, percy street, newcastle-upon-tyne registered as TY247272; and 31-35 percy street, newcastle-upon-tyne, registered as TY367067 and TY367063. 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 limited to the finance 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
| ||||
| Legal assignment of contracts | Created On May 22, 2003 Delivered On Jun 05, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in to or arising under the contracts and all book and other debts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 23, 2001 Delivered On Sep 01, 2001 | Satisfied | Amount secured All monies due or to become due from peer freeholds limited (the borrower) to each finance party under or pursuant to each finance document and of the company to each finance party under or pursuant to the debenture | |
Short particulars Including eldon garden shopping centre percy street newcastle upon tyne t/no;-TY247272 and 31-35 percy street newcastle upon tyne TY367067 and TY367063. 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 04178549 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