IOP 04178549 LIMITED

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

    Company NameIOP 04178549 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04178549
    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 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 AddressNo

    What were the previous names of IOP 04178549 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEER FREEHOLDS (NEWCASTLE) LIMITEDMay 11, 2001May 11, 2001
    HILLGATE (224) LIMITEDMar 13, 2001Mar 13, 2001

    What are the latest accounts for IOP 04178549 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What are the latest filings for IOP 04178549 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 Howard James Dawson on Jan 24, 2018

    2 pagesCH01

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

    2 pagesCH01

    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 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 Mar 13, 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

    16 pagesAA

    Annual return made up to Mar 13, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2016

    Statement of capital on Mar 17, 2016

    • Capital: GBP 323,900
    SH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 041785490004 in full

    1 pagesMR04

    Satisfaction of charge 041785490005 in full

    1 pagesMR04

    Full accounts made up to Jul 31, 2014

    18 pagesAA

    Registration of charge 041785490005, created on Apr 21, 2015

    23 pagesMR01

    Annual return made up to Dec 19, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 323,900
    SH01

    Full accounts made up to Jul 31, 2013

    16 pagesAA

    Annual return made up to Mar 13, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2014

    Statement of capital on Apr 02, 2014

    • Capital: GBP 323,900
    SH01

    Appointment of Mr Richard Charles Mander as a director

    2 pagesAP01

    Who are the officers of IOP 04178549 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BREEZE, Michael David
    Snow Hill
    B4 6GA Birmingham
    Two Snowhill
    Secretary
    Snow Hill
    B4 6GA Birmingham
    Two Snowhill
    181173160001
    BIRRANE, Susan Alice
    Snow Hill
    B4 6GA Birmingham
    Two Snowhill
    Director
    Snow Hill
    B4 6GA Birmingham
    Two Snowhill
    GibraltarBritish7828640008
    BIRRANE-RULE, Amanda Phylis
    Snow Hill
    B4 6GA Birmingham
    Two Snowhill
    Director
    Snow Hill
    B4 6GA Birmingham
    Two Snowhill
    EnglandBritish67689710003
    BREEZE, Michael David
    Snow Hill
    B4 6GA Birmingham
    Two Snowhill
    Director
    Snow Hill
    B4 6GA Birmingham
    Two Snowhill
    EnglandBritish184073430001
    DAWSON, Howard James
    Snow Hill
    B4 6GA Birmingham
    Two Snowhill
    Director
    Snow Hill
    B4 6GA Birmingham
    Two Snowhill
    EnglandBritish152733740001
    MANDER, Richard Charles
    Snow Hill
    B4 6GA Birmingham
    Two Snowhill
    Director
    Snow Hill
    B4 6GA Birmingham
    Two Snowhill
    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
    24 Southwark Street
    SE1 1TY London
    Secretary
    The Peer Suite
    24 Southwark Street
    SE1 1TY London
    174565570001
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Secretary
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018850001
    BIRRANE, Bridget Kathleen
    The Peer Suite
    24 Southwark Street
    SE1 1TY London
    Director
    The Peer Suite
    24 Southwark Street
    SE1 1TY London
    EnglandBritish91838040001
    BIRRANE, Martin Brendan
    Snow Hill
    B4 6GA Birmingham
    Two Snowhill
    Director
    Snow Hill
    B4 6GA Birmingham
    Two Snowhill
    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
    HILLGATE NOMINEES LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Director
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018840001
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Director
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018850001

    Who are the persons with significant control of IOP 04178549 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin Brendan Birrane
    Snow Hill
    B4 6GA Birmingham
    Two Snowhill
    Apr 06, 2016
    Snow Hill
    B4 6GA Birmingham
    Two Snowhill
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Iop 02886867 Limited
    The Hop Exchange
    24 Southwark Street
    SE1 1TY London
    The Peer Suite
    England
    Apr 06, 2016
    The Hop Exchange
    24 Southwark Street
    SE1 1TY London
    The Peer Suite
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number02886867
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does IOP 04178549 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 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
    • Deutsche Pfandbriefbank Ag
    Transactions
    • Nov 11, 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 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
    • 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)
    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
    • Hvb Real Estate Capital Limited(As Security Trustee)
    Transactions
    • Jun 05, 2003Registration of a charge (395)
    • Oct 06, 2015Satisfaction of a charge (MR04)
    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
    • 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)

    Does IOP 04178549 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
    Malcolm Cohen
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Edward Terence Kerr
    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