IH INVESTMENTS LIMITED

IH INVESTMENTS LIMITED

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

    Company NameIH INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04274565
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IH INVESTMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is IH INVESTMENTS LIMITED located?

    Registered Office Address
    Riverside House
    11-13 Riverside Road
    NR1 1SQ Norwich
    Norfolk
    Undeliverable Registered Office AddressNo

    What were the previous names of IH INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOORFLAT LIMITEDAug 21, 2001Aug 21, 2001

    What are the latest accounts for IH INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for IH INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 21, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 05, 2012

    Statement of capital on Sep 05, 2012

    • Capital: GBP 1,000
    SH01

    Current accounting period extended from Mar 31, 2012 to Sep 30, 2012

    3 pagesAA01

    Full accounts made up to Mar 31, 2011

    18 pagesAA

    Annual return made up to Aug 21, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Paul Laurence Huberman on Oct 29, 2010

    2 pagesCH01

    Director's details changed for Mr Peter Allan Dawson on Oct 29, 2010

    2 pagesCH01

    Full accounts made up to Mar 31, 2010

    17 pagesAA

    legacy

    12 pagesMG02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Ardeshir Naghshineh as a secretary

    2 pagesTM02

    Appointment of Mr Peter Allan Dawson as a director

    3 pagesAP01

    Termination of appointment of Shapoor Naghshineh as a director

    2 pagesTM01

    Termination of appointment of Ardeshir Naghshineh as a director

    2 pagesTM01

    Appointment of Mr Paul Laurence Huberman as a director

    3 pagesAP01

    Annual return made up to Aug 21, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Vanessa Fletcher as a director

    2 pagesTM01

    Termination of appointment of Ian Fox as a director

    2 pagesTM01

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2009

    17 pagesAA

    Full accounts made up to Mar 31, 2008

    17 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    Who are the officers of IH INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAWSON, Peter Allan
    Old Marylebone Road
    NW1 5QT London
    235
    United Kingdom
    Director
    Old Marylebone Road
    NW1 5QT London
    235
    United Kingdom
    EnglandBritish155666140001
    HUBERMAN, Paul Laurence
    Wildwood Road
    NW11 6UL London
    15
    United Kingdom
    Director
    Wildwood Road
    NW11 6UL London
    15
    United Kingdom
    EnglandBritish3470530003
    BOULTBEE BROOKS, Clive Ensor
    Welcheston Farm
    Broadmoor Common Woolhope
    HR1 4QU Hereford
    Herefordshire
    Secretary
    Welcheston Farm
    Broadmoor Common Woolhope
    HR1 4QU Hereford
    Herefordshire
    British82993640001
    DUZNIAK, Jadzia Zofia
    8 Chapman Square
    Parkside Wimbledon
    SW19 5QQ London
    Secretary
    8 Chapman Square
    Parkside Wimbledon
    SW19 5QQ London
    British66314480005
    FLETCHER, Vanessa Anne
    Wrentham House
    86 Southwold Road, Wrentham
    NR34 7JF Beccles
    Secretary
    Wrentham House
    86 Southwold Road, Wrentham
    NR34 7JF Beccles
    British101139900001
    LAWS, Sarah Caroline
    33 Kingscote Road
    Chiswick
    W4 5LJ London
    Secretary
    33 Kingscote Road
    Chiswick
    W4 5LJ London
    British11859980002
    NAGHSHINEH, Ardeshir
    Mergate Farmhouse
    Mergate Lane Bracon Ash
    NR14 8ER Norwich
    Norfolk
    Secretary
    Mergate Farmhouse
    Mergate Lane Bracon Ash
    NR14 8ER Norwich
    Norfolk
    British60588430004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOULTBEE BROOKS, Charmaine Joan
    Welcheston Farm Broadmoor Common
    Woolhope
    HR1 4QU Hereford
    Herefordshire
    Director
    Welcheston Farm Broadmoor Common
    Woolhope
    HR1 4QU Hereford
    Herefordshire
    United KingdomBritish81478130001
    BOULTBEE BROOKS, Clive Ensor
    Welcheston Farm
    Broadmoor Common Woolhope
    HR1 4QU Hereford
    Herefordshire
    Director
    Welcheston Farm
    Broadmoor Common Woolhope
    HR1 4QU Hereford
    Herefordshire
    United KingdomBritish82993640001
    BOULTBEE BROOKS, Steven John
    Babushka Cadogan Pier
    Chelsea Embankment
    SW3 5RQ London
    Director
    Babushka Cadogan Pier
    Chelsea Embankment
    SW3 5RQ London
    EnglandBritish67458340001
    DUZNIAK, Jadzia Zofia
    8 Chapman Square
    Parkside Wimbledon
    SW19 5QQ London
    Director
    8 Chapman Square
    Parkside Wimbledon
    SW19 5QQ London
    United KingdomBritish66314480005
    FLETCHER, Vanessa Anne
    Wrentham House
    86 Southwold Road, Wrentham
    NR34 7JF Beccles
    Director
    Wrentham House
    86 Southwold Road, Wrentham
    NR34 7JF Beccles
    EnglandBritish101139900001
    FOX, Ian Stuart
    Dove Barn
    Queen's Road Hethersett
    NR9 3DB Norwich
    Director
    Dove Barn
    Queen's Road Hethersett
    NR9 3DB Norwich
    EnglandBritish154671930001
    HODDELL, Christopher James
    95 Home Park Road
    Wimbledon
    SW19 7HT London
    Director
    95 Home Park Road
    Wimbledon
    SW19 7HT London
    United KingdomBritish2854480001
    JEFFERY, Nigel John
    6 Squires Court
    80 Arthur Road Wimbledon
    SW19 7DJ London
    Director
    6 Squires Court
    80 Arthur Road Wimbledon
    SW19 7DJ London
    United KingdomBritish65718910001
    LAWS, Sarah Caroline
    33 Kingscote Road
    Chiswick
    W4 5LJ London
    Director
    33 Kingscote Road
    Chiswick
    W4 5LJ London
    British11859980002
    NAGHSHINEH, Ardeshir
    Mergate Farmhouse
    Mergate Lane Bracon Ash
    NR14 8ER Norwich
    Norfolk
    Director
    Mergate Farmhouse
    Mergate Lane Bracon Ash
    NR14 8ER Norwich
    Norfolk
    EnglandBritish60588430004
    NAGHSHINEH, Shapoor
    The Old Hall
    Church Lane Barford
    NR9 4AY Norwich
    Norfolk
    Director
    The Old Hall
    Church Lane Barford
    NR9 4AY Norwich
    Norfolk
    EnglandBritish52621450004
    ROBERTSON, John Manwaring
    Wellers Place Farm
    Bentworth
    GU34 5JH Alton
    Hampshire
    Director
    Wellers Place Farm
    Bentworth
    GU34 5JH Alton
    Hampshire
    EnglandBritish23497540002
    WALSH, David George Patrick
    8 Westmoreland Place
    SW1V 4AD London
    Director
    8 Westmoreland Place
    SW1V 4AD London
    United KingdomBritish11107290003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does IH INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 17, 2007
    Delivered On Nov 01, 2007
    Outstanding
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee
    Transactions
    • Nov 01, 2007Registration of a charge (395)
    Composite debenture
    Created On Jul 14, 2006
    Delivered On Jul 31, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a international house, 66 chiltern street, london t/no ln 106844. 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
    • Capmark Bank Europe, P.L.C. (The Security Trustee)
    Transactions
    • Jul 31, 2006Registration of a charge (395)
    • Feb 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 08, 2005
    Delivered On Jul 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due of the obligors to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a international house chiltern street london t/no LN106844,the shares and all its present and future investments in any group member for the time being,all agreements,contracts,deeds,licences,undertakings.guarantees,covenants,warranties,representationsand other documents,rental income,insurance policies. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Trust Company Limited as Agent and Trustee for the Finance Parties
    Transactions
    • Jul 18, 2005Registration of a charge (395)
    • Aug 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 08, 2002
    Delivered On Jan 17, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property being international house 66 chiltern street london W1 t/no: LN1068. 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
    • Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Secured Parties (Asdefined) (the "Security Trustee")
    Transactions
    • Jan 17, 2002Registration of a charge (395)
    • Aug 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 26, 2001
    Delivered On Nov 09, 2001
    Satisfied
    Amount secured
    The actual contingent present and /or future obligations and liabilities due or to become due from the company (formerly known as doorflat limited) to the chargee as agent and trustee for the secured parties (as defined) (the "security trustee")under or pursuant to any of the financing documents (as defined) (including the guarantee and debenture)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Nov 09, 2001Registration of a charge (395)
    • Jun 21, 2005Statement of satisfaction of a charge in full or part (403a)

    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