IKEA PROPERTIES (READING) LIMITED
Overview
| Company Name | IKEA PROPERTIES (READING) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04413526 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IKEA PROPERTIES (READING) LIMITED?
- Development of building projects (41100) / Construction
Where is IKEA PROPERTIES (READING) LIMITED located?
| Registered Office Address | Witan Gate House 500-600 Witan Gate West MK9 1SH Milton Keynes Buckinghamshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IKEA PROPERTIES (READING) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRANTCHESTER PROPERTIES (READING) LTD | Jun 12, 2002 | Jun 12, 2002 |
| ROTORFRESH LIMITED | Apr 10, 2002 | Apr 10, 2002 |
What are the latest accounts for IKEA PROPERTIES (READING) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2012 |
What are the latest filings for IKEA PROPERTIES (READING) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Gerhard Peter Moritz as a director on Nov 30, 2013 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on Sep 02, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sisec Limited as a secretary on Aug 31, 2013 | 1 pages | TM02 | ||||||||||
Annual return made up to May 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Aug 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to May 02, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Gerhard Peter Moritz on May 02, 2012 | 2 pages | CH01 | ||||||||||
Full accounts made up to Aug 31, 2011 | 18 pages | AA | ||||||||||
Annual return made up to Apr 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Ian Duffy on Apr 10, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Ian Duffy as a director on Jan 01, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kenth Martin Hansson as a director on Jan 01, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to May 02, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Gerhard Peter Moritz on May 02, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of John Rasmussen as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Kenth Martin Hansson on May 02, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Mr Jette Jorgensen as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Current accounting period extended from Jun 30, 2011 to Aug 31, 2011 | 1 pages | AA01 | ||||||||||
Appointment of Gerhard Peter Moritz as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 14 pages | AA | ||||||||||
Termination of appointment of Scott Cordrey as a director | 1 pages | TM01 | ||||||||||
Who are the officers of IKEA PROPERTIES (READING) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DUFFY, Ian | Director | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire United Kingdom | United Kingdom | British | 166151570001 | |||||||||
| JORGENSEN, Jette | Director | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire United Kingdom | Denmark | Danish | 160381130001 | |||||||||
| BUCKLAND, James Lindsay Carnac | Secretary | 21 Southwold Mansions Widley Road W9 2LE London | British | 81615520001 | ||||||||||
| HAYDON, Stuart John | Secretary | 156 Woodland Way BR4 9LU West Wickham Kent | British | 3175210001 | ||||||||||
| HOLLOCKS, Ian Michael | Secretary | 22 Fairholme Avenue RM2 5UU Gidea Park Essex | British | 61055270001 | ||||||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 |
| 38545840001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALFORD, Nicholas Brian Treseder | Director | The Pines North Road HP4 3DX Berkhamsted Hertfordshire | Great Britain | British | 126970360001 | |||||||||
| ATKINS, David John | Director | 60 Dukes Wood Drive SL9 7LF Gerrards Cross The Barn Buckinghamshire | United Kingdom | British | 144036070001 | |||||||||
| BAKER, Michael John | Director | 18 Seaton Close Lynden Gate Putney Heath SW15 3TJ London | British | 77729120001 | ||||||||||
| BERGER-NORTH, Andrew John | Director | Parkland Close TN13 1SL Sevenoaks 1 Kent United Kingdom | England | British | 134630050001 | |||||||||
| BUCKLAND, James Lindsay Carnac | Director | 21 Southwold Mansions Widley Road W9 2LE London | British | 81615520001 | ||||||||||
| BYWATER, John Andrew | Director | Craigens Hill Foot Lane Burn Bridge HG3 1NT Harrogate North Yorkshire | England | British | 71820020003 | |||||||||
| COLE, Peter William Beaumont | Director | Walnut Tree Farm Walnut Tree Road Pirton SG5 3PX Hitchin Hertfordshire | England | British | 51145990001 | |||||||||
| CORDREY, Scott Pearn | Director | Holborn Viaduct EC1A 2DY London 21 | France | British | 150437950001 | |||||||||
| EMERY, Jonathan Michael | Director | Percy Road TW12 2JS Hampton 93 Middlesex | British | 78621400001 | ||||||||||
| HANSSON, Kenth Martin | Director | Holborn Viaduct EC1A 2DY London 21 | United Kingdom | Swedish | 133646700002 | |||||||||
| HARDIE, Nicholas Alan Scott | Director | Albert Square SW8 1BS London 21 | England | British | 56627250001 | |||||||||
| HARRIS, Iain Farlane Sim | Director | 1 Red Lion Cottages WD25 8BB Aldenham Hertfordshire | England | British | 56363000001 | |||||||||
| HEWSON, Andrew Nicholas | Director | Abesters Fernden Lane Blackdown GU27 3BS Haslemere Surrey | British | 8607090005 | ||||||||||
| HUBERMAN, Paul Laurence | Director | 15 Wildwood Road Hampstead Garden Suburb NW11 6UL London | England | British | 3470530003 | |||||||||
| HUTCHINGS, Lawrence Francis | Director | Brody House Strype Street E1 7LQ London Flat 503 United Kingdom | England | British | 134630060001 | |||||||||
| JEPSON, Martin Clive | Director | 5 Longcroft Avenue SM7 3AE Banstead Surrey | United Kingdom | British | 92627900001 | |||||||||
| MORITZ, Gerhard Peter | Director | 500-600 Witan Gate West MK9 1SH Milton Keynes Witan Gate House Buckinghamshire United Kingdom | United Kingdom | Austrian | 128797860002 | |||||||||
| RASMUSSEN, John | Director | Holborn Viaduct EC1A 2DY London 21 | Denmark | Danish | 150438420001 | |||||||||
| STEVENSON, Rachel Anne | Director | 1 Blenheim Court King And Queen Wharf SE16 5ST Rotherhithe Street Rotherhithe London | British | 81615670001 | ||||||||||
| THOMSON, Andrew James Gray | Director | Niton Street SW6 6NJ London 10 | England | British | 97267360001 | |||||||||
| WALTON, Timothy Paul | Director | Ivy House Church Row Meole Brace SY3 9EY Shrewsbury Shropshire | United Kingdom | British | 59971310002 | |||||||||
| WRIGHT, Geoffrey Harcroft | Director | Michaelmas House 4 The Riddings CR3 6DW Caterham Surrey | British | 8585700001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does IKEA PROPERTIES (READING) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee and debenture | Created On Jul 29, 2002 Delivered On Aug 09, 2002 | 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 Including freehold land on the west side of pincents lane,theale,berkshire; t/no BK201196. 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
| ||||
| Guarantee & debenture | Created On Jun 14, 2002 Delivered On Jun 25, 2002 | 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 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
| ||||
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