IKEA PROPERTIES (READING) LIMITED

IKEA PROPERTIES (READING) LIMITED

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

    Company NameIKEA PROPERTIES (READING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04413526
    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 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 AddressNo

    What were the previous names of IKEA PROPERTIES (READING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRANTCHESTER PROPERTIES (READING) LTDJun 12, 2002Jun 12, 2002
    ROTORFRESH LIMITEDApr 10, 2002Apr 10, 2002

    What are the latest accounts for IKEA PROPERTIES (READING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2012

    What are the latest filings for IKEA PROPERTIES (READING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Gerhard Peter Moritz as a director on Nov 30, 2013

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on Sep 02, 2013

    1 pagesAD01

    Termination of appointment of Sisec Limited as a secretary on Aug 31, 2013

    1 pagesTM02

    Annual return made up to May 02, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 30, 2013

    Statement of capital on May 30, 2013

    • Capital: GBP 6,500,000
    SH01

    Full accounts made up to Aug 31, 2012

    12 pagesAA

    Annual return made up to May 02, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Gerhard Peter Moritz on May 02, 2012

    2 pagesCH01

    Full accounts made up to Aug 31, 2011

    18 pagesAA

    Annual return made up to Apr 10, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Ian Duffy on Apr 10, 2012

    2 pagesCH01

    Appointment of Ian Duffy as a director on Jan 01, 2012

    2 pagesAP01

    Termination of appointment of Kenth Martin Hansson as a director on Jan 01, 2011

    1 pagesTM01

    Annual return made up to May 02, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Gerhard Peter Moritz on May 02, 2011

    2 pagesCH01

    Termination of appointment of John Rasmussen as a director

    1 pagesTM01

    Director's details changed for Kenth Martin Hansson on May 02, 2011

    2 pagesCH01

    Appointment of Mr Jette Jorgensen as a director

    2 pagesAP01

    Annual return made up to Apr 10, 2011 with full list of shareholders

    4 pagesAR01

    Current accounting period extended from Jun 30, 2011 to Aug 31, 2011

    1 pagesAA01

    Appointment of Gerhard Peter Moritz as a director

    2 pagesAP01

    Full accounts made up to Jun 30, 2010

    14 pagesAA

    Termination of appointment of Scott Cordrey as a director

    1 pagesTM01

    Who are the officers of IKEA PROPERTIES (READING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUFFY, Ian
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish166151570001
    JORGENSEN, Jette
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    DenmarkDanish160381130001
    BUCKLAND, James Lindsay Carnac
    21 Southwold Mansions
    Widley Road
    W9 2LE London
    Secretary
    21 Southwold Mansions
    Widley Road
    W9 2LE London
    British81615520001
    HAYDON, Stuart John
    156 Woodland Way
    BR4 9LU West Wickham
    Kent
    Secretary
    156 Woodland Way
    BR4 9LU West Wickham
    Kent
    British3175210001
    HOLLOCKS, Ian Michael
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    Secretary
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    British61055270001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    Identification TypeEuropean Economic Area
    Registration Number00737958
    38545840001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALFORD, Nicholas Brian Treseder
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Director
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Great BritainBritish126970360001
    ATKINS, David John
    60 Dukes Wood Drive
    SL9 7LF Gerrards Cross
    The Barn
    Buckinghamshire
    Director
    60 Dukes Wood Drive
    SL9 7LF Gerrards Cross
    The Barn
    Buckinghamshire
    United KingdomBritish144036070001
    BAKER, Michael John
    18 Seaton Close
    Lynden Gate Putney Heath
    SW15 3TJ London
    Director
    18 Seaton Close
    Lynden Gate Putney Heath
    SW15 3TJ London
    British77729120001
    BERGER-NORTH, Andrew John
    Parkland Close
    TN13 1SL Sevenoaks
    1
    Kent
    United Kingdom
    Director
    Parkland Close
    TN13 1SL Sevenoaks
    1
    Kent
    United Kingdom
    EnglandBritish134630050001
    BUCKLAND, James Lindsay Carnac
    21 Southwold Mansions
    Widley Road
    W9 2LE London
    Director
    21 Southwold Mansions
    Widley Road
    W9 2LE London
    British81615520001
    BYWATER, John Andrew
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    Director
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    EnglandBritish71820020003
    COLE, Peter William Beaumont
    Walnut Tree Farm
    Walnut Tree Road Pirton
    SG5 3PX Hitchin
    Hertfordshire
    Director
    Walnut Tree Farm
    Walnut Tree Road Pirton
    SG5 3PX Hitchin
    Hertfordshire
    EnglandBritish51145990001
    CORDREY, Scott Pearn
    Holborn Viaduct
    EC1A 2DY London
    21
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    FranceBritish150437950001
    EMERY, Jonathan Michael
    Percy Road
    TW12 2JS Hampton
    93
    Middlesex
    Director
    Percy Road
    TW12 2JS Hampton
    93
    Middlesex
    British78621400001
    HANSSON, Kenth Martin
    Holborn Viaduct
    EC1A 2DY London
    21
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United KingdomSwedish133646700002
    HARDIE, Nicholas Alan Scott
    Albert Square
    SW8 1BS London
    21
    Director
    Albert Square
    SW8 1BS London
    21
    EnglandBritish56627250001
    HARRIS, Iain Farlane Sim
    1 Red Lion Cottages
    WD25 8BB Aldenham
    Hertfordshire
    Director
    1 Red Lion Cottages
    WD25 8BB Aldenham
    Hertfordshire
    EnglandBritish56363000001
    HEWSON, Andrew Nicholas
    Abesters
    Fernden Lane Blackdown
    GU27 3BS Haslemere
    Surrey
    Director
    Abesters
    Fernden Lane Blackdown
    GU27 3BS Haslemere
    Surrey
    British8607090005
    HUBERMAN, Paul Laurence
    15 Wildwood Road
    Hampstead Garden Suburb
    NW11 6UL London
    Director
    15 Wildwood Road
    Hampstead Garden Suburb
    NW11 6UL London
    EnglandBritish3470530003
    HUTCHINGS, Lawrence Francis
    Brody House
    Strype Street
    E1 7LQ London
    Flat 503
    United Kingdom
    Director
    Brody House
    Strype Street
    E1 7LQ London
    Flat 503
    United Kingdom
    EnglandBritish134630060001
    JEPSON, Martin Clive
    5 Longcroft Avenue
    SM7 3AE Banstead
    Surrey
    Director
    5 Longcroft Avenue
    SM7 3AE Banstead
    Surrey
    United KingdomBritish92627900001
    MORITZ, Gerhard Peter
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    United KingdomAustrian128797860002
    RASMUSSEN, John
    Holborn Viaduct
    EC1A 2DY London
    21
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    DenmarkDanish150438420001
    STEVENSON, Rachel Anne
    1 Blenheim Court
    King And Queen Wharf
    SE16 5ST Rotherhithe Street Rotherhithe
    London
    Director
    1 Blenheim Court
    King And Queen Wharf
    SE16 5ST Rotherhithe Street Rotherhithe
    London
    British81615670001
    THOMSON, Andrew James Gray
    Niton Street
    SW6 6NJ London
    10
    Director
    Niton Street
    SW6 6NJ London
    10
    EnglandBritish97267360001
    WALTON, Timothy Paul
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    Director
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    United KingdomBritish59971310002
    WRIGHT, Geoffrey Harcroft
    Michaelmas House
    4 The Riddings
    CR3 6DW Caterham
    Surrey
    Director
    Michaelmas House
    4 The Riddings
    CR3 6DW Caterham
    Surrey
    British8585700001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does IKEA PROPERTIES (READING) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 09, 2002Registration of a charge (395)
    • Oct 27, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 2002Registration of a charge (395)
    • Oct 27, 2009Statement of satisfaction of a charge in full or part (MG02)

    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