N.I.R.A.H. HOLDINGS LIMITED

N.I.R.A.H. HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameN.I.R.A.H. HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05008000
    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 N.I.R.A.H. HOLDINGS LIMITED?

    • Botanical and zoological gardens and nature reserves activities (91040) / Arts, entertainment and recreation

    Where is N.I.R.A.H. HOLDINGS LIMITED located?

    Registered Office Address
    88 Wood Street
    EC2V 7QF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for N.I.R.A.H. HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for N.I.R.A.H. HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for N.I.R.A.H. HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Nov 04, 2015

    21 pages2.35B

    Administrator's progress report to Nov 04, 2015

    21 pages2.24B

    Administrator's progress report to May 11, 2015

    18 pages2.24B

    Termination of appointment of Ian Macmillan Fletcher as a director on Apr 16, 2015

    1 pagesTM01

    Termination of appointment of Ian Macmillan Fletcher as a secretary on Apr 16, 2015

    1 pagesTM02

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    6 pages2.16B

    Statement of administrator's proposal

    25 pages2.17B

    Registered office address changed from 28 Speed House Barbican London EC2Y 8AT to 88 Wood Street London EC2V 7QF on Dec 19, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of David Reavell as a director

    1 pagesTM01

    Annual return made up to Jan 18, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2014

    Statement of capital on Jan 22, 2014

    • Capital: GBP 14,686
    SH01

    Register inspection address has been changed from 1 High Street Hinxton Cambridgeshire CB10 1QY

    1 pagesAD02

    Total exemption full accounts made up to Dec 31, 2012

    13 pagesAA

    Registered office address changed from * Speed House Barbican London EC2Y 8AT England* on Sep 17, 2013

    1 pagesAD01

    Registered office address changed from * 25-28 Old Burlington Street London W1S 3AN England* on Sep 17, 2013

    1 pagesAD01

    Director's details changed for Ian Macmillan Fletcher on Aug 28, 2013

    2 pagesCH01

    Secretary's details changed for Ian Macmillan Fletcher on Aug 28, 2013

    2 pagesCH03

    Registered office address changed from * 1 High Street Hinxton Cambs CB10 1QY* on Jul 23, 2013

    1 pagesAD01

    Termination of appointment of Richard Smith as a director

    1 pagesTM01

    Termination of appointment of Richard Smith as a director

    1 pagesTM01

    Annual return made up to Jan 18, 2013

    17 pagesAR01

    Register(s) moved to registered office address

    2 pagesAD04

    Total exemption full accounts made up to Dec 31, 2011

    13 pagesAA

    Who are the officers of N.I.R.A.H. HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDELMAN, Keith Graeme
    "Laurimar" 7 Linksway
    HA6 2XA Northwood
    Middlesex
    Director
    "Laurimar" 7 Linksway
    HA6 2XA Northwood
    Middlesex
    EnglandBritish34519430003
    MURNING, William Ronald
    Wood Street
    EC2V 7QF London
    88
    Director
    Wood Street
    EC2V 7QF London
    88
    ScotlandBritish85066830002
    FLETCHER, Ian Macmillan
    Speed House
    Barbican
    EC2Y 8AT London
    28
    England
    Secretary
    Speed House
    Barbican
    EC2Y 8AT London
    28
    England
    British123195310001
    LA THANGUE, Heather
    53 Dursley Road
    Shirehampton
    BS11 9XE Bristol
    Secretary
    53 Dursley Road
    Shirehampton
    BS11 9XE Bristol
    British82165500001
    PERKIN, Andrew Mark
    60 Lombard Street
    EC3V 9EA London
    Secretary
    60 Lombard Street
    EC3V 9EA London
    British102417830001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DUFFY, Christopher John
    Dalton House
    Llangorse
    LD3 7UG Brecon
    Powys
    Director
    Dalton House
    Llangorse
    LD3 7UG Brecon
    Powys
    United KingdomBritish96919850001
    FLETCHER, Ian Macmillan
    Speed House
    Barbican
    EC2Y 8AT London
    28
    England
    Director
    Speed House
    Barbican
    EC2Y 8AT London
    28
    England
    EnglandBritish123195310002
    GRAF, Charles Philip
    Flat 31
    9 Albert Embankment
    SE1 7HD London
    Director
    Flat 31
    9 Albert Embankment
    SE1 7HD London
    British99774090001
    KIEFFER, George Charles
    The Business Centre
    Station Road, Histon
    CB4 9LQ Cambridge
    Cambs
    Director
    The Business Centre
    Station Road, Histon
    CB4 9LQ Cambridge
    Cambs
    British105425320001
    LA THANGUE, Heather
    53 Dursley Road
    Shirehampton
    BS11 9XE Bristol
    Director
    53 Dursley Road
    Shirehampton
    BS11 9XE Bristol
    British82165500001
    LA THANGUE, Steve Frederick
    53 Dursley Road
    Shirehampton
    BS11 9XE Bristol
    Director
    53 Dursley Road
    Shirehampton
    BS11 9XE Bristol
    British82165420001
    MAY, Peter Norman James
    The Old Rectory
    Loxhill
    GU8 4BQ Hascombe
    Surrey
    Director
    The Old Rectory
    Loxhill
    GU8 4BQ Hascombe
    Surrey
    EnglandBritish74666200001
    REAVELL, David William
    1 Beech Grove
    Station Road
    HP23 5NU Tring
    Hertfordshire
    Director
    1 Beech Grove
    Station Road
    HP23 5NU Tring
    Hertfordshire
    United KingdomBritish120536960001
    SMITH, Richard Walker
    Crabhams
    Pockford Road
    GU8 4XS Chiddingfold
    Surrey
    Director
    Crabhams
    Pockford Road
    GU8 4XS Chiddingfold
    Surrey
    British3080480002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does N.I.R.A.H. HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 01, 2006
    Delivered On Dec 08, 2006
    Outstanding
    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
    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
    • Bedfordshire County Council
    Transactions
    • Dec 08, 2006Registration of a charge (395)
    Debenture
    Created On May 03, 2005
    Delivered On May 07, 2005
    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
    All f/h and l/h property all buildings fixtures fixed plant and machinery all book and other debts the goodwill and uncalled capital by way of floating charge all its assets. See the mortgage charge document for full details.
    Persons Entitled
    • Bedfordshire Consortium Limited
    Transactions
    • May 07, 2005Registration of a charge (395)

    Does N.I.R.A.H. HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 11, 2014Administration started
    Nov 04, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Arron Simon Kendall
    15th Floor 88 Wood Street
    EC2V 7QF London
    practitioner
    15th Floor 88 Wood Street
    EC2V 7QF London

    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