N.I.R.A.H. HOLDINGS LIMITED
Overview
| Company Name | N.I.R.A.H. HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05008000 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for N.I.R.A.H. HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for N.I.R.A.H. HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for N.I.R.A.H. HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution on Nov 04, 2015 | 21 pages | 2.35B | ||||||||||
Administrator's progress report to Nov 04, 2015 | 21 pages | 2.24B | ||||||||||
Administrator's progress report to May 11, 2015 | 18 pages | 2.24B | ||||||||||
Termination of appointment of Ian Macmillan Fletcher as a director on Apr 16, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Macmillan Fletcher as a secretary on Apr 16, 2015 | 1 pages | TM02 | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of affairs with form 2.14B | 6 pages | 2.16B | ||||||||||
Statement of administrator's proposal | 25 pages | 2.17B | ||||||||||
Registered office address changed from 28 Speed House Barbican London EC2Y 8AT to 88 Wood Street London EC2V 7QF on Dec 19, 2014 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Termination of appointment of David Reavell as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 18, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 1 High Street Hinxton Cambridgeshire CB10 1QY | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Registered office address changed from * Speed House Barbican London EC2Y 8AT England* on Sep 17, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 25-28 Old Burlington Street London W1S 3AN England* on Sep 17, 2013 | 1 pages | AD01 | ||||||||||
Director's details changed for Ian Macmillan Fletcher on Aug 28, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ian Macmillan Fletcher on Aug 28, 2013 | 2 pages | CH03 | ||||||||||
Registered office address changed from * 1 High Street Hinxton Cambs CB10 1QY* on Jul 23, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Richard Smith as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Smith as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 18, 2013 | 17 pages | AR01 | ||||||||||
Register(s) moved to registered office address | 2 pages | AD04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Who are the officers of N.I.R.A.H. HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDELMAN, Keith Graeme | Director | "Laurimar" 7 Linksway HA6 2XA Northwood Middlesex | England | British | 34519430003 | |||||
| MURNING, William Ronald | Director | Wood Street EC2V 7QF London 88 | Scotland | British | 85066830002 | |||||
| FLETCHER, Ian Macmillan | Secretary | Speed House Barbican EC2Y 8AT London 28 England | British | 123195310001 | ||||||
| LA THANGUE, Heather | Secretary | 53 Dursley Road Shirehampton BS11 9XE Bristol | British | 82165500001 | ||||||
| PERKIN, Andrew Mark | Secretary | 60 Lombard Street EC3V 9EA London | British | 102417830001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| DUFFY, Christopher John | Director | Dalton House Llangorse LD3 7UG Brecon Powys | United Kingdom | British | 96919850001 | |||||
| FLETCHER, Ian Macmillan | Director | Speed House Barbican EC2Y 8AT London 28 England | England | British | 123195310002 | |||||
| GRAF, Charles Philip | Director | Flat 31 9 Albert Embankment SE1 7HD London | British | 99774090001 | ||||||
| KIEFFER, George Charles | Director | The Business Centre Station Road, Histon CB4 9LQ Cambridge Cambs | British | 105425320001 | ||||||
| LA THANGUE, Heather | Director | 53 Dursley Road Shirehampton BS11 9XE Bristol | British | 82165500001 | ||||||
| LA THANGUE, Steve Frederick | Director | 53 Dursley Road Shirehampton BS11 9XE Bristol | British | 82165420001 | ||||||
| MAY, Peter Norman James | Director | The Old Rectory Loxhill GU8 4BQ Hascombe Surrey | England | British | 74666200001 | |||||
| REAVELL, David William | Director | 1 Beech Grove Station Road HP23 5NU Tring Hertfordshire | United Kingdom | British | 120536960001 | |||||
| SMITH, Richard Walker | Director | Crabhams Pockford Road GU8 4XS Chiddingfold Surrey | British | 3080480002 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does N.I.R.A.H. HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does N.I.R.A.H. HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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