IRONOAK DEVELOPMENTS LIMITED

IRONOAK DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameIRONOAK DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09258887
    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 IRONOAK DEVELOPMENTS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is IRONOAK DEVELOPMENTS LIMITED located?

    Registered Office Address
    C/O Maxim Omega Court
    358 Cemetery Road
    S11 8FT Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IRONOAK DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for IRONOAK DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to C/O Maxim Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT on Dec 11, 2020

    2 pagesAD01

    Declaration of solvency

    13 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 01, 2020

    LRESSP

    Satisfaction of charge 092588870003 in full

    1 pagesMR04

    Satisfaction of charge 092588870004 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Oct 10, 2020 with updates

    4 pagesCS01

    Secretary's details changed for Clark Howes Business Services Limited on Sep 08, 2020

    1 pagesCH04

    Confirmation statement made on Oct 10, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Satisfaction of charge 092588870002 in full

    1 pagesMR04

    Satisfaction of charge 092588870001 in full

    1 pagesMR04

    Confirmation statement made on Oct 10, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Registration of charge 092588870004, created on Nov 14, 2017

    29 pagesMR01

    Registration of charge 092588870003, created on Nov 14, 2017

    27 pagesMR01

    Confirmation statement made on Oct 10, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Kenneth James Sanker on Oct 11, 2016

    2 pagesCH01

    Secretary's details changed for Clark Howes Business Services Limited on May 08, 2017

    1 pagesCH04

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Oct 10, 2016 with updates

    10 pagesCS01

    Second filing of AR01 previously delivered to Companies House made up to Oct 10, 2015

    21 pagesRP04

    Who are the officers of IRONOAK DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AZETS (CHBS) LIMITED
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    United Kingdom
    Secretary
    59 Lichfield Street
    WS4 2BX Walsall
    Churchill House
    West Midlands
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7426398
    155547370003
    HOOD, William Stuart
    358 Cemetery Road
    S11 8FT Sheffield
    C/O Maxim Omega Court
    South Yorkshire
    Director
    358 Cemetery Road
    S11 8FT Sheffield
    C/O Maxim Omega Court
    South Yorkshire
    EnglandBritishDirector43267050003
    LANE, Nigel Michael
    358 Cemetery Road
    S11 8FT Sheffield
    C/O Maxim Omega Court
    South Yorkshire
    Director
    358 Cemetery Road
    S11 8FT Sheffield
    C/O Maxim Omega Court
    South Yorkshire
    United KingdomBritishDirector1428590002
    RICHARDSON, Oliver Aylwin
    358 Cemetery Road
    S11 8FT Sheffield
    C/O Maxim Omega Court
    South Yorkshire
    Director
    358 Cemetery Road
    S11 8FT Sheffield
    C/O Maxim Omega Court
    South Yorkshire
    United KingdomBritishDirector105006210002
    SANKER, Kenneth James
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    Director
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    EnglandMalaysianDirector3521240002
    WRIGHT, Nicholas Edward Gidley
    358 Cemetery Road
    S11 8FT Sheffield
    C/O Maxim Omega Court
    South Yorkshire
    Director
    358 Cemetery Road
    S11 8FT Sheffield
    C/O Maxim Omega Court
    South Yorkshire
    United KingdomBritishDirector196876760001

    Who are the persons with significant control of IRONOAK DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas Edward Gidley Wright
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    United Kingdom
    Apr 06, 2016
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Kenneth James Sanker
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    United Kingdom
    Apr 06, 2016
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr William Stuart Hood
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    United Kingdom
    Apr 06, 2016
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Nigel Michael Lane
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    United Kingdom
    Apr 06, 2016
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Oliver Aylwin Richardson
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    United Kingdom
    Apr 06, 2016
    Victoria Road
    OX26 6QB Bicester
    2 Minton Place
    Oxfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does IRONOAK DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 14, 2017
    Delivered On Dec 04, 2017
    Satisfied
    Brief description
    The freehold property known as land at the mead, thurlestone, devon, TQ7 3PB registered at the land registry under title number DN661547.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Security Trustee Services Limited
    Transactions
    • Dec 04, 2017Registration of a charge (MR01)
    • Nov 24, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 14, 2017
    Delivered On Nov 30, 2017
    Satisfied
    Brief description
    All freehold and leasehold secured properties (whether registered or unregistered) and all commonhold secured properties, now or in the future (and from time to time) owned by a chargor, or I which a chargor holds and interest; any mortgage, charge (whether fixed or floating, legal or equitable), pledge, lien, assignment by way of security or other security interest securing any obligation of any person, or any other agreement or arrangement having a similar effect.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Security Trustee Services Limited
    Transactions
    • Nov 30, 2017Registration of a charge (MR01)
    • Nov 25, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 10, 2015
    Delivered On Aug 13, 2015
    Satisfied
    Brief description
    Property is freehold.. Phase 3 land at the mead, thurlestone, devon, TQ7 3PB.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 13, 2015Registration of a charge (MR01)
    • Aug 22, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 10, 2015
    Delivered On Aug 13, 2015
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 13, 2015Registration of a charge (MR01)
    • Aug 22, 2019Satisfaction of a charge (MR04)

    Does IRONOAK DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 01, 2020Commencement of winding up
    Jul 23, 2021Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Davenport
    Omega Court, 358 Cemetery Road
    S11 8FT Sheffield
    South Yorkshire
    practitioner
    Omega Court, 358 Cemetery Road
    S11 8FT Sheffield
    South Yorkshire

    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