IRONOAK DEVELOPMENTS LIMITED
Overview
Company Name | IRONOAK DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09258887 |
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 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 Address | No |
What are the latest accounts for IRONOAK DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for IRONOAK DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 13 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 092588870003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 092588870004 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2020 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Clark Howes Business Services Limited on Sep 08, 2020 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Oct 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Satisfaction of charge 092588870002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 092588870001 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 10, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Registration of charge 092588870004, created on Nov 14, 2017 | 29 pages | MR01 | ||||||||||
Registration of charge 092588870003, created on Nov 14, 2017 | 27 pages | MR01 | ||||||||||
Confirmation statement made on Oct 10, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Kenneth James Sanker on Oct 11, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Clark Howes Business Services Limited on May 08, 2017 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 10, 2016 with updates | 10 pages | CS01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Oct 10, 2015 | 21 pages | RP04 | ||||||||||
Who are the officers of IRONOAK DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AZETS (CHBS) LIMITED | Secretary | 59 Lichfield Street WS4 2BX Walsall Churchill House West Midlands United Kingdom |
| 155547370003 | ||||||||||
HOOD, William Stuart | Director | 358 Cemetery Road S11 8FT Sheffield C/O Maxim Omega Court South Yorkshire | England | British | Director | 43267050003 | ||||||||
LANE, Nigel Michael | Director | 358 Cemetery Road S11 8FT Sheffield C/O Maxim Omega Court South Yorkshire | United Kingdom | British | Director | 1428590002 | ||||||||
RICHARDSON, Oliver Aylwin | Director | 358 Cemetery Road S11 8FT Sheffield C/O Maxim Omega Court South Yorkshire | United Kingdom | British | Director | 105006210002 | ||||||||
SANKER, Kenneth James | Director | Victoria Road OX26 6QB Bicester 2 Minton Place Oxfordshire | England | Malaysian | Director | 3521240002 | ||||||||
WRIGHT, Nicholas Edward Gidley | Director | 358 Cemetery Road S11 8FT Sheffield C/O Maxim Omega Court South Yorkshire | United Kingdom | British | Director | 196876760001 |
Who are the persons with significant control of IRONOAK DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nicholas Edward Gidley Wright | 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
| |||
Mr Kenneth James Sanker | 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
| |||
Mr William Stuart Hood | Apr 06, 2016 | Victoria Road OX26 6QB Bicester 2 Minton Place Oxfordshire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Nigel Michael Lane | 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
| |||
Mr Oliver Aylwin Richardson | 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
|
Does IRONOAK DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does IRONOAK DEVELOPMENTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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