Company Information for IOP 03300281 LIMITED
Victoria Court, 17-21 Ashford Road, Maidstone, ME14 5DA,
|
Company Registration Number
03300281
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
IOP 03300281 LIMITED | ||
Legal Registered Office | ||
Victoria Court 17-21 Ashford Road Maidstone ME14 5DA Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 03300281 | |
---|---|---|
Company ID Number | 03300281 | |
Date formed | 1997-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-07-31 | |
Account next due | 30/04/2017 | |
Latest return | 09/01/2016 | |
Return next due | 06/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2022-05-07 12:05:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL DAVID BREEZE |
||
MARTIN BRENDAN BIRRANE |
||
SUSAN ALICE BIRRANE |
||
AMANDA BIRRANE-RULE |
||
MICHAEL DAVID BREEZE |
||
HOWARD JAMES DAWSON |
||
RICHARD CHARLES MANDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANTONY HEWITT WALLWORK |
Company Secretary | ||
BRIDGET KATHLEEN BIRRANE |
Director | ||
PETER JAMES SMITH |
Director | ||
PETER JAMES SMITH |
Company Secretary | ||
ROBERT WILFRED COUCHMAN |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IOP 04178549 LIMITED | Director | 2001-06-01 | CURRENT | 2001-03-13 | Liquidation | |
GAMBETA PROPERTIES LIMITED | Director | 1991-12-31 | CURRENT | 1963-06-04 | Active - Proposal to Strike off | |
BIRRANE & PARTNERS LIMITED | Director | 1991-07-31 | CURRENT | 1987-02-03 | Dissolved 2015-03-24 | |
CROWNE INVESTMENTS LIMITED | Director | 1970-07-03 | CURRENT | 1970-06-15 | Active | |
IOP 04178549 LIMITED | Director | 2005-01-01 | CURRENT | 2001-03-13 | Liquidation | |
IOP 02886867 LIMITED | Director | 2005-01-01 | CURRENT | 1994-01-12 | Liquidation | |
TULKETH GROUP LIMITED | Director | 2005-01-01 | CURRENT | 1905-01-13 | Active | |
LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED | Director | 2005-01-01 | CURRENT | 1978-06-23 | Active | |
BRIDGESTART PROPERTIES LIMITED | Director | 1993-07-14 | CURRENT | 1993-07-14 | Liquidation | |
DENBIGH PROPERTIES LIMITED | Director | 1992-08-06 | CURRENT | 1967-05-09 | Active | |
TOWNUNIT LIMITED | Director | 1992-08-06 | CURRENT | 1990-03-08 | Active | |
PEER GROUP PLC | Director | 1992-08-06 | CURRENT | 1976-06-25 | Active | |
BIRRANE & PARTNERS LIMITED | Director | 1992-02-22 | CURRENT | 1986-11-10 | Active | |
GAMBETA PROPERTIES LIMITED | Director | 1991-12-31 | CURRENT | 1963-06-04 | Active - Proposal to Strike off | |
CROWNE PROPERTIES LIMITED | Director | 1991-08-31 | CURRENT | 1970-04-24 | Active - Proposal to Strike off | |
IOP 02886867 LIMITED | Director | 2005-01-01 | CURRENT | 1994-01-12 | Liquidation | |
PEER INVESTMENTS LIMITED | Director | 2018-02-01 | CURRENT | 2018-02-01 | Active | |
ELDON GARDEN LIMITED | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active | |
PEER FREEHOLDS LIMITED | Director | 2017-02-28 | CURRENT | 2017-02-28 | Active | |
PEER HOLDINGS LIMITED | Director | 2017-02-28 | CURRENT | 2017-02-28 | Active | |
PEER ESHER LIMITED | Director | 2014-05-09 | CURRENT | 2014-05-09 | Active | |
IOP 09032170 LIMITED | Director | 2014-05-09 | CURRENT | 2014-05-09 | Liquidation | |
DENBIGH PROPERTIES LIMITED | Director | 2014-01-02 | CURRENT | 1967-05-09 | Active | |
IOP 04178549 LIMITED | Director | 2014-01-02 | CURRENT | 2001-03-13 | Liquidation | |
SCALING LIMITED | Director | 2014-01-02 | CURRENT | 2000-03-09 | Liquidation | |
TUNCO (2005) LIMITED | Director | 2014-01-02 | CURRENT | 2005-06-14 | Active - Proposal to Strike off | |
PEER REAL ESTATE LIMITED | Director | 2014-01-02 | CURRENT | 2010-07-16 | Active | |
PEER PROPERTY (LEASEHOLD) LIMITED | Director | 2014-01-02 | CURRENT | 2011-06-02 | Active - Proposal to Strike off | |
PEER PROPERTY LIMITED | Director | 2014-01-02 | CURRENT | 2011-06-02 | Active | |
BRIDGESTART PROPERTIES LIMITED | Director | 2014-01-02 | CURRENT | 1993-07-14 | Liquidation | |
BIRRANE & PARTNERS LIMITED | Director | 2014-01-02 | CURRENT | 1986-11-10 | Active | |
IOP 02886867 LIMITED | Director | 2014-01-02 | CURRENT | 1994-01-12 | Liquidation | |
TULKETH GROUP LIMITED | Director | 2014-01-02 | CURRENT | 1905-01-13 | Active | |
TOWNUNIT LIMITED | Director | 2014-01-02 | CURRENT | 1990-03-08 | Active | |
PEER SECURITIES LIMITED | Director | 2014-01-02 | CURRENT | 1970-06-15 | Active | |
PEER GROUP PLC | Director | 2014-01-02 | CURRENT | 1976-06-25 | Active | |
LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED | Director | 2014-01-02 | CURRENT | 1978-06-23 | Active | |
GRAMBLEN PROPERTIES LIMITED | Director | 2014-01-02 | CURRENT | 2001-11-09 | Active | |
PEER ESHER LIMITED | Director | 2014-05-21 | CURRENT | 2014-05-09 | Active | |
IOP 09032170 LIMITED | Director | 2014-05-21 | CURRENT | 2014-05-09 | Liquidation | |
CROWNE INVESTMENTS LIMITED | Director | 2013-03-27 | CURRENT | 1970-06-15 | Active | |
FORMULA ONE LOLA LIMITED | Director | 2013-03-26 | CURRENT | 2002-09-18 | Dissolved 2014-05-27 | |
IOP03500243 LIMITED | Director | 2013-03-26 | CURRENT | 1998-01-28 | Active - Proposal to Strike off | |
GRAMBLEN PROPERTIES LIMITED | Director | 2012-11-13 | CURRENT | 2001-11-09 | Active | |
PEER PROPERTY (LEASEHOLD) LIMITED | Director | 2011-06-02 | CURRENT | 2011-06-02 | Active - Proposal to Strike off | |
PEER PROPERTY LIMITED | Director | 2011-06-02 | CURRENT | 2011-06-02 | Active | |
PEER REAL ESTATE LIMITED | Director | 2010-07-16 | CURRENT | 2010-07-16 | Active | |
TUNCO (2005) LIMITED | Director | 2005-06-14 | CURRENT | 2005-06-14 | Active - Proposal to Strike off | |
IOP 04178549 LIMITED | Director | 2001-06-01 | CURRENT | 2001-03-13 | Liquidation | |
SCALING LIMITED | Director | 2000-07-03 | CURRENT | 2000-03-09 | Liquidation | |
DENBIGH PROPERTIES LIMITED | Director | 1998-04-23 | CURRENT | 1967-05-09 | Active | |
BRIDGESTART PROPERTIES LIMITED | Director | 1998-04-23 | CURRENT | 1993-07-14 | Liquidation | |
BIRRANE & PARTNERS LIMITED | Director | 1998-04-23 | CURRENT | 1986-11-10 | Active | |
IOP 02886867 LIMITED | Director | 1998-04-23 | CURRENT | 1994-01-12 | Liquidation | |
TULKETH GROUP LIMITED | Director | 1998-04-23 | CURRENT | 1905-01-13 | Active | |
TOWNUNIT LIMITED | Director | 1998-04-23 | CURRENT | 1990-03-08 | Active | |
PEER SECURITIES LIMITED | Director | 1998-04-23 | CURRENT | 1970-06-15 | Active | |
LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED | Director | 1998-04-23 | CURRENT | 1978-06-23 | Active | |
PEER GROUP PLC | Director | 1997-05-01 | CURRENT | 1976-06-25 | Active | |
PEER INVESTMENTS LIMITED | Director | 2018-02-01 | CURRENT | 2018-02-01 | Active | |
ELDON GARDEN LIMITED | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active | |
PEER FREEHOLDS LIMITED | Director | 2017-02-28 | CURRENT | 2017-02-28 | Active | |
PEER HOLDINGS LIMITED | Director | 2017-02-28 | CURRENT | 2017-02-28 | Active | |
PEER ESHER LIMITED | Director | 2014-05-09 | CURRENT | 2014-05-09 | Active | |
IOP 09032170 LIMITED | Director | 2014-05-09 | CURRENT | 2014-05-09 | Liquidation | |
DENBIGH PROPERTIES LIMITED | Director | 2014-01-02 | CURRENT | 1967-05-09 | Active | |
IOP 04178549 LIMITED | Director | 2014-01-02 | CURRENT | 2001-03-13 | Liquidation | |
SCALING LIMITED | Director | 2014-01-02 | CURRENT | 2000-03-09 | Liquidation | |
TUNCO (2005) LIMITED | Director | 2014-01-02 | CURRENT | 2005-06-14 | Active - Proposal to Strike off | |
PEER REAL ESTATE LIMITED | Director | 2014-01-02 | CURRENT | 2010-07-16 | Active | |
PEER PROPERTY (LEASEHOLD) LIMITED | Director | 2014-01-02 | CURRENT | 2011-06-02 | Active - Proposal to Strike off | |
PEER PROPERTY LIMITED | Director | 2014-01-02 | CURRENT | 2011-06-02 | Active | |
BRIDGESTART PROPERTIES LIMITED | Director | 2014-01-02 | CURRENT | 1993-07-14 | Liquidation | |
BIRRANE & PARTNERS LIMITED | Director | 2014-01-02 | CURRENT | 1986-11-10 | Active | |
IOP 02886867 LIMITED | Director | 2014-01-02 | CURRENT | 1994-01-12 | Liquidation | |
TULKETH GROUP LIMITED | Director | 2014-01-02 | CURRENT | 1905-01-13 | Active | |
TOWNUNIT LIMITED | Director | 2014-01-02 | CURRENT | 1990-03-08 | Active | |
PEER SECURITIES LIMITED | Director | 2014-01-02 | CURRENT | 1970-06-15 | Active | |
PEER GROUP PLC | Director | 2014-01-02 | CURRENT | 1976-06-25 | Active | |
LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED | Director | 2014-01-02 | CURRENT | 1978-06-23 | Active | |
GRAMBLEN PROPERTIES LIMITED | Director | 2014-01-02 | CURRENT | 2001-11-09 | Active | |
RCM CONSULTANCY LIMITED | Director | 2011-08-22 | CURRENT | 2011-08-22 | Dissolved 2016-07-12 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-11 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/20 FROM Two Snowhill Snow Hill Queensway Birmingham B4 6GA | |
600 | Appointment of a voluntary liquidator | |
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BRENDAN BIRRANE | |
PSC07 | CESSATION OF MARTIN BRENDAN BIRRANE AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr James Howard Dawson on 2018-01-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/17 FROM The Peer Suite the Hop Exchange 24 Southwark Street London SE1 1TY | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 02/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES | |
RES15 | CHANGE OF NAME 13/10/2016 | |
CERTNM | Company name changed peer holdings LIMITED\certificate issued on 27/10/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/01/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES MANDER | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD CHARLES MANDER | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID BREEZE | |
AP03 | SECRETARY APPOINTED MR MICHAEL DAVID BREEZE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL WALLWORK | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIDGET BIRRANE | |
AR01 | 09/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET KATHLEEN WALKER / 27/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWARD DAWSON / 27/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BIRRANE-RULE / 27/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ALICE BIRRANE / 27/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRENDAN BIRRANE / 27/12/2012 | |
AP03 | SECRETARY APPOINTED MR PAUL ANTONY HEWITT WALLWORK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 09/01/12 FULL LIST | |
AR01 | 09/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
AR01 | 09/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET KATHLEEN WALKER / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES SMITH / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BIRRANE-RULE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ALICE BIRRANE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRENDAN BIRRANE / 01/01/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BIRRANE / 03/02/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/01/08; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
Resolution | 2020-10-29 |
Appointmen | 2020-10-29 |
Notices to | 2020-10-29 |
Notice of | 2017-05-05 |
Resolution | 2017-05-05 |
Appointmen | 2017-05-05 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
Type of Charge Owed | Quantity |
---|---|
DEED OF RENT DEPOSIT | 8 |
RENT DEPOSIT DEED | 2 |
We have found 10 mortgage charges which are owed to IOP 03300281 LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as IOP 03300281 LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Office & Premises | Suite 3 Pemberton House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD | 18,500 | 2013-12-25 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | IOP 03300281 LIMITED | Event Date | 2020-10-29 |
Initiating party | Event Type | Appointmen | |
Defending party | IOP 03300281 LIMITED | Event Date | 2020-10-29 |
Company Number: 03300281 Name of Company: IOP 03300281 LIMITED Nature of Business: Other letting and operating of own or leased real estate Registered office: Two Snowhill Snow Hill, Queensway, Birmin… | |||
Initiating party | Event Type | Notices to | |
Defending party | IOP 03300281 LIMITED | Event Date | 2020-10-29 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | IOP 03300281 LIMITED | Event Date | 2017-05-05 |
Edward T Kerr (office holder number: 9021) and Malcolm Cohen (office holder number: 6825), Authorised Insolvency Practitioners of BDO LLP, Two Snowhill, Birmingham B4 6GA, appointed Joint Liquidators of the above named company on 27 April 2017. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare a first and final dividend within two months of the last date for proving, being 31 May 2017. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, Two Snowhill, Birmingham B4 6GA, or e-mail address: Ann.Moore@bdo.co.uk by no later than 31 May 2017, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidators may be contacted via my colleague Ann Moore, at Ann.Moore@bdo.co.uk. Edward Terence Kerr , Joint Liquidator Dated: 3 May 2017 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IOP 03300281 LIMITED | Event Date | 2017-04-27 |
Passed 27 April 2017 By Written Resolution of the members of the above named company the subjoined resolutions were passed on 27 April 2017, viz:- SPECIAL RESOLUTIONS 1. THAT the Company be wound-up voluntarily and Edward T Kerr and Malcolm Cohen of BDO LLP, Two Snowhill, Birmingham B4 6GA be appointed Joint Liquidators for the purposes of such winding-up, and are to act jointly and severally. 2 THAT the Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Edward Terence Kerr and Malcolm Cohen (IP numbers 9021 and 6825 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA . Date of Appointment: 27 April 2017 . For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Richard Mander , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IOP 03300281 LIMITED | Event Date | 2017-04-27 |
Edward Terence Kerr and Malcolm Cohen of BDO LLP , Two Snowhill, Birmingham B4 6GA : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |