Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IOP 03300281 LIMITED
Company Information for

IOP 03300281 LIMITED

Victoria Court, 17-21 Ashford Road, Maidstone, ME14 5DA,
Company Registration Number
03300281
Private Limited Company
Liquidation

Company Overview

About Iop 03300281 Ltd
IOP 03300281 LIMITED was founded on 1997-01-09 and has its registered office in Maidstone. The organisation's status is listed as "Liquidation". Iop 03300281 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IOP 03300281 LIMITED
 
Legal Registered Office
Victoria Court
17-21 Ashford Road
Maidstone
ME14 5DA
Other companies in SE1
 
Previous Names
PEER HOLDINGS LIMITED27/10/2016
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IOP 03300281 LIMITED
Is this data useful to you?
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.

Company Officers of IOP 03300281 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID BREEZE
Company Secretary 2013-09-05
MARTIN BRENDAN BIRRANE
Director 1997-01-14
SUSAN ALICE BIRRANE
Director 2005-01-01
AMANDA BIRRANE-RULE
Director 2005-01-01
MICHAEL DAVID BREEZE
Director 2014-01-02
HOWARD JAMES DAWSON
Director 1998-04-23
RICHARD CHARLES MANDER
Director 2014-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTONY HEWITT WALLWORK
Company Secretary 2012-12-21 2013-08-30
BRIDGET KATHLEEN BIRRANE
Director 2005-01-01 2013-03-19
PETER JAMES SMITH
Director 1997-01-14 2012-12-21
PETER JAMES SMITH
Company Secretary 1997-01-14 2012-11-21
ROBERT WILFRED COUCHMAN
Director 1997-01-14 2004-12-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-01-09 1997-01-14
COMBINED NOMINEES LIMITED
Nominated Director 1997-01-09 1997-01-14
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-01-09 1997-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN BRENDAN BIRRANE IOP 04178549 LIMITED Director 2001-06-01 CURRENT 2001-03-13 Liquidation
MARTIN BRENDAN BIRRANE GAMBETA PROPERTIES LIMITED Director 1991-12-31 CURRENT 1963-06-04 Active - Proposal to Strike off
MARTIN BRENDAN BIRRANE BIRRANE & PARTNERS LIMITED Director 1991-07-31 CURRENT 1987-02-03 Dissolved 2015-03-24
MARTIN BRENDAN BIRRANE CROWNE INVESTMENTS LIMITED Director 1970-07-03 CURRENT 1970-06-15 Active
SUSAN ALICE BIRRANE IOP 04178549 LIMITED Director 2005-01-01 CURRENT 2001-03-13 Liquidation
SUSAN ALICE BIRRANE IOP 02886867 LIMITED Director 2005-01-01 CURRENT 1994-01-12 Liquidation
SUSAN ALICE BIRRANE TULKETH GROUP LIMITED Director 2005-01-01 CURRENT 1905-01-13 Active
SUSAN ALICE BIRRANE LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2005-01-01 CURRENT 1978-06-23 Active
SUSAN ALICE BIRRANE BRIDGESTART PROPERTIES LIMITED Director 1993-07-14 CURRENT 1993-07-14 Liquidation
SUSAN ALICE BIRRANE DENBIGH PROPERTIES LIMITED Director 1992-08-06 CURRENT 1967-05-09 Active
SUSAN ALICE BIRRANE TOWNUNIT LIMITED Director 1992-08-06 CURRENT 1990-03-08 Active
SUSAN ALICE BIRRANE PEER GROUP PLC Director 1992-08-06 CURRENT 1976-06-25 Active
SUSAN ALICE BIRRANE BIRRANE & PARTNERS LIMITED Director 1992-02-22 CURRENT 1986-11-10 Active
SUSAN ALICE BIRRANE GAMBETA PROPERTIES LIMITED Director 1991-12-31 CURRENT 1963-06-04 Active - Proposal to Strike off
SUSAN ALICE BIRRANE CROWNE PROPERTIES LIMITED Director 1991-08-31 CURRENT 1970-04-24 Active - Proposal to Strike off
AMANDA BIRRANE-RULE IOP 02886867 LIMITED Director 2005-01-01 CURRENT 1994-01-12 Liquidation
MICHAEL DAVID BREEZE PEER INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
MICHAEL DAVID BREEZE ELDON GARDEN LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
MICHAEL DAVID BREEZE PEER FREEHOLDS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
MICHAEL DAVID BREEZE PEER HOLDINGS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
MICHAEL DAVID BREEZE PEER ESHER LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
MICHAEL DAVID BREEZE IOP 09032170 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Liquidation
MICHAEL DAVID BREEZE DENBIGH PROPERTIES LIMITED Director 2014-01-02 CURRENT 1967-05-09 Active
MICHAEL DAVID BREEZE IOP 04178549 LIMITED Director 2014-01-02 CURRENT 2001-03-13 Liquidation
MICHAEL DAVID BREEZE SCALING LIMITED Director 2014-01-02 CURRENT 2000-03-09 Liquidation
MICHAEL DAVID BREEZE TUNCO (2005) LIMITED Director 2014-01-02 CURRENT 2005-06-14 Active - Proposal to Strike off
MICHAEL DAVID BREEZE PEER REAL ESTATE LIMITED Director 2014-01-02 CURRENT 2010-07-16 Active
MICHAEL DAVID BREEZE PEER PROPERTY (LEASEHOLD) LIMITED Director 2014-01-02 CURRENT 2011-06-02 Active - Proposal to Strike off
MICHAEL DAVID BREEZE PEER PROPERTY LIMITED Director 2014-01-02 CURRENT 2011-06-02 Active
MICHAEL DAVID BREEZE BRIDGESTART PROPERTIES LIMITED Director 2014-01-02 CURRENT 1993-07-14 Liquidation
MICHAEL DAVID BREEZE BIRRANE & PARTNERS LIMITED Director 2014-01-02 CURRENT 1986-11-10 Active
MICHAEL DAVID BREEZE IOP 02886867 LIMITED Director 2014-01-02 CURRENT 1994-01-12 Liquidation
MICHAEL DAVID BREEZE TULKETH GROUP LIMITED Director 2014-01-02 CURRENT 1905-01-13 Active
MICHAEL DAVID BREEZE TOWNUNIT LIMITED Director 2014-01-02 CURRENT 1990-03-08 Active
MICHAEL DAVID BREEZE PEER SECURITIES LIMITED Director 2014-01-02 CURRENT 1970-06-15 Active
MICHAEL DAVID BREEZE PEER GROUP PLC Director 2014-01-02 CURRENT 1976-06-25 Active
MICHAEL DAVID BREEZE LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2014-01-02 CURRENT 1978-06-23 Active
MICHAEL DAVID BREEZE GRAMBLEN PROPERTIES LIMITED Director 2014-01-02 CURRENT 2001-11-09 Active
HOWARD JAMES DAWSON PEER ESHER LIMITED Director 2014-05-21 CURRENT 2014-05-09 Active
HOWARD JAMES DAWSON IOP 09032170 LIMITED Director 2014-05-21 CURRENT 2014-05-09 Liquidation
HOWARD JAMES DAWSON CROWNE INVESTMENTS LIMITED Director 2013-03-27 CURRENT 1970-06-15 Active
HOWARD JAMES DAWSON FORMULA ONE LOLA LIMITED Director 2013-03-26 CURRENT 2002-09-18 Dissolved 2014-05-27
HOWARD JAMES DAWSON IOP03500243 LIMITED Director 2013-03-26 CURRENT 1998-01-28 Active - Proposal to Strike off
HOWARD JAMES DAWSON GRAMBLEN PROPERTIES LIMITED Director 2012-11-13 CURRENT 2001-11-09 Active
HOWARD JAMES DAWSON PEER PROPERTY (LEASEHOLD) LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
HOWARD JAMES DAWSON PEER PROPERTY LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
HOWARD JAMES DAWSON PEER REAL ESTATE LIMITED Director 2010-07-16 CURRENT 2010-07-16 Active
HOWARD JAMES DAWSON TUNCO (2005) LIMITED Director 2005-06-14 CURRENT 2005-06-14 Active - Proposal to Strike off
HOWARD JAMES DAWSON IOP 04178549 LIMITED Director 2001-06-01 CURRENT 2001-03-13 Liquidation
HOWARD JAMES DAWSON SCALING LIMITED Director 2000-07-03 CURRENT 2000-03-09 Liquidation
HOWARD JAMES DAWSON DENBIGH PROPERTIES LIMITED Director 1998-04-23 CURRENT 1967-05-09 Active
HOWARD JAMES DAWSON BRIDGESTART PROPERTIES LIMITED Director 1998-04-23 CURRENT 1993-07-14 Liquidation
HOWARD JAMES DAWSON BIRRANE & PARTNERS LIMITED Director 1998-04-23 CURRENT 1986-11-10 Active
HOWARD JAMES DAWSON IOP 02886867 LIMITED Director 1998-04-23 CURRENT 1994-01-12 Liquidation
HOWARD JAMES DAWSON TULKETH GROUP LIMITED Director 1998-04-23 CURRENT 1905-01-13 Active
HOWARD JAMES DAWSON TOWNUNIT LIMITED Director 1998-04-23 CURRENT 1990-03-08 Active
HOWARD JAMES DAWSON PEER SECURITIES LIMITED Director 1998-04-23 CURRENT 1970-06-15 Active
HOWARD JAMES DAWSON LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 1998-04-23 CURRENT 1978-06-23 Active
HOWARD JAMES DAWSON PEER GROUP PLC Director 1997-05-01 CURRENT 1976-06-25 Active
RICHARD CHARLES MANDER PEER INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
RICHARD CHARLES MANDER ELDON GARDEN LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
RICHARD CHARLES MANDER PEER FREEHOLDS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
RICHARD CHARLES MANDER PEER HOLDINGS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
RICHARD CHARLES MANDER PEER ESHER LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
RICHARD CHARLES MANDER IOP 09032170 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Liquidation
RICHARD CHARLES MANDER DENBIGH PROPERTIES LIMITED Director 2014-01-02 CURRENT 1967-05-09 Active
RICHARD CHARLES MANDER IOP 04178549 LIMITED Director 2014-01-02 CURRENT 2001-03-13 Liquidation
RICHARD CHARLES MANDER SCALING LIMITED Director 2014-01-02 CURRENT 2000-03-09 Liquidation
RICHARD CHARLES MANDER TUNCO (2005) LIMITED Director 2014-01-02 CURRENT 2005-06-14 Active - Proposal to Strike off
RICHARD CHARLES MANDER PEER REAL ESTATE LIMITED Director 2014-01-02 CURRENT 2010-07-16 Active
RICHARD CHARLES MANDER PEER PROPERTY (LEASEHOLD) LIMITED Director 2014-01-02 CURRENT 2011-06-02 Active - Proposal to Strike off
RICHARD CHARLES MANDER PEER PROPERTY LIMITED Director 2014-01-02 CURRENT 2011-06-02 Active
RICHARD CHARLES MANDER BRIDGESTART PROPERTIES LIMITED Director 2014-01-02 CURRENT 1993-07-14 Liquidation
RICHARD CHARLES MANDER BIRRANE & PARTNERS LIMITED Director 2014-01-02 CURRENT 1986-11-10 Active
RICHARD CHARLES MANDER IOP 02886867 LIMITED Director 2014-01-02 CURRENT 1994-01-12 Liquidation
RICHARD CHARLES MANDER TULKETH GROUP LIMITED Director 2014-01-02 CURRENT 1905-01-13 Active
RICHARD CHARLES MANDER TOWNUNIT LIMITED Director 2014-01-02 CURRENT 1990-03-08 Active
RICHARD CHARLES MANDER PEER SECURITIES LIMITED Director 2014-01-02 CURRENT 1970-06-15 Active
RICHARD CHARLES MANDER PEER GROUP PLC Director 2014-01-02 CURRENT 1976-06-25 Active
RICHARD CHARLES MANDER LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2014-01-02 CURRENT 1978-06-23 Active
RICHARD CHARLES MANDER GRAMBLEN PROPERTIES LIMITED Director 2014-01-02 CURRENT 2001-11-09 Active
RICHARD CHARLES MANDER RCM CONSULTANCY LIMITED Director 2011-08-22 CURRENT 2011-08-22 Dissolved 2016-07-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-07Voluntary liquidation. Notice of members return of final meeting
2022-02-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-08-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-11
2021-04-07600Appointment of a voluntary liquidator
2020-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/20 FROM Two Snowhill Snow Hill Queensway Birmingham B4 6GA
2020-11-14600Appointment of a voluntary liquidator
2020-09-28REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2018-11-08GAZ2Final Gazette dissolved via compulsory strike-off
2018-08-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BRENDAN BIRRANE
2018-06-21PSC07CESSATION OF MARTIN BRENDAN BIRRANE AS A PERSON OF SIGNIFICANT CONTROL
2018-04-25CH01Director's details changed for Mr James Howard Dawson on 2018-01-24
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/17 FROM The Peer Suite the Hop Exchange 24 Southwark Street London SE1 1TY
2017-05-17LIQ01Voluntary liquidation declaration of solvency
2017-05-17600Appointment of a voluntary liquidator
2017-05-17LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-17LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-02LATEST SOC02/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-10-27RES15CHANGE OF NAME 13/10/2016
2016-10-27CERTNMCompany name changed peer holdings LIMITED\certificate issued on 27/10/16
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-15AR0109/01/16 ANNUAL RETURN FULL LIST
2015-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-11-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-05-05AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-21AR0119/12/14 FULL LIST
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-20AP01DIRECTOR APPOINTED MR RICHARD CHARLES MANDER
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-10AR0109/01/14 FULL LIST
2014-01-08AP01DIRECTOR APPOINTED MR RICHARD CHARLES MANDER
2014-01-08AP01DIRECTOR APPOINTED MR MICHAEL DAVID BREEZE
2013-09-09AP03SECRETARY APPOINTED MR MICHAEL DAVID BREEZE
2013-09-06TM02APPOINTMENT TERMINATED, SECRETARY PAUL WALLWORK
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET BIRRANE
2013-01-09AR0109/01/13 FULL LIST
2012-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET KATHLEEN WALKER / 27/12/2012
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWARD DAWSON / 27/12/2012
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BIRRANE-RULE / 27/12/2012
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ALICE BIRRANE / 27/12/2012
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRENDAN BIRRANE / 27/12/2012
2012-12-21AP03SECRETARY APPOINTED MR PAUL ANTONY HEWITT WALLWORK
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY PETER SMITH
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2012-02-08AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-12AR0109/01/12 FULL LIST
2011-02-01AR0109/01/11 FULL LIST
2011-01-27AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-02-03AR0109/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET KATHLEEN WALKER / 01/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES SMITH / 01/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BIRRANE-RULE / 01/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ALICE BIRRANE / 01/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRENDAN BIRRANE / 01/01/2010
2010-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-02-04363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN BIRRANE / 03/02/2009
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-15363sRETURN MADE UP TO 09/01/08; NO CHANGE OF MEMBERS
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-01-17363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-02-20AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-01-16363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-03-29AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-02-01363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2005-02-01288aNEW DIRECTOR APPOINTED
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-07288bDIRECTOR RESIGNED
2004-06-25288cDIRECTOR'S PARTICULARS CHANGED
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-03-01AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-16363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to IOP 03300281 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-10-29
Appointmen2020-10-29
Notices to2020-10-29
Notice of 2017-05-05
Resolution2017-05-05
Appointmen2017-05-05
Fines / Sanctions
No fines or sanctions have been issued against IOP 03300281 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-01-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-12-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-06-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-06-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-06-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-06-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-06-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-06-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-06-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1997-09-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-09-24 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of IOP 03300281 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IOP 03300281 LIMITED
Trademarks
We have not found any records of IOP 03300281 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for IOP 03300281 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for IOP 03300281 LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Office & Premises Suite 3 Pemberton House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD 18,5002013-12-25

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.

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyIOP 03300281 LIMITEDEvent Date2020-10-29
 
Initiating party Event TypeAppointmen
Defending partyIOP 03300281 LIMITEDEvent Date2020-10-29
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 TypeNotices to
Defending partyIOP 03300281 LIMITEDEvent Date2020-10-29
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyIOP 03300281 LIMITEDEvent Date2017-05-05
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 TypeResolutions for Winding-up
Defending partyIOP 03300281 LIMITEDEvent Date2017-04-27
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 TypeAppointment of Liquidators
Defending partyIOP 03300281 LIMITEDEvent Date2017-04-27
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IOP 03300281 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IOP 03300281 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.