Dissolved
Dissolved 2017-07-03
Company Information for IRVING HILL DEVELOPMENTS LIMITED
OLDHAM, LANCASHIRE, OL1,
|
Company Registration Number
05193290
Private Limited Company
Dissolved Dissolved 2017-07-03 |
Company Name | |
---|---|
IRVING HILL DEVELOPMENTS LIMITED | |
Legal Registered Office | |
OLDHAM LANCASHIRE | |
Company Number | 05193290 | |
---|---|---|
Date formed | 2004-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-07-31 | |
Date Dissolved | 2017-07-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 18:29:30 |
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 |
---|---|---|
NICOLA SARAH HILL |
||
NICOLA SARAH HILL |
||
ANDREW JAMES IRVING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2014 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 4 BANK COURT WELDON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RF | |
LATEST SOC | 12/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/07/13 FULL LIST | |
AA01 | PREVEXT FROM 31/07/2012 TO 31/01/2013 | |
AR01 | 20/07/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 20/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/08; NO CHANGE OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 35 GRANBY STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3DU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 29/07/04--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-17 |
Resolutions for Winding-up | 2013-11-06 |
Appointment of Liquidators | 2013-11-06 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | BRIDGING LOANS LIMITED | |
LEGAL CHARGE | Outstanding | CLOSE BROTHERS LIMITED | |
LETTER OF SET-OFF | Outstanding | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Outstanding | CLOSE BROTHERS LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Outstanding | CLOSE BROTHERS LIMITED | |
DEBENTURE | Satisfied | CLOSE BROTHERS LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IRVING HILL DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as IRVING HILL DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | IRVING HILL DEVELOPMENTS LIMITED | Event Date | 2017-01-03 |
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986 , that the final meetings of the members and creditors of the above named Company will be held at Bridgestones, Union Street, Oldham, Lancs. OL1 1TE on 17 March 2017 at 10:00 and 10:05 respectively, for the purpose of laying before each of the meetings an account of the winding up showing the manner in which the winding-up of the said Company has been conducted, and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. Members or Creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies, at the offices of Bridgestones , 125/127 Union Street, Oldham, OL1 1TE , no later than 12 noon on the business day before the meeting. Jonathan Lord MIPA : Liquidator : Bridgestones : 125/127 Union Street, Oldham, OL1 1TE : mail@bridgestones.co.uk : 0161 785 3700 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IRVING HILL DEVELOPMENTS LIMITED | Event Date | 2013-10-29 |
Jonathan Guy Lord , Bridgestones, 125/127 Union Street, Oldham OL1 1TE : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2010-09-14 | |
(In Liquidation) Notice is hereby given that by Interlocutor of Hamilton Sheriff Court dated 23 August 2010, We, Barry John Stewart and George Dylan Lafferty, Wilson Andrews, 145 St Vincent Street, Glasgow G2 5JF were appointed Joint Interim Liquidators of B&H Contract Services Limited having its registered office at Unit 10, Coronation Road Industrial Estate, 5 Princess Road, New Stevenson, Motherwell ML1 4JD. Pursuant to Section 138(3) of the Insolvency Act 1986 the first meeting of creditors will be held at Wilson Andrews, 5th Floor, 145 St Vincent Street, Glasgow G2 5JF on 28 September 2010 at 10.00 am for the purposes of choosing a person(s) to be Liquidator(s), determining whether to establish a Liquidation Committee and considering any other Resolution specified in rule 4.12(3). Creditors claims should be made up to 23 August 2010. A creditor is entitled to vote only if a claim has been submitted to the Joint Interim Liquidators and his claim has been accepted for voting purposes in whole or in part. Proxies may be lodged at or before the meeting at the offices of the Joint Interim Liquidators. A Resolution of the meeting is passed if a majority in value of those voting vote in favour of it. The provision of Rules 4.15-4.17 and of Part 7 of the Insolvency (Scotland) Rules 1986 apply Barry John Stewart , Joint Interim Liquidator Wilson Andrews, 145 St Vincent Street, Glasgow G2 5JF 9 September 2010. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IRVING HILL DEVELOPMENTS LIMITED | Event Date | |
At an Extraordinary General Meeting of the above named company, duly convened and held at Days Inn (Leicester), Forest East Motorway Services Area, Junction 21-21A, Northbound M1, Leicester, Leicestershire LE3 3GB on 29 October 2013 the following resolutions were passed, resolution 1 as a special resolution and resolution 2 as an ordinary resolution. 1) That the Company be wound up voluntarily 2) That Jonathan Guy Lord of Bridgestones, 125/127 Union Street, Oldham OL1 1TE, be and is hereby appointed as Liquidator of the Company for the purposes of such winding up. At a meeting of Creditors held on the same date at the same location, the above resolutions were ratified by creditors, and the appointment as Liquidator of Jonathan Guy Lord of Bridgestones, 125/127 Union Street, Oldham OL1 1TE was confirmed. Andrew James Irving Chairman : Jonathan Guy Lord (IP Number 9041) of Bridgestones, 125/127 Union Street, Oldham OL1 1TE was appointed as Liquidator of the Company on 29 October 2013. Further information about this case is available from the offices of Bridgestones on mail@bridgestones.co.uk telephone 0161 785 3700. | |||
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. |