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

IRVING HILL DEVELOPMENTS LIMITED

OLDHAM, LANCASHIRE, OL1,
Company Registration Number
05193290
Private Limited Company
Dissolved

Dissolved 2017-07-03

Company Overview

About Irving Hill Developments Ltd
IRVING HILL DEVELOPMENTS LIMITED was founded on 2004-07-29 and had its registered office in Oldham. The company was dissolved on the 2017-07-03 and is no longer trading or active.

Key Data
Company Name
IRVING HILL DEVELOPMENTS LIMITED
 
Legal Registered Office
OLDHAM
LANCASHIRE
 
Filing Information
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
Primary Source:Companies House
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 IRVING HILL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
NICOLA SARAH HILL
Company Secretary 2004-07-29
NICOLA SARAH HILL
Director 2004-10-01
ANDREW JAMES IRVING
Director 2004-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-07-29 2004-07-29
INSTANT COMPANIES LIMITED
Nominated Director 2004-07-29 2004-07-29

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
2017-07-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-01-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2016
2017-01-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2016
2015-01-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/10/2014
2013-11-044.20STATEMENT OF AFFAIRS/4.19
2013-11-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 4 BANK COURT WELDON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RF
2013-08-12LATEST SOC12/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-12AR0120/07/13 FULL LIST
2013-04-15AA01PREVEXT FROM 31/07/2012 TO 31/01/2013
2012-08-16AR0120/07/12 FULL LIST
2012-05-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-04-27AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-16AR0120/07/11 FULL LIST
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-16AR0120/07/10 FULL LIST
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-02-08AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 20/07/08; NO CHANGE OF MEMBERS
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-20363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-07-20288cSECRETARY'S PARTICULARS CHANGED
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-11395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2006-12-13363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-12-12288cDIRECTOR'S PARTICULARS CHANGED
2006-08-01395PARTICULARS OF MORTGAGE/CHARGE
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-04-05287REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 35 GRANBY STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3DU
2005-08-19395PARTICULARS OF MORTGAGE/CHARGE
2005-07-29363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-03-04288aNEW DIRECTOR APPOINTED
2004-10-14395PARTICULARS OF MORTGAGE/CHARGE
2004-10-14395PARTICULARS OF MORTGAGE/CHARGE
2004-09-2188(2)RAD 29/07/04--------- £ SI 99@1=99 £ IC 1/100
2004-08-12288bSECRETARY RESIGNED
2004-08-12288aNEW SECRETARY APPOINTED
2004-08-12288aNEW DIRECTOR APPOINTED
2004-08-12288bDIRECTOR RESIGNED
2004-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to IRVING HILL DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-17
Resolutions for Winding-up2013-11-06
Appointment of Liquidators2013-11-06
Fines / Sanctions
No fines or sanctions have been issued against IRVING HILL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2012-05-09 Outstanding BRIDGING LOANS LIMITED
LEGAL CHARGE 2007-04-11 Outstanding CLOSE BROTHERS LIMITED
LETTER OF SET-OFF 2007-02-07 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2007-02-07 Outstanding CLOSE BROTHERS LIMITED
DEBENTURE 2006-08-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-08-19 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2004-10-14 Outstanding CLOSE BROTHERS LIMITED
DEBENTURE 2004-10-06 Satisfied CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31

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

Intangible Assets
Patents
We have not found any records of IRVING HILL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IRVING HILL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of IRVING HILL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRVING HILL DEVELOPMENTS 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 (41100 - Development of building projects) as IRVING HILL DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where IRVING HILL DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyIRVING HILL DEVELOPMENTS LIMITEDEvent Date2017-01-03
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 TypeAppointment of Liquidators
Defending partyIRVING HILL DEVELOPMENTS LIMITEDEvent Date2013-10-29
Jonathan Guy Lord , Bridgestones, 125/127 Union Street, Oldham OL1 1TE :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2010-09-14
(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 TypeResolutions for Winding-up
Defending partyIRVING HILL DEVELOPMENTS LIMITEDEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IRVING HILL DEVELOPMENTS 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 IRVING HILL DEVELOPMENTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1