INVESTMENT HOLDCO 123 LIMITED

Register to unlock more data on OkredoRegister

INVESTMENT HOLDCO 123 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08741538

Incorporation date

21/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DACopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2013)
dot icon23/06/2022
Final Gazette dissolved following liquidation
dot icon23/03/2022
Notice of move from Administration to Dissolution
dot icon22/03/2022
Administrator's progress report
dot icon13/01/2022
Administrator's progress report
dot icon24/07/2021
Administrator's progress report
dot icon27/05/2021
Notice of extension of period of Administration
dot icon13/01/2021
Administrator's progress report
dot icon28/08/2020
Notice of deemed approval of proposals
dot icon10/08/2020
Statement of administrator's proposal
dot icon06/07/2020
Registered office address changed from Suite 15B, Mioc, 11 Styal Road Manchester M22 5WB England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2020-07-06
dot icon03/07/2020
Appointment of an administrator
dot icon21/05/2020
Registration of charge 087415380001, created on 2020-05-15
dot icon23/04/2020
Termination of appointment of Kevin Thomas Morley as a director on 2020-04-15
dot icon16/03/2020
Micro company accounts made up to 2019-03-30
dot icon16/03/2020
Confirmation statement made on 2019-10-21 with updates
dot icon16/03/2020
Registered office address changed from 79 Torrington Avenue Coventry CV4 9AQ to Suite 15B, Mioc, 11 Styal Road Manchester M22 5WB on 2020-03-16
dot icon08/01/2020
Compulsory strike-off action has been discontinued
dot icon07/01/2020
First Gazette notice for compulsory strike-off
dot icon21/08/2019
Termination of appointment of Simon George Greenhalgh as a director on 2019-07-14
dot icon21/08/2019
Termination of appointment of Simon George Greenhalgh as a secretary on 2019-07-14
dot icon14/08/2019
Full accounts made up to 2018-03-30
dot icon30/03/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon30/03/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon30/03/2019
Statement of capital following an allotment of shares on 2019-03-27
dot icon09/03/2019
Compulsory strike-off action has been discontinued
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon13/12/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon26/07/2018
Full accounts made up to 2017-03-30
dot icon26/01/2018
Confirmation statement made on 2017-10-21 with updates
dot icon11/01/2018
Resolutions
dot icon21/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon01/12/2017
Certificate of change of name
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon16/02/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon12/01/2016
Annual return made up to 2015-10-21 with full list of shareholders
dot icon11/01/2016
Statement of capital following an allotment of shares on 2015-08-20
dot icon08/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon04/11/2015
Director's details changed for Mr Simon George Greenhalgh on 2015-11-01
dot icon27/10/2015
Appointment of Mr Simon George Greenhalgh as a secretary on 2015-10-26
dot icon27/10/2015
Termination of appointment of Mark Ian Merryweather as a secretary on 2015-10-26
dot icon21/10/2015
Appointment of Mr Simon George Greenhalgh as a director on 2015-10-01
dot icon21/10/2015
Termination of appointment of David Gareth Roberts as a director on 2015-10-01
dot icon20/03/2015
Appointment of Mr Mark Ian Merryweather as a secretary on 2015-03-19
dot icon20/03/2015
Termination of appointment of Adrian Charles Donald Kay as a secretary on 2015-03-19
dot icon10/03/2015
Correction of a Director's date of birth incorrectly stated on incorporation / mr david gareth roberts
dot icon09/03/2015
Registered office address changed from 5Th Floor, Kinnaird House 1 Pall Mall East London SW1Y 5AU to 79 Torrington Avenue Coventry CV4 9AQ on 2015-03-09
dot icon21/01/2015
Director's details changed for David Gareth Roberts on 2015-01-15
dot icon15/01/2015
Resolutions
dot icon09/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon02/01/2015
Statement of capital following an allotment of shares on 2014-12-30
dot icon30/12/2014
Appointment of Mr Mark Bernard Franckel as a director on 2014-12-20
dot icon30/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon30/10/2014
Appointment of Mr David Gareth Roberts as a director
dot icon10/03/2014
Registered office address changed from Kinnaird House 1 Pall Mall East London SW1Y 5AU United Kingdom on 2014-03-10
dot icon21/01/2014
Statement of capital following an allotment of shares on 2013-12-12
dot icon21/01/2014
Resolutions
dot icon20/01/2014
Change of share class name or designation
dot icon12/01/2014
Appointment of Mr Adrian Charles Donald Kay as a secretary
dot icon03/01/2014
Appointment of Professor Kevin Thomas Morley as a director
dot icon23/12/2013
Termination of appointment of Mark Merryweather as a director
dot icon23/12/2013
Appointment of Mr Geoffrey Lee Hamlin as a director
dot icon23/12/2013
Appointment of Ms Beth Michelson as a director
dot icon23/12/2013
Appointment of Mr Paul Gregory Pizzani as a director
dot icon04/12/2013
Appointment of Mr Mark Ian Merryweather as a director
dot icon29/11/2013
Current accounting period shortened from 2014-10-31 to 2014-03-31
dot icon21/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2019
dot iconLast change occurred
30/03/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2019
dot iconNext account date
30/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morley, Kevin Thomas
Director
12/12/2013 - 15/04/2020
26
Merryweather, Mark Ian
Secretary
19/03/2015 - 26/10/2015
-
Roberts, David Gareth
Director
21/10/2013 - 01/10/2015
80
Greenhalgh, Simon George
Secretary
26/10/2015 - 14/07/2019
-
Greenhalgh, Simon George
Director
01/10/2015 - 14/07/2019
44

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INVESTMENT HOLDCO 123 LIMITED

INVESTMENT HOLDCO 123 LIMITED is an(a) Dissolved company incorporated on 21/10/2013 with the registered office located at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INVESTMENT HOLDCO 123 LIMITED?

toggle

INVESTMENT HOLDCO 123 LIMITED is currently Dissolved. It was registered on 21/10/2013 and dissolved on 23/06/2022.

Where is INVESTMENT HOLDCO 123 LIMITED located?

toggle

INVESTMENT HOLDCO 123 LIMITED is registered at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston PR5 6DA.

What does INVESTMENT HOLDCO 123 LIMITED do?

toggle

INVESTMENT HOLDCO 123 LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for INVESTMENT HOLDCO 123 LIMITED?

toggle

The latest filing was on 23/06/2022: Final Gazette dissolved following liquidation.