IWP (U.K.) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

IWP (U.K.) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02350078

Incorporation date

19/02/1989

Size

Full

Contacts

Registered address

Registered address

C/O Bdo Llp, Two Snowhill, Birmingham B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1989)
dot icon22/01/2021
Final Gazette dissolved following liquidation
dot icon22/10/2020
Return of final meeting in a members' voluntary winding up
dot icon21/01/2020
Liquidators' statement of receipts and payments to 2019-12-20
dot icon19/02/2019
Liquidators' statement of receipts and payments to 2018-12-20
dot icon27/02/2018
Registered office address changed from 125 Colmore Row Birmingham B3 3SD to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on 2018-02-28
dot icon25/02/2018
Liquidators' statement of receipts and payments to 2017-12-20
dot icon08/11/2017
Insolvency filing
dot icon18/09/2017
Appointment of a voluntary liquidator
dot icon04/09/2017
Removal of liquidator by court order
dot icon01/02/2017
Liquidators' statement of receipts and payments to 2016-12-20
dot icon06/12/2016
Insolvency filing
dot icon20/11/2016
Insolvency filing
dot icon29/09/2016
Appointment of a voluntary liquidator
dot icon29/09/2016
Notice of ceasing to act as a voluntary liquidator
dot icon11/08/2016
Insolvency court order
dot icon11/08/2016
Appointment of a voluntary liquidator
dot icon11/08/2016
Notice of ceasing to act as a voluntary liquidator
dot icon23/02/2016
Liquidators' statement of receipts and payments to 2015-12-20
dot icon19/01/2015
Liquidators' statement of receipts and payments to 2014-12-20
dot icon21/01/2014
Liquidators' statement of receipts and payments to 2013-12-20
dot icon24/02/2013
Liquidators' statement of receipts and payments to 2012-12-20
dot icon26/03/2012
Termination of appointment of Leo Ring as a secretary
dot icon11/01/2012
Resolutions
dot icon11/01/2012
Statement of capital following an allotment of shares on 2011-12-12
dot icon10/01/2012
Registered office address changed from 22 Grimrod Place Skelmersdale Lancs WN8 9UU on 2012-01-11
dot icon08/01/2012
Termination of appointment of Loraine Hughes as a director
dot icon03/01/2012
Appointment of a voluntary liquidator
dot icon03/01/2012
Declaration of solvency
dot icon03/01/2012
Resolutions
dot icon21/11/2011
Termination of appointment of Graham Lynch Staunton as a director
dot icon09/08/2011
Full accounts made up to 2011-03-31
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon20/09/2010
Full accounts made up to 2010-03-31
dot icon14/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon14/03/2010
Director's details changed for Graham Murray Lynch Staunton on 2010-03-12
dot icon14/03/2010
Director's details changed for Loraine Hughes on 2010-03-12
dot icon14/03/2010
Director's details changed for Richard Reverdy Otley on 2010-03-08
dot icon04/09/2009
Full accounts made up to 2009-03-31
dot icon11/05/2009
Director appointed loraine hughes
dot icon25/03/2009
Return made up to 20/02/09; full list of members
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon18/05/2008
Return made up to 20/02/08; no change of members
dot icon24/01/2008
Director resigned
dot icon15/01/2008
New director appointed
dot icon16/12/2007
Full accounts made up to 2007-03-31
dot icon17/10/2007
Secretary resigned
dot icon17/10/2007
New secretary appointed
dot icon20/08/2007
Registered office changed on 21/08/07 from: unit C2 dolphin estate windmill road sunbury on thames TW16 7HE
dot icon03/07/2007
Declaration of satisfaction of mortgage/charge
dot icon03/07/2007
Declaration of satisfaction of mortgage/charge
dot icon19/03/2007
Return made up to 20/02/07; change of members
dot icon05/01/2007
Full accounts made up to 2006-03-31
dot icon21/11/2006
Certificate of re-registration from Public Limited Company to Private
dot icon21/11/2006
Application for reregistration from PLC to private
dot icon21/11/2006
Re-registration of Memorandum and Articles
dot icon21/11/2006
Resolutions
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Director resigned
dot icon10/10/2006
New director appointed
dot icon10/04/2006
Particulars of mortgage/charge
dot icon09/04/2006
Particulars of mortgage/charge
dot icon06/04/2006
Particulars of mortgage/charge
dot icon27/03/2006
Return made up to 20/02/06; bulk list available separately
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon26/01/2006
Director resigned
dot icon20/10/2005
Delivery ext'd 3 mth 31/03/05
dot icon01/08/2005
Director's particulars changed
dot icon24/07/2005
Director's particulars changed
dot icon15/03/2005
Return made up to 20/02/05; bulk list available separately
dot icon02/03/2005
Full accounts made up to 2004-03-31
dot icon29/10/2004
Particulars of mortgage/charge
dot icon21/10/2004
Delivery ext'd 3 mth 31/03/04
dot icon23/09/2004
Director resigned
dot icon04/07/2004
Particulars of mortgage/charge
dot icon27/06/2004
Particulars of mortgage/charge
dot icon24/06/2004
Particulars of mortgage/charge
dot icon14/06/2004
Resolutions
dot icon14/06/2004
Resolutions
dot icon12/04/2004
New director appointed
dot icon05/04/2004
Return made up to 20/02/04; bulk list available separately
dot icon01/02/2004
Full accounts made up to 2003-03-31
dot icon27/10/2003
Delivery ext'd 3 mth 31/03/03
dot icon20/10/2003
New director appointed
dot icon12/10/2003
Director resigned
dot icon02/10/2003
Director resigned
dot icon30/06/2003
Auditor's resignation
dot icon12/04/2003
Auditor's resignation
dot icon26/03/2003
Return made up to 20/02/03; bulk list available separately
dot icon19/03/2003
Director resigned
dot icon04/03/2003
New director appointed
dot icon11/02/2003
Registered office changed on 12/02/03 from: 74 oldfield road hampton middlesex TW12 2HR
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon14/11/2002
New director appointed
dot icon07/11/2002
New director appointed
dot icon07/11/2002
New secretary appointed
dot icon07/11/2002
Secretary resigned;director resigned
dot icon07/11/2002
Registered office changed on 08/11/02 from: rhosesmor industrial estate rhosemor mold flintshire CH7 6PZ
dot icon29/10/2002
Delivery ext'd 3 mth 31/03/02
dot icon04/09/2002
Director resigned
dot icon19/03/2002
Return made up to 20/02/02; bulk list available separately
dot icon13/01/2002
Memorandum and Articles of Association
dot icon13/01/2002
Resolutions
dot icon13/01/2002
Resolutions
dot icon13/01/2002
Resolutions
dot icon11/11/2001
Full accounts made up to 2001-03-31
dot icon16/05/2001
Return made up to 20/02/01; bulk list available separately; amend
dot icon16/05/2001
Nc inc already adjusted 11/11/98
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon04/04/2001
Return made up to 20/02/01; full list of members
dot icon02/11/2000
Full accounts made up to 2000-03-31
dot icon06/03/2000
Return made up to 20/02/00; bulk list available separately
dot icon09/12/1999
Registered office changed on 10/12/99 from: queens lane bromfield industrial park mold flintshire CH7 1XB
dot icon31/10/1999
Full accounts made up to 1999-03-31
dot icon12/04/1999
New director appointed
dot icon30/03/1999
Return made up to 20/02/99; bulk list available separately
dot icon31/01/1999
Auditor's resignation
dot icon17/01/1999
Auditor's resignation
dot icon10/01/1999
Auditor's resignation
dot icon04/01/1999
Auditor's resignation
dot icon20/10/1998
Full accounts made up to 1998-03-31
dot icon26/07/1998
Director resigned
dot icon23/02/1998
Return made up to 20/02/98; no change of members
dot icon16/11/1997
Full accounts made up to 1997-03-31
dot icon28/08/1997
Declaration of satisfaction of mortgage/charge
dot icon12/05/1997
Memorandum and Articles of Association
dot icon12/05/1997
Resolutions
dot icon12/05/1997
Resolutions
dot icon12/05/1997
S-div 17/09/96
dot icon06/03/1997
Return made up to 20/02/97; no change of members
dot icon31/10/1996
Full accounts made up to 1996-03-31
dot icon18/08/1996
New director appointed
dot icon11/03/1996
Return made up to 20/02/96; bulk list available separately
dot icon30/10/1995
Full group accounts made up to 1995-03-31
dot icon17/07/1995
Registered office changed on 18/07/95 from: rhosesmor industrial estate rhosesmor mold clwyd CH7 6PZ
dot icon28/02/1995
Return made up to 20/02/95; no change of members
dot icon03/02/1995
Director resigned
dot icon03/02/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Full group accounts made up to 1994-03-31
dot icon09/03/1994
Director resigned
dot icon09/03/1994
Return made up to 20/02/94; no change of members
dot icon29/11/1993
Full group accounts made up to 1993-03-31
dot icon17/04/1993
Return made up to 20/02/93; full list of members; amend
dot icon15/04/1993
Full accounts made up to 1992-03-31
dot icon14/03/1993
Return made up to 20/02/93; full list of members
dot icon17/11/1992
Memorandum and Articles of Association
dot icon17/11/1992
Resolutions
dot icon17/11/1992
Resolutions
dot icon16/08/1992
Particulars of contract relating to shares
dot icon16/08/1992
Ad 09/07/92--------- £ si 49900@1=49900 £ si [email protected]= 268 £ ic 100/50268
dot icon29/07/1992
Ad 10/07/92--------- £ si 28@1=28 £ ic 72/100
dot icon29/07/1992
Nc inc already adjusted 09/07/92
dot icon29/07/1992
Resolutions
dot icon29/07/1992
Resolutions
dot icon26/07/1992
Re-registration of Memorandum and Articles
dot icon26/07/1992
Balance Sheet
dot icon26/07/1992
Auditor's statement
dot icon26/07/1992
Auditor's report
dot icon26/07/1992
Declaration on reregistration from private to PLC
dot icon26/07/1992
Application for reregistration from private to PLC
dot icon26/07/1992
Resolutions
dot icon26/07/1992
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon07/06/1992
New director appointed
dot icon07/06/1992
New director appointed
dot icon20/05/1992
New director appointed
dot icon17/02/1992
Return made up to 20/02/92; full list of members
dot icon09/02/1992
Full accounts made up to 1991-03-31
dot icon22/01/1992
New director appointed
dot icon16/12/1991
Director resigned
dot icon16/12/1991
New secretary appointed
dot icon16/12/1991
Secretary resigned
dot icon22/04/1991
Return made up to 31/03/90; full list of members
dot icon06/04/1991
Full accounts made up to 1990-03-31
dot icon07/03/1991
Statement of affairs
dot icon07/03/1991
Ad 30/03/89--------- £ si 702@1
dot icon13/08/1990
Director resigned
dot icon05/08/1990
New director appointed
dot icon11/04/1990
Registered office changed on 12/04/90 from: rhosemor industrial estate rhosemor mold clwyd,CH7 6PZ
dot icon14/01/1990
Director resigned;new director appointed
dot icon09/10/1989
Wd 06/10/89 ad 30/03/89--------- premium £ si 70@1=70 £ ic 2/72
dot icon20/08/1989
Director resigned
dot icon17/08/1989
Certificate of change of name
dot icon27/07/1989
Particulars of mortgage/charge
dot icon10/07/1989
Statement of affairs
dot icon15/06/1989
Accounting reference date notified as 31/03
dot icon17/04/1989
Memorandum and Articles of Association
dot icon13/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/04/1989
Registered office changed on 14/04/89 from: 50 lincoln's inn fields london WC2A 3PF
dot icon09/03/1989
Certificate of change of name
dot icon19/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'brien, Paul
Director
29/03/2004 - 31/08/2006
16
Hughes, Loraine
Director
01/04/2009 - 21/12/2011
26
Stewart, James Alexander
Director
13/03/1992 - 31/01/1994
3
Southall, John Leslie
Director
13/03/1992 - 31/03/2002
2
Popham, Neil Rowland
Director
01/01/1995 - 31/07/2002
20

Persons with Significant Control

0

No PSC data available.

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 IWP (U.K.) HOLDINGS LIMITED

IWP (U.K.) HOLDINGS LIMITED is an(a) Dissolved company incorporated on 19/02/1989 with the registered office located at C/O Bdo Llp, Two Snowhill, Birmingham B4 6GA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IWP (U.K.) HOLDINGS LIMITED?

toggle

IWP (U.K.) HOLDINGS LIMITED is currently Dissolved. It was registered on 19/02/1989 and dissolved on 22/01/2021.

Where is IWP (U.K.) HOLDINGS LIMITED located?

toggle

IWP (U.K.) HOLDINGS LIMITED is registered at C/O Bdo Llp, Two Snowhill, Birmingham B4 6GA.

What does IWP (U.K.) HOLDINGS LIMITED do?

toggle

IWP (U.K.) HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for IWP (U.K.) HOLDINGS LIMITED?

toggle

The latest filing was on 22/01/2021: Final Gazette dissolved following liquidation.