Dissolved
Dissolved 2016-04-20
Company Information for IONASANDS LIMITED
OSSETT, WEST YORKSHIRE, WF5,
|
Company Registration Number
02778073
Private Limited Company
Dissolved Dissolved 2016-04-20 |
Company Name | ||
---|---|---|
IONASANDS LIMITED | ||
Legal Registered Office | ||
OSSETT WEST YORKSHIRE | ||
Previous Names | ||
|
Company Number | 02778073 | |
---|---|---|
Date formed | 1993-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-06-30 | |
Date Dissolved | 2016-04-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-05-03 23:09:33 |
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 |
---|---|---|
JAMES LUPTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA JANE LUPTON |
Company Secretary | ||
LINDA JANE LUPTON |
Director | ||
RAYMOND TORRENCE BERTRAM ROE |
Company Secretary | ||
LINDA JANE LUPTON |
Company Secretary | ||
JAMES LUPTON |
Director | ||
JOHN CARSON LUPTON |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIGITAL CONSTRUCTION INTERNATIONAL LIMITED | Director | 2018-06-25 | CURRENT | 2010-06-22 | Active | |
EXPOROSE LIMITED | Director | 1993-07-29 | CURRENT | 1992-07-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 18/01/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/01/13 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/12 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LUPTON / 02/10/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
CERTNM | COMPANY NAME CHANGED JAMES LUPTON CONSULTANTS LTD CERTIFICATE ISSUED ON 21/11/08 | |
363a | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY LINDA LUPTON | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
287 | REGISTERED OFFICE CHANGED ON 10/04/99 FROM: 14A WATERLOO ROAD PUDSEY LEEDS WEST YORKSHIRE LS28 7XU | |
363s | RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/06/96 FROM: 14A WATERLOO ROAD PUDSEY WEST YORKSHIRE LS28 7XU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
287 | REGISTERED OFFICE CHANGED ON 25/03/96 FROM: 108/110 RICHARDSHAW LANE PUDSEY LEEDS LS28 6BN | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/01/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 08/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
Final Meetings | 2015-12-04 |
Appointment of Liquidators | 2013-10-17 |
Meetings of Creditors | 2013-10-17 |
Winding-Up Orders | 2013-07-16 |
Petitions to Wind Up (Companies) | 2013-06-20 |
Proposal to Strike Off | 2009-03-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
|
|
|
|
|
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 IONASANDS LIMITED
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as IONASANDS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | IONASANDS LTD | Event Date | 2013-09-26 |
In the Leeds District Registry case number 719 Notice is hereby given, as required by Rule 4.106A of the Insolvency Rules 1986 , that Raymond Stuart Claughton (IP No 119), Rushtons , 3 Merchants Quay, Ashley Lane, Shipley BD17 7DB , was appointed Liquidator of the Company on 26 September 2013 . R S Claughton , Liquidator , Telephone No 01274 598585 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | IONASANDS LTD | Event Date | 2013-09-26 |
In the Leeds District Registry case number 719 Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 , that a meeting of Creditors of the above-named company will be held at Rushtons, 3 Merchants Quay, Ashley Lane, Shipley BD17 7DB , on 13 November 2013 , at 10.30 am. Resolutions proposed at the meeting will include a Resolution specifying the terms on which the Liquidator is to be remunerated. A Creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the company. Proxies to be used at the meeting must be lodged with the Liquidator at Rushtons, 3 Merchants Quay, Ashley Lane, Shipley BD17 7DB, no later than 12.00 noon on the day before the meeting. Raymond Stuart Claughton (IP No 119), Rushtons , 3 Merchants Quay, Ashley Lane, Shipley BD17 7DB , tel 01274 598585 , was appointed Liquidator on 26 September 2013 . R S Claughton , Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | IONASANDS LIMITED | Event Date | 2013-09-26 |
In the Leeds District Registry case number 719 Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986 , that a final Meeting of creditors of the above named Company will be held at Rushtons Insolvency Limited, 3 Merchants Quay, Ashley Lane, Shipley, BD17 7DB on 8th January 2016 at 10.00 a.m. for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of and of receiving any explanation that may be given by the Liquidator. Proxies for use at the meeting, together with any hither to unlodged proofs of debt to enable creditors to vote, must be lodged at Rushtons Insolvency Limited, 3 Merchants Quay, Ashley Lane, Shipley, BD17 7DB no later than 12.00 noon on the business day preceding the date of the meeting. Date of appointment: 26th September 2013 Office Holder details: Raymond Stuart Claughton (IP No 119 ) of Rushtons Insolvency Limited , 3 Merchants Quay, Ashley Lane, Shipley, BD17 7DB Further details contact: Raymond Stuart Claughton, Email: enquiries@rushtonsifs.co.uk Tel: 01274 598585 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | IONASANDS LIMITED | Event Date | 2013-07-09 |
In the Leeds District Registry case number 719 Liquidator appointed: J Curbison 3rd Floor , 1 City Walk , LEEDS , LS11 9DA , telephone: 0113 200 6000 , email: Leeds.OR@insolvency.gsi.gov.uk : | |||
Initiating party | IONASANDS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | IONASANDS LIMITED | Event Date | 2013-05-21 |
Solicitor | Short Richardson & Forth LLP | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 719 A Petition to wind up the above-named company, Company Number 02778073, Lupton Court, Prospect Road, Ossett, West Yorkshire WF5 8AF presented on 21 May 2013 by James Lupton , Director of IONASANDS LIMITED , of Lupton Court, Prospect Road, Ossett, West Yorkshire WF5 8AF will be heard at Leeds District Registry at The Courthouse, 1 Oxford Row, Leeds LS1 3BG on 9 July 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitors in accordance with Rule 4.16 by 1600 hours on 8 July 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | IONASANDS LIMITED | Event Date | 2009-03-24 |
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. |