Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IOP 02886867 LIMITED
Company Information for

IOP 02886867 LIMITED

TWO SNOWHILL, BIRMINGHAM, B4 4GA,
Company Registration Number
02886867
Private Limited Company
Liquidation

Company Overview

About Iop 02886867 Ltd
IOP 02886867 LIMITED was founded on 1994-01-12 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Iop 02886867 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IOP 02886867 LIMITED
 
Legal Registered Office
TWO SNOWHILL
BIRMINGHAM
B4 4GA
Other companies in SE1
 
Previous Names
PEER FREEHOLDS LIMITED27/10/2016
Filing Information
Company Number 02886867
Company ID Number 02886867
Date formed 1994-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2015
Account next due 30/04/2017
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 16:40:06
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 IOP 02886867 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID BREEZE
Company Secretary 2013-09-05
SUSAN ALICE BIRRANE
Director 2005-01-01
AMANDA BIRRANE-RULE
Director 2005-01-01
MICHAEL DAVID BREEZE
Director 2014-01-02
HOWARD JAMES DAWSON
Director 1998-04-23
RICHARD CHARLES MANDER
Director 2014-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN BRENDAN BIRRANE
Director 1994-01-12 2018-06-09
PAUL ANTONY HEWITT WALLWORK
Company Secretary 2012-12-21 2013-08-30
BRIDGET KATHLEEN BIRRANE
Director 2005-01-01 2013-03-19
PETER JAMES SMITH
Company Secretary 1994-01-12 2012-12-21
PETER JAMES SMITH
Director 1994-01-12 2012-12-21
ROBERT WILFRED COUCHMAN
Director 1997-03-01 2004-12-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-01-12 1994-01-12
COMBINED NOMINEES LIMITED
Nominated Director 1994-01-12 1994-01-12
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-01-12 1994-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ALICE BIRRANE IOP 03300281 LIMITED Director 2005-01-01 CURRENT 1997-01-09 Liquidation
SUSAN ALICE BIRRANE IOP 04178549 LIMITED Director 2005-01-01 CURRENT 2001-03-13 Liquidation
SUSAN ALICE BIRRANE TULKETH GROUP LIMITED Director 2005-01-01 CURRENT 1905-01-13 Active
SUSAN ALICE BIRRANE LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2005-01-01 CURRENT 1978-06-23 Active
SUSAN ALICE BIRRANE BRIDGESTART PROPERTIES LIMITED Director 1993-07-14 CURRENT 1993-07-14 Liquidation
SUSAN ALICE BIRRANE DENBIGH PROPERTIES LIMITED Director 1992-08-06 CURRENT 1967-05-09 Active
SUSAN ALICE BIRRANE TOWNUNIT LIMITED Director 1992-08-06 CURRENT 1990-03-08 Active
SUSAN ALICE BIRRANE PEER GROUP PLC Director 1992-08-06 CURRENT 1976-06-25 Active
SUSAN ALICE BIRRANE BIRRANE & PARTNERS LIMITED Director 1992-02-22 CURRENT 1986-11-10 Active
SUSAN ALICE BIRRANE GAMBETA PROPERTIES LIMITED Director 1991-12-31 CURRENT 1963-06-04 Active - Proposal to Strike off
SUSAN ALICE BIRRANE CROWNE PROPERTIES LIMITED Director 1991-08-31 CURRENT 1970-04-24 Active - Proposal to Strike off
AMANDA BIRRANE-RULE IOP 03300281 LIMITED Director 2005-01-01 CURRENT 1997-01-09 Liquidation
MICHAEL DAVID BREEZE PEER INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
MICHAEL DAVID BREEZE ELDON GARDEN LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
MICHAEL DAVID BREEZE PEER FREEHOLDS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
MICHAEL DAVID BREEZE PEER HOLDINGS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
MICHAEL DAVID BREEZE PEER ESHER LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
MICHAEL DAVID BREEZE IOP 09032170 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Liquidation
MICHAEL DAVID BREEZE DENBIGH PROPERTIES LIMITED Director 2014-01-02 CURRENT 1967-05-09 Active
MICHAEL DAVID BREEZE IOP 03300281 LIMITED Director 2014-01-02 CURRENT 1997-01-09 Liquidation
MICHAEL DAVID BREEZE IOP 04178549 LIMITED Director 2014-01-02 CURRENT 2001-03-13 Liquidation
MICHAEL DAVID BREEZE SCALING LIMITED Director 2014-01-02 CURRENT 2000-03-09 Liquidation
MICHAEL DAVID BREEZE TUNCO (2005) LIMITED Director 2014-01-02 CURRENT 2005-06-14 Active - Proposal to Strike off
MICHAEL DAVID BREEZE PEER REAL ESTATE LIMITED Director 2014-01-02 CURRENT 2010-07-16 Active
MICHAEL DAVID BREEZE PEER PROPERTY (LEASEHOLD) LIMITED Director 2014-01-02 CURRENT 2011-06-02 Active - Proposal to Strike off
MICHAEL DAVID BREEZE PEER PROPERTY LIMITED Director 2014-01-02 CURRENT 2011-06-02 Active
MICHAEL DAVID BREEZE BRIDGESTART PROPERTIES LIMITED Director 2014-01-02 CURRENT 1993-07-14 Liquidation
MICHAEL DAVID BREEZE BIRRANE & PARTNERS LIMITED Director 2014-01-02 CURRENT 1986-11-10 Active
MICHAEL DAVID BREEZE TULKETH GROUP LIMITED Director 2014-01-02 CURRENT 1905-01-13 Active
MICHAEL DAVID BREEZE TOWNUNIT LIMITED Director 2014-01-02 CURRENT 1990-03-08 Active
MICHAEL DAVID BREEZE PEER SECURITIES LIMITED Director 2014-01-02 CURRENT 1970-06-15 Active
MICHAEL DAVID BREEZE PEER GROUP PLC Director 2014-01-02 CURRENT 1976-06-25 Active
MICHAEL DAVID BREEZE LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2014-01-02 CURRENT 1978-06-23 Active
MICHAEL DAVID BREEZE GRAMBLEN PROPERTIES LIMITED Director 2014-01-02 CURRENT 2001-11-09 Active
HOWARD JAMES DAWSON PEER ESHER LIMITED Director 2014-05-21 CURRENT 2014-05-09 Active
HOWARD JAMES DAWSON IOP 09032170 LIMITED Director 2014-05-21 CURRENT 2014-05-09 Liquidation
HOWARD JAMES DAWSON CROWNE INVESTMENTS LIMITED Director 2013-03-27 CURRENT 1970-06-15 Active
HOWARD JAMES DAWSON FORMULA ONE LOLA LIMITED Director 2013-03-26 CURRENT 2002-09-18 Dissolved 2014-05-27
HOWARD JAMES DAWSON IOP03500243 LIMITED Director 2013-03-26 CURRENT 1998-01-28 Active - Proposal to Strike off
HOWARD JAMES DAWSON GRAMBLEN PROPERTIES LIMITED Director 2012-11-13 CURRENT 2001-11-09 Active
HOWARD JAMES DAWSON PEER PROPERTY (LEASEHOLD) LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
HOWARD JAMES DAWSON PEER PROPERTY LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
HOWARD JAMES DAWSON PEER REAL ESTATE LIMITED Director 2010-07-16 CURRENT 2010-07-16 Active
HOWARD JAMES DAWSON TUNCO (2005) LIMITED Director 2005-06-14 CURRENT 2005-06-14 Active - Proposal to Strike off
HOWARD JAMES DAWSON IOP 04178549 LIMITED Director 2001-06-01 CURRENT 2001-03-13 Liquidation
HOWARD JAMES DAWSON SCALING LIMITED Director 2000-07-03 CURRENT 2000-03-09 Liquidation
HOWARD JAMES DAWSON DENBIGH PROPERTIES LIMITED Director 1998-04-23 CURRENT 1967-05-09 Active
HOWARD JAMES DAWSON IOP 03300281 LIMITED Director 1998-04-23 CURRENT 1997-01-09 Liquidation
HOWARD JAMES DAWSON BRIDGESTART PROPERTIES LIMITED Director 1998-04-23 CURRENT 1993-07-14 Liquidation
HOWARD JAMES DAWSON BIRRANE & PARTNERS LIMITED Director 1998-04-23 CURRENT 1986-11-10 Active
HOWARD JAMES DAWSON TULKETH GROUP LIMITED Director 1998-04-23 CURRENT 1905-01-13 Active
HOWARD JAMES DAWSON TOWNUNIT LIMITED Director 1998-04-23 CURRENT 1990-03-08 Active
HOWARD JAMES DAWSON PEER SECURITIES LIMITED Director 1998-04-23 CURRENT 1970-06-15 Active
HOWARD JAMES DAWSON LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 1998-04-23 CURRENT 1978-06-23 Active
HOWARD JAMES DAWSON PEER GROUP PLC Director 1997-05-01 CURRENT 1976-06-25 Active
RICHARD CHARLES MANDER PEER INVESTMENTS LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active
RICHARD CHARLES MANDER ELDON GARDEN LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active
RICHARD CHARLES MANDER PEER FREEHOLDS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
RICHARD CHARLES MANDER PEER HOLDINGS LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
RICHARD CHARLES MANDER PEER ESHER LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active
RICHARD CHARLES MANDER IOP 09032170 LIMITED Director 2014-05-09 CURRENT 2014-05-09 Liquidation
RICHARD CHARLES MANDER DENBIGH PROPERTIES LIMITED Director 2014-01-02 CURRENT 1967-05-09 Active
RICHARD CHARLES MANDER IOP 03300281 LIMITED Director 2014-01-02 CURRENT 1997-01-09 Liquidation
RICHARD CHARLES MANDER IOP 04178549 LIMITED Director 2014-01-02 CURRENT 2001-03-13 Liquidation
RICHARD CHARLES MANDER SCALING LIMITED Director 2014-01-02 CURRENT 2000-03-09 Liquidation
RICHARD CHARLES MANDER TUNCO (2005) LIMITED Director 2014-01-02 CURRENT 2005-06-14 Active - Proposal to Strike off
RICHARD CHARLES MANDER PEER REAL ESTATE LIMITED Director 2014-01-02 CURRENT 2010-07-16 Active
RICHARD CHARLES MANDER PEER PROPERTY (LEASEHOLD) LIMITED Director 2014-01-02 CURRENT 2011-06-02 Active - Proposal to Strike off
RICHARD CHARLES MANDER PEER PROPERTY LIMITED Director 2014-01-02 CURRENT 2011-06-02 Active
RICHARD CHARLES MANDER BRIDGESTART PROPERTIES LIMITED Director 2014-01-02 CURRENT 1993-07-14 Liquidation
RICHARD CHARLES MANDER BIRRANE & PARTNERS LIMITED Director 2014-01-02 CURRENT 1986-11-10 Active
RICHARD CHARLES MANDER TULKETH GROUP LIMITED Director 2014-01-02 CURRENT 1905-01-13 Active
RICHARD CHARLES MANDER TOWNUNIT LIMITED Director 2014-01-02 CURRENT 1990-03-08 Active
RICHARD CHARLES MANDER PEER SECURITIES LIMITED Director 2014-01-02 CURRENT 1970-06-15 Active
RICHARD CHARLES MANDER PEER GROUP PLC Director 2014-01-02 CURRENT 1976-06-25 Active
RICHARD CHARLES MANDER LONDON AND CONTINENTAL DEVELOPMENTS (HOLDINGS) LIMITED Director 2014-01-02 CURRENT 1978-06-23 Active
RICHARD CHARLES MANDER GRAMBLEN PROPERTIES LIMITED Director 2014-01-02 CURRENT 2001-11-09 Active
RICHARD CHARLES MANDER RCM CONSULTANCY LIMITED Director 2011-08-22 CURRENT 2011-08-22 Dissolved 2016-07-12

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
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BIRRANE
2018-06-21PSC07CESSATION OF MARTIN BRENDAN BIRRANE AS A PSC
2018-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWARD DAWSON / 24/01/2018
2017-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2017 FROM THE PEER SUITE THE HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE1 1TY
2017-05-17LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-17LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-17LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-02LATEST SOC02/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-10-27RES15CHANGE OF NAME 13/10/2016
2016-10-27CERTNMCOMPANY NAME CHANGED PEER FREEHOLDS LIMITED CERTIFICATE ISSUED ON 27/10/16
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-15AR0112/01/16 FULL LIST
2015-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028868670011
2015-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028868670010
2015-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-05-05AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 028868670011
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0119/12/14 FULL LIST
2014-04-14AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-20AP01DIRECTOR APPOINTED MR RICHARD CHARLES MANDER
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-14AR0112/01/14 FULL LIST
2014-01-08AP01DIRECTOR APPOINTED MR RICHARD CHARLES MANDER
2014-01-08AP01DIRECTOR APPOINTED MR MICHAEL DAVID BREEZE
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028868670010
2013-09-09AP03SECRETARY APPOINTED MR MICHAEL DAVID BREEZE
2013-09-06TM02APPOINTMENT TERMINATED, SECRETARY PAUL WALLWORK
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET BIRRANE
2013-01-14AR0112/01/13 FULL LIST
2012-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET KATHLEEN WALKER / 27/12/2012
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HOWARD DAWSON / 27/12/2012
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BIRRANE-RULE / 27/12/2012
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ALICE BIRRANE / 27/12/2012
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRENDAN BIRRANE / 27/12/2012
2012-12-21AP03SECRETARY APPOINTED MR PAUL ANTONY HEWITT WALLWORK
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2012-12-21TM02APPOINTMENT TERMINATED, SECRETARY PETER SMITH
2012-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-10-26RES01ALTER ARTICLES 10/10/2012
2012-10-26RES13COMPANY BUSIENSS 10/10/2012
2012-02-08AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-13AR0112/01/12 FULL LIST
2011-02-01AR0112/01/11 FULL LIST
2011-01-27AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-02-03AR0112/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET KATHLEEN WALKER / 01/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES SMITH / 01/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BIRRANE-RULE / 01/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ALICE BIRRANE / 01/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BRENDAN BIRRANE / 01/01/2010
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-02-04363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2008-03-31363sRETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-01-22363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2006-01-20363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-03-29AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-02-01363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2005-02-01288aNEW DIRECTOR APPOINTED
2005-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-11288aNEW DIRECTOR APPOINTED
2005-01-07288bDIRECTOR RESIGNED
2004-06-25288cDIRECTOR'S PARTICULARS CHANGED
2004-06-16395PARTICULARS OF MORTGAGE/CHARGE
2004-03-01AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-17363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2004-01-07AUDAUDITOR'S RESIGNATION
2003-02-27AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-01-17363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-11-02395PARTICULARS OF MORTGAGE/CHARGE
2002-02-22AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-01-16363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to IOP 02886867 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-05-05
Appointmen2017-05-05
Resolution2017-05-05
Fines / Sanctions
No fines or sanctions have been issued against IOP 02886867 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-29 Satisfied DEUTSCHE PFANDBRIEFBANK AG
2013-11-06 Satisfied DEUTSCHE PFANDBRIEFBANK AG
DEED OF CONFIRMATION 2012-10-30 Satisfied DEUTSCHE PFANDBRIEFBANK AG AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
SUPPLEMENTAL DEBENTURE 2004-06-16 Satisfied HYPO REAL ESTATE BANK INTERNATIONAL, LONDON BRANCH (THE SUCCESSOR AGENT)
SUPPLEMENTAL DEBENTURE (SUPPLEMENTAL TO A DEBENTURE DATED 30 MARCH 2000) 2002-11-02 Satisfied HVB REAL ESTATE CAPITAL LIMITED (THE FACILTY AGENT)
THIRD PARTY CHARGE OVER SHARES 2001-09-01 Satisfied HVB REAL ESTATE CAPITAL LIMITED (THE "FACILITY AGENT")AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
SUPPLEMENTAL DEBENTURE 2000-07-18 Satisfied HVB REAL ESTATE CAPITAL LIMITED
DEBENTURE 2000-04-11 Satisfied HVB REAL ESTATE CAPITAL LIMITED (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
SUPPLEMENTAL DEBENTURE (SUPPLEMENTAL TO A DEBENTURE DATED 30TH JULY 1996 MADE BETWEEN THE COMPANY AND THE BANK) 1997-05-07 Satisfied BAYERISCHE HYPOTHEKEN-UND WECHSEL-BANK AKTIENGESELLSCHAFT (THE BANK)
SUPPLEMENTAL DEBENTURE SUPPLEMENTAL TO A DEBENTURE DATED 30TH JULY 1996 AND ISSUED BY THE COMPANY 1996-11-26 Satisfied BAYERISCHE HYPOTHEKEN-UND WESCHEL-BANK AKTIENGESSELLSCHAFT
DEBENTURE 1996-08-07 Satisfied BAYERISCHE HYPOTHEKEN -UND WESCHEL -BANK AKTEINGESSELSHAFT
Intangible Assets
Patents
We have not found any records of IOP 02886867 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IOP 02886867 LIMITED
Trademarks
We have not found any records of IOP 02886867 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF RENT DEPOSIT BOWMER AND KIRKLAND LIMITED 2007-08-03 Outstanding
DEED OF RENTAL DEPOSIT R.E WEALE LIMITED 2000-06-09 Outstanding
RENT DEPOSIT DEED TURNER FACILITIES MANAGEMENT LIMITED 2009-08-25 Outstanding

We have found 3 mortgage charges which are owed to IOP 02886867 LIMITED

Income
Government Income

Government spend with IOP 02886867 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Tamworth Borough Council 2013-02-21 GBP £1,222

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IOP 02886867 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 TypeNotices to Creditors
Defending partyIOP 02886867 LIMITEDEvent Date2017-05-05
Edward T Kerr (office holder number: 9021) and Malcolm Cohen (office holder number: 6825), Authorised Insolvency Practitioners of BDO LLP, Two Snowhill, Birmingham B4 6GA, appointed Joint Liquidators of the above named company on 27 April 2017. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare a first and final dividend within two months of the last date for proving, being 31 May 2017. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, Two Snowhill, Birmingham B4 6GA, or at Ann.Moore@bdo.co.uk by no later than 31 May 2017, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidators may be contacted via my colleague Ann Moore, who can be contacted at Ann.Moore@bdo.co.uk. Edward Terence Kerr , Joint Liquidator Dated: 3 May 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyIOP 02886867 LIMITEDEvent Date2017-04-27
Edward Terence Kerr and Malcolm Cohen of BDO LLP , Two Snowhill, Birmingham B4 6GA : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyIOP 02886867 LIMITEDEvent Date2017-04-27
Passed 27 April 2017 By Written Resolution of the members of the above named company the subjoined resolutions were passed on 27 April 2017, viz;- SPECIAL RESOLUTIONS 1. THAT the Company be wound-up voluntarily and Edward T Kerr and Malcolm Cohen of BDO LLP, Two Snowhill, Birmingham B4 6GA be appointed Joint Liquidators for the purposes of such winding-up, and are to act jointly and severally. 2. THAT the Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Edward Terence Kerr and Malcolm Cohen (IP numbers 9021 and 6825 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA . Date of Appointment: 27 April 2017 . For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Richard Mander , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IOP 02886867 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 IOP 02886867 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.