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

IRONGLOVE LIMITED

MANCHESTER, ENGLAND, M15,
Company Registration Number
03156198
Private Limited Company
Dissolved

Dissolved 2017-01-21

Company Overview

About Ironglove Ltd
IRONGLOVE LIMITED was founded on 1996-02-07 and had its registered office in Manchester. The company was dissolved on the 2017-01-21 and is no longer trading or active.

Key Data
Company Name
IRONGLOVE LIMITED
 
Legal Registered Office
MANCHESTER
ENGLAND
 
Previous Names
TRADER MEDIA LIMITED21/12/2006
AUTO TRADER SYSTEMS LIMITED16/06/2000
Filing Information
Company Number 03156198
Date formed 1996-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-29
Date Dissolved 2017-01-21
Type of accounts DORMANT
Last Datalog update: 2018-01-24 18:28:34
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.
Companies with same name IRONGLOVE LIMITED
The following companies were found which have the same name as IRONGLOVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IRONGLOVE STUDIO, LLC 516 SE MORRISON ST STE 225 PORTLAND OR 97214 Active Company formed on the 2017-11-08

Company Officers of IRONGLOVE LIMITED

Current Directors
Officer Role Date Appointed
SEAN GLITHERO
Company Secretary 2011-05-09
SEAN ROBERT GLITHERO
Director 2007-01-01
IAN SOMERSET
Director 2014-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE WALKER
Director 2013-07-26 2015-06-22
TARA COLLET
Director 2011-06-20 2014-10-03
ZILLAH ELLEN BYNG-MADDICK
Director 2009-11-26 2013-07-26
STEPHEN JOHN ROGER LANE
Director 2009-04-27 2011-06-22
ELIZABETH JENKIN
Company Secretary 2009-04-06 2010-07-06
ANDREW ARTHUR MILLER
Director 2002-11-19 2009-11-26
ANDREW ARTHUR MILLER
Company Secretary 2007-01-01 2009-04-06
GRAHAM NEIL STOREY
Director 2006-07-01 2008-04-18
ROBYN PERRISS
Director 2004-04-01 2007-04-01
DAVID PETER BESWITHERICK
Company Secretary 2006-10-06 2006-12-31
ROBYN PERRISS
Company Secretary 2004-09-01 2006-10-06
KATHERINE FRANCES HOWARD
Company Secretary 2002-11-19 2004-09-01
KATHERINE FRANCES HOWARD
Director 2004-02-13 2004-09-01
BRIAN GEOFFREY MUIRHEAD
Director 2002-02-22 2004-03-31
GRAHAM EWART LUFF
Director 1996-07-01 2003-12-02
ANDREW ARTHUR MILLER
Company Secretary 2002-06-05 2002-11-19
STEVEN JOHN HOLLAND
Director 2000-09-14 2002-11-19
GRAHAM NEIL STOREY
Director 1998-10-30 2002-11-19
EUGENIA LACEY
Company Secretary 2002-03-08 2002-06-05
STEVEN JOHN HOLLAND
Company Secretary 2000-09-14 2002-03-08
TERENCE MAYCOCK
Company Secretary 1996-03-01 2000-09-04
RICHARD ANTHONY CROSSLEY
Director 1996-07-01 2000-09-04
JOHN ROBERT HARRIS
Director 1996-03-01 2000-09-04
TERENCE MAYCOCK
Director 1996-03-01 2000-09-04
SIMON HODGSON
Director 1996-07-01 2000-09-01
GEOFFREY HUBERT WYATT COLE
Director 1996-04-29 1998-10-30
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-02-07 1996-03-01
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-02-07 1996-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN ROBERT GLITHERO FUNDING CIRCLE LTD Director 2017-12-12 CURRENT 2009-07-21 Active
SEAN ROBERT GLITHERO FUNDING CIRCLE HOLDINGS PLC Director 2017-11-28 CURRENT 2010-01-13 Active
SEAN ROBERT GLITHERO DELTA POINT ASSOCIATES LIMITED Director 2012-06-22 CURRENT 1999-04-14 Dissolved 2017-01-21
SEAN ROBERT GLITHERO IRISH AUTO TRADER LIMITED Director 2011-05-04 CURRENT 1994-12-05 Dissolved 2017-01-13
SEAN ROBERT GLITHERO AUTO TRADE-MAIL LIMITED Director 2009-06-02 CURRENT 2000-01-14 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADEMAIL HOLDINGS LIMITED Director 2009-06-02 CURRENT 2004-03-03 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADER FINANCE (2009) LIMITED Director 2009-01-16 CURRENT 2008-12-03 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADER MEDIA GROUP LIMITED Director 2008-04-03 CURRENT 1986-04-08 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADER DATA SYSTEMS LIMITED Director 2008-03-10 CURRENT 2005-09-05 Dissolved 2017-01-21
SEAN ROBERT GLITHERO 2ND BYTE LIMITED Director 2007-04-02 CURRENT 1994-03-25 Dissolved 2017-01-21
SEAN ROBERT GLITHERO FAXPRESS LIMITED Director 2007-04-02 CURRENT 1991-04-16 Dissolved 2017-01-21
SEAN ROBERT GLITHERO AUTO TRADER HOLLAND LIMITED Director 2007-01-01 CURRENT 1994-10-21 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADER PUBLISHING LIMITED Director 2007-01-01 CURRENT 1993-12-24 Dissolved 2017-01-21
SEAN ROBERT GLITHERO HURST ITALIA LIMITED Director 2007-01-01 CURRENT 1996-03-13 Dissolved 2017-01-21
SEAN ROBERT GLITHERO MIDLAND AUTO TRADER LIMITED Director 2007-01-01 CURRENT 1982-09-29 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADER MEDIA (EARLS COURT) GROUP LIMITED Director 2007-01-01 CURRENT 2000-03-09 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADER MEDIA (EARLS COURT) HOLDINGS LIMITED Director 2007-01-01 CURRENT 2000-03-09 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADER MEDIA CORPORATION (2003) LIMITED Director 2007-01-01 CURRENT 1998-06-29 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADER MEDIA CORPORATION LIMITED Director 2007-01-01 CURRENT 2003-07-11 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADER MEDIA FINANCE LIMITED Director 2007-01-01 CURRENT 1998-06-26 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADER MEDIA GROUP (2003) LIMITED Director 2007-01-01 CURRENT 1998-06-26 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADER MEDIA GROUP HOLDINGS LIMITED Director 2007-01-01 CURRENT 1998-06-26 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADER MEDIA HOLDINGS LIMITED Director 2007-01-01 CURRENT 1976-10-01 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADER MEDIA LIMITED Director 2007-01-01 CURRENT 1996-09-16 Dissolved 2017-01-21
SEAN ROBERT GLITHERO TRADER MEDIA PROPERTY LIMITED Director 2007-01-01 CURRENT 2006-02-08 Dissolved 2017-01-21
IAN SOMERSET AUTO TRADE-MAIL LIMITED Director 2014-09-25 CURRENT 2000-01-14 Dissolved 2017-01-21
IAN SOMERSET AUTO TRADER HOLLAND LIMITED Director 2014-09-25 CURRENT 1994-10-21 Dissolved 2017-01-21
IAN SOMERSET TRADER PUBLISHING LIMITED Director 2014-09-25 CURRENT 1993-12-24 Dissolved 2017-01-21
IAN SOMERSET TRADER MEDIA GROUP LIMITED Director 2014-09-25 CURRENT 1986-04-08 Dissolved 2017-01-21
IAN SOMERSET DELTA POINT ASSOCIATES LIMITED Director 2014-09-25 CURRENT 1999-04-14 Dissolved 2017-01-21
IAN SOMERSET FAXPRESS LIMITED Director 2014-09-25 CURRENT 1991-04-16 Dissolved 2017-01-21
IAN SOMERSET IRISH AUTO TRADER LIMITED Director 2014-09-25 CURRENT 1994-12-05 Dissolved 2017-01-13
IAN SOMERSET HURST ITALIA LIMITED Director 2014-09-25 CURRENT 1996-03-13 Dissolved 2017-01-21
IAN SOMERSET MIDLAND AUTO TRADER LIMITED Director 2014-09-25 CURRENT 1982-09-29 Dissolved 2017-01-21
IAN SOMERSET TRADEMAIL HOLDINGS LIMITED Director 2014-09-25 CURRENT 2004-03-03 Dissolved 2017-01-21
IAN SOMERSET TRADER DATA SYSTEMS LIMITED Director 2014-09-25 CURRENT 2005-09-05 Dissolved 2017-01-21
IAN SOMERSET TRADER FINANCE (2009) LIMITED Director 2014-09-25 CURRENT 2008-12-03 Dissolved 2017-01-21
IAN SOMERSET TRADER MEDIA (EARLS COURT) GROUP LIMITED Director 2014-09-25 CURRENT 2000-03-09 Dissolved 2017-01-21
IAN SOMERSET TRADER MEDIA (EARLS COURT) HOLDINGS LIMITED Director 2014-09-25 CURRENT 2000-03-09 Dissolved 2017-01-21
IAN SOMERSET TRADER MEDIA CORPORATION (2003) LIMITED Director 2014-09-25 CURRENT 1998-06-29 Dissolved 2017-01-21
IAN SOMERSET TRADER MEDIA CORPORATION LIMITED Director 2014-09-25 CURRENT 2003-07-11 Dissolved 2017-01-21
IAN SOMERSET TRADER MEDIA FINANCE LIMITED Director 2014-09-25 CURRENT 1998-06-26 Dissolved 2017-01-21
IAN SOMERSET TRADER MEDIA GROUP (2003) LIMITED Director 2014-09-25 CURRENT 1998-06-26 Dissolved 2017-01-21
IAN SOMERSET TRADER MEDIA GROUP HOLDINGS LIMITED Director 2014-09-25 CURRENT 1998-06-26 Dissolved 2017-01-21
IAN SOMERSET TRADER MEDIA HOLDINGS LIMITED Director 2014-09-25 CURRENT 1976-10-01 Dissolved 2017-01-21
IAN SOMERSET TRADER MEDIA LIMITED Director 2014-09-25 CURRENT 1996-09-16 Dissolved 2017-01-21
IAN SOMERSET TRADER MEDIA PROPERTY LIMITED Director 2014-09-25 CURRENT 2006-02-08 Dissolved 2017-01-21
IAN SOMERSET 2ND BYTE LIMITED Director 2014-09-24 CURRENT 1994-03-25 Dissolved 2017-01-21

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
2017-01-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-084.70DECLARATION OF SOLVENCY
2015-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/15
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE WALKER
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-28AR0120/05/15 FULL LIST
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE WALKER / 18/03/2015
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SOMERSET / 17/03/2015
2015-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR SEAN GLITHERO / 17/03/2015
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ROBERT GLITHERO / 17/03/2015
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM AUTO TRADER HOUSE CUTBUSH PARK INDUSTRIAL ESTATE DANEHILL LOWER EARLEY READING BERKSHIRE RG6 4UT
2014-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR TARA COLLET
2014-09-24AP01DIRECTOR APPOINTED IAN SOMERSET
2014-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 3
2014-05-28AR0120/05/14 FULL LIST
2013-07-26AP01DIRECTOR APPOINTED JOANNE WALKER
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ZILLAH BYNG-MADDICK
2013-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-05-22AR0120/05/13 FULL LIST
2012-08-28AAFULL ACCOUNTS MADE UP TO 01/04/12
2012-05-22AR0120/05/12 FULL LIST
2011-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/11
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LANE
2011-06-20AP01DIRECTOR APPOINTED TARA COLLET
2011-05-25AR0120/05/11 FULL LIST
2011-05-09AP03SECRETARY APPOINTED MR SEAN GLITHERO
2010-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/10
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN GLITHERO / 30/09/2010
2010-07-06TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH JENKIN
2010-05-27AR0120/05/10 FULL LIST
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER
2009-11-26AP01DIRECTOR APPOINTED MRS ZILLAH ELLEN BYNG-MADDICK
2009-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/09
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM UNIT 6 THATCHAM BUSINESS VILLAGE COLTHROP LANE THATCHAM BERKSHIRE RG19 4LW
2009-06-10363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-05-11288aDIRECTOR APPOINTED STEPHEN JOHN ROGER LANE
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY ANDREW MILLER
2009-04-07288aSECRETARY APPOINTED ELIZABETH JENKIN
2008-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/08
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / SEAN GLITHERO / 01/07/2008
2008-05-27363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM STOREY
2008-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / SEAN GLITHERO / 07/03/2008
2007-07-11AAFULL ACCOUNTS MADE UP TO 01/04/07
2007-05-25363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-04-01288bDIRECTOR RESIGNED
2007-02-06288bSECRETARY RESIGNED
2007-02-06288aNEW SECRETARY APPOINTED
2007-02-03288aNEW DIRECTOR APPOINTED
2006-12-21CERTNMCOMPANY NAME CHANGED TRADER MEDIA LIMITED CERTIFICATE ISSUED ON 21/12/06
2006-11-14RES13TRANS CO BUS RECONFIRME 20/09/06
2006-11-14RES13CASH INTERIM DIVIDEND 20/09/06
2006-10-09288aNEW SECRETARY APPOINTED
2006-10-06288bSECRETARY RESIGNED
2006-07-28288aNEW DIRECTOR APPOINTED
2006-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/06
2006-06-07363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-05-19CERT21REDUCTION OF SHARE PREMIUM
2006-05-18OCCANCEL SHRE PREMIUM ACCT
2006-05-15RES13CANC SH PREM AC 25/04/06
2005-07-13AAFULL ACCOUNTS MADE UP TO 03/04/05
2005-05-26363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2004-09-27288aNEW SECRETARY APPOINTED
2004-09-02288bDIRECTOR RESIGNED
2004-09-02288bSECRETARY RESIGNED
2004-08-18288cDIRECTOR'S PARTICULARS CHANGED
2004-08-12288cDIRECTOR'S PARTICULARS CHANGED
2004-07-27AAFULL ACCOUNTS MADE UP TO 28/03/04
2004-06-21288aNEW DIRECTOR APPOINTED
2004-06-16363(288)DIRECTOR RESIGNED
2004-06-16363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-03-02288aNEW DIRECTOR APPOINTED
2003-12-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to IRONGLOVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IRONGLOVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GLOBAL ACCESSION DEED 2003-10-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
Intangible Assets
Patents
We have not found any records of IRONGLOVE LIMITED registering or being granted any patents
Domain Names

IRONGLOVE LIMITED owns 1 domain names.

d-o.co.uk  

Trademarks
We have not found any records of IRONGLOVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IRONGLOVE 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 (74990 - Non-trading company) as IRONGLOVE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where IRONGLOVE 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 Type
Defending partyIRONGLOVE LIMITED Event Date2016-03-24
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 24 March 2016 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 24 March 2016 . Further information about these cases is available from Rob Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 289 4567.
 
Initiating party Event Type
Defending partyIRONGLOVE LIMITEDEvent Date2016-03-24
Emma Cray and Karen Dukes were appointed liquidators of the above companies on 24 March 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL on 7 October 2016 commencing at 11.30 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 6 October 2016. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 24 March 2016 . Further information about these cases is available from Rob Ramsay at the offices of PricewaterhouseCoopers on 0113 289 4567. Emma Cray and Karen Lesley Dukes , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IRONGLOVE 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 IRONGLOVE 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.