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

IOT HOLDINGS PLC

LONDON, E14,
Company Registration Number
04950507
Public Limited Company
Dissolved

Dissolved 2017-07-04

Company Overview

About Iot Holdings Plc
IOT HOLDINGS PLC was founded on 2003-11-03 and had its registered office in London. The company was dissolved on the 2017-07-04 and is no longer trading or active.

Key Data
Company Name
IOT HOLDINGS PLC
 
Legal Registered Office
LONDON
 
Previous Names
IOT PLC19/06/2007
PINCO 2036 LIMITED23/12/2003
Filing Information
Company Number 04950507
Date formed 2003-11-03
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-07-04
Type of accounts FULL
Last Datalog update: 2018-01-24 18:23:10
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 IOT HOLDINGS PLC
The following companies were found which have the same name as IOT HOLDINGS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IOT HOLDINGS LIMITED The Kings Centre Barleythorpe Oakham Rutland LE15 7WD Active Company formed on the 2003-07-02
IOT HOLDINGS, LLC 901 MARK CIR SCROGGINS TX 75480 Active Company formed on the 2016-03-10
IOT Holdings Limited Unknown Company formed on the 2013-01-08
IOT HOLDINGS PTY LTD Active Company formed on the 2017-06-06

Company Officers of IOT HOLDINGS PLC

Current Directors
Officer Role Date Appointed
GOSIA GRANT-LIPINSKA
Company Secretary 2016-05-24
HIRONOBU ITO
Director 2016-05-24
TETSUJI KAWAMURA
Director 2016-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW PATRICK BURTON
Company Secretary 2003-12-22 2016-05-24
MATTHEW PATRICK BURTON
Director 2003-12-22 2016-05-24
MARTIN MCCARNEY
Director 2003-12-22 2016-05-24
MARCUS I'ANSON
Director 2011-03-08 2014-09-12
PAUL DAVID MOLYNEUX
Director 2011-03-08 2014-06-26
YUJI FUDEYASU
Director 2011-03-08 2012-10-12
CYRIL GAY
Director 2003-12-22 2011-03-07
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2003-11-03 2003-12-22
PINSENT MASONS DIRECTOR LIMITED
Director 2003-11-03 2003-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HIRONOBU ITO IOT SOLUTIONS PLC Director 2016-05-24 CURRENT 1946-12-24 Dissolved 2018-02-01
TETSUJI KAWAMURA IOT SOLUTIONS PLC Director 2016-05-24 CURRENT 1946-12-24 Dissolved 2018-02-01

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
2017-07-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-03-09LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2017-03-03LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-034.70DECLARATION OF SOLVENCY
2016-10-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-274.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-10-27LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT/REMOVAL OF LIQUIDATOR
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2016 FROM NORTHERN HOUSE MOOR KNOLL LANE EAST ARDSLEY WAKEFIELD WEST YORKSHIRE WF3 2FE
2016-09-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-064.70DECLARATION OF SOLVENCY
2016-05-26AP01DIRECTOR APPOINTED MR HIRONIBU ITO
2016-05-26AP01DIRECTOR APPOINTED MR TETSUJI KAWAMURA
2016-05-26AP03SECRETARY APPOINTED GOSIA GRANT-LIPINSKA
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCCARNEY
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURTON
2016-05-26TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW BURTON
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 6266394
2015-11-26AR0103/11/15 FULL LIST
2015-11-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-12RES01ADOPT ARTICLES 28/10/2015
2015-07-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 6266394
2014-12-16AR0103/11/14 FULL LIST
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MOLYNEUX
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS I'ANSON
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 6266394
2013-11-28AR0103/11/13 FULL LIST
2013-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-19AR0103/11/12 FULL LIST
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR YUJI FUDEYASU
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-17AR0103/11/11 FULL LIST
2011-07-14AP01DIRECTOR APPOINTED MR YUJI FUDEYASU
2011-07-14AP01DIRECTOR APPOINTED MR PAUL MOLYNEUX
2011-07-13AP01DIRECTOR APPOINTED MR MARCUS I'ANSON
2011-06-27AUDAUDITOR'S RESIGNATION
2011-06-23AA01CURREXT FROM 30/09/2011 TO 31/03/2012
2011-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL GAY
2010-11-04AR0103/11/10 FULL LIST
2010-04-26RES01ALTER ARTICLES 23/03/2010
2010-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-11-27AR0103/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCCARNEY / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL GAY / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PATRICK BURTON / 27/11/2009
2009-11-03RES12VARYING SHARE RIGHTS AND NAMES
2009-11-03RES04NC INC ALREADY ADJUSTED
2009-11-03RES12VARYING SHARE RIGHTS AND NAMES
2009-11-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-03SH0120/10/09 STATEMENT OF CAPITAL GBP 6266393.00
2009-04-20395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2009-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-04-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-30RES13FACILITY AGREEMENT,DEED AND LICENCE OF ASSIGMENT,LEGAL MORTGAGE 24/03/2009
2008-11-18363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-11-26363sRETURN MADE UP TO 03/11/07; CHANGE OF MEMBERS
2007-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-19CERTNMCOMPANY NAME CHANGED IOT PLC CERTIFICATE ISSUED ON 19/06/07
2007-06-1488(2)RAD 29/06/04--------- £ SI 99999@1
2007-06-1488(2)RAD 09/09/04--------- £ SI 3704552@1
2007-05-29123NC INC ALREADY ADJUSTED 29/06/04
2007-05-29RES04£ NC 1000/6266393
2007-05-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-2988(2)RAD 09/09/04--------- £ SI 2461841@1
2007-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-11-29363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-04-28CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2006-04-28AUDRAUDITORS' REPORT
2006-04-28AUDSAUDITORS' STATEMENT
2006-04-28BSBALANCE SHEET
2006-04-28MARREREGISTRATION MEMORANDUM AND ARTICLES
2006-04-2843(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2006-04-2843(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2006-04-28RES02REREG PRI-PLC 07/03/06
2006-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-11-15363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-05-19225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-11-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-11-29363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-09-24395PARTICULARS OF MORTGAGE/CHARGE
2004-09-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to IOT HOLDINGS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-20
Resolutions for Winding-up2016-08-25
Notices to Creditors2016-08-25
Appointment of Liquidators2016-08-25
Fines / Sanctions
No fines or sanctions have been issued against IOT HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-17 Outstanding YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 IOT HOLDINGS PLC

Intangible Assets
Patents
We have not found any records of IOT HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for IOT HOLDINGS PLC
Trademarks
We have not found any records of IOT HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IOT HOLDINGS PLC. 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 (46660 - Wholesale of other office machinery and equipment) as IOT HOLDINGS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where IOT HOLDINGS PLC 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 TypeResolutions for Winding-up
Defending partyIOT HOLDINGS PLCEvent Date2016-08-12
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 12 August 2016 Special resolution That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Allan Graham of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 12 August 2016 . Further information about this case is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk. Ito Hironobu , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyIOT HOLDINGS PLCEvent Date2016-08-12
(In Members Voluntary Liquidation) (the Company) In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 30 September 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 30 September 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 12 August 2016 . Further information about this case is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk. John Milsom , Joint Liquidator Dated: 24 August 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyIOT HOLDINGS PLCEvent Date2016-08-12
John David Thomas Milsom and Allan Watson Graham of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk. Dated: 24 August 2016
 
Initiating party Event TypeFinal Meetings
Defending partyIOT HOLDINGS PLCEvent Date1970-01-01
In Members' Voluntary Liquidation In the matter of the Insolvency Act 1986 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the members of the above-named company will be held at 10.00 am on 20 March 2017 at KPMG LLP, 15 Canada Square, London E14 5GL for the purpose of receiving an account showing the manner in which the liquidation has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the liquidators. Proxy forms if applicable must be lodged at KPMG LLP, 15 Canada Square, London E14 5GL by no later than 12.00 noon on 17 March 2017. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 12 August 2016 and 4 October 2016 respectively. Further information about this case is available from James Bryan at the offices of KPMG LLP on +44 (0)20 7311 1711 or at james.bryan2@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 16 February 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IOT HOLDINGS PLC 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 IOT HOLDINGS PLC 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.
    Other companies at postcode E14