Dissolved
Dissolved 2017-07-04
Company Information for IOT HOLDINGS PLC
LONDON, E14,
|
Company Registration Number
04950507
Public Limited Company
Dissolved Dissolved 2017-07-04 |
Company Name | ||||
---|---|---|---|---|
IOT HOLDINGS PLC | ||||
Legal Registered Office | ||||
LONDON | ||||
Previous Names | ||||
|
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
GOSIA GRANT-LIPINSKA |
||
HIRONOBU ITO |
||
TETSUJI KAWAMURA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW PATRICK BURTON |
Company Secretary | ||
MATTHEW PATRICK BURTON |
Director | ||
MARTIN MCCARNEY |
Director | ||
MARCUS I'ANSON |
Director | ||
PAUL DAVID MOLYNEUX |
Director | ||
YUJI FUDEYASU |
Director | ||
CYRIL GAY |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
PINSENT MASONS DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IOT SOLUTIONS PLC | Director | 2016-05-24 | CURRENT | 1946-12-24 | Dissolved 2018-02-01 | |
IOT SOLUTIONS PLC | Director | 2016-05-24 | CURRENT | 1946-12-24 | Dissolved 2018-02-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT/REMOVAL OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2016 FROM NORTHERN HOUSE MOOR KNOLL LANE EAST ARDSLEY WAKEFIELD WEST YORKSHIRE WF3 2FE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
AP01 | DIRECTOR APPOINTED MR HIRONIBU ITO | |
AP01 | DIRECTOR APPOINTED MR TETSUJI KAWAMURA | |
AP03 | SECRETARY APPOINTED GOSIA GRANT-LIPINSKA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MCCARNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW BURTON | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 6266394 | |
AR01 | 03/11/15 FULL LIST | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES01 | ADOPT ARTICLES 28/10/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 6266394 | |
AR01 | 03/11/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MOLYNEUX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS I'ANSON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 6266394 | |
AR01 | 03/11/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 03/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YUJI FUDEYASU | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 03/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR YUJI FUDEYASU | |
AP01 | DIRECTOR APPOINTED MR PAUL MOLYNEUX | |
AP01 | DIRECTOR APPOINTED MR MARCUS I'ANSON | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | CURREXT FROM 30/09/2011 TO 31/03/2012 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CYRIL GAY | |
AR01 | 03/11/10 FULL LIST | |
RES01 | ALTER ARTICLES 23/03/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 03/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCCARNEY / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CYRIL GAY / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PATRICK BURTON / 27/11/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | NC INC ALREADY ADJUSTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH01 | 20/10/09 STATEMENT OF CAPITAL GBP 6266393.00 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
RES13 | FACILITY AGREEMENT,DEED AND LICENCE OF ASSIGMENT,LEGAL MORTGAGE 24/03/2009 | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 03/11/07; CHANGE OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED IOT PLC CERTIFICATE ISSUED ON 19/06/07 | |
88(2)R | AD 29/06/04--------- £ SI 99999@1 | |
88(2)R | AD 09/09/04--------- £ SI 3704552@1 | |
123 | NC INC ALREADY ADJUSTED 29/06/04 | |
RES04 | £ NC 1000/6266393 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 09/09/04--------- £ SI 2461841@1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
AUDR | AUDITORS' REPORT | |
AUDS | AUDITORS' STATEMENT | |
BS | BALANCE SHEET | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC | |
43(3) | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC | |
RES02 | REREG PRI-PLC 07/03/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2017-02-20 |
Resolutions for Winding-up | 2016-08-25 |
Notices to Creditors | 2016-08-25 |
Appointment of Liquidators | 2016-08-25 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | YORKSHIRE BANK PLC |
|
|
|
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
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | IOT HOLDINGS PLC | Event Date | 2016-08-12 |
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 Type | Notices to Creditors | |
Defending party | IOT HOLDINGS PLC | Event Date | 2016-08-12 |
(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 Type | Appointment of Liquidators | |
Defending party | IOT HOLDINGS PLC | Event Date | 2016-08-12 |
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 Type | Final Meetings | |
Defending party | IOT HOLDINGS PLC | Event Date | 1970-01-01 |
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 | |||
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. |