Active - Proposal to Strike off
Company Information for IRONWORKS TWO LIMITED
5 TECHNOLOGY PARK, COLINDEEP LANE, COLINDALE, LONDON, NW9 6BX,
|
Company Registration Number
06736343
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
IRONWORKS TWO LIMITED | |
Legal Registered Office | |
5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX Other companies in NW11 | |
Company Number | 06736343 | |
---|---|---|
Company ID Number | 06736343 | |
Date formed | 2008-10-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 19:01:20 |
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 ROSS TREGONING |
||
JOSEPH DORE GREEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP JOHN GREEN |
Director | ||
MARC ANTON CARTER |
Director | ||
MICHAEL KEITH SEGEN |
Director | ||
SZILVIA FRENCH |
Company Secretary | ||
ANDREW SIMON DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAG HOLDINGS (MAIDSTONE) LTD | Director | 2016-05-04 | CURRENT | 2016-04-30 | Active | |
LONDON GREEN (ASHFORD 3) LIMITED | Director | 2016-05-04 | CURRENT | 2016-04-30 | Active - Proposal to Strike off | |
WOOLWICH 2 PROPERTIES LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-17 | Active | |
ASHFORD 2 PROPERTIES LIMITED | Director | 2016-02-18 | CURRENT | 2016-01-06 | Active | |
LONDON GREEN (CHELMSFORD) LTD | Director | 2015-11-19 | CURRENT | 2015-10-26 | Active | |
LONDON GREEN (ASHFORD) LTD | Director | 2015-10-21 | CURRENT | 2015-10-01 | Active | |
LONDON GREEN (CRESSEX) LTD | Director | 2015-07-03 | CURRENT | 2015-06-03 | Active | |
LONDON GREEN (WARPLE WAY) LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-03 | Active - Proposal to Strike off | |
LONDON GREEN (UXBRIDGE) LTD | Director | 2015-03-19 | CURRENT | 2015-02-24 | Active | |
PACKET BOAT LANE LTD. | Director | 2015-03-12 | CURRENT | 2015-02-24 | In Administration | |
LONDON GREEN (WEST HAMPSTEAD) LIMITED | Director | 2014-10-17 | CURRENT | 2014-09-16 | Active | |
HALESTAR LIMITED | Director | 2014-10-07 | CURRENT | 2014-09-16 | Active - Proposal to Strike off | |
LONDON GREEN (HOLLOWAY) LIMITED | Director | 2014-07-15 | CURRENT | 2014-07-01 | Active - Proposal to Strike off | |
LONDON GREEN (NORBURY) LIMITED | Director | 2014-02-12 | CURRENT | 2014-02-11 | Active - Proposal to Strike off | |
CROWNMANE LIMITED | Director | 2014-02-12 | CURRENT | 2013-12-06 | Active - Proposal to Strike off | |
LONDON GREEN (BARNET) LIMITED | Director | 2014-01-22 | CURRENT | 2013-12-11 | Active - Proposal to Strike off | |
LONDON GREEN (CHARLTON) LTD | Director | 2013-11-18 | CURRENT | 2013-11-14 | Active | |
LONDON GREEN PROJECTS LTD | Director | 2013-10-09 | CURRENT | 2013-09-19 | Active - Proposal to Strike off | |
LONDON GREEN (REIGATE) LTD | Director | 2013-06-05 | CURRENT | 2013-05-31 | Active | |
CITY GREEN PROPERTIES LIMITED | Director | 2013-01-02 | CURRENT | 2006-11-14 | Active - Proposal to Strike off | |
SLOUGH CENTRAL LIMITED | Director | 2013-01-02 | CURRENT | 2008-10-22 | Active - Proposal to Strike off | |
OVERGROVE PROPERTIES LIMITED | Director | 2013-01-02 | CURRENT | 2011-05-06 | Active - Proposal to Strike off | |
BOWPRIDE LIMITED | Director | 2012-07-17 | CURRENT | 2012-04-19 | Active - Proposal to Strike off | |
LONDON & PUTNEY DEVELOPMENTS LIMITED | Director | 2011-11-09 | CURRENT | 2008-01-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Termination of appointment of James Ross Tregoning on 2023-01-30 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/18 FROM 10-14 Accommodation Road Golders Green London NW11 8ED | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN GREEN | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr James Ross Tregoning as company secretary | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Philip John Green on 2012-01-01 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
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 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 29/10/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOSEPH DORE GREEN | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR MARC CARTER | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL SEGEN | |
288b | APPOINTMENT TERMINATED SECRETARY SZILVIA FRENCH | |
288a | SECRETARY APPOINTED SZILVIA FRENCH | |
225 | CURREXT FROM 31/10/2009 TO 31/12/2009 | |
288a | DIRECTOR APPOINTED PHILIP GREEN | |
288a | DIRECTOR APPOINTED MARC CARTER | |
288a | DIRECTOR APPOINTED MICHAEL SEGEN | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW DAVIS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE 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 IRONWORKS TWO LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as IRONWORKS TWO LIMITED are:
MARCHDAY GROUP PLC | £ 231,766 |
MJH DEVELOPMENTS LIMITED | £ 163,643 |
ION PROJECTS LIMITED | £ 157,408 |
STEPPING HOMES LIMITED | £ 100,044 |
GREYFRIARS LIMITED | £ 81,845 |
THE OAST LTD. | £ 79,103 |
PHOTOVIEW LIMITED | £ 73,351 |
STORE PROPERTY INVESTMENTS LIMITED | £ 71,571 |
SAFFRON HOUSING TRUST LIMITED | £ 67,190 |
ROSEWHEEL LIMITED | £ 66,011 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
VISTRY HOMES LIMITED | £ 17,944,214 |
SWIP LIMITED | £ 8,000,000 |
TCS HOLDINGS LIMITED | £ 6,319,242 |
ROSELEAD LIMITED | £ 4,911,362 |
BOLSOVER LAND LIMITED | £ 4,259,519 |
LSP DEVELOPMENTS LIMITED | £ 3,360,268 |
SUMMERFIELD DEVELOPMENTS LIMITED | £ 3,210,165 |
APPLE ORCHARD LIMITED | £ 2,377,940 |
VICTORY HOUSING TRUST | £ 2,306,535 |
VODAFONE PARTNER SERVICES LIMITED | £ 2,123,356 |
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. |