Company Information for INTERNATIONAL RESORTS MANAGEMENT LIMITED
C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
INTERNATIONAL RESORTS MANAGEMENT LIMITED | ||
Legal Registered Office | ||
C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG Other companies in TN1 | ||
Previous Names | ||
|
Company Number | 08335648 | |
---|---|---|
Company ID Number | 08335648 | |
Date formed | 2012-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/01/2019 | |
Account next due | 05/01/2021 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-07-05 14:26:05 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
INTERNATIONAL RESORTS MANAGEMENT | RAFFLES PLACE Singapore 048616 | Dissolved | Company formed on the 2008-09-13 |
INTERNATIONAL RESORTS MANAGEMENT GROUP, LLC | 18001 COLLINS AVENUE SUNNY ISLES BEACH FL 33160 | Active | Company formed on the 2007-11-13 |
Officer | Role | Date Appointed |
---|---|---|
IAN EDWARD SANDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY FRIEDLANDER |
Director | ||
ROBERT MANNERING SEDGWICK |
Company Secretary | ||
SIMON PATRICK HUME-KENDALL |
Director | ||
MICHAEL ANDREW THOMSON |
Director | ||
MICHAEL ANDREW THOMSON |
Director | ||
ANDREW OLIVER VISINTIN |
Director | ||
HELEN CHARLOTTE HUME KENDALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATERSIDE CORNWALL GROUP LIMITED | Director | 2018-05-15 | CURRENT | 2017-04-28 | In Administration/Administrative Receiver | |
APRELSKOE LIMITED | Director | 2018-05-15 | CURRENT | 2015-10-08 | Active - Proposal to Strike off | |
LAKEVIEW UK INVESTMENTS PLC | Director | 2018-03-21 | CURRENT | 2013-08-15 | Liquidation | |
MISSING ASSETS WORLDWIDE RECOVERY LTD | Director | 2018-03-14 | CURRENT | 2016-10-26 | Liquidation | |
WATERSIDE CORNWALL LODGES LIMITED | Director | 2018-02-02 | CURRENT | 2014-02-18 | Liquidation | |
WATERSIDE VILLAGES PROPERTIES LIMITED | Director | 2017-12-05 | CURRENT | 2017-04-20 | Liquidation | |
WATERSIDE SUPPORT LIMITED | Director | 2017-12-05 | CURRENT | 2017-04-26 | Active - Proposal to Strike off | |
WATERSIDE CORNWALL OPERATIONS LIMITED | Director | 2017-12-05 | CURRENT | 2017-05-18 | Liquidation | |
LV RESORTS LIMITED | Director | 2017-12-05 | CURRENT | 2015-01-02 | Active - Proposal to Strike off | |
COSTA PROPERTY HOLDINGS LIMITED | Director | 2017-12-05 | CURRENT | 2017-04-11 | Active - Proposal to Strike off | |
WATERSIDE VILLAGES LIMITED | Director | 2017-11-07 | CURRENT | 2015-09-23 | In Administration/Administrative Receiver | |
WATERSIDE VILLAGES BONDS LIMITED | Director | 2017-11-07 | CURRENT | 2016-05-11 | Liquidation | |
COLINA PROPERTY HOLDINGS LIMITED | Director | 2017-10-09 | CURRENT | 2017-04-11 | Active - Proposal to Strike off | |
COLINA SUPPORT LIMITED | Director | 2017-10-09 | CURRENT | 2017-04-25 | Active - Proposal to Strike off | |
COSTA SUPPORT LIMITED | Director | 2017-10-09 | CURRENT | 2017-04-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
Liquidation in adminsitrtion. Automatic end of case | ||
Administrator's progress report | ||
DIRECTOR APPOINTED NICHOLAS JOHN PIKE | ||
Administrator's progress report | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/07/22 FROM Smith & Williamson Llp 25 Moorgate London EC2R 6AY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT ORRELL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083356480005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083356480009 | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/20 FROM Smith & Williamson Llp 25 Moorgate London EC2R 6AY | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/20 FROM 1 Charterhouse Mews London EC1M 6BB England | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083356480006 | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM IAN WHYKE | |
AP01 | DIRECTOR APPOINTED MR ANGEL SEVERINO RODRIGUEZ CAMPOS | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WILLIAM IAN WHYKE | |
PSC07 | CESSATION OF IAN EDWARD SANDS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF IAN EDWARD SANDS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN EDWARD SANDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN EDWARD SANDS | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/19 FROM Aston House Cornwall Avenue London N3 1LF England | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
AA01 | Previous accounting period shortened from 30/09/19 TO 05/01/19 | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/09/18 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 28/09/17 TO 31/03/17 | |
LATEST SOC | 01/06/18 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN EDWARD SANDS | |
PSC07 | CESSATION OF LONDON TRADING & DEVELOPMENT GROUP LIMITED AS A PSC | |
PSC07 | CESSATION OF SIMON PATRICK HUME KENDALL AS A PSC | |
PSC07 | CESSATION OF ELTEN HERBERT BARKER AS A PSC | |
PSC02 | Notification of Prime Resort Development Limited as a person with significant control on 2018-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/18 FROM Wellington Gate 7- 9 Church Road Tunbridge Wells Kent TN1 1HT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY FRIEDLANDER | |
TM02 | Termination of appointment of Robert Mannering Sedgwick on 2018-03-12 | |
AP01 | DIRECTOR APPOINTED MR IAN EDWARD SANDS | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/01/18 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES | |
PSC05 | Change of details for London Trading & Development Group Limited as a person with significant control on 2017-01-30 | |
AA01 | Previous accounting period shortened from 29/09/16 TO 28/09/16 | |
AA01 | Previous accounting period shortened from 30/09/16 TO 29/09/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK HUME-KENDALL | |
AP01 | DIRECTOR APPOINTED MR JEREMY JEREMY FRIEDLANDER | |
AA01 | Previous accounting period shortened from 05/04/17 TO 30/09/16 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 24/09/16 TO 05/04/16 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 24/03/2016 TO 24/09/2015 | |
AA01 | PREVSHO FROM 31/03/2016 TO 24/03/2016 | |
AA01 | PREVSHO FROM 15/09/2016 TO 31/03/2016 | |
AA | 22/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
RES15 | CHANGE OF NAME 11/01/2017 | |
CERTNM | COMPANY NAME CHANGED LAKEVIEW COUNTRY CLUB LIMITED CERTIFICATE ISSUED ON 12/01/17 | |
AA01 | CURRSHO FROM 23/09/2015 TO 15/09/2015 | |
AA01 | CURREXT FROM 23/09/2016 TO 31/12/2016 | |
AA01 | PREVSHO FROM 24/09/2015 TO 23/09/2015 | |
AA01 | PREVSHO FROM 25/09/2015 TO 24/09/2015 | |
AA01 | PREVSHO FROM 28/09/2015 TO 25/09/2015 | |
AA01 | CURRSHO FROM 28/09/2016 TO 25/09/2016 | |
AA01 | PREVSHO FROM 30/09/2015 TO 28/09/2015 | |
AR01 | 27/07/15 FULL LIST | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 07/01/16 FULL LIST | |
ANNOTATION | Other | |
AA01 | PREVSHO FROM 24/03/2016 TO 30/09/2015 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 25/03/2015 TO 24/03/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083356480009 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMSON | |
AA01 | PREVSHO FROM 31/03/2015 TO 25/03/2015 | |
AA01 | CURRSHO FROM 30/09/2014 TO 31/03/2014 | |
SH01 | 15/12/14 STATEMENT OF CAPITAL GBP 10000 | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 18/12/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083356480008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083356480007 | |
AA01 | PREVEXT FROM 31/03/2014 TO 30/09/2014 | |
AA01 | PREVSHO FROM 31/12/2014 TO 31/03/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW VISINTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW VISINTIN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083356480006 | |
AR01 | 18/12/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083356480005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083356480004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083356480003 | |
AP01 | DIRECTOR APPOINTED MR SIMON PATRICK HUME-KENDALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN HUME KENDALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 28/03/13 STATEMENT OF CAPITAL GBP 100000 | |
AP03 | SECRETARY APPOINTED MR ROBERT MANNERING SEDGWICK | |
AP01 | DIRECTOR APPOINTED MRS HELEN CHARLOTTE HUME KENDALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW THOMSOM / 19/12/2012 | |
AP01 | DIRECTOR APPOINTED MR ANDREW VISINTIN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolutions for Winding-up | 2024-04-26 |
Notices to Creditors | 2024-04-26 |
Appointment of Liquidators | 2024-04-26 |
Other Corp | 2020-03-27 |
Appointmen | 2020-03-27 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 2 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LAKEVIEW UK INVESTMENT PLC | ||
Outstanding | ULTIMATE OPPORTUNITIES LIMITED | ||
Outstanding | ULTIMATE OPPORTUNITIES LIMITED | ||
Outstanding | ULTIMATE CAPITAL LTD | ||
Outstanding | LAKEVIEW UK INVESTMENTS PLC | ||
Outstanding | ULTIMATE CAPITAL LTD | ||
Outstanding | ULTIMATE CAPITAL LTD | ||
MORTGAGE DEBENTURE | Satisfied | ORTUS SECURED FINANCE I LIMITED | |
LEGAL CHARGE | Satisfied | ORTUS SECURED FINANCE I LIMITED |
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 INTERNATIONAL RESORTS MANAGEMENT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cornwall Council | |
|
18200C-Children's Social Work and Psychology Services |
Cornwall Council | |
|
18200C-Children's Social Work and Psychology Services |
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.
Initiating party | Event Type | Other Corp | |
---|---|---|---|
Defending party | INTERNATIONAL RESORTS MANAGEMENT LIMITED | Event Date | 2020-03-27 |
Initiating party | Event Type | Appointmen | |
Defending party | INTERNATIONAL RESORTS MANAGEMENT LIMITED | Event Date | 2020-03-27 |
In the High Court of Justice, Business & Property Courts of England and Wales Court Number: CR-2020-1785 INTERNATIONAL RESORTS MANAGEMENT LIMITED (Company Number 08335648 ) Nature of Business: Dormant… | |||
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. |