Company NameIs Property Receivables 2014 Ltd
Company StatusDissolved
Company Number02038664
CategoryPrivate Limited Company
Incorporation Date18 July 1986(37 years, 8 months ago)
Dissolution Date22 April 2015 (8 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameOBS 24 Llp (Corporation)
StatusClosed
Appointed10 December 2013(27 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 22 April 2015)
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Secretary NameRJP Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2013(27 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 22 April 2015)
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Sabah Mahood Abdulla Allaf
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 July 2002)
RoleContracts Director
Correspondence Address15 Beeches Farm Road
Crowborough
East Sussex
TN6 2NY
Director NameMr Martin Dudley Barnett
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 July 2002)
RoleFinancial Director
Correspondence AddressSt Elliotts Eridge Road
Crowborough
East Sussex
TN6 2SU
Director NameMr John Grant Morrison
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 July 2002)
RoleSales Director
Correspondence AddressTwitten Villa
Station Road
Isfield
East Sussex
TN22 5XA
Director NameMr Melvyn Alfred George Parsons
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 1995)
RoleProduction Director
Correspondence Address10 Whincroft Park
Crowborough
East Sussex
TN6 1HP
Secretary NameMr Martin Dudley Barnett
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 July 2002)
RoleCompany Director
Correspondence AddressSt Elliotts Eridge Road
Crowborough
East Sussex
TN6 2SU
Director NameMr Christopher Peer Rasmussen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(16 years after company formation)
Appointment Duration9 years, 8 months (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKilimani
Cuilfail
Lewes
East Sussex
BN7 2BE
Director NameMr Jonathan Humphrey Campbell Scott
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(16 years after company formation)
Appointment Duration9 years, 8 months (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Roman Way
Uckfield
East Sussex
TN22 1UY
Secretary NameMr John David Eastman
NationalityBritish
StatusResigned
Appointed24 July 2002(16 years after company formation)
Appointment Duration11 years, 4 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Lambs Farm Road
Horsham
West Sussex
RH12 4DB
Director NameMark Albert Kirkbride
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(24 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr James William Cook
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(26 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Ian Leslie Zant-Boer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(27 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR

Location

Registered Address40 Bank Street
31 Floor
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

46.5k at £1Itm Soil Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£430,253
Net Worth£272,282
Cash£653,978
Current Liabilities£1,479,879

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 April 2015Final Gazette dissolved following liquidation (1 page)
22 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2015Notice of move from Administration to Dissolution on 13 January 2015 (28 pages)
25 September 2014Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages)
21 August 2014Administrator's progress report to 20 July 2014 (24 pages)
13 August 2014Termination of appointment of Ian Leslie Zant-Boer as a director on 31 July 2014 (2 pages)
6 August 2014Statement of affairs with form 2.14B/2.15B (7 pages)
17 July 2014Statement of affairs with form 2.14B (7 pages)
6 March 2014Notice of deemed approval of proposals (1 page)
6 March 2014Notice of deemed approval of proposals (1 page)
17 February 2014Statement of administrator's proposal (36 pages)
4 February 2014Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 4 February 2014 (2 pages)
29 January 2014Appointment of an administrator (1 page)
27 January 2014Change of name notice (2 pages)
27 January 2014Company name changed itmsoil property LTD\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-23
(2 pages)
16 January 2014Appointment of Ian Zant-Boer as a director on 13 January 2014 (3 pages)
7 January 2014Termination of appointment of James William Cook as a director on 7 January 2014 (1 page)
7 January 2014Termination of appointment of James William Cook as a director on 7 January 2014 (1 page)
7 January 2014Termination of appointment of Mark Albert Kirkbride as a director on 7 January 2014 (1 page)
7 January 2014Termination of appointment of Mark Albert Kirkbride as a director on 7 January 2014 (1 page)
17 December 2013Appointment of Obs 24 Llp as a director on 10 December 2013 (3 pages)
17 December 2013Appointment of Rjp Secretaries Limited as a secretary on 10 December 2013 (3 pages)
16 December 2013Termination of appointment of John David Eastman as a secretary on 10 December 2013 (2 pages)
16 December 2013Termination of appointment of John David Eastman as a secretary on 10 December 2013
  • ANNOTATION The form is a duplicate of the TM02 registered on 16/12/2013
(3 pages)
16 December 2013Registered office address changed from Bell Lane Uckfield East Sussex TN22 1QL on 16 December 2013 (2 pages)
14 December 2013Registration of charge 020386640009, created on 10 December 2013 (75 pages)
29 August 2013Satisfaction of charge 6 in full (2 pages)
29 August 2013Satisfaction of charge 4 in full (1 page)
29 August 2013Satisfaction of charge 5 in full (2 pages)
29 August 2013Satisfaction of charge 3 in full (2 pages)
5 June 2013Full accounts made up to 31 December 2012 (15 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 8 (10 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-08
  • GBP 46,500
(4 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 December 2012Appointment of Mr James William Cook as a director on 19 December 2012 (2 pages)
27 September 2012Full accounts made up to 31 December 2011 (13 pages)
1 May 2012Termination of appointment of Jonathan Humphrey Campbell Scott as a director on 12 April 2012 (2 pages)
1 May 2012Termination of appointment of Christopher Peer Rasmussen as a director on 12 April 2012 (2 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
23 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
4 November 2011Statement of company's objects (2 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
5 September 2011Full accounts made up to 31 December 2010 (14 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
16 March 2011Appointment of Mr Mark Albert Kirkbride as a director (2 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
10 February 2011Company name changed soil instruments (holdings) LIMITED\certificate issued on 10/02/11
  • CONNOT ‐
(3 pages)
1 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-04
(1 page)
1 July 2010 (6 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 July 2009 (6 pages)
6 February 2009Return made up to 31/01/09; full list of members (3 pages)
22 May 2008 (6 pages)
12 February 2008Return made up to 31/01/08; full list of members (2 pages)
18 July 2007Registered office changed on 18/07/07 from: 78 high street lewes east sussex (1 page)
26 June 2007 (6 pages)
28 April 2007Director's particulars changed (1 page)
2 March 2007Return made up to 31/01/07; full list of members (7 pages)
18 May 2006 (7 pages)
11 April 2006Return made up to 31/01/06; full list of members (7 pages)
20 March 2006Declaration of assistance for shares acquisition (5 pages)
20 March 2006Declaration of assistance for shares acquisition (5 pages)
20 March 2006Declaration of assistance for shares acquisition (5 pages)
4 August 2005 (7 pages)
16 February 2005Return made up to 31/01/05; full list of members (7 pages)
2 November 2004 (7 pages)
4 March 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 04/03/04
(7 pages)
17 September 2003 (7 pages)
4 April 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
27 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Registered office changed on 10/08/02 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
10 August 2002Secretary resigned;director resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002New secretary appointed (2 pages)
6 August 2002Declaration of assistance for shares acquisition (7 pages)
6 August 2002Declaration of assistance for shares acquisition (5 pages)
6 February 2002Return made up to 31/01/02; full list of members (7 pages)
2 February 2002Full accounts made up to 30 September 2001 (12 pages)
9 February 2001 (6 pages)
9 February 2001Return made up to 31/01/01; full list of members (7 pages)
23 February 2000Return made up to 31/01/00; full list of members (7 pages)
13 January 2000Full accounts made up to 30 September 1999 (13 pages)
17 February 1999Full accounts made up to 30 September 1998 (14 pages)
27 January 1999Return made up to 31/01/99; no change of members (4 pages)
18 February 1998Accounts made up to 30 September 1997 (14 pages)
13 February 1998Return made up to 31/01/98; full list of members (6 pages)
24 February 1997Return made up to 31/01/97; no change of members (4 pages)
26 January 1997Full accounts made up to 30 September 1996 (18 pages)
27 December 1996Registered office changed on 27/12/96 from: letchford house headstone lane harrow middlesex HA3 gpe (1 page)
8 February 1996Return made up to 31/01/96; full list of members (6 pages)
10 August 1995£ ic 62000/46500 07/06/95 £ sr 15500@1=15500 (1 page)
17 July 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 March 1993Particulars of mortgage/charge (3 pages)
4 February 1991Return made up to 31/01/91; no change of members (6 pages)
29 March 1990Return made up to 21/02/90; full list of members (4 pages)
14 April 1989Return made up to 30/03/89; full list of members (4 pages)
16 December 1988Full accounts made up to 30 September 1987 (5 pages)
16 December 1988Return made up to 04/10/88; full list of members (4 pages)
23 September 1986Change to share capital (1 page)
4 September 1986Gazettable document (8 pages)
22 August 1986Company name changed newfight LIMITED\certificate issued on 22/08/86 (3 pages)
18 July 1986Certificate of Incorporation (2 pages)
18 July 1986Incorporation (16 pages)