Company NameIthaca Holdings Limited
Company StatusDissolved
Company Number05322484
CategoryPrivate Limited Company
Incorporation Date30 December 2004(19 years, 3 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)
Previous NameHamsard 2790 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 02 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed13 September 2007(2 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed13 September 2007(2 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed13 September 2007(2 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMr Andrew Center
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint James Street
London
W6 9RW
Director NamePhilip James Nelson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 September 2007)
RoleCompany Director
Correspondence Address169 Cassiobury Drive
Watford
Hertfordshire
WD17 3AL
Director NameJonathan Ian Wood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 September 2007)
RoleCompany Director
Correspondence Address89 Kings Road
Walton
Surrey
KT12 2RE
Secretary NameJonathan Ian Wood
NationalityBritish
StatusResigned
Appointed31 March 2005(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 September 2007)
RoleCompany Director
Correspondence Address89 Kings Road
Walton
Surrey
KT12 2RE
Director NameMr Peter Struan Hodson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 13 September 2007)
RoleInvestment Mgr
Country of ResidenceUnited Kingdom
Correspondence Address6 Scholars Walk
Chalfont St Peter
Buckinghamshire
SL9 0EJ
Director NameJane Kevan Risby-Rose
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Chudleigh Road
Twickenham
TW2 7QP
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 2004(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitemarkssattin.co.uk
Telephone07 600000000
Telephone regionMobile

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

197.9k at £1Ubm (Uk) LTD
61.68%
Ordinary
15.2k at £1Ubm (Uk) LTD
4.75%
Ordinary B
107.7k at £1Ubm (Uk) LTD
33.57%
Ordinary A

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 April 2005Delivered on: 5 May 2005
Satisfied on: 2 June 2007
Persons entitled: City Industrial Limited (As Security Trustee for the Holders of the Loan Stock)

Classification: "C" debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 April 2005Delivered on: 5 May 2005
Satisfied on: 2 June 2007
Persons entitled: Gordon Blair (As Security Trustee for the Holders of the Loan Stock)

Classification: "B" debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 April 2005Delivered on: 5 May 2005
Satisfied on: 22 September 2007
Persons entitled: Northern Venture Managers Limited (As Security Trustee for the Holders of the Loan Stock)

Classification: "A" debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
4 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 320,830
(6 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 320,830
(6 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 320,830
(6 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 April 2013Appointment of Carl Adrian as a director (3 pages)
16 April 2013Termination of appointment of Jane Risby-Rose as a director (2 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 April 2013Statement of company's objects (2 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
1 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
6 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
15 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 322,833
(3 pages)
3 October 2010Full accounts made up to 31 December 2009 (12 pages)
21 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
16 October 2009Full accounts made up to 31 December 2008 (15 pages)
10 February 2009Director appointed jane kevan risby-rose (3 pages)
20 January 2009Return made up to 30/12/08; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
9 January 2008Return made up to 30/12/07; full list of members (3 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Registered office changed on 25/09/07 from: ithaca house 288-290 worton road isleworth middlesex TW7 6EL (1 page)
25 September 2007Secretary resigned;director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New secretary appointed;new director appointed (2 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Auditor's resignation (1 page)
12 September 2007Full accounts made up to 31 December 2006 (19 pages)
10 July 2007Ad 23/02/07-23/02/07 £ si 1500@1=1500 £ ic 309179/310679 (2 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2007Ad 18/01/06--------- £ si 4102@1=4102 £ ic 301487/305589 (2 pages)
22 January 2007Return made up to 30/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/07
(12 pages)
22 January 2007Ad 19/05/06--------- £ si 3590@1=3590 £ ic 305589/309179 (2 pages)
25 October 2006Full accounts made up to 31 December 2005 (18 pages)
24 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 March 2006Return made up to 30/12/05; full list of members (11 pages)
28 October 2005New director appointed (1 page)
25 August 2005Company name changed hamsard 2790 LIMITED\certificate issued on 25/08/05 (2 pages)
1 June 2005Ad 19/04/05--------- £ si 301486@1=301486 £ ic 1/301487 (5 pages)
1 June 2005Nc inc already adjusted 19/04/05 (1 page)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 May 2005Registered office changed on 09/05/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (3 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New secretary appointed;new director appointed (3 pages)
30 December 2004Incorporation (14 pages)