Company NameIgloo Regeneration (Butcher Street) Limited
Company StatusDissolved
Company Number05980750
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 6 months ago)
Dissolution Date17 November 2021 (2 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Karina Jane Bye
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2020(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 17 November 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Helen Potter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2020(13 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 17 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 October 2006(same day as company formation)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NamePhilip John Clark
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bourne Avenue
Southgate
London
N14 6PD
Director NameMr Neil Johnston Gardiner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameMr Nicholas John Fermor Mansley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence Address4 Willis Road
Cambridge
CB1 2AQ
Director NameMr Ian Bryan Womack
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Chris James Wentworth Laxton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Andrew Charles Appleyard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 08 May 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(5 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Poultry
London
EC2R 8EJ
Director NameDr David Stephen Skinner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(6 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 January 2017)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Mark Nevitt
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(6 years, 6 months after company formation)
Appointment Duration5 years (resigned 20 May 2018)
RoleHead Of Strategic Project Management
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Christopher James Urwin
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(6 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 September 2020)
RoleResearch Manager - Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Gary Brian Sherwin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ

Contact

Websiteigloo.uk.net
Telephone07 881810770
Telephone regionMobile

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Igloo Regeneration (General Partner) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 July 2008Delivered on: 6 August 2008
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from the chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H interest in marshall mills, marshall street, holbeck, leeds t/no WYK100795. F/h interest in land lying to the southwest of marshall street, holbeck t/no WYK620144. F/h interest in marshall court, holbeck t/no WYK163840. For details of further property charged please refer to form 395, including all land, cellars, vaults, underground tunnels, see image for full details.
Outstanding

Filing History

17 November 2021Final Gazette dissolved following liquidation (1 page)
17 August 2021Return of final meeting in a members' voluntary winding up (9 pages)
5 November 2020Declaration of solvency (5 pages)
8 October 2020Register inspection address has been changed from St Helens 1 Undershaft London EC3P 3DQ to St Helens 1 Undershaft London EC3P 3DQ (2 pages)
8 October 2020Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 30 Finsbury Square London EC2A 1AG on 8 October 2020 (2 pages)
2 October 2020Appointment of a voluntary liquidator (3 pages)
2 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-21
(1 page)
16 September 2020Termination of appointment of Christopher James Urwin as a director on 2 September 2020 (1 page)
16 September 2020Appointment of Ms Helen Potter as a director on 2 September 2020 (2 pages)
16 September 2020Termination of appointment of Gary Brian Sherwin as a director on 2 September 2020 (1 page)
16 September 2020Appointment of Mrs Karina Jane Bye as a director on 2 September 2020 (2 pages)
30 July 2020Satisfaction of charge 1 in full (4 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
6 November 2018Confirmation statement made on 27 October 2018 with updates (5 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 July 2018Appointment of Mr Gary Sherwin as a director on 25 July 2018 (2 pages)
23 May 2018Termination of appointment of Mark Nevitt as a director on 20 May 2018 (1 page)
30 October 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 February 2017Termination of appointment of David Stephen Skinner as a director on 27 January 2017 (1 page)
2 February 2017Termination of appointment of David Stephen Skinner as a director on 27 January 2017 (1 page)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page)
9 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(6 pages)
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(6 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(6 pages)
17 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(6 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 November 2013Register(s) moved to registered office address (1 page)
19 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(6 pages)
19 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(6 pages)
19 November 2013Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
19 November 2013Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom (1 page)
19 November 2013Register(s) moved to registered office address (1 page)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 May 2013Appointment of Mr Christopher James Urwin as a director on 8 May 2013 (2 pages)
14 May 2013Termination of appointment of Neil Johnston Gardiner as a director on 8 May 2013 (1 page)
14 May 2013Appointment of Mr David Stephen Skinner as a director on 8 May 2013 (2 pages)
14 May 2013Appointment of Mr Christopher James Urwin as a director on 8 May 2013 (2 pages)
14 May 2013Appointment of Mr Mark Nevitt as a director on 8 May 2013 (2 pages)
14 May 2013Appointment of Mr David Stephen Skinner as a director on 8 May 2013 (2 pages)
14 May 2013Termination of appointment of Ian Bryan Womack as a director on 8 May 2013 (1 page)
14 May 2013Appointment of Mr Mark Nevitt as a director on 8 May 2013 (2 pages)
14 May 2013Appointment of Mr Mark Nevitt as a director on 8 May 2013 (2 pages)
14 May 2013Termination of appointment of Neil Johnston Gardiner as a director on 8 May 2013 (1 page)
14 May 2013Termination of appointment of Neil Johnston Gardiner as a director on 8 May 2013 (1 page)
14 May 2013Appointment of Mr David Stephen Skinner as a director on 8 May 2013 (2 pages)
14 May 2013Termination of appointment of Ian Bryan Womack as a director on 8 May 2013 (1 page)
14 May 2013Appointment of Mr Christopher James Urwin as a director on 8 May 2013 (2 pages)
14 May 2013Termination of appointment of Andrew Charles Appleyard as a director on 8 May 2013 (1 page)
14 May 2013Termination of appointment of Andrew Charles Appleyard as a director on 8 May 2013 (1 page)
14 May 2013Termination of appointment of Andrew Charles Appleyard as a director on 8 May 2013 (1 page)
14 May 2013Termination of appointment of Ian Bryan Womack as a director on 8 May 2013 (1 page)
11 February 2013Termination of appointment of Marcus Owen Shepherd as a director on 11 February 2013 (1 page)
11 February 2013Termination of appointment of Marcus Owen Shepherd as a director on 11 February 2013 (1 page)
13 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
13 November 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
13 November 2012Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom (1 page)
13 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
1 October 2012Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2012 (2 pages)
1 October 2012Termination of appointment of Christopher James Wentworth Laxton as a director on 15 September 2012 (1 page)
1 October 2012Termination of appointment of Christopher James Wentworth Laxton as a director on 15 September 2012 (1 page)
1 October 2012Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2012 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
17 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010 (2 pages)
24 November 2009Secretary's details changed for Aviva Company Secretarial Services Limited on 24 November 2009 (2 pages)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Director's details changed for Mr Andrew Charles Appleyard on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Christopher James Wentworth Laxton on 24 November 2009 (2 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Secretary's details changed for Aviva Company Secretarial Services Limited on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Neil Johnston Gardiner on 24 November 2009 (2 pages)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Mr Christopher James Wentworth Laxton on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Andrew Charles Appleyard on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Neil Johnston Gardiner on 24 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Ian Bryan Womack on 11 November 2009 (2 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 December 2008Registered office changed on 08/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page)
8 December 2008Registered office changed on 08/12/2008 from st helens 1 undershaft london EC3P 3DQ (1 page)
7 November 2008Return made up to 27/10/08; full list of members (4 pages)
7 November 2008Return made up to 27/10/08; full list of members (4 pages)
7 October 2008Resolutions
  • RES13 ‐ Director authorisation 08/09/2008
(1 page)
7 October 2008Resolutions
  • RES13 ‐ Director authorisation 08/09/2008
(1 page)
6 August 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 July 2008Appointment terminated director julius gottlieb (1 page)
14 July 2008Appointment terminated director julius gottlieb (1 page)
9 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 May 2008Director appointed mr andrew charles appleyard (2 pages)
6 May 2008Director appointed mr andrew charles appleyard (2 pages)
2 May 2008Appointment terminated director nicholas mansley (1 page)
2 May 2008Appointment terminated director nicholas mansley (1 page)
14 November 2007Return made up to 27/10/07; full list of members (3 pages)
14 November 2007Return made up to 27/10/07; full list of members (3 pages)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director's particulars changed (1 page)
14 November 2007Director resigned (1 page)
3 March 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
3 March 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
15 February 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
15 February 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
27 October 2006Incorporation (40 pages)
27 October 2006Incorporation (40 pages)