Company NameIrere (Bristol) Limited
Company StatusDissolved
Company Number06552167
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Dissolution Date4 February 2015 (9 years, 2 months ago)
Previous NameHSIL (Bristol) Limited

Business Activity

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

Directors

Director NameMr Iain Douglas Bond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Timothy Geoffrey Thorp
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusClosed
Appointed11 April 2011(3 years after company formation)
Appointment Duration3 years, 10 months (closed 04 February 2015)
RoleCompany Director
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameSharon Diana Mandy Kerridge
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NamePhillip Miller
NationalityBritish
StatusResigned
Appointed01 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address87 Fauconberg Road
London
W4 3JF
Director NameMs Sarah Louise Gledhill
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address75 Whitton Road
Twickenham
TW1 1BT
Director NameLucy Anna Tsourous
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 January 2009)
RoleBanker
Correspondence Address87 Elgin Mansions
Elgin Avenue Maida Vale
London
W9 1JN
Secretary NameStephen Owen
StatusResigned
Appointed31 July 2008(4 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2011)
RoleCompany Director
Correspondence Address11 Clayton Croft Road
Wilmington
Kent
DA2 7AU
Director NameMr Paul Emmanuel Mackey
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2009(9 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ

Location

Registered AddressC/- Moorfields Corporate Recovery
88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

1.000k at £1Infrared Principal Book (Gp) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£318,079
Net Worth-£5,469,533
Cash£860,412
Current Liabilities£7,549,680

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 February 2015Final Gazette dissolved following liquidation (1 page)
4 February 2015Final Gazette dissolved following liquidation (1 page)
4 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
4 November 2014Return of final meeting in a creditors' voluntary winding up (18 pages)
19 June 2014Liquidators' statement of receipts and payments to 16 April 2014 (19 pages)
19 June 2014Liquidators' statement of receipts and payments to 16 April 2014 (19 pages)
19 June 2014Liquidators statement of receipts and payments to 16 April 2014 (19 pages)
20 December 2013Appointment of a voluntary liquidator (2 pages)
20 December 2013Court order insolvency:replacement of liquidator (5 pages)
20 December 2013Appointment of a voluntary liquidator (2 pages)
20 December 2013Court order insolvency:replacement of liquidator (5 pages)
19 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
19 December 2013Court order insolvency:replacement of liquidator (9 pages)
19 December 2013Court order insolvency:replacement of liquidator (9 pages)
19 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
9 August 2013Appointment of a voluntary liquidator (1 page)
9 August 2013Appointment of a voluntary liquidator (1 page)
17 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 February 2013Administrator's progress report to 19 January 2013 (15 pages)
21 February 2013Administrator's progress report to 19 January 2013 (15 pages)
5 October 2012Notice of deemed approval of proposals (2 pages)
5 October 2012Notice of deemed approval of proposals (2 pages)
20 September 2012Statement of affairs with form 2.14B (6 pages)
20 September 2012Statement of affairs with form 2.14B (6 pages)
19 September 2012Statement of administrator's proposal (24 pages)
19 September 2012Statement of administrator's proposal (24 pages)
8 August 2012Notice of appointment of receiver or manager (3 pages)
8 August 2012Notice of appointment of receiver or manager (3 pages)
27 July 2012Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom on 27 July 2012 (2 pages)
27 July 2012Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom on 27 July 2012 (2 pages)
26 July 2012Appointment of an administrator (1 page)
26 July 2012Appointment of an administrator (1 page)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 1,000,000
(5 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 1,000,000
(5 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 1,000,000
(5 pages)
14 September 2011Full accounts made up to 31 December 2010 (19 pages)
14 September 2011Full accounts made up to 31 December 2010 (19 pages)
11 April 2011Director's details changed for Iain Douglas Bond on 11 April 2011 (2 pages)
11 April 2011Registered office address changed from 8 Canada Square London E14 5HQ on 11 April 2011 (1 page)
11 April 2011Appointment of Alison Wyllie as a secretary (2 pages)
11 April 2011Director's details changed for Timothy Geoffrey Thorp on 11 April 2011 (2 pages)
11 April 2011Termination of appointment of Stephen Owen as a secretary (1 page)
11 April 2011Registered office address changed from 8 Canada Square London E14 5HQ on 11 April 2011 (1 page)
11 April 2011Appointment of Alison Wyllie as a secretary (2 pages)
11 April 2011Director's details changed for Iain Douglas Bond on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Timothy Geoffrey Thorp on 11 April 2011 (2 pages)
11 April 2011Termination of appointment of Stephen Owen as a secretary (1 page)
8 April 2011Termination of appointment of Sharon Diana Mandy Kerridge as a director (1 page)
8 April 2011Termination of appointment of Sharon Diana Mandy Kerridge as a director (1 page)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
6 April 2011Change of name notice (2 pages)
6 April 2011Company name changed hsil (bristol) LIMITED\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06
(2 pages)
6 April 2011Company name changed hsil (bristol) LIMITED\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06
(2 pages)
6 April 2011Change of name notice (2 pages)
10 February 2011Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages)
10 February 2011Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages)
10 February 2011Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages)
4 October 2010Termination of appointment of Paul Mackey as a director (1 page)
4 October 2010Termination of appointment of Paul Mackey as a director (1 page)
29 September 2010Full accounts made up to 31 December 2009 (19 pages)
29 September 2010Full accounts made up to 31 December 2009 (19 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Timothy Geoffrey Thorp on 22 March 2010 (2 pages)
13 April 2010Director's details changed for Timothy Geoffrey Thorp on 22 March 2010 (2 pages)
24 February 2010Director's details changed for Mr Paul Emmanuel Mackey on 19 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Paul Emmanuel Mackey on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Iain Douglas Bond on 12 February 2010 (2 pages)
23 February 2010Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages)
23 February 2010Director's details changed for Iain Douglas Bond on 12 February 2010 (2 pages)
15 February 2010Termination of appointment of Sarah Gledhill as a director (1 page)
15 February 2010Termination of appointment of Sarah Gledhill as a director (1 page)
15 January 2010Director's details changed for Sarah Louise Gledhill on 22 October 2009 (2 pages)
15 January 2010Director's details changed for Sarah Louise Gledhill on 22 October 2009 (2 pages)
4 July 2009Full accounts made up to 31 December 2008 (18 pages)
4 July 2009Full accounts made up to 31 December 2008 (18 pages)
30 June 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
30 June 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
8 April 2009Return made up to 01/04/09; full list of members (4 pages)
8 April 2009Return made up to 01/04/09; full list of members (4 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
27 January 2009Director appointed paul emmanuel mackey (2 pages)
27 January 2009Director appointed paul emmanuel mackey (2 pages)
15 January 2009Appointment terminated director lucy tsourous (1 page)
15 January 2009Appointment terminated director lucy tsourous (1 page)
12 August 2008Secretary appointed stephen owen (1 page)
12 August 2008Appointment terminated secretary phillip miller (1 page)
12 August 2008Secretary appointed stephen owen (1 page)
12 August 2008Director appointed lucy anna tsourous (1 page)
12 August 2008Appointment terminated secretary phillip miller (1 page)
12 August 2008Director appointed lucy anna tsourous (1 page)
17 July 2008Director appointed sarah louise gledhill (1 page)
17 July 2008Director appointed sarah louise gledhill (1 page)
14 May 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
1 April 2008Incorporation (30 pages)
1 April 2008Incorporation (30 pages)