Company NameInvestors In Housing (GP) Limited
Company StatusDissolved
Company Number06563493
CategoryPrivate Limited Company
Incorporation Date11 April 2008(15 years, 11 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous NameInvestors In Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Hugh Sheridan Toplas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Simon Neil Phillips
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(6 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameKim Michele Clear
StatusResigned
Appointed25 November 2014(6 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 July 2015)
RoleCompany Director
Correspondence AddressAlhambra House 8th Floor
27-31 Charing Cross Road
London
WC2H 0AU
Secretary NameMs Philippa Anne Keith
StatusResigned
Appointed28 August 2015(7 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 25 November 2015)
RoleCompany Director
Correspondence Address27 - 28 Eastcastle Street
London
W1W 8DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 April 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

27 February 2018Final Gazette dissolved following liquidation (1 page)
27 November 2017Return of final meeting in a members' voluntary winding up (8 pages)
27 November 2017Return of final meeting in a members' voluntary winding up (8 pages)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
26 January 2017Liquidators' statement of receipts and payments to 16 November 2016 (6 pages)
26 January 2017Liquidators' statement of receipts and payments to 16 November 2016 (6 pages)
17 January 2017Termination of appointment of Philippa Anne Keith as a secretary on 25 November 2015 (2 pages)
17 January 2017Termination of appointment of Philippa Anne Keith as a secretary on 25 November 2015 (2 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order INSOLVENCY:Court Order Replacement/Removal of Liquidator (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Court order INSOLVENCY:Court Order Replacement/Removal of Liquidator (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
17 February 2016Termination of appointment of David Hugh Sheridan Toplas as a director on 1 February 2016 (2 pages)
17 February 2016Termination of appointment of Simon Neil Phillips as a director on 1 February 2016 (2 pages)
17 February 2016Termination of appointment of David Hugh Sheridan Toplas as a director on 1 February 2016 (2 pages)
17 February 2016Termination of appointment of Simon Neil Phillips as a director on 1 February 2016 (2 pages)
27 November 2015Registered office address changed from C/O Cristina Felipez Alhambra House 8th Floor 27-31 Charing Cross Road London WC2H 0AU to 15 Canada Square London E14 5GL on 27 November 2015 (2 pages)
27 November 2015Registered office address changed from C/O Cristina Felipez Alhambra House 8th Floor 27-31 Charing Cross Road London WC2H 0AU to 15 Canada Square London E14 5GL on 27 November 2015 (2 pages)
25 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-17
(1 page)
25 November 2015Declaration of solvency (3 pages)
25 November 2015Appointment of a voluntary liquidator (3 pages)
25 November 2015Declaration of solvency (3 pages)
25 November 2015Appointment of a voluntary liquidator (3 pages)
25 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-17
  • LRESSP ‐ Special resolution to wind up on 2015-11-17
  • LRESSP ‐ Special resolution to wind up on 2015-11-17
  • LRESSP ‐ Special resolution to wind up on 2015-11-17
(1 page)
21 September 2015Full accounts made up to 31 October 2014 (13 pages)
21 September 2015Full accounts made up to 31 October 2014 (13 pages)
3 September 2015Secretary's details changed for Ms Philippa Keith on 28 August 2015 (1 page)
3 September 2015Secretary's details changed for Ms Philippa Keith on 28 August 2015 (1 page)
2 September 2015Appointment of Ms Philippa Keith as a secretary on 28 August 2015 (2 pages)
2 September 2015Appointment of Ms Philippa Keith as a secretary on 28 August 2015 (2 pages)
17 August 2015Termination of appointment of Kim Michele Clear as a secretary on 8 July 2015 (1 page)
17 August 2015Termination of appointment of Kim Michele Clear as a secretary on 8 July 2015 (1 page)
17 August 2015Termination of appointment of Kim Michele Clear as a secretary on 8 July 2015 (1 page)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 11,001
(5 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 11,001
(5 pages)
4 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 03/11/2014
(6 pages)
4 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 03/11/2014
(6 pages)
4 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 03/11/2014
(6 pages)
4 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 03/11/2014
(6 pages)
1 December 2014Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
1 December 2014Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
26 November 2014Appointment of Kim Michele Clear as a secretary on 25 November 2014 (2 pages)
26 November 2014Appointment of Kim Michele Clear as a secretary on 25 November 2014 (2 pages)
21 November 2014Statement of capital on 21 November 2014
  • GBP 11,001.00
(4 pages)
21 November 2014Solvency Statement dated 06/11/14 (1 page)
21 November 2014Solvency Statement dated 06/11/14 (1 page)
21 November 2014Statement by Directors (1 page)
21 November 2014Statement by Directors (1 page)
21 November 2014Resolutions
  • RES13 ‐ Share premium account reduced 06/11/2014
(1 page)
21 November 2014Statement of capital on 21 November 2014
  • GBP 11,001.00
(4 pages)
20 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 12,000
  • ANNOTATION Clarification a second filed SH01 was registered on the 04/12/2014.
(4 pages)
20 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 1,100,000
  • ANNOTATION Clarification a second filed SH01 was registered on the 04/12/2014.
(4 pages)
20 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 1,100,000
  • ANNOTATION Clarification a second filed SH01 was registered on the 04/12/2014.
(4 pages)
20 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 1,100,000
  • ANNOTATION Clarification a second filed SH01 was registered on the 04/12/2014.
(4 pages)
20 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 12,000
  • ANNOTATION Clarification a second filed SH01 was registered on the 04/12/2014.
(4 pages)
20 November 2014Statement of capital following an allotment of shares on 3 November 2014
  • GBP 12,000
  • ANNOTATION Clarification a second filed SH01 was registered on the 04/12/2014.
(4 pages)
18 November 2014Sub-division of shares on 3 November 2014 (5 pages)
18 November 2014Sub-division of shares on 3 November 2014 (5 pages)
18 November 2014Sub-division of shares on 3 November 2014 (5 pages)
12 November 2014Appointment of Mr Simon Neil Phillips as a director on 1 November 2014 (2 pages)
12 November 2014Appointment of Mr Simon Neil Phillips as a director on 1 November 2014 (2 pages)
12 November 2014Appointment of Mr Simon Neil Phillips as a director on 1 November 2014 (2 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
17 April 2012Director's details changed for Mr David Hugh Sheridan Toplas on 16 February 2012 (2 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
17 April 2012Director's details changed for Mr David Hugh Sheridan Toplas on 16 February 2012 (2 pages)
14 February 2012Registered office address changed from 39 Craven Street London WC2N 5NG on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 39 Craven Street London WC2N 5NG on 14 February 2012 (1 page)
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)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
12 November 2010Director's details changed for David Hugh Sheridan Toplas on 12 November 2010 (2 pages)
12 November 2010Director's details changed for David Hugh Sheridan Toplas on 12 November 2010 (2 pages)
11 November 2010Director's details changed for David Hugh Sheridan Toplas on 10 November 2010 (2 pages)
11 November 2010Director's details changed for David Hugh Sheridan Toplas on 10 November 2010 (2 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
10 December 2009Change of name notice (2 pages)
10 December 2009Company name changed investors in homes LIMITED\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-11-26
(2 pages)
10 December 2009Change of name notice (2 pages)
10 December 2009Company name changed investors in homes LIMITED\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-11-26
(2 pages)
17 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 May 2009Return made up to 11/04/09; full list of members (5 pages)
11 May 2009Return made up to 11/04/09; full list of members (5 pages)
2 May 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
2 May 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
4 December 2008Registered office changed on 04/12/2008 from 140 london wall london EC2Y 5DN (1 page)
4 December 2008Registered office changed on 04/12/2008 from 140 london wall london EC2Y 5DN (1 page)
24 November 2008Resolutions
  • RES13 ‐ Section 180(4)(a) 17/11/2008
(1 page)
24 November 2008Resolutions
  • RES13 ‐ Section 180(4)(a) 17/11/2008
(1 page)
27 October 2008Director appointed david hugh sheridan toplas (5 pages)
27 October 2008Director appointed david hugh sheridan toplas (5 pages)
6 October 2008Appointment terminated director instant companies LIMITED (1 page)
6 October 2008Appointment terminated director instant companies LIMITED (1 page)
11 April 2008Incorporation (18 pages)
11 April 2008Incorporation (18 pages)