Dissolved
Dissolved 2017-03-08
Company Information for IONA WARD INVESTMENTS LIMITED
139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG,
|
Company Registration Number
SC173288
Private Limited Company
Dissolved Dissolved 2017-03-08 |
Company Name | |
---|---|
IONA WARD INVESTMENTS LIMITED | |
Legal Registered Office | |
139 FOUNTAINBRIDGE EDINBURGH EH3 9QG Other companies in EH3 | |
Company Number | SC173288 | |
---|---|---|
Date formed | 1997-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2017-03-08 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-24 19:22:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARY IONA WARD CORRIE |
||
CHRISTOPHER CORRIE |
||
MARY IONA WARD CORRIE |
||
ANDREW JOHN SIBBALD SUMMERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALABAR FOUNDATION (UK) LIMITED | Director | 2006-11-16 | CURRENT | 2006-09-28 | Active - Proposal to Strike off | |
NCM PRODUCTIONS LIMITED | Director | 2006-07-12 | CURRENT | 1999-02-25 | Dissolved 2017-08-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM DUNDAS HOUSE WESTFIELD PARK ESKBANK MIDLOTHIAN EH22 3FB SCOTLAND | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 11A LAMMERVIEW TERRACE GULLANE EAST LOTHIAN EH31 2HB | |
AA01 | CURREXT FROM 31/08/2014 TO 31/12/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 07/03/14 FULL LIST | |
AR01 | 07/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
AR01 | 07/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 | |
AR01 | 07/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
AR01 | 07/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SIBBALD SUMMERS / 07/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY IONA WARD CORRIE / 07/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CORRIE / 07/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 31 MELVILLE STREET EDINBURGH EH3 7JQ | |
363s | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/03/03; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS | |
SRES01 | ALTERMEMORANDUM01/11/99 | |
123 | £ NC 1000000/10000000 01/11/99 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES04 | NC INC ALREADY ADJUSTED 01/11/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
88(2)R | AD 25/08/99--------- £ SI 25000@1=25000 £ IC 975000/1000000 | |
88(2)R | AD 15/07/99--------- £ SI 120000@1=120000 £ IC 855000/975000 | |
88(2)R | AD 01/06/99--------- £ SI 225000@1=225000 £ IC 630000/855000 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** |
Final Meetings | 2016-10-14 |
Appointment of Liquidators | 2014-10-31 |
Resolutions for Winding-up | 2014-10-31 |
Total # Mortgages/Charges | 19 |
---|---|
Mortgages/Charges outstanding | 17 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IONA WARD INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as IONA WARD INVESTMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | IONA WARD INVESTMENTS LIMITED | Event Date | 2016-10-12 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the above named company will be held at the offices of RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG on 5 December 2016 at 11.30 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meeting must be lodged with me at or before the meeting. Date of Appointment: 24 October 2014. Office Holder details: Lindsey Cooper (IP No. 008931) of RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester M3 3HF. Contact Tel: 0161 830 4000. Alternative contact: Victoria Paterson, Tel: 0131 659 8402, Email: restructuring.edinburgh@rsm.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IONA WARD INVESTMENTS LIMITED | Event Date | 2014-10-24 |
Pursuant to section 109 of the Insolvency Act 1986 Company Number: SC173288 Name of Company: IONA WARD INVESTMENTS LIMITED . Nature of Business: Real Estate Activities. Type of Liquidation: Members Voluntary Liquidation. Address of Registered Office: First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG. Principal Trading Address: 11A Lammerview Terrace, Gullane, East Lothian EH31 2HB. Liquidators' Names and Addresses: Keith Anderson, Baker Tilly Restructuring and Recovery LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and Lindsey Cooper, Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF. Office Holder Numbers: 006885 and 008931. Date of Appointment: 24 October 2014. By whom Appointed: Members. Additional contact: Kirsty Duncan, Baker Tilly Restructuring and Recovery LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IONA WARD INVESTMENTS LIMITED | Event Date | |
Notice of Special Resolution to wind up and Ordinary Resolution to appoint Liquidator IONA WARD INVESTMENTS LIMITED Company Number: SC173288 By written resolutions of the members of the above named company the following Special and Ordinary Resolutions were duly passed on 24 October 2014. Special Resolution That the company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. Ordinary Resolution That Keith Anderson of Baker Tilly Restructuring and Recovery LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and Lindsey Cooper of Baker Tilly Restructuring & Recovery LLP, 9th Floor, 3 Hardman Street, Manchester M3 3HF, be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Andrew Summers 24 October 2014. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |