About

Registered Number: 02178094
Date of Incorporation: 14/10/1987 (36 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 6 months ago)
Registered Address: SUNLEY HOLDINGS PLC, 20 Berkeley Square, London, W1J 6LH

 

Having been setup in 1987, Industrial Ownership Public Ltd Company are based in London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. The companies director is Sunley Securities Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SUNLEY SECURITIES LIMITED 29 August 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 21 September 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 28 June 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 25 June 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 27 June 2013
AP01 - Appointment of director 07 June 2013
TM01 - Termination of appointment of director 28 February 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 05 July 2011
CH04 - Change of particulars for corporate secretary 05 July 2011
AA - Annual Accounts 28 June 2011
AP01 - Appointment of director 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH04 - Change of particulars for corporate secretary 08 July 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 24 July 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 20 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 April 2009
353 - Register of members 20 April 2009
287 - Change in situation or address of Registered Office 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 31 July 2007
288b - Notice of resignation of directors or secretaries 20 October 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 27 June 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 10 May 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 26 July 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 22 July 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288c - Notice of change of directors or secretaries or in their particulars 17 August 2001
363s - Annual Return 30 July 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 27 July 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 04 September 1998
288c - Notice of change of directors or secretaries or in their particulars 01 July 1998
AA - Annual Accounts 03 June 1998
363s - Annual Return 22 July 1997
AA - Annual Accounts 23 April 1997
288b - Notice of resignation of directors or secretaries 13 March 1997
288c - Notice of change of directors or secretaries or in their particulars 19 December 1996
287 - Change in situation or address of Registered Office 10 November 1996
AA - Annual Accounts 05 August 1996
363s - Annual Return 25 July 1996
288 - N/A 31 October 1995
288 - N/A 30 October 1995
363s - Annual Return 20 July 1995
RESOLUTIONS - N/A 26 May 1995
RESOLUTIONS - N/A 26 May 1995
RESOLUTIONS - N/A 26 May 1995
123 - Notice of increase in nominal capital 26 May 1995
AA - Annual Accounts 08 March 1995
288 - N/A 20 December 1994
363s - Annual Return 30 June 1994
AA - Annual Accounts 21 March 1994
395 - Particulars of a mortgage or charge 22 December 1993
395 - Particulars of a mortgage or charge 22 December 1993
395 - Particulars of a mortgage or charge 22 December 1993
395 - Particulars of a mortgage or charge 22 December 1993
395 - Particulars of a mortgage or charge 22 December 1993
RESOLUTIONS - N/A 02 November 1993
RESOLUTIONS - N/A 02 November 1993
RESOLUTIONS - N/A 02 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1993
123 - Notice of increase in nominal capital 31 October 1993
363s - Annual Return 25 June 1993
288 - N/A 14 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1993
AA - Annual Accounts 04 April 1993
287 - Change in situation or address of Registered Office 24 January 1993
363s - Annual Return 03 September 1992
288 - N/A 27 August 1992
AA - Annual Accounts 12 August 1992
AA - Annual Accounts 18 September 1991
363a - Annual Return 19 July 1991
395 - Particulars of a mortgage or charge 27 February 1991
363 - Annual Return 18 October 1990
AA - Annual Accounts 02 August 1990
288 - N/A 06 July 1990
395 - Particulars of a mortgage or charge 17 April 1990
395 - Particulars of a mortgage or charge 05 April 1990
395 - Particulars of a mortgage or charge 15 March 1990
395 - Particulars of a mortgage or charge 16 November 1989
395 - Particulars of a mortgage or charge 16 November 1989
RESOLUTIONS - N/A 09 November 1989
RESOLUTIONS - N/A 09 November 1989
288 - N/A 21 August 1989
395 - Particulars of a mortgage or charge 31 July 1989
395 - Particulars of a mortgage or charge 19 July 1989
395 - Particulars of a mortgage or charge 15 July 1989
395 - Particulars of a mortgage or charge 04 July 1989
AA - Annual Accounts 26 June 1989
363 - Annual Return 26 June 1989
395 - Particulars of a mortgage or charge 06 April 1989
395 - Particulars of a mortgage or charge 06 April 1989
395 - Particulars of a mortgage or charge 05 April 1989
288 - N/A 14 December 1988
AA - Annual Accounts 14 November 1988
CERT8 - Certificate to entitle a public company to commence business and borrow 26 August 1988
117 - Application by a public company for certificate to commence business and statutory declaration in support 26 August 1988
288 - N/A 18 August 1988
288 - N/A 18 August 1988
395 - Particulars of a mortgage or charge 06 August 1988
395 - Particulars of a mortgage or charge 28 July 1988
395 - Particulars of a mortgage or charge 29 April 1988
395 - Particulars of a mortgage or charge 29 April 1988
395 - Particulars of a mortgage or charge 11 March 1988
395 - Particulars of a mortgage or charge 11 March 1988
395 - Particulars of a mortgage or charge 11 March 1988
395 - Particulars of a mortgage or charge 11 March 1988
395 - Particulars of a mortgage or charge 11 March 1988
123 - Notice of increase in nominal capital 10 March 1988
RESOLUTIONS - N/A 16 February 1988
RESOLUTIONS - N/A 16 February 1988
CERT5 - Re-registration of a company from private to public 16 February 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 16 February 1988
BS - Balance sheet 16 February 1988
AUDS - Auditor's statement 16 February 1988
AUDR - Auditor's report 16 February 1988
MAR - Memorandum and Articles - used in re-registration 16 February 1988
43(3) - Application by a private company for re-registration as a public company 16 February 1988
395 - Particulars of a mortgage or charge 03 February 1988
395 - Particulars of a mortgage or charge 03 February 1988
395 - Particulars of a mortgage or charge 03 February 1988
RESOLUTIONS - N/A 02 February 1988
RESOLUTIONS - N/A 02 February 1988
PUC 2 - N/A 02 February 1988
395 - Particulars of a mortgage or charge 01 February 1988
395 - Particulars of a mortgage or charge 01 February 1988
395 - Particulars of a mortgage or charge 01 February 1988
395 - Particulars of a mortgage or charge 01 February 1988
395 - Particulars of a mortgage or charge 01 February 1988
PUC 5 - N/A 18 January 1988
PUC 2 - N/A 18 January 1988
395 - Particulars of a mortgage or charge 15 January 1988
395 - Particulars of a mortgage or charge 14 January 1988
395 - Particulars of a mortgage or charge 14 January 1988
395 - Particulars of a mortgage or charge 14 January 1988
395 - Particulars of a mortgage or charge 04 January 1988
395 - Particulars of a mortgage or charge 24 December 1987
395 - Particulars of a mortgage or charge 24 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 December 1987
395 - Particulars of a mortgage or charge 17 December 1987
288 - N/A 14 December 1987
288 - N/A 14 December 1987
288 - N/A 14 December 1987
CERTNM - Change of name certificate 26 November 1987
RESOLUTIONS - N/A 19 November 1987
RESOLUTIONS - N/A 17 November 1987
287 - Change in situation or address of Registered Office 17 November 1987
288 - N/A 17 November 1987
288 - N/A 17 November 1987
NEWINC - New incorporation documents 14 October 1987
395 - Particulars of a mortgage or charge 15 February 1987

Mortgages & Charges

Description Date Status Charge by
A supplemental deed varying a deed of charge dated 3RD february 1988 13 December 1993 Outstanding

N/A

Legal charge 13 December 1993 Outstanding

N/A

A supplemental deed varying a legal charge dated 27TH july 1989 13 December 1993 Outstanding

N/A

Composite guarantee and debenture 13 December 1993 Outstanding

N/A

A supplemental deed varying a deed of charge dated 29TH march 1990 13 December 1993 Outstanding

N/A

Deed of charge 21 February 1991 Outstanding

N/A

Deed of charge 29 March 1990 Outstanding

N/A

Legal charge 29 March 1990 Outstanding

N/A

Memorandum of security (relating to a deposit) 28 February 1990 Outstanding

N/A

Legal charge 09 November 1989 Fully Satisfied

N/A

Legal charge 09 November 1989 Outstanding

N/A

Deed of charge 27 July 1989 Outstanding

N/A

Deed of charge 12 July 1989 Outstanding

N/A

Deed of charge 03 July 1989 Outstanding

N/A

Deed of chrages 23 June 1989 Outstanding

N/A

Memorandum of security relating to deposit. 30 March 1989 Outstanding

N/A

Legal charge 30 March 1989 Outstanding

N/A

Assignment agreement 30 March 1989 Outstanding

N/A

Memorandum of security 20 July 1988 Outstanding

N/A

Legal charge 20 July 1988 Outstanding

N/A

Memorandum of security 25 April 1988 Outstanding

N/A

Legal charge 25 April 1988 Outstanding

N/A

Legal charge 23 February 1988 Outstanding

N/A

Charge over disposal proceeds 23 February 1988 Outstanding

N/A

Charge over rental sums 23 February 1988 Outstanding

N/A

Charge 23 February 1988 Outstanding

N/A

Pledge 23 February 1988 Outstanding

N/A

Memorandum of security 27 January 1988 Outstanding

N/A

Memorandum of security 27 January 1988 Outstanding

N/A

Memorandum of security 22 January 1988 Outstanding

N/A

Legal charge 22 January 1988 Outstanding

N/A

Assignment agreement 22 January 1988 Outstanding

N/A

Assignment agreement 11 January 1988 Outstanding

N/A

Memorandum of security 11 January 1988 Outstanding

N/A

Legal charge 11 January 1988 Outstanding

N/A

Assignment agreement 21 December 1987 Outstanding

N/A

Memorandum of security 18 December 1987 Outstanding

N/A

Legal charge 18 December 1987 Outstanding

N/A

Legal charge 10 December 1987 Outstanding

N/A

Assignment agreement 09 December 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.