About

Registered Number: 03711129
Date of Incorporation: 10/02/1999 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (7 years ago)
Registered Address: BRYWEL ASSOCIATES, 51a Church Street, Caversham, Reading, RG4 8AX

 

Iveragh Ltd was established in 1999, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Iveragh Ltd. The current directors of Iveragh Ltd are listed as Myhill, Jonathan, O'sullivan, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYHILL, Jonathan 10 February 1999 - 1
O'SULLIVAN, Michael 10 February 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
CS01 - N/A 14 February 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 25 February 2013
AD01 - Change of registered office address 25 February 2013
AD01 - Change of registered office address 25 February 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 26 November 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
AA - Annual Accounts 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 22 February 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 03 March 2004
AA - Annual Accounts 16 May 2003
363s - Annual Return 24 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2002
363s - Annual Return 20 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2002
395 - Particulars of a mortgage or charge 29 December 2001
395 - Particulars of a mortgage or charge 21 December 2001
395 - Particulars of a mortgage or charge 21 December 2001
AA - Annual Accounts 30 November 2001
395 - Particulars of a mortgage or charge 01 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 23 November 2000
395 - Particulars of a mortgage or charge 05 August 2000
395 - Particulars of a mortgage or charge 12 July 2000
395 - Particulars of a mortgage or charge 12 July 2000
395 - Particulars of a mortgage or charge 18 March 2000
363s - Annual Return 25 February 2000
395 - Particulars of a mortgage or charge 30 June 1999
395 - Particulars of a mortgage or charge 02 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
NEWINC - New incorporation documents 10 February 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 December 2001 Outstanding

N/A

Legal charge 19 December 2001 Outstanding

N/A

Legal charge 19 December 2001 Outstanding

N/A

Legal mortgage 20 April 2001 Outstanding

N/A

Legal charge 04 August 2000 Fully Satisfied

N/A

Debenture 30 June 2000 Outstanding

N/A

Deposit agreement 30 June 2000 Outstanding

N/A

Deed of charge 15 March 2000 Outstanding

N/A

Legal charge 24 June 1999 Fully Satisfied

N/A

Legal charge 24 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.