Company NameI & H Investments Limited
Company StatusDissolved
Company Number05516375
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDr Ian Charles Winburn
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaroline House
12 Sheepscar Street South
Leeds
West Yorkshire
LS7 1EF
Secretary NameHannah Faye Levey
NationalityBritish
StatusClosed
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCaroline House
12 Sheepscar Street South
Leeds
West Yorkshire
LS7 1EF
Director NamePhilip Gerald Winburn
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaroline House
12 Sheepscar Street South
Leeds
West Yorkshire
LS7 1EF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressCaroline House
12 Sheepscar Street South
Leeds
West Yorkshire
LS7 1EF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

51 at £1Philip Gerald Winburn
51.00%
Ordinary
49 at £1Ian Charles Winburn
49.00%
Ordinary

Financials

Year2014
Net Worth£13,425
Cash£100
Current Liabilities£411,556

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

12 May 2006Delivered on: 13 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Britannia house sheepscar street south leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
18 January 2006Delivered on: 19 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 February 2021Termination of appointment of Philip Gerald Winburn as a director on 7 November 2020 (1 page)
11 November 2020Compulsory strike-off action has been discontinued (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
2 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
1 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 November 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 July 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
1 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
25 August 2011Director's details changed for Dr Ian Charles Winburn on 22 July 2011 (2 pages)
25 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
25 August 2011Director's details changed for Philip Gerald Winburn on 22 July 2011 (2 pages)
25 August 2011Secretary's details changed for Hannah Faye Levey on 22 July 2011 (1 page)
25 August 2011Director's details changed for Philip Gerald Winburn on 22 July 2011 (2 pages)
25 August 2011Director's details changed for Dr Ian Charles Winburn on 22 July 2011 (2 pages)
25 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
25 August 2011Secretary's details changed for Hannah Faye Levey on 22 July 2011 (1 page)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Dr Ian Charles Winburn on 1 July 2010 (2 pages)
6 September 2010Director's details changed for Dr Ian Charles Winburn on 1 July 2010 (2 pages)
6 September 2010Director's details changed for Dr Ian Charles Winburn on 1 July 2010 (2 pages)
6 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
5 August 2009Location of register of members (1 page)
5 August 2009Return made up to 22/07/09; full list of members (4 pages)
5 August 2009Return made up to 22/07/09; full list of members (4 pages)
5 August 2009Location of register of members (1 page)
4 August 2009Director's change of particulars / ian winburn / 01/01/2009 (1 page)
4 August 2009Director's change of particulars / ian winburn / 01/01/2009 (1 page)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 September 2008Return made up to 22/07/08; full list of members (4 pages)
15 September 2008Return made up to 22/07/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 September 2007Return made up to 22/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 September 2007Return made up to 22/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 October 2006Registered office changed on 05/10/06 from: dte house hollins lane bury BL9 8AT (1 page)
5 October 2006Registered office changed on 05/10/06 from: dte house hollins lane bury BL9 8AT (1 page)
8 September 2006Return made up to 22/07/06; full list of members (7 pages)
8 September 2006Return made up to 22/07/06; full list of members (7 pages)
11 August 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
11 August 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
19 January 2006Particulars of mortgage/charge (4 pages)
19 January 2006Particulars of mortgage/charge (4 pages)
7 December 2005Ad 22/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2005Ad 22/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2005New director appointed (1 page)
15 August 2005New secretary appointed (1 page)
15 August 2005Registered office changed on 15/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 August 2005Registered office changed on 15/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
15 August 2005New secretary appointed (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
22 July 2005Incorporation (16 pages)
22 July 2005Incorporation (16 pages)