ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Irongate House Nominee 1 Limited

Irongate House Nominee 1 Limited is a liquidation company incorporated on 9 November 2015 with the registered office located in Manchester, Greater Manchester. Irongate House Nominee 1 Limited was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 10 months ago
Company No
09863454
Private limited company
Age
9 years
Incorporated 9 November 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 289 days
Dated 8 November 2023 (1 year 10 months ago)
Next confirmation dated 8 November 2024
Was due on 22 November 2024 (9 months ago)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
C/O Grant Thornton Uk Advisory & Tax Llp
11th Floor Landmark St Peters Square
1 Oxford Street
Manchester
M1 4PB
Address changed on 20 May 2025 (3 months ago)
Previous address was 30 Finsbury Square London EC2A 1AG
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chartered Surveyor • British • Lives in UK • Born in Jan 1981
Director • Company Secretary • British • Lives in Scotland • Born in Feb 1965
Director • British • Lives in UK • Born in Mar 1986
Director • Surveyor • British • Lives in Scotland • Born in Jun 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
30-31 Golden Square Nominee 1 Limited
Tim Russell, Melanie Collett, and 1 more are mutual people.
Active
New Broad Street House Nominee 2 Limited
Tim Russell, Melanie Collett, and 1 more are mutual people.
Active
Pegasus House And Nuffield House Nominee 2 Limited
Tim Russell, Melanie Collett, and 1 more are mutual people.
Active
11-12 Hanover Square Nominee 2 Limited
Tim Russell, Melanie Collett, and 1 more are mutual people.
Active
11-12 Hanover Square Nominee 1 Limited
Tim Russell, Melanie Collett, and 1 more are mutual people.
Active
New Broad Street House Nominee 1 Limited
Tim Russell, Melanie Collett, and 1 more are mutual people.
Active
30-31 Golden Square Nominee 2 Limited
Tim Russell, Melanie Collett, and 1 more are mutual people.
Active
Pegasus House And Nuffield House Nominee 1 Limited
Tim Russell, Melanie Collett, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£5
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£5
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
3 Months Ago on 20 May 2025
Voluntary Liquidator Appointed
10 Months Ago on 7 Nov 2024
Declaration of Solvency
10 Months Ago on 7 Nov 2024
Registered Address Changed
10 Months Ago on 31 Oct 2024
Ms Rhona Sim Appointed
10 Months Ago on 28 Oct 2024
Mr Stephen James Shaw Appointed
10 Months Ago on 28 Oct 2024
Melanie Collett Resigned
10 Months Ago on 28 Oct 2024
Tim Russell Resigned
10 Months Ago on 28 Oct 2024
Dormant Accounts Submitted
11 Months Ago on 30 Sep 2024
Aviva Company Secretarial Services Limited Details Changed
1 Year 5 Months Ago on 27 Mar 2024
Get Credit Report
Discover Irongate House Nominee 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 24 Jun 2025
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 20 May 2025
Submitted on 20 May 2025
Appointment of a voluntary liquidator
Submitted on 7 Nov 2024
Declaration of solvency
Submitted on 7 Nov 2024
Resolutions
Submitted on 7 Nov 2024
Registered office address changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to 30 Finsbury Square London EC2A 1AG on 31 October 2024
Submitted on 31 Oct 2024
Termination of appointment of Tim Russell as a director on 28 October 2024
Submitted on 28 Oct 2024
Termination of appointment of Melanie Collett as a director on 28 October 2024
Submitted on 28 Oct 2024
Appointment of Mr Stephen James Shaw as a director on 28 October 2024
Submitted on 28 Oct 2024
Appointment of Ms Rhona Sim as a director on 28 October 2024
Submitted on 28 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year