Company NameITHO UK Ltd.
Company StatusDissolved
Company Number06512005
CategoryPrivate Limited Company
Incorporation Date24 February 2008(16 years, 2 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)
Previous NameITHO Ventilation Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Abram Eddes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDutch
StatusClosed
Appointed19 December 2012(4 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 23 May 2017)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressBachlaan 24
1217 Bx Hilversum
Netherlands
Director NameWillem Theodoor Van Den Bogerd
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityNetherlands
StatusClosed
Appointed09 February 2016(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressAdm. De Ruijterstraat 2
Schiedam
3115 Hb
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed20 May 2008(2 months, 3 weeks after company formation)
Appointment Duration9 years (closed 23 May 2017)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameWillem Theodoor Van Den Bogerd
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityNetherlands
StatusResigned
Appointed24 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressVan Leeuwenhoekstraat 89
Ridderkerk
2984 Eh
Director NamePieter Jongenotter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed24 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMeidoorn 6
Barendrecht
2992vm
Secretary NamePieter Jongenotter
NationalityDutch
StatusResigned
Appointed24 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMeidoorn 6
Barendrecht
2992vm
Director NameMr Bart Romeijn
Date of BirthApril 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed19 December 2012(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 February 2016)
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressMargriethof 1
3355 Ej Papendrecht
Netherlands

Contact

Websiteitho.co.uk

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Itho Daalderop International Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,127,817
Cash£9,900
Current Liabilities£4,165,480

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Charges

9 July 2010Delivered on: 23 July 2010
Persons entitled: Abn Amro Bank N.V. (The Security Agent) as Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee by way of first fixed charge all of its rights in respect of any amount standing to the credit of any restricted account and the debt represented by it see image for full details.
Outstanding

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
23 February 2017Application to strike the company off the register (3 pages)
27 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
14 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(5 pages)
14 April 2016Termination of appointment of Bart Romeijn as a director on 9 February 2016 (1 page)
8 April 2016Appointment of Willem Theodoor Van Den Bogerd as a director on 9 February 2016 (2 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(5 pages)
12 March 2015Director's details changed for Mr David Abram Eddes on 19 December 2012 (2 pages)
18 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
28 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(5 pages)
31 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
19 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 January 2013Termination of appointment of Willem Bogerd as a director (1 page)
10 January 2013Termination of appointment of Pieter Jongenotter as a director (1 page)
10 January 2013Registered office address changed from Unit 52 Basepoint Business Centre Metcalf Way Crawley West Sussex RH11 7XX on 10 January 2013 (1 page)
9 January 2013Appointment of Mr David Abram Eddes as a director (2 pages)
9 January 2013Appointment of Mr Bart Romeijn as a director (2 pages)
24 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (6 pages)
5 January 2012Registered office address changed from 10 Faraday Court First Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 10 Faraday Court First Avenue Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX on 5 January 2012 (2 pages)
6 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (6 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 1 (14 pages)
13 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
8 June 2010Company name changed itho ventilation LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-05-12
(2 pages)
8 June 2010Change of name notice (2 pages)
16 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Register inspection address has been changed (1 page)
2 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 March 2009Return made up to 24/02/09; full list of members (3 pages)
24 March 2009Appointment terminated secretary pieter jongenotter (1 page)
24 March 2009Secretary appointed eversecretary LIMITED (1 page)
30 September 2008Resolutions
  • RES13 ‐ Directors may authorise matters direct or indirect with interests of the company 23/09/2008
(1 page)
24 April 2008Registered office changed on 24/04/2008 from eversheds LLP eversheds house 70 great bridgewater street manchester M1 5ES england (1 page)
22 April 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
24 February 2008Incorporation (25 pages)