Company NameIberian Liquidations Limited
Company StatusDissolved
Company Number11317304
CategoryPrivate Limited Company
Incorporation Date18 April 2018(6 years ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Dale Enright
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2020(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 25 January 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Picadilly Place
Manchester
Greater Manchester
M1 3BN
Director NameMr Peter Christopher Farrell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed18 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address130 Old Street
London
EC1V 9BD
Director NameMr Michael Owen Horan
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2019(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Picadilly Place
Manchester
Greater Manchester
M1 3BN
Director NameMr James Aaron Higgins
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(2 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 November 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Picadilly Place
Manchester
Greater Manchester
M1 3BN

Location

Registered Address3 Picadilly Place
Manchester
Greater Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

25 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
2 July 2021Compulsory strike-off action has been suspended (1 page)
13 November 2020Termination of appointment of James Aaron Higgins as a director on 13 November 2020 (1 page)
13 November 2020Appointment of Mr Dale Enright as a director on 13 November 2020 (2 pages)
13 November 2020Notification of Dale Enright as a person with significant control on 13 November 2020 (2 pages)
13 November 2020Cessation of James Aaron Higgins as a person with significant control on 13 November 2020 (1 page)
13 November 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
31 July 2020Cessation of Michael Owen Horan as a person with significant control on 31 July 2020 (1 page)
31 July 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
31 July 2020Notification of James Aaron Higgins as a person with significant control on 31 July 2020 (2 pages)
31 July 2020Appointment of Mr James Aaron Higgins as a director on 31 July 2020 (2 pages)
31 July 2020Termination of appointment of Michael Owen Horan as a director on 31 July 2020 (1 page)
5 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
29 May 2019Unaudited abridged accounts made up to 30 April 2019 (8 pages)
24 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
16 May 2019Cessation of Peter Christopher Farrell as a person with significant control on 16 May 2019 (1 page)
16 May 2019Notification of Michael Owen Horan as a person with significant control on 3 May 2019 (2 pages)
16 May 2019Appointment of Mr Michael Owen Horan as a director on 3 May 2019 (2 pages)
16 May 2019Termination of appointment of Peter Christopher Farrell as a director on 3 May 2019 (1 page)
15 May 2019Registered office address changed from PO Box 4385 11317304: Companies House Default Address Cardiff CF14 8LH to 3 Picadilly Place Manchester Greater Manchester M1 3BN on 15 May 2019 (2 pages)
9 May 2019Notification of Peter Christopher Farrell as a person with significant control on 9 May 2019 (2 pages)
26 April 2019Cessation of Peter Christopher Farrell as a person with significant control on 26 April 2019 (1 page)
25 March 2019Registered office address changed to PO Box 4385, 11317304: Companies House Default Address, Cardiff, CF14 8LH on 25 March 2019 (1 page)
18 April 2018Incorporation
Statement of capital on 2018-04-18
  • GBP 1
(27 pages)