IOT HOLDINGS PLC
LONDON IOT PLC PINCO 2036 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 04950507
Status Liquidation
Incorporation Date 3 November 2003
Company Type Public Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Insolvency:secretary of state's release of liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-08-12 ; Declaration of solvency. The most likely internet sites of IOT HOLDINGS PLC are www.iotholdings.co.uk, and www.iot-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Iot Holdings Plc is a Public Limited Company. The company registration number is 04950507. Iot Holdings Plc has been working since 03 November 2003. The present status of the company is Liquidation. The registered address of Iot Holdings Plc is 15 Canada Square London E14 5gl. . GRANT-LIPINSKA, Gosia is a Secretary of the company. ITO, Hironobu is a Director of the company. KAWAMURA, Tetsuji is a Director of the company. Secretary BURTON, Matthew Patrick has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BURTON, Matthew Patrick has been resigned. Director FUDEYASU, Yuji has been resigned. Director GAY, Cyril has been resigned. Director I'ANSON, Marcus has been resigned. Director MCCARNEY, Martin has been resigned. Director MOLYNEUX, Paul David has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of other office machinery and equipment".


Current Directors

Secretary
GRANT-LIPINSKA, Gosia
Appointed Date: 24 May 2016

Director
ITO, Hironobu
Appointed Date: 24 May 2016
67 years old

Director
KAWAMURA, Tetsuji
Appointed Date: 24 May 2016
63 years old

Resigned Directors

Secretary
BURTON, Matthew Patrick
Resigned: 24 May 2016
Appointed Date: 22 December 2003

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 22 December 2003
Appointed Date: 03 November 2003

Director
BURTON, Matthew Patrick
Resigned: 24 May 2016
Appointed Date: 22 December 2003
69 years old

Director
FUDEYASU, Yuji
Resigned: 12 October 2012
Appointed Date: 08 March 2011
70 years old

Director
GAY, Cyril
Resigned: 07 March 2011
Appointed Date: 22 December 2003
90 years old

Director
I'ANSON, Marcus
Resigned: 12 September 2014
Appointed Date: 08 March 2011
71 years old

Director
MCCARNEY, Martin
Resigned: 24 May 2016
Appointed Date: 22 December 2003
66 years old

Director
MOLYNEUX, Paul David
Resigned: 26 June 2014
Appointed Date: 08 March 2011
62 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 22 December 2003
Appointed Date: 03 November 2003

IOT HOLDINGS PLC Events

09 Mar 2017
Insolvency:secretary of state's release of liquidator
03 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-12

03 Mar 2017
Declaration of solvency
27 Oct 2016
Appointment of a voluntary liquidator
27 Oct 2016
Court order INSOLVENCY:Court Order Replacement/Removal of Liquidator
...
... and 92 more events
30 Dec 2003
New director appointed
30 Dec 2003
New director appointed
30 Dec 2003
New director appointed
23 Dec 2003
Company name changed pinco 2036 LIMITED\certificate issued on 23/12/03
03 Nov 2003
Incorporation

IOT HOLDINGS PLC Charges

31 March 2009
Mortgage
Delivered: 16 April 2009
Status: Satisfied on 16 October 2013
Persons entitled: Clydesdale Bank PLC
Description: All stocks, shares and other marketable securities, all…
31 March 2009
Legal mortgage
Delivered: 7 April 2009
Status: Satisfied on 16 October 2013
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings lying to the south west of moor knoll…
7 September 2004
Charge over a depsoit held by yorkshire bank (own account)
Delivered: 24 September 2004
Status: Satisfied on 16 October 2013
Persons entitled: Yorkshire Bank PLC
Description: The balance standing to the credit of the current account…
7 September 2004
Mortgage of policy by policy holder to secure own account
Delivered: 24 September 2004
Status: Satisfied on 14 May 2011
Persons entitled: Yorkshire Bank PLC
Description: The policy dated 7 september 2004, policy number: 20202…
7 September 2004
Mortgage of policy by policy holder to secure own account
Delivered: 24 September 2004
Status: Satisfied on 14 May 2011
Persons entitled: Yorkshire Bank PLC
Description: The policy dated 7 september 2004, policy number: 20201…
7 September 2004
Mortgage over stocks shares and collective investment schemes
Delivered: 22 September 2004
Status: Satisfied on 16 October 2013
Persons entitled: Yorkshire Bank
Description: 43,527,872 ordinary shares in eurocopy limited together…
29 June 2004
Debenture
Delivered: 17 July 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…