Background WavePink WaveYellow Wave

KERRY IRELAND INVESTMENTS LIMITED (12312118)

KERRY IRELAND INVESTMENTS LIMITED (12312118) is a dissolved UK company. incorporated on 13 November 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. KERRY IRELAND INVESTMENTS LIMITED has been registered for 6 years. Current directors include TYRRELL, Christopher.

Company Number
12312118
Status
dissolved
Type
ltd
Incorporated
13 November 2019
Age
6 years
Address
ERNST & YOUNG LLP, London, SE1 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
TYRRELL, Christopher
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERRY IRELAND INVESTMENTS LIMITED

KERRY IRELAND INVESTMENTS LIMITED is an dissolved company incorporated on 13 November 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. KERRY IRELAND INVESTMENTS LIMITED was registered 6 years ago.(SIC: 64205)

Status

dissolved

Active since 6 years ago

Company No

12312118

LTD Company

Age

6 Years

Incorporated 13 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 12 November 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 12 November 2021 (4 years ago)
Submitted on 22 November 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

ERNST & YOUNG LLP 1 More London Place London, SE1 2AF,

Previous Addresses

The New Barn Mill Lane Eastry Sandwich Kent CT13 0JW England
From: 13 November 2019To: 6 January 2022
Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Jan 20
Loan Secured
Jul 20
Director Left
Aug 20
Director Joined
Aug 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TYRRELL, Christopher

Active
Guiseley, LeedsLS20 9EU
Born November 1959
Director
Appointed 05 Aug 2020

HANAFIN, Dermot Andrew

Resigned
Mill Lane, SandwichCT13 0JW
Born November 1969
Director
Appointed 13 Nov 2019
Resigned 05 Aug 2020

Persons with significant control

1

Mr Dermot Andrew Hanafin

Active
More London Place, LondonSE1 2AF
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Nov 2019
Fundings
Financials
Latest Activities

Filing History

31

Gazette Dissolved Liquidation
11 September 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
11 June 2025
LIQ14LIQ14
Liquidation Voluntary Appointment Of Liquidator
4 January 2025
600600
Liquidation In Administration Move To Creditors Voluntary Liquidation
17 December 2024
AM22AM22
Liquidation In Administration Revised Proposals
15 November 2024
AM09AM09
Liquidation In Administration Revision Administrators Proposals
15 November 2024
AM08AM08
Liquidation In Administration Progress Report
23 July 2024
AM10AM10
Liquidation In Administration Progress Report
23 January 2024
AM10AM10
Liquidation In Administration Extension Of Period
21 December 2023
AM19AM19
Liquidation In Administration Progress Report
1 August 2023
AM10AM10
Liquidation In Administration Progress Report
24 January 2023
AM10AM10
Liquidation In Administration Extension Of Period
4 January 2023
AM19AM19
Liquidation In Administration Extension Of Period
19 December 2022
AM19AM19
Liquidation In Administration Progress Report
23 July 2022
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
21 March 2022
AM06AM06
Liquidation In Administration Proposals
24 February 2022
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
8 February 2022
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
4 January 2022
AM01AM01
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Resolution
31 July 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Resolution
8 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Incorporation Company
13 November 2019
NEWINCIncorporation