IPT TERMINATION NO.4 LIMITED

IPT TERMINATION NO.4 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameIPT TERMINATION NO.4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00285230
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IPT TERMINATION NO.4 LIMITED?

    • (7499) /

    Where is IPT TERMINATION NO.4 LIMITED located?

    Registered Office Address
    Trading Estate
    Farnham
    GU9 9NY Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of IPT TERMINATION NO.4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED MOULDERS LIMITEDMar 01, 1934Mar 01, 1934

    What are the latest accounts for IPT TERMINATION NO.4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for IPT TERMINATION NO.4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of company's objects

    2 pagesCC04

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Dec 15, 2010

    • Capital: GBP 1.00
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Sub-division of cumulative preference and preferred ordinary shares 14/12/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on Dec 14, 2010

    8 pagesSH02

    Termination of appointment of Withersmead Holdings Limited as a director

    1 pagesTM01

    Appointment of Mr Christopher Frederic Dunnett as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to Feb 25, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Withersmead Holdings Limited on Feb 01, 2010

    2 pagesCH02

    Secretary's details changed for Tdc Plastics Ltd on Feb 01, 2010

    2 pagesCH04

    Accounts made up to Dec 31, 2008

    2 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    2 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2006

    2 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2005

    2 pagesAA

    legacy

    3 pages363a

    Who are the officers of IPT TERMINATION NO.4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TDC PLASTICS LTD
    Trading Estate
    GU9 9NY Farnham
    Trading Estate
    Surrey
    United Kingdom
    Secretary
    Trading Estate
    GU9 9NY Farnham
    Trading Estate
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00894421
    86898730001
    DUNNETT, Christopher Frederic
    Trading Estate
    Farnham
    GU9 9NY Surrey
    Director
    Trading Estate
    Farnham
    GU9 9NY Surrey
    United KingdomBritish34066120002
    ELKIN, George Frank
    Elm Cottage Oakley Lane
    Oakley
    RG23 7JZ Basingstoke
    Hampshire
    Secretary
    Elm Cottage Oakley Lane
    Oakley
    RG23 7JZ Basingstoke
    Hampshire
    British1705100001
    INVENSYS SECRETARIES LIMITED
    Invensys House
    Carlisle Place
    SW1P 1BX London
    Secretary
    Invensys House
    Carlisle Place
    SW1P 1BX London
    75491680001
    BROWN, Robert Casson
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    Director
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    British6343100001
    DUNNETT, Christopher Frederic
    Roselands
    25 Shortheath Road
    GU9 8SN Farnham
    Surrey
    Director
    Roselands
    25 Shortheath Road
    GU9 8SN Farnham
    Surrey
    United KingdomBritish34066120002
    ELKIN, George Frank
    Elm Cottage Oakley Lane
    Oakley
    RG23 7JZ Basingstoke
    Hampshire
    Director
    Elm Cottage Oakley Lane
    Oakley
    RG23 7JZ Basingstoke
    Hampshire
    British1705100001
    THOM, James Demmink
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    Director
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    British38683120002
    WILLIAMS, Stanley Killa
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    Director
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    EnglandBritish34401400001
    WILSON, David John
    Flat 3 61 Cadogan Square
    SW1X 0HZ London
    Director
    Flat 3 61 Cadogan Square
    SW1X 0HZ London
    New Zealand3788660001
    WITHERSMEAD HOLDINGS LIMITED
    Trading Estate
    GU9 9NY Farnham
    Trading Estate
    Surrey
    United Kingdom
    Director
    Trading Estate
    GU9 9NY Farnham
    Trading Estate
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01052543
    86899170001

    Does IPT TERMINATION NO.4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Apr 23, 1996
    Delivered On May 02, 1996
    Satisfied
    Amount secured
    All sums liabilities and obligations due or to become due from the company and/or any group company to the chargees pursuant to the terms of the facilities agreement and/or any other senior finance document
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee Fro the Beneficiaries (Asdefined)
    Transactions
    • May 02, 1996Registration of a charge (395)
    • Sep 04, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 30, 1965
    Delivered On May 06, 1965
    Satisfied
    Amount secured
    All moneys due etc
    Short particulars
    Factory at vann lane, chapel street, fernhurst, sussex.
    Persons Entitled
    • Barclays Bank Limited
    Transactions
    • May 06, 1965Registration of a charge
    • Mar 23, 1996Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0