IPC HOLDINGS LIMITED
Overview
Company Name | IPC HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00336535 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IPC HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is IPC HOLDINGS LIMITED located?
Registered Office Address | 3rd Floor 161 Marsh Wall E14 9AP London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for IPC HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for IPC HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Marcus Alvin Rich as a director on Jun 26, 2020 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Satisfaction of charge 003365350003 in full | 1 pages | MR04 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 10 pages | AA | ||
legacy | 30 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 14, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Appointment of Rachel Addison as a director on Sep 27, 2018 | 2 pages | AP01 | ||
Termination of appointment of Stephen John May as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jun 14, 2018 with updates | 5 pages | CS01 | ||
Change of details for Time Inc. (Uk) Ltd as a person with significant control on Jun 14, 2018 | 2 pages | PSC05 | ||
Notification of Sapphire Topco Limited as a person with significant control on Mar 15, 2018 | 2 pages | PSC02 | ||
Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 3rd Floor 161 Marsh Wall London E14 9AP on Apr 23, 2018 | 1 pages | AD01 | ||
Registration of charge 003365350003, created on Apr 05, 2018 | 65 pages | MR01 | ||
Termination of appointment of Susana D'emic as a director on Jan 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Lauren Ezrol Klein as a secretary on Jan 31, 2018 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Jun 14, 2017 with updates | 4 pages | CS01 | ||
Notification of Time Inc. (Uk) Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Appointment of Susana D'emic as a director on Nov 07, 2016 | 2 pages | AP01 | ||
Termination of appointment of Jeffrey John Bairstow as a director on Nov 07, 2016 | 1 pages | TM01 | ||
Who are the officers of IPC HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADDISON, Rachel Bernadette | Director | 161 Marsh Wall E14 9AP London 3rd Floor England | United Kingdom | British | Director | 250816460001 | ||||
GORE, John Francis | Secretary | 14 Chantry Hurst Woodcote Green KT18 7BW Epsom Surrey | British | 352680001 | ||||||
KLEIN, Lauren Ezrol | Secretary | Liberty Street 10281 New York City 225 New York Usa | British | 127397780001 | ||||||
MCCARTHY, Robert | Secretary | 3 Woods Lane Chatham New Jersey 07928 Usa | British | 78644500001 | ||||||
REDPATH, John | Secretary | 331 East 83rd Street New York New York 10028 Usa | British | 88622150001 | ||||||
WILLIAMS, Sally Jane | Secretary | 13 Ranelagh Road RH1 6BJ Redhill Surrey | British | 3660830002 | ||||||
FORMPART (NO 2) LIMITED | Secretary | C/O Reed Elsevier Uk Limited 25 Victoria Street SW1H 0EX London | 1327670003 | |||||||
ALEY, William Robert | Director | Grove Cottage Woodham Walter CM9 6RX Maldon Essex | British | Finance Director | 25440920002 | |||||
ARMOUR, Mark Henry | Director | 48 Bellamy Street SW12 8BU London | British | Chief Financial Officer | 58001830001 | |||||
ATKINSON, Richard Gordon | Director | 100 Grace Church Street Rye New York 10580 Usa | British | Chief Financial Officer | 78644420001 | |||||
AUTON, Sylvia Jean | Director | Fernholme House, 54 Camlet Way Hadley Wood EN4 0NS Barnet Hertfordshire | United Kingdom | British | Director | 59045280002 | ||||
AVERILL, Howard | Director | 20 Church Tavern Road South Salem New York 10590 Usa | Usa | Usa | Director | 127283350001 | ||||
BAILEY, Sylvia | Director | 5 Blyths Wharf Narrow Street E14 8DQ London | British | Chief Executive | 67232740001 | |||||
BAIRSTOW, Jeffrey John, Mr. | Director | Blue Fin Building 110 Southwark Street SE1 0SU London Room 3-C29 England | Usa | American | Director | 181954550002 | ||||
D'EMIC, Susana Alves | Director | Blue Fin Building 110 Southwark Street SE1 0SU London Room 3-C29 England | United States | American | Director | 265525580001 | ||||
DIXON, Leslie | Director | Belmont House Tonbridge Road Mereworth ME18 5JE Maidstone Kent | United Kingdom | British | Chartered Secretary | 830710002 | ||||
EVANS, Richard John | Director | 41 King Edwards Grove TW11 9LZ Teddington Middlesex | England | British | Director | 77303490001 | ||||
EVANS, Sylvia Kathleen | Director | 401 Alaska Building 61 Grange Road SE1 3BB London | United Kingdom | New Zealander | Director | 70941240001 | ||||
MAIR, Denise Margaret | Director | Whitehouse Farm Oast School Lane ME3 7JH Higham 1 Kent England | United Kingdom | British | Director | 99076200001 | ||||
MATTHEW, Michael | Director | Rodwell Manor West Lambrook TA13 5HA South Petherton Somerset | British | Director | 40092920001 | |||||
MAY, Stephen John | Director | 161 Marsh Wall E14 9AP London 3rd Floor England | United Kingdom | British | Director | 173367920001 | ||||
MEREDITH, Charles Lloyd | Director | Blue Fin Building 110 Southwark Street SE1 0SU London Room 3-C29 England | England | British | Director | 189455000001 | ||||
PFEIL, John Christopher | Director | 148 High Street ME19 6NE West Malling Kent | England | British | Group Chief Accountant | 93412530001 | ||||
RICH, Marcus Alvin | Director | 161 Marsh Wall E14 9AP London 3rd Floor England | England | British | Director | 185688190001 | ||||
ROSEN, Howard Norman | Director | 858 Wickam Way FOREIGN Ridgewood New Jersey 07450 Usa | Usa | Usa | Director | 111282190001 | ||||
WEBSTER, Evelyn Ann | Director | 15 Lansdowne Road SW20 8AN London | England | British | Director | 68847920003 | ||||
FORMPART (NO 3) LIMITED | Director | C/O Reed Elsevier Uk Limited 25 Victoria Street SW1H 0EX London | 48459750002 | |||||||
FORMPART (NO 4) LIMITED | Director | C/O Reed Elsevier Uk Limited 25 Victoria Street SW1H 0EX London | 48459700002 |
Who are the persons with significant control of IPC HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sapphire Topco Limited | Mar 15, 2018 | Marsh Wall E14 9AP London 161 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ti Media Limited | Apr 06, 2016 | 110 Southwark Street SE1 0SU London Room 3-C29, Blue Fin Building England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does IPC HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 05, 2018 Delivered On Apr 11, 2018 | Satisfied | ||
Brief description Please see instrument for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trust deed | Created On Nov 06, 1968 Delivered On Nov 22, 1968 | Satisfied | Amount secured Securing debenture stock of international publishing corporation LTD. Amounting to £16,960,172 inclusive of £6,960,172 secured by a trust deed dated 27 june 1963 & deeds supplemental thereto | |
Short particulars The property comprised in a trust deed dated 1/11/68. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental trust deed. | Created On Nov 01, 1968 Delivered On Nov 14, 1968 | Satisfied | Amount secured For further securing debenture stock of international publishing corporation limited amounting to £6,960,172 secured by a trust deed dated 27. june 1963 and deeds supplemental thereto | |
Short particulars Floating charge by way of collateral security on the:-. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
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