IPEM DEVELOPMENTS LIMITED
Overview
Company Name | IPEM DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01483362 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of IPEM DEVELOPMENTS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is IPEM DEVELOPMENTS LIMITED located?
Registered Office Address | 1 More London Place SE1 2AF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IPEM DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
BROWN & ROOT SURVEY LIMITED | Jan 25, 1991 | Jan 25, 1991 |
DEEP MARINE SERVICES LIMITED | Oct 21, 1985 | Oct 21, 1985 |
BROWN & ROOT MANPOWER SERVICES LIMITED | Dec 31, 1981 | Dec 31, 1981 |
FROMPANE LIMITED | Mar 06, 1980 | Mar 06, 1980 |
What are the latest accounts for IPEM DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for IPEM DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Termination of appointment of Gina Mary Wilson as a secretary on Mar 08, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mr. Adam Miles Kramer as a secretary on Mar 08, 2021 | 2 pages | AP03 | ||||||||||
Register inspection address has been changed from Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey England to Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL | 2 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey | 2 pages | AD03 | ||||||||||
Registered office address changed from Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL to 1 More London Place London SE1 2AF on Jan 04, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Director's details changed for Mr. Andrew Jonathan Barrie on Nov 05, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr. Stuart John Baxter Bradie as a director on Jul 31, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Arthur Barrett as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Andrew Jonathan Barrie as a director on Apr 20, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Nelhams as a director on Jan 02, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Gina Mary Wilson as a secretary on Jan 02, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Martin Nelhams as a secretary on Jan 02, 2020 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Who are the officers of IPEM DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KRAMER, Adam Miles, Mr. | Secretary | More London Place SE1 2AF London 1 | 281951530001 | |||||||
BARRIE, Andrew Jonathan | Director | More London Place SE1 2AF London 1 | England | British | Director | 106750760001 | ||||
BRADIE, Stuart John Baxter, Mr. | Director | More London Place SE1 2AF London 1 | England | British | Director | 273108720001 | ||||
HENNIKER SMITH, Ian Maurice | Secretary | Hill Park Court Springfield Drive KT22 7NL Leatherhead Surrey | British | 3904620002 | ||||||
NELHAMS, Martin | Secretary | Hill Park Court Springfield Drive KT22 7NL Leatherhead Surrey | British | Solicitor | 102013060001 | |||||
WILSON, Gina Mary | Secretary | More London Place SE1 2AF London 1 | 265877620001 | |||||||
BARRETT, James Arthur | Director | Hill Park Court Springfield Drive KT22 7NL Leatherhead Surrey | United Kingdom | British | Accountant | 74176630004 | ||||
BEVERIDGE, Ronald Gordon | Director | 37 Kingston Lane TW11 9HL Teddington Middlesex | British | Director | 16472410001 | |||||
DUNBAR, David Addison Milne | Director | 7 Cunningham Hill Road AL1 5BX St Albans Hertfordshire | British | Director | 1267900001 | |||||
ELLIS, Andrew Neil | Director | Oakside House 19 Iris Road Bisley GU24 9HG Woking Surrey | United Kingdom | British | Chartered Accountant | 84313410001 | ||||
FORDER, Kevin James | Director | 20 Sole Farm Road Great Bookham KT23 3DY Leatherhead Surrey | Netherlands | British | Commercialisation Manager | 49076130002 | ||||
HENNIKER SMITH, Ian Maurice | Director | Hill Park Court Springfield Drive KT22 7NL Leatherhead Surrey | England | British | Company Secretary | 3904620002 | ||||
HENRY, Keith Nicholas | Director | Touchwood 4 Parkfield Stokesheath Road KT22 0PW Oxshott Surrey | English | Director | 802560002 | |||||
LAYZELL, Erik Francis | Director | Hill Park Court Springfield Drive KT22 7NL Leatherhead Surrey | British | Accounting Manager | 99503000001 | |||||
LLOYD, Stephen George | Director | Springfield Drive KT22 7NL Leatherhead Hill Park Court Surrey | United Kingdom | British | Chartered Accountant | 110555660001 | ||||
MCCALLUM, Jane Elizabeth | Director | Hill Park Court Springfield Drive KT22 7NL Leatherhead Surrey | British | Director | 102281930001 | |||||
MORGAN, Iain Kenneth | Director | Hill Park Court Springfield Drive KT22 7NL Leatherhead Surrey | British | Accountant | 78635240002 | |||||
NELHAMS, Martin | Director | Hill Park Court Springfield Drive KT22 7NL Leatherhead Surrey | England | British | Solicitor | 102013060001 | ||||
PYE, Richard William | Director | Larchwood 5 The Ridings KT20 6HJ Kingswood Surrey | British | Treasurer | 49089080001 | |||||
STEPHENS, Arthur Edward | Director | 12 Thames Quay Chelsea Harbour SW10 0UY London | Usa | Director | 42277500001 | |||||
VORENKAMP, Mark Lewis | Director | 24 Harlaw Road AB15 4YY Aberdeen Aberdeenshire | United Kingdom | American | Managing Director | 30405080001 | ||||
WILSON, Donald Wayne | Director | Brookfield Brooklands Lane Brooklands Farm KT13 8UY Weybridge Surrey | American | Director | 16472420001 |
Who are the persons with significant control of IPEM DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Kellogg Brown & Root Holdings (U.K) Limited | Apr 06, 2016 | Hill Park Court, Springfield Drive KT22 7NL Leatherhead Hill Park Court England | No | ||||
| |||||||
Natures of Control
|
Does IPEM DEVELOPMENTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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