IPCS GROUP SERVICES LIMITED
Overview
Company Name | IPCS GROUP SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01657489 |
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 IPCS GROUP SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is IPCS GROUP SERVICES LIMITED located?
Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IPCS GROUP SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
METROPOLITAN AUCTIONEERS AND PROPERTY MANAGERS LIMITED | Aug 10, 1982 | Aug 10, 1982 |
What are the latest accounts for IPCS GROUP SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for IPCS GROUP SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Change of details for Countrywide Estate Agents as a person with significant control on Jul 06, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 3 pages | CS01 | ||||||||||
Notification of Countrywide Estate Agents as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Oct 19, 2017 | 2 pages | PSC09 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Julian Matthew Irby as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Peter Hards as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Gareth Rhys Williams as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr John Peter Hards on Mar 26, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Director's details changed for Mr John Peter Hards on Apr 12, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Julian Matthew Irby on Apr 12, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Termination of appointment of Julian Matthew Irby as a secretary on Oct 23, 2013 | 1 pages | TM02 | ||||||||||
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Aug 07, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of IPCS GROUP SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
WILLIAMS, Gareth Rhys | Director | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | United Kingdom | British | Solicitor | 73177720002 | ||||||||
GRAY, Timothy Rohan | Secretary | South View Holmwood Grove Jesmond NE2 3DS Newcastle Upon Tyne Tyne & Wear | British | 79964660001 | ||||||||||
IRBY, Julian Matthew | Secretary | 4th Floor Thamesgate House Victoria Avenue SS2 6DF Southend-On-Sea C/O Countrywide Residential Lettings Essex United Kingdom | 166860420001 | |||||||||||
LACKIE, Maureen | Secretary | Dolphin House 51 Front Street Tynemouth NE30 4BX North Shields Tyne & Wear | British | Director | 7100690002 | |||||||||
STANGER-LEATHES, Christopher John | Secretary | 29 Howard Street NE30 1AR North Shields Tyne & Wear | British | 62915530002 | ||||||||||
CAMPBELL, Neil Mckay | Director | 57 Rosebery Crescent Jesmond NE2 1EX Newcastle Upon Tyne Tyne And Wear | Scotish | Chartered Surveyor | 38620070001 | |||||||||
CROSLAND, Wendy | Director | 19 Bavington Gardens NE30 3QD Cullercoats Tyne & Wear | United Kingdom | British | Lettings Agent | 123225980001 | ||||||||
HARDS, John Peter | Director | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | England | British | Director | 41355890002 | ||||||||
IRBY, Julian Matthew | Director | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | United Kingdom | British | Director | 71611180001 | ||||||||
LACKIE, James Philip | Director | Dolphin House 51 Front Street NE30 4BX Tynemouth Tyne & Wear | United Kingdom | British | Director | 68244730001 | ||||||||
LACKIE, Maureen | Director | Dolphin House 51 Front Street Tynemouth NE30 4BX North Shields Tyne & Wear | United Kingdom | British | Director | 7100690002 | ||||||||
LEVY, Reginald George Cecil | Director | 9 Barrons Way Burnhope DH7 0DJ Durham County Durham | British | Bailiff | 121941810001 | |||||||||
LIMBRICK, Victoria Elizabeth | Director | 49 Wark Avenue West Chirton NE29 7EN North Shields Tyne & Wear | British | Financial Director | 127302220001 | |||||||||
MACLEOD, Lucy | Director | 23 Kings Vale NE28 7JS Wallsend | British | Property Director | 114912720001 | |||||||||
MEIN, Alastair | Director | 72 Percy Street NE30 4HD Tynemouth Tyne-Wear | British | 34157050001 | ||||||||||
NEWTON, Peter | Director | 44 Victoria Avenue Forest Hall NE12 8AX Newcastle Upon Tyne Tyne & Wear | British | Company Director | 7100710001 | |||||||||
SLATER, Max Edward | Director | 78 Solway Avenue NE30 3AZ North Shields Tyne & Wear | British | Debt Counsellor | 20268680001 | |||||||||
SNOWDON, Carole Angela | Director | Barrack Road NE4 6DB Newcastle Upon Tyne The Cube Tyne And Wear | England | British | Finance Director | 147442060001 | ||||||||
SUTCLIFFE, Malcolm | Director | 20 Green Close Stannington NE61 6PE Morpeth Northumberland | British | Sales Consultant | 69916210001 | |||||||||
SUTCLIFFE, Rose | Director | 28 Green Close Stannington NE61 6PE Morpeth Northumberland | British | Accountant | 69916050001 | |||||||||
WESTPHAL, Linda Rose | Director | 18 Bexley Gardens NE28 9BP Wallsend Tyne & Wear | British | Accounts Director | 99455150001 | |||||||||
ADA INVESTMENTS LTD | Director | 29 Howard Street NE30 1AR North Shields Tyne & Wear | 69365230002 |
Who are the persons with significant control of IPCS GROUP SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Countrywide Estate Agents | Apr 06, 2016 | 100 New London Road CM2 0RG Chelmsford County House, Ground Floor Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for IPCS GROUP SERVICES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 31, 2016 | Oct 12, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does IPCS GROUP SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 20, 1990 Delivered On Dec 27, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
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