IPCS GROUP SERVICES LIMITED

IPCS GROUP SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameIPCS GROUP SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01657489
    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 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 AddressNo

    What were the previous names of IPCS GROUP SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    METROPOLITAN AUCTIONEERS AND PROPERTY MANAGERS LIMITEDAug 10, 1982Aug 10, 1982

    What are the latest accounts for IPCS GROUP SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for IPCS GROUP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Change of details for Countrywide Estate Agents as a person with significant control on Jul 06, 2018

    2 pagesPSC05

    Confirmation statement made on Dec 31, 2017 with updates

    3 pagesCS01

    Notification of Countrywide Estate Agents as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Oct 19, 2017

    2 pagesPSC09

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Termination of appointment of Julian Matthew Irby as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of John Peter Hards as a director on Mar 31, 2017

    1 pagesTM01

    Appointment of Mr. Gareth Rhys Williams as a director on Mar 31, 2017

    2 pagesAP01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr John Peter Hards on Mar 26, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2015

    1 pagesAA

    Director's details changed for Mr John Peter Hards on Apr 12, 2016

    2 pagesCH01

    Director's details changed for Julian Matthew Irby on Apr 12, 2016

    2 pagesCH01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2015

    Statement of capital on Dec 31, 2015

    • Capital: GBP 514
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 514
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    1 pagesAA

    Termination of appointment of Julian Matthew Irby as a secretary on Oct 23, 2013

    1 pagesTM02

    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 pagesAD01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 514
    SH01

    Who are the officers of IPCS GROUP SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    WILLIAMS, Gareth Rhys
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Director
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    United KingdomBritishSolicitor73177720002
    GRAY, Timothy Rohan
    South View
    Holmwood Grove Jesmond
    NE2 3DS Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    South View
    Holmwood Grove Jesmond
    NE2 3DS Newcastle Upon Tyne
    Tyne & Wear
    British79964660001
    IRBY, Julian Matthew
    4th Floor Thamesgate House
    Victoria Avenue
    SS2 6DF Southend-On-Sea
    C/O Countrywide Residential Lettings
    Essex
    United Kingdom
    Secretary
    4th Floor Thamesgate House
    Victoria Avenue
    SS2 6DF Southend-On-Sea
    C/O Countrywide Residential Lettings
    Essex
    United Kingdom
    166860420001
    LACKIE, Maureen
    Dolphin House 51 Front Street
    Tynemouth
    NE30 4BX North Shields
    Tyne & Wear
    Secretary
    Dolphin House 51 Front Street
    Tynemouth
    NE30 4BX North Shields
    Tyne & Wear
    BritishDirector7100690002
    STANGER-LEATHES, Christopher John
    29 Howard Street
    NE30 1AR North Shields
    Tyne & Wear
    Secretary
    29 Howard Street
    NE30 1AR North Shields
    Tyne & Wear
    British62915530002
    CAMPBELL, Neil Mckay
    57 Rosebery Crescent
    Jesmond
    NE2 1EX Newcastle Upon Tyne
    Tyne And Wear
    Director
    57 Rosebery Crescent
    Jesmond
    NE2 1EX Newcastle Upon Tyne
    Tyne And Wear
    ScotishChartered Surveyor38620070001
    CROSLAND, Wendy
    19 Bavington Gardens
    NE30 3QD Cullercoats
    Tyne & Wear
    Director
    19 Bavington Gardens
    NE30 3QD Cullercoats
    Tyne & Wear
    United KingdomBritishLettings Agent123225980001
    HARDS, John Peter
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Director
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    EnglandBritishDirector41355890002
    IRBY, Julian Matthew
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Director
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    United KingdomBritishDirector71611180001
    LACKIE, James Philip
    Dolphin House
    51 Front Street
    NE30 4BX Tynemouth
    Tyne & Wear
    Director
    Dolphin House
    51 Front Street
    NE30 4BX Tynemouth
    Tyne & Wear
    United KingdomBritishDirector68244730001
    LACKIE, Maureen
    Dolphin House 51 Front Street
    Tynemouth
    NE30 4BX North Shields
    Tyne & Wear
    Director
    Dolphin House 51 Front Street
    Tynemouth
    NE30 4BX North Shields
    Tyne & Wear
    United KingdomBritishDirector7100690002
    LEVY, Reginald George Cecil
    9 Barrons Way
    Burnhope
    DH7 0DJ Durham
    County Durham
    Director
    9 Barrons Way
    Burnhope
    DH7 0DJ Durham
    County Durham
    BritishBailiff121941810001
    LIMBRICK, Victoria Elizabeth
    49 Wark Avenue
    West Chirton
    NE29 7EN North Shields
    Tyne & Wear
    Director
    49 Wark Avenue
    West Chirton
    NE29 7EN North Shields
    Tyne & Wear
    BritishFinancial Director127302220001
    MACLEOD, Lucy
    23 Kings Vale
    NE28 7JS Wallsend
    Director
    23 Kings Vale
    NE28 7JS Wallsend
    BritishProperty Director114912720001
    MEIN, Alastair
    72 Percy Street
    NE30 4HD Tynemouth
    Tyne-Wear
    Director
    72 Percy Street
    NE30 4HD Tynemouth
    Tyne-Wear
    British34157050001
    NEWTON, Peter
    44 Victoria Avenue
    Forest Hall
    NE12 8AX Newcastle Upon Tyne
    Tyne & Wear
    Director
    44 Victoria Avenue
    Forest Hall
    NE12 8AX Newcastle Upon Tyne
    Tyne & Wear
    BritishCompany Director7100710001
    SLATER, Max Edward
    78 Solway Avenue
    NE30 3AZ North Shields
    Tyne & Wear
    Director
    78 Solway Avenue
    NE30 3AZ North Shields
    Tyne & Wear
    BritishDebt Counsellor20268680001
    SNOWDON, Carole Angela
    Barrack Road
    NE4 6DB Newcastle Upon Tyne
    The Cube
    Tyne And Wear
    Director
    Barrack Road
    NE4 6DB Newcastle Upon Tyne
    The Cube
    Tyne And Wear
    EnglandBritishFinance Director147442060001
    SUTCLIFFE, Malcolm
    20 Green Close
    Stannington
    NE61 6PE Morpeth
    Northumberland
    Director
    20 Green Close
    Stannington
    NE61 6PE Morpeth
    Northumberland
    BritishSales Consultant69916210001
    SUTCLIFFE, Rose
    28 Green Close
    Stannington
    NE61 6PE Morpeth
    Northumberland
    Director
    28 Green Close
    Stannington
    NE61 6PE Morpeth
    Northumberland
    BritishAccountant69916050001
    WESTPHAL, Linda Rose
    18 Bexley Gardens
    NE28 9BP Wallsend
    Tyne & Wear
    Director
    18 Bexley Gardens
    NE28 9BP Wallsend
    Tyne & Wear
    BritishAccounts Director99455150001
    ADA INVESTMENTS LTD
    29 Howard Street
    NE30 1AR North Shields
    Tyne & Wear
    Director
    29 Howard Street
    NE30 1AR North Shields
    Tyne & Wear
    69365230002

    Who are the persons with significant control of IPCS GROUP SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Apr 06, 2016
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number789476
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for IPCS GROUP SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016Oct 12, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 27, 1990Registration of a charge
    • Mar 05, 2009Statement 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