SPARE IPG 18 LIMITED

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

    Company NameSPARE IPG 18 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02116731
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPARE IPG 18 LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing
    • Manufacture of lifting and handling equipment (28220) / Manufacturing
    • Repair and maintenance of other transport equipment n.e.c. (33170) / Manufacturing
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SPARE IPG 18 LIMITED located?

    Registered Office Address
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SPARE IPG 18 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BECORIT (HOLDINGS) LIMITEDJul 03, 1987Jul 03, 1987
    LAWACT NO. 74 LIMITEDMar 30, 1987Mar 30, 1987

    What are the latest accounts for SPARE IPG 18 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SPARE IPG 18 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

    1 pagesDS01

    Statement of capital on May 09, 2022

    • Capital: GBP 1.364446
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Fiona Mary Catherine Dolan as a director on Mar 10, 2021

    4 pagesAP01

    Appointment of Nicola Carroll as a director on Mar 10, 2021

    3 pagesAP01

    Appointment of Ms Pamela Mary Coles as a director on Mar 10, 2021

    3 pagesAP01

    Termination of appointment of Rolls-Royce Industries Limited as a director on Mar 10, 2021

    2 pagesTM01

    Termination of appointment of William Scott Mansfield as a director on Mar 10, 2021

    2 pagesTM01

    Termination of appointment of Andrew Harvey-Wrate as a director on Mar 10, 2021

    2 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    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

    Notification of Rolls-Royce Power Engineering Plc as a person with significant control on Apr 06, 2016

    4 pagesPSC02

    Confirmation statement made on Apr 01, 2017 with updates

    5 pagesCS01

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

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Apr 15, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2016

    Statement of capital on Apr 26, 2016

    • Capital: GBP 6,822,230
    SH01

    Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on Aug 31, 2015

    1 pagesTM02

    Appointment of Rolls-Royce Industries Limited as a director on Aug 31, 2015

    2 pagesAP02

    Termination of appointment of Rolls-Royce Directorate Limited as a director on Aug 31, 2015

    1 pagesTM01

    Who are the officers of SPARE IPG 18 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARROLL, Nicola
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    Director
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    United KingdomBritish278861170001
    COLES, Pamela Mary
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    Director
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    EnglandBritish261374260001
    DOLAN, Fiona Mary Catherine
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    Director
    Moor Lane
    Derby
    DE24 8BJ Derbyshire
    United KingdomIrish272402460001
    GOMA, Delrose Joy
    8 Oakside Way
    Oakwood
    DE21 2UH Derby
    Derbyshire
    Secretary
    8 Oakside Way
    Oakwood
    DE21 2UH Derby
    Derbyshire
    British58167220001
    WALKER, Trevor
    34 Tollerton Lane
    Tollerton
    NG12 4FQ Nottingham
    Nottinghamshire
    Secretary
    34 Tollerton Lane
    Tollerton
    NG12 4FQ Nottingham
    Nottinghamshire
    British9240410001
    WARREN, John Emmerson
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    Secretary
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    British796200001
    ROLLS-ROYCE SECRETARIAT LIMITED
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce
    England
    Secretary
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce
    England
    Identification TypeEuropean Economic Area
    Registration Number6828206
    146300460002
    ALLAN, Gerard
    40 Greenway
    DE6 1EF Ashbourne
    Derbyshire
    Director
    40 Greenway
    DE6 1EF Ashbourne
    Derbyshire
    EnglandBritish44566730003
    BAKER, John Roger
    162 Runnymede Road
    Ponteland
    NE20 9HR Newcastle Upon Tyne
    Tyne & Wear
    Director
    162 Runnymede Road
    Ponteland
    NE20 9HR Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish3728650001
    BALE, David Randal
    Clifton Croft
    Clifton
    DE6 2GL Ashbourne
    Derbyshire
    Director
    Clifton Croft
    Clifton
    DE6 2GL Ashbourne
    Derbyshire
    EnglandBritish18874500003
    BECKMANN, Peter Paul Wilhelm, Herr
    Nieringstrasse 4
    Recklinghausen
    FOREIGN
    West Germany
    Director
    Nieringstrasse 4
    Recklinghausen
    FOREIGN
    West Germany
    German9268100001
    CONE, Harry Douglas
    5 The Orchard
    Hepscott
    NE61 6HT Morpeth
    Northumberland
    Director
    5 The Orchard
    Hepscott
    NE61 6HT Morpeth
    Northumberland
    British796210001
    GOMA, Delrose Joy
    8 Oakside Way
    Oakwood
    DE21 2UH Derby
    Derbyshire
    Director
    8 Oakside Way
    Oakwood
    DE21 2UH Derby
    Derbyshire
    EnglandBritish58167220001
    GRAY, Basil Leslie
    12 Cliffe Lane
    Hathersage
    S30 1DE Sheffield
    South Yorkshire
    Director
    12 Cliffe Lane
    Hathersage
    S30 1DE Sheffield
    South Yorkshire
    British7952490001
    HARVEY-WRATE, Andrew
    Moor Lane
    DE24 8BJ Derby
    C/O Rolls-Royce Plc - Ml10
    Derbyshire
    England
    Director
    Moor Lane
    DE24 8BJ Derby
    C/O Rolls-Royce Plc - Ml10
    Derbyshire
    England
    EnglandBritish161075660001
    HILL, John Malcolm
    272 High Road
    Beeston
    NG9 5DN Nottingham
    Nottinghamshire
    Director
    272 High Road
    Beeston
    NG9 5DN Nottingham
    Nottinghamshire
    British9240420001
    MANSFIELD, William Scott
    Main Street
    DE65 6EF Milton
    6
    Derbyshire
    United Kingdom
    Director
    Main Street
    DE65 6EF Milton
    6
    Derbyshire
    United Kingdom
    United KingdomBritish182439760001
    PICKERING, James Gordon
    Silverhill House
    270a Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Director
    Silverhill House
    270a Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    British37974600001
    WALKER, Trevor
    34 Tollerton Lane
    Tollerton
    NG12 4FQ Nottingham
    Nottinghamshire
    Director
    34 Tollerton Lane
    Tollerton
    NG12 4FQ Nottingham
    Nottinghamshire
    British9240410001
    WARREN, John Emmerson
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    Director
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    British796200001
    ROLLS-ROYCE DIRECTORATE LIMITED
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce
    England
    Director
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce
    England
    Identification TypeEuropean Economic Area
    Registration Number6828243
    146300190001
    ROLLS-ROYCE INDUSTRIES LIMITED
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    England
    Director
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    England
    Identification TypeEuropean Economic Area
    Registration Number2409680
    200868180001

    Who are the persons with significant control of SPARE IPG 18 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rolls-Royce Power Engineering Plc
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    Uk
    Apr 06, 2016
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    Uk
    No
    Legal FormPublic Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number1305027
    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 SPARE IPG 18 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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