INSTITUTIONAL PROPERTY CONSULTANTS LIMITED

INSTITUTIONAL PROPERTY CONSULTANTS LIMITED

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

    Company NameINSTITUTIONAL PROPERTY CONSULTANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02561224
    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 INSTITUTIONAL PROPERTY CONSULTANTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INSTITUTIONAL PROPERTY CONSULTANTS LIMITED located?

    Registered Office Address
    180 Great Portland Street
    W1W 5QZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INSTITUTIONAL PROPERTY CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WORTHPART LIMITEDNov 22, 1990Nov 22, 1990

    What are the latest accounts for INSTITUTIONAL PROPERTY CONSULTANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for INSTITUTIONAL PROPERTY CONSULTANTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on Dec 03, 2017

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of details for a person with significant control

    2 pagesPSC05

    Director's details changed for Alexander Edward Compton Hare on Jul 12, 2017

    2 pagesCH01

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

    8 pagesAA

    Confirmation statement made on Jul 10, 2017 with updates

    4 pagesCS01

    Termination of appointment of Daniel Mark Greenslade as a director on Mar 17, 2017

    1 pagesTM01

    Appointment of Mr Simon Andrew Tatford as a director on Mar 17, 2017

    2 pagesAP01

    Appointment of Alexander Edward Compton Hare as a director on Oct 05, 2016

    2 pagesAP01

    Termination of appointment of Sandra Judith Odell as a secretary on Oct 05, 2016

    1 pagesTM02

    Termination of appointment of Sandra Judith Odell as a director on Oct 05, 2016

    1 pagesTM01

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

    8 pagesAA

    Current accounting period shortened from Mar 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Confirmation statement made on Jul 10, 2016 with updates

    5 pagesCS01

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

    7 pagesAA

    Annual return made up to Jul 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2015

    Statement of capital on Jul 12, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Maxwell David Shaw James as a director on Mar 31, 2015

    1 pagesTM01

    Appointment of Sandra Judith Odell as a director on Mar 31, 2015

    2 pagesAP01

    Appointment of Mr Daniel Mark Greenslade as a director on Mar 31, 2015

    2 pagesAP01

    Termination of appointment of Richard James Stearn as a director on Mar 31, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Director's details changed for Mr Maxwell David Shaw James on Aug 04, 2014

    2 pagesCH01

    Director's details changed for Mr Richard James Stearn on Sep 10, 2014

    2 pagesCH01

    Who are the officers of INSTITUTIONAL PROPERTY CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARE, Alexander Edward Compton, Mr
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritish215786330002
    TATFORD, Simon Andrew
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritish228195340001
    DIXON, Susan Elizabeth
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    Secretary
    Flat 1 29-31 Dingley Place
    EC1 8BR London
    British90007990001
    GIBSON, Timothy David
    Flat 4 90/92 Seven Sisters Road
    N7 6AE London
    Secretary
    Flat 4 90/92 Seven Sisters Road
    N7 6AE London
    British50070710002
    HUGHES, Paul
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    Secretary
    Lark Rise
    5 Greville Park Avenue
    KT21 2QS Ashtead
    Surrey
    British23950030001
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Secretary
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    175312500001
    ROBSON SKEETE, Gail
    22a Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    Secretary
    22a Woodpecker Copse
    Locks Heath
    SO31 6WS Southampton
    Hampshire
    British66939460001
    ROBSON SKEETE, Gail
    17 Field Close
    Locks Heath
    SO31 6TX Southampton
    Hampshire
    Secretary
    17 Field Close
    Locks Heath
    SO31 6TX Southampton
    Hampshire
    British58498140001
    THIMONT, Paul Andrew
    58 Kings Road
    Wimbledon
    SW19 8QW London
    Secretary
    58 Kings Road
    Wimbledon
    SW19 8QW London
    British47567130001
    WOOLLEY, Peter Thomas Griffith
    2 Fernsleigh Close
    SL9 0HR Chalfont St Peter
    Buckinghamshire
    Secretary
    2 Fernsleigh Close
    SL9 0HR Chalfont St Peter
    Buckinghamshire
    British39676720001
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Secretary
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    British130493170001
    CLARK, James Robert
    Logmore 37 The Avenue
    SM2 7QA Cheam
    Surrey
    Director
    Logmore 37 The Avenue
    SM2 7QA Cheam
    Surrey
    United KingdomBritish52063220001
    DUGDALE, Edward Stratford
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    Director
    Tickwood Hall
    TF13 6NZ Much Wenlock
    Shropshire
    EnglandBritish35942980003
    DWYER, Tonianne
    170 Bishops Road
    Fulham
    SW6 7JG London
    Director
    170 Bishops Road
    Fulham
    SW6 7JG London
    United KingdomAustralian94124780001
    ELLIS, Nigel George
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    Director
    Willmead Farm
    Bovey Tracey
    TQ13 9NP Newton Abbot
    Devon
    British14185110002
    GAVAGHAN, David Nicholas
    16 Grosvenor Street
    London
    W1K 4QF
    Director
    16 Grosvenor Street
    London
    W1K 4QF
    United KingdomBritish151855940001
    GREENSLADE, Daniel Mark
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    EnglandBritish196504990001
    HAMILTON STUBBER, James Robert
    The Vine House
    Farleigh Road Cliddesden
    RG25 2JL Basingstoke
    Hampshire
    Director
    The Vine House
    Farleigh Road Cliddesden
    RG25 2JL Basingstoke
    Hampshire
    British84913850001
    JAMES, Maxwell David Shaw
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritish164108510002
    ODELL, Sandra Judith
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritish132142980001
    RILEY, Michael Edward
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    Director
    Tylers Barn
    Tylers Green Broad Street
    RH17 5DX Cuckfield
    West Sussex
    British94724020002
    SHATTOCK, Nicholas Simon Keith
    1 Court Lane
    Dulwich
    SE21 7DH London
    Director
    1 Court Lane
    Dulwich
    SE21 7DH London
    EnglandBritish43632680001
    STEARN, Richard James
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    Director
    Portman Square
    W1H 6LY London
    43-45
    United Kingdom
    United KingdomBritish94050800002
    THOMAS, Alaitair
    50 Ashdown Way
    SW17 7TH London
    Director
    50 Ashdown Way
    SW17 7TH London
    British20989500001
    WORTHINGTON, Rebecca Jane
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    Director
    The Old Cottage 97 The High Street
    RG10 8DD Wargrave
    Berkshire
    EnglandBritish130493170001
    WYATT, Adrian Roger
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    Director
    Broom Manor
    Cottered
    SG9 9QE Buntingford
    Hertfordshire
    EnglandBritish42858810002

    Who are the persons with significant control of INSTITUTIONAL PROPERTY CONSULTANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    English & Overseas Properties Limited
    Portman Square
    W1H 6LY London
    43-45 Portman Square
    England
    Apr 06, 2016
    Portman Square
    W1H 6LY London
    43-45 Portman Square
    England
    No
    Legal FormCompany
    Legal AuthorityUk
    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 has the right to exercise, or actually exercises, significant influence or control over 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