IP REALISATIONS LTD

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

    Company NameIP REALISATIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03443083
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of IP REALISATIONS LTD?

    • Activities of call centres (82200) / Administrative and support service activities

    Where is IP REALISATIONS LTD located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of IP REALISATIONS LTD?

    Previous Company Names
    Company NameFromUntil
    IPPLUS (UK) LIMITEDSep 29, 2008Sep 29, 2008
    COUNTY CONTACT CENTRES (UK) LIMITEDOct 25, 2001Oct 25, 2001
    COUNTYWEB LIMITEDDec 02, 1997Dec 02, 1997
    BIDEAWHILE 269 LIMITEDOct 01, 1997Oct 01, 1997

    What are the latest accounts for IP REALISATIONS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for IP REALISATIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    69 pagesAM23

    Administrator's progress report

    66 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    107 pagesAM03

    Certificate of change of name

    Company name changed ipplus (uk) LIMITED\certificate issued on 15/05/23
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 04, 2023

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB England to 2nd Floor 110 Cannon Street London EC4N 6EU on Apr 12, 2023

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Aug 26, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 034430830007 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    13 pagesAA

    legacy

    42 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 07, 2021 with updates

    4 pagesCS01

    Registered office address changed from 2 Melford Court, the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB on Oct 07, 2021

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    16 pagesAA

    legacy

    52 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Timothy John Collins as a director on Dec 11, 2020

    1 pagesTM01

    Who are the officers of IP REALISATIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Paula Jane
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    Director
    Cannon Street
    EC4N 6EU London
    2nd Floor 110
    United KingdomBritish276698020001
    GORDON, Robert Stuart Mcwhinnie
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    United Kingdom
    Secretary
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    United Kingdom
    British65421140001
    HARRIS, Karl Paul
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    Secretary
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    250204510001
    SPILLING, David John
    25 Saddlers Place
    Martlesham Heath
    IP5 3SS Ipswich
    Suffolk
    Secretary
    25 Saddlers Place
    Martlesham Heath
    IP5 3SS Ipswich
    Suffolk
    British67069640001
    BIRKETTS SECRETARIES LIMITED
    24-26 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    Secretary
    24-26 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    44082800002
    ALLEN, Stephen John
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    Suffolk
    Director
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    Suffolk
    United KingdomBritish60107990001
    BARHAM, James Christopher
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    Director
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    EnglandBritish193786830001
    BROWN, Peter Michael
    12 Hyde Park Place
    W2 2LH London
    Director
    12 Hyde Park Place
    W2 2LH London
    EnglandBritish1788540001
    CATCHPOLE, William Alexander
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    United Kingdom
    Director
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    United Kingdom
    EnglandBritish7405370002
    CLEMENT, Richard Frederick
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    United Kingdom
    Director
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    United Kingdom
    United KingdomBritish75227190001
    COLLINS, Timothy John
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    Director
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    EnglandBritish61641970002
    DAYER, Philip John
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    United Kingdom
    Director
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    United Kingdom
    EnglandBritish157539810001
    ELLIS, Kevin Edward
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    Director
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    EnglandBritish193786720001
    FAIRBANKS, Richard Stephen
    41 Crown Close
    Martlesham
    IP12 4UH Woodbridge
    Suffolk
    Director
    41 Crown Close
    Martlesham
    IP12 4UH Woodbridge
    Suffolk
    United KingdomBritish42304940001
    FIELDING, Christopher Michael
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    England
    Director
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    England
    EnglandBritish154061240001
    FORSYTH, Geoffrey
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    United Kingdom
    Director
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    United Kingdom
    United KingdomBritish67069610002
    GORDON, Robert Stuart Mcwhinnie
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    United Kingdom
    Director
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    United Kingdom
    EnglandBritish65421140001
    MADDEN, Simon
    Browns Farm Church Street
    Belchamp St Paul
    CO10 7DQ Sudbury
    Suffolk
    Director
    Browns Farm Church Street
    Belchamp St Paul
    CO10 7DQ Sudbury
    Suffolk
    United KingdomBritish59221740001
    MITCHELL, Ian David
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    Director
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    United KingdomBritish95288870002
    MOLITOR, Cyril David Marc Patrick
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    Director
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    EnglandBritish202566830001
    PAWSEY, Christian Oliver
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    United Kingdom
    Director
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    United Kingdom
    United KingdomBritish139535210001
    RICHMOND, Keith Charles
    Craigwell Playford Road
    Little Bealings
    IP13 6ND Woodbridge
    Suffolk
    Director
    Craigwell Playford Road
    Little Bealings
    IP13 6ND Woodbridge
    Suffolk
    British13525700001
    ROBINSON, Christopher Anthony
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    Director
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    EnglandBritish213350180001
    STARR, Jason Stuart
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    Director
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    EnglandBritish65746650002
    WALDRON, Bernard Joseph
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    United Kingdom
    Director
    Melford Court, The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    United Kingdom
    EnglandBritish119086470002
    BIRKETTS DIRECTORS LIMITED
    24-26 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    Director
    24-26 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    51857280001

    Who are the persons with significant control of IP REALISATIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    England
    Sep 30, 2016
    The Havens
    Ransomes Europark
    IP3 9SJ Ipswich
    2
    Suffolk
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07497170
    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.

    Does IP REALISATIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 20, 2020
    Delivered On Nov 20, 2020
    Satisfied
    Brief description
    All of the company's assets capable of being charges are charged, including but not limited to all properties, intellectual property, equipment, book debts, investments etc. for more details please refer to debenture document.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Satago Financial Solutions Limited
    Transactions
    • Nov 20, 2020Registration of a charge (MR01)
    • Sep 26, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 02, 2020
    Delivered On Apr 04, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 04, 2020Registration of a charge (MR01)
    A registered charge
    Created On Sep 24, 2018
    Delivered On Oct 03, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • IL2 (2018)
    Transactions
    • Oct 03, 2018Registration of a charge (MR01)
    • Jan 08, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 30, 2016
    Delivered On Dec 15, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Industrial Lending 1
    Transactions
    • Dec 15, 2016Registration of a charge (MR01)
    • Oct 03, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 14, 2015
    Delivered On Jan 15, 2015
    Satisfied
    Brief description
    Hawstead the havens ransomes europark ipswich suffolk title number SK113568.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 15, 2015Registration of a charge (MR01)
    • Oct 04, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 01, 2013
    Delivered On Jul 05, 2013
    Satisfied
    Brief description
    Land on the south side of the havens ransomes europark ipswich t/no SK326054. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 05, 2013Registration of a charge (MR01)
    • Oct 04, 2016Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On May 19, 2000
    Delivered On May 23, 2000
    Satisfied
    Amount secured
    The rent interest and other moneys due or to become due from company to the chargee pursuant to the lease (as defined therein)
    Short particulars
    The deposit sum of £81,075 held in a designated account.
    Persons Entitled
    • The Scottish Provident Institution
    Transactions
    • May 23, 2000Registration of a charge (395)
    • Apr 14, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does IP REALISATIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 28, 2023Administration started
    Apr 13, 2024Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Lewis Armstrong
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Geoffrey Paul Rowley
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London

    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