IP REALISATIONS LTD
Overview
| Company Name | IP REALISATIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03443083 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IP REALISATIONS LTD?
| Company Name | From | Until |
|---|---|---|
| IPPLUS (UK) LIMITED | Sep 29, 2008 | Sep 29, 2008 |
| COUNTY CONTACT CENTRES (UK) LIMITED | Oct 25, 2001 | Oct 25, 2001 |
| COUNTYWEB LIMITED | Dec 02, 1997 | Dec 02, 1997 |
| BIDEAWHILE 269 LIMITED | Oct 01, 1997 | Oct 01, 1997 |
What are the latest accounts for IP REALISATIONS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for IP REALISATIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 69 pages | AM23 | ||||||||||
Administrator's progress report | 66 pages | AM10 | ||||||||||
Result of meeting of creditors | 5 pages | AM07 | ||||||||||
Statement of administrator's proposal | 107 pages | AM03 | ||||||||||
Certificate of change of name Company name changed ipplus (uk) LIMITED\certificate issued on 15/05/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Confirmation statement made on Aug 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 034430830007 in full | 1 pages | MR04 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 13 pages | AA | ||||||||||
legacy | 42 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Nov 07, 2021 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 16 pages | AA | ||||||||||
legacy | 52 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Nov 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Timothy John Collins as a director on Dec 11, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of IP REALISATIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Paula Jane | Director | Cannon Street EC4N 6EU London 2nd Floor 110 | United Kingdom | British | 276698020001 | |||||
| GORDON, Robert Stuart Mcwhinnie | Secretary | Melford Court, The Havens Ransomes Europark IP3 9SJ Ipswich 2 Suffolk United Kingdom | British | 65421140001 | ||||||
| HARRIS, Karl Paul | Secretary | Melford Court, The Havens Ransomes Europark IP3 9SJ Ipswich 2 Suffolk | 250204510001 | |||||||
| SPILLING, David John | Secretary | 25 Saddlers Place Martlesham Heath IP5 3SS Ipswich Suffolk | British | 67069640001 | ||||||
| BIRKETTS SECRETARIES LIMITED | Secretary | 24-26 Museum Street IP1 1HZ Ipswich Suffolk | 44082800002 | |||||||
| ALLEN, Stephen John | Director | Melford Court, The Havens Ransomes Europark IP3 9SJ Ipswich Suffolk | United Kingdom | British | 60107990001 | |||||
| BARHAM, James Christopher | Director | Melford Court, The Havens Ransomes Europark IP3 9SJ Ipswich 2 Suffolk | England | British | 193786830001 | |||||
| BROWN, Peter Michael | Director | 12 Hyde Park Place W2 2LH London | England | British | 1788540001 | |||||
| CATCHPOLE, William Alexander | Director | Melford Court, The Havens Ransomes Europark IP3 9SJ Ipswich 2 Suffolk United Kingdom | England | British | 7405370002 | |||||
| CLEMENT, Richard Frederick | Director | Melford Court, The Havens Ransomes Europark IP3 9SJ Ipswich 2 Suffolk United Kingdom | United Kingdom | British | 75227190001 | |||||
| COLLINS, Timothy John | Director | Melford Court, The Havens Ransomes Europark IP3 9SJ Ipswich 2 Suffolk | England | British | 61641970002 | |||||
| DAYER, Philip John | Director | Melford Court, The Havens Ransomes Europark IP3 9SJ Ipswich 2 Suffolk United Kingdom | England | British | 157539810001 | |||||
| ELLIS, Kevin Edward | Director | Melford Court, The Havens Ransomes Europark IP3 9SJ Ipswich 2 Suffolk | England | British | 193786720001 | |||||
| FAIRBANKS, Richard Stephen | Director | 41 Crown Close Martlesham IP12 4UH Woodbridge Suffolk | United Kingdom | British | 42304940001 | |||||
| FIELDING, Christopher Michael | Director | Melford Court, The Havens Ransomes Europark IP3 9SJ Ipswich 2 Suffolk England | England | British | 154061240001 | |||||
| FORSYTH, Geoffrey | Director | Melford Court, The Havens Ransomes Europark IP3 9SJ Ipswich 2 Suffolk United Kingdom | United Kingdom | British | 67069610002 | |||||
| GORDON, Robert Stuart Mcwhinnie | Director | Melford Court, The Havens Ransomes Europark IP3 9SJ Ipswich 2 Suffolk United Kingdom | England | British | 65421140001 | |||||
| MADDEN, Simon | Director | Browns Farm Church Street Belchamp St Paul CO10 7DQ Sudbury Suffolk | United Kingdom | British | 59221740001 | |||||
| MITCHELL, Ian David | Director | Melford Court, The Havens Ransomes Europark IP3 9SJ Ipswich 2 Suffolk | United Kingdom | British | 95288870002 | |||||
| MOLITOR, Cyril David Marc Patrick | Director | Melford Court, The Havens Ransomes Europark IP3 9SJ Ipswich 2 Suffolk | England | British | 202566830001 | |||||
| PAWSEY, Christian Oliver | Director | Melford Court, The Havens Ransomes Europark IP3 9SJ Ipswich 2 Suffolk United Kingdom | United Kingdom | British | 139535210001 | |||||
| RICHMOND, Keith Charles | Director | Craigwell Playford Road Little Bealings IP13 6ND Woodbridge Suffolk | British | 13525700001 | ||||||
| ROBINSON, Christopher Anthony | Director | Melford Court, The Havens Ransomes Europark IP3 9SJ Ipswich 2 Suffolk | England | British | 213350180001 | |||||
| STARR, Jason Stuart | Director | Melford Court, The Havens Ransomes Europark IP3 9SJ Ipswich 2 Suffolk | England | British | 65746650002 | |||||
| WALDRON, Bernard Joseph | Director | Melford Court, The Havens Ransomes Europark IP3 9SJ Ipswich 2 Suffolk United Kingdom | England | British | 119086470002 | |||||
| BIRKETTS DIRECTORS LIMITED | Director | 24-26 Museum Street IP1 1HZ Ipswich Suffolk | 51857280001 |
Who are the persons with significant control of IP REALISATIONS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Yonder Digital Group Limited | Sep 30, 2016 | The Havens Ransomes Europark IP3 9SJ Ipswich 2 Suffolk England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IP REALISATIONS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does IP REALISATIONS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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