IPS GROUP HOLDINGS LIMITED

IPS GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameIPS GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03614638
    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 IPS GROUP HOLDINGS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is IPS GROUP HOLDINGS LIMITED located?

    Registered Office Address
    Trinity House
    Anderson Road
    CB24 4UQ Swavesey
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What were the previous names of IPS GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IPS PENSIONS LIMITEDOct 12, 1998Oct 12, 1998
    ALSTERS NO 10 LIMITEDAug 12, 1998Aug 12, 1998

    What are the latest accounts for IPS GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for IPS GROUP HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IPS GROUP HOLDINGS 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

    3 pagesDS01

    Accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Aug 12, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2013

    Statement of capital on Aug 20, 2013

    • Capital: GBP 95,284
    SH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Aug 12, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    10 pagesAA

    Accounts made up to Dec 31, 2010

    10 pagesAA

    Annual return made up to Aug 12, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    22 pagesMG01

    Annual return made up to Aug 12, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2009

    11 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    Who are the officers of IPS GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, John Anderson Scotland
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    Secretary
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    British81703720005
    JONES, Clifford Spencer
    15 Pinnocks Lane
    SG7 6DL Baldock
    Hertfordshire
    Director
    15 Pinnocks Lane
    SG7 6DL Baldock
    Hertfordshire
    United KingdomBritish105862690002
    WATSON, John Anderson Scotland
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    Director
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    United KingdomBritish81703720005
    ALBERY, Philip James
    Garden Flat 94 Pembroke Road
    Clifton
    BS8 3EG Bristol
    Secretary
    Garden Flat 94 Pembroke Road
    Clifton
    BS8 3EG Bristol
    British42432950002
    DOW, Owen Glynne
    9 East Shrubbery
    Redland
    BS6 6SX Bristol
    Secretary
    9 East Shrubbery
    Redland
    BS6 6SX Bristol
    British5916620002
    SHRUBB, Richard James
    9 Folleigh Lane
    Long Ashton
    BS41 9JB Bristol
    Secretary
    9 Folleigh Lane
    Long Ashton
    BS41 9JB Bristol
    British60539010002
    CURTIS, Rupert Morris
    13 Buckingham Vale
    Clifton
    BS8 2BU Bristol
    Director
    13 Buckingham Vale
    Clifton
    BS8 2BU Bristol
    United KingdomBritish4154710003
    DOW, Owen Glynne
    3 Kewstoke Road
    Stoke Bishop
    BS9 1HA Bristol
    Avon
    Director
    3 Kewstoke Road
    Stoke Bishop
    BS9 1HA Bristol
    Avon
    United KingdomBritish5916620001
    JAMES, Francis Arthur Anthony
    11 Downs Cote Avenue
    Westbury On Trym
    BS9 3JX Bristol
    Director
    11 Downs Cote Avenue
    Westbury On Trym
    BS9 3JX Bristol
    British5916690002
    POWELL, David Michael
    34 Henleaze Avenue
    Henleaze
    BS9 4ET Bristol
    Director
    34 Henleaze Avenue
    Henleaze
    BS9 4ET Bristol
    British6270000001
    SAUNDERSON, David James
    Netherhall Grange
    Worts Causeway
    CB1 8RJ Cambridge
    Cambs
    Director
    Netherhall Grange
    Worts Causeway
    CB1 8RJ Cambridge
    Cambs
    United KingdomBritish114401100001

    Does IPS GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On May 24, 2011
    Delivered On Jun 08, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, book debts, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (The Security Trustee)
    Transactions
    • Jun 08, 2011Registration of a charge (MG01)
    Deed of accession
    Created On Mar 01, 2007
    Delivered On Mar 07, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the secured parties or any of them and the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Governor and Company of the Bank of Ireland (The Security Trustee)
    Transactions
    • Mar 07, 2007Registration of a charge (395)
    Floating charge executed outside of the united kingdom comprising property situated there
    Created On Apr 02, 2004
    Delivered On Apr 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the chargors or any one or more of them to the chargee on any account whatsoever
    Short particulars
    By way of floating charge all its undertaking property and assets whatsoever and wheresoever both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Ulster Bank Ireland Limited
    Transactions
    • Apr 28, 2004Registration of a charge (395)
    • Nov 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Share mortgage
    Created On Apr 02, 2004
    Delivered On Apr 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The securities, all dividends interest or other income paid or payablr on any of the securities. All stocks shares securities warrants rights moneys or property accruing or offered at any time. See the mortgage charge document for full details.
    Persons Entitled
    • Ulster Bank Ireland Limited
    Transactions
    • Apr 22, 2004Registration of a charge (395)
    • Nov 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 10, 2002
    Delivered On Sep 19, 2002
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company (the "chargor") to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge over. Undertaking and all property and assets.
    Persons Entitled
    • Ulster Bank Ireland Limited,as Agent and Trustee for the Finance Parties
    Transactions
    • Sep 19, 2002Registration of a charge (395)
    • Nov 27, 2012Statement of satisfaction of a charge in full or part (MG02)

    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