IDE GROUP PROTECT LIMITED
Overview
Company Name | IDE GROUP PROTECT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03882936 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of IDE GROUP PROTECT LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is IDE GROUP PROTECT LIMITED located?
Registered Office Address | Third Floor One London Square Cross Lanes GU1 1UN Guildford |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IDE GROUP PROTECT LIMITED?
Company Name | From | Until |
---|---|---|
CORETX PROTECT LIMITED | Apr 11, 2016 | Apr 11, 2016 |
AGGREGATED TELECOM LIMITED | Nov 25, 1999 | Nov 25, 1999 |
What are the latest accounts for IDE GROUP PROTECT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for IDE GROUP PROTECT LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Nov 25, 2021 |
What are the latest filings for IDE GROUP PROTECT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 26, 2024 | 12 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 13 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Apr 26, 2023 | 10 pages | LIQ03 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
legacy | 77 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Registered office address changed from Unit 2 Quadrant Court Crossways Business Park Greenhithe Dartford DA9 9AY England to Third Floor One London Square Cross Lanes Guildford GU1 1UN on May 10, 2022 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 038829360005 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
legacy | 79 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of David George Templeman as a director on Aug 12, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Ian Smith as a director on Aug 27, 2021 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
Appointment of Mr David George Templeman as a director on Apr 20, 2021 | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 |
Who are the officers of IDE GROUP PROTECT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARKER, Andrew George | Director | Cross Lanes GU1 1UN Guildford Third Floor One London Square | England | British | Chartered Accountant | 251994320001 | ||||
SMITH, Andrew Ian | Director | Cross Lanes GU1 1UN Guildford Third Floor One London Square | Guernsey | British | Company Director | 286875830001 | ||||
DOWNER, Harvey Paul | Secretary | 122 High Street BR1 1EZ Bromley Provident House Kent | British | 177893470001 | ||||||
GRAY, Martin Robert | Secretary | 122 High Street BR1 1EZ Bromley Provident House Kent | British | Investment Management | 14369990002 | |||||
PHIPPS, Julian Gerard Powell | Secretary | 81-85 Station Road CR0 2RD Croydon Interchange United Kingdom | 204818960001 | |||||||
REES, John Edward | Secretary | 60 Charter Way OX10 0TD Wallingford Oxfordshire | British | 67115600001 | ||||||
WOODALL, Mark | Secretary | 44 Masons Hill BR2 9JG Bromley Rutland House England | 179953590001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
DOBBIE, William | Director | Riseley Business Park Riseley RG7 1NW Reading Napoleon House United Kingdom | Scotland | British | Director | 107339410001 | ||||
GRAY, Martin Robert | Director | c/o James Cowper Llp Chawley Park, Cumnor Hill OX2 9GG Oxford 2 Oxfordshire England | England | British | Finance Management | 194020390001 | ||||
HAMILTON-MARTIN, Justin Dax Sebastian | Director | 122 High Street BR1 1EZ Bromley Provident House Kent | England | British | Telecommunications | 67115590004 | ||||
HARRINGTON, Grahame | Director | 44 Masons Hill BR2 9JG Bromley Rutland House England | United Kingdom | British | Director | 59631890003 | ||||
HOUGH, Edmund Alan, Dr | Director | c/o James Cowper Llp Chawley Park, Cumnor Hill OX2 9GG Oxford 2 Oxfordshire England | England | British | Chairman | 28465490001 | ||||
O'KEEFFE, Philip John | Director | c/o James Cowper Llp Chawley Park, Cumnor Hill OX2 9GG Oxford 2 Oxfordshire England | United Kingdom | British | Telecoms | 67671860001 | ||||
PHIPPS, Julian Gerard Powell | Director | 81-85 Station Road CR0 2RD Croydon Interchange United Kingdom | United Kingdom | British | Finance Director | 204757520001 | ||||
REES, John Edward | Director | Neville Park Baltonsborough BA6 8PY Somerset Pipers Meadow 2 | British | Accountant | 67115600005 | |||||
ROSS, Andrew Robert Craig | Director | 81-85 Station Road CR0 2RD Croydon Interchange United Kingdom | England | British | Company Director | 188497580001 | ||||
STRANNER, Charlotte Alexandra | Director | Quadrant Court Crossways Business Park DA9 9AY Greenhithe Unit 2 Dartford England | England | British | Chartered Accountant | 250024630001 | ||||
TEMPLEMAN, David George | Director | Quadrant Court Crossways Business Park DA9 9AY Greenhithe Unit 2 Dartford England | England | British | Chartered Accountant | 139990750001 | ||||
WHITEHEAD, David Stewart | Director | c/o James Cowper Llp Chawley Park, Cumnor Hill OX2 9GG Oxford 2 Oxfordshire England | United Kingdom | British | Financial Consultant | 57177040003 | ||||
WOODALL, Mark James | Director | 44 Masons Hill BR2 9JG Bromley Rutland House England | England | British | Chief Financial Officer | 109282810001 |
Who are the persons with significant control of IDE GROUP PROTECT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ide Group Financing Limited | Apr 06, 2016 | Basingstoke Road Riseley RG7 1NW Reading Napoleon House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does IDE GROUP PROTECT LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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