IP POWERHOUSE HOLDINGS LIMITED

IP POWERHOUSE HOLDINGS LIMITED

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

    Company NameIP POWERHOUSE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03934310
    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 POWERHOUSE HOLDINGS LIMITED?

    • (7415) /

    Where is IP POWERHOUSE HOLDINGS LIMITED located?

    Registered Office Address
    C/O BEGBIES TRAYNOR (SOUTH) LLP
    32 Cornhill
    EC3V 3BT London
    Undeliverable Registered Office AddressNo

    What were the previous names of IP POWERHOUSE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD 2115 LIMITEDFeb 25, 2000Feb 25, 2000

    What are the latest accounts for IP POWERHOUSE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for IP POWERHOUSE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to May 10, 2011

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Feb 10, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 10, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 10, 2010

    5 pages4.68

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages287

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 11, 2009

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution insolvency:special resolution "in specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 11, 2009

    LRESSP

    legacy

    1 pages288c

    legacy

    5 pages363a

    Full accounts made up to Dec 31, 2006

    14 pagesAA

    Who are the officers of IP POWERHOUSE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    CAMPBELL, Christopher
    74 Coleherne Court
    Little Boltons
    SW5 0EF London
    Director
    74 Coleherne Court
    Little Boltons
    SW5 0EF London
    AmericanInvestment Advisor109921890001
    SHURE, Randl Louis
    31 Thurloe Square
    SW7 2SD London
    Director
    31 Thurloe Square
    SW7 2SD London
    UsaInvestment Banker57895060002
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    EC2M 4YH London
    900008750001
    BRIANT, Kate
    Flat 2
    49 Drayton Gardens
    SW10 9RF London
    Director
    Flat 2
    49 Drayton Gardens
    SW10 9RF London
    South AfricanBusinessman69855480001
    BRUSH, David Michael
    21 Prince Albert Road
    NW1 7ST London
    Director
    21 Prince Albert Road
    NW1 7ST London
    United KingdomAmericanBanking108278590001
    CAMPBELL, Christopher
    Flat 3
    20 Harcourt Terrace
    SW10 9JR London
    Director
    Flat 3
    20 Harcourt Terrace
    SW10 9JR London
    AmericanInvestment Advisor76944660001
    KHAKHRA, Harshad Vijay Siddarth
    The Penthouse 1-3 Unity House
    Halkett Place
    JE2 4WG St Helier
    Jersey
    Channel Islands
    Director
    The Penthouse 1-3 Unity House
    Halkett Place
    JE2 4WG St Helier
    Jersey
    Channel Islands
    BritishDirector61097800001
    KRAWITT, Edward Prange
    1 St Georges Road
    TW1 1QS Twickenham
    Middlesex
    Director
    1 St Georges Road
    TW1 1QS Twickenham
    Middlesex
    EnglandAmericanDirector70364100002
    MANN, Luke
    The Old Stables
    Wyck Lane
    GU34 3AL Alton
    Hampshire
    Director
    The Old Stables
    Wyck Lane
    GU34 3AL Alton
    Hampshire
    EnglandBritishCoo78365690001
    MURPHY, Stephen Thomas Matthew
    86 Elm Grove Road
    SW13 0BS London
    Director
    86 Elm Grove Road
    SW13 0BS London
    BritishDirector70496800001
    PATON, Scott Bartlett
    18 Paultons Square
    SW3 5AP London
    Director
    18 Paultons Square
    SW3 5AP London
    UsaDirector65990050001
    PAULLEY, Julian Michael Wylmor
    94 Crouch Hill
    N8 9GU London
    Director
    94 Crouch Hill
    N8 9GU London
    BritishSolicitor59918000001
    POLLINS, Simon Joseph
    44 Chandos Avenue
    N20 9DX London
    Director
    44 Chandos Avenue
    N20 9DX London
    United KingdomBritishFinance Director75226710003
    RICHARDSON, Brian Paul
    Hassop
    Courtmead Road
    RH17 5LR Cuckfield
    West Sussex
    Director
    Hassop
    Courtmead Road
    RH17 5LR Cuckfield
    West Sussex
    United KingdomBritishDirector Sales And Marketing110495390001
    SIMMONS, Emma Louise
    47 Lewin Road
    SW14 8DR London
    Director
    47 Lewin Road
    SW14 8DR London
    BritishInvestment Banker61328540001
    WOLFF, Jason
    50 Gordon Place
    W8 4JF London
    Director
    50 Gordon Place
    W8 4JF London
    UsaDirector70667050002
    HAMMOND SUDDARDS DIRECTORS LIMITED
    7 Devonshire Square
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    EC2M 4YH London
    900008740001

    Does IP POWERHOUSE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage over shares
    Created On Jul 27, 2001
    Delivered On Aug 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries (as defined) on any account whatsoever
    Short particulars
    (A) the original securities (b) all other securities and all rights, money (including without limitation dividends) and property whatsoever which may from time to time at any time be derived from , accrue on or be offered in respect of the original securities.. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York (As Security Agent for and Onbehalf of the Beneficiaries Pursuant to the Terms of the Intercreditor Deed) (as Defined)
    Transactions
    • Aug 09, 2001Registration of a charge (395)
    • Apr 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 27, 2001
    Delivered On Aug 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Morgan Guaranty Trust Company of New York (As Security Agent for and Onbehalf of the Beneficiaries Pursuant to the Terms of the Intercreditor Deed)
    Transactions
    • Aug 09, 2001Registration of a charge (395)
    • Apr 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed between the company and morgan guaranty trust company of new york (as security agent)
    Created On Sep 11, 2000
    Delivered On Sep 27, 2000
    Satisfied
    Amount secured
    All moneys and liabilities due or to become due to the finance parties (as defined) by ip powerhouse international B.V. (the original borrower) under any of the finance documents (as defined) (but excluding any indebtedness liabilities and obligations due or to become due to the beneficiaries (as defined) by the company)
    Short particulars
    8,538,924 b shares in global reach LTD of 0.10 each and 2,000,000 a shares in global reach LTD of 0.05 and all other securities and all rights moneys including without limitation dividends. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York (As Security Agent)
    Transactions
    • Sep 27, 2000Registration of a charge (395)
    • Apr 06, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of pledge of shares
    Created On Sep 11, 2000
    Delivered On Sep 27, 2000
    Satisfied
    Amount secured
    Any and all monetary principal obligations of ip powerhouse international B.V. (the borrower) due owing or incurred to the chargee and any and all of the present and future other monetary obligations of the company to the chargee whether under or pursuant to the deed of pledge of shares or not
    Short particulars
    182 ordinary shares with a nominal value of eur 100 each issued and outstanding in ip powerhouse international B.V. and all cash dividends and all shares and other securities including cash dividends or other interests thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Sep 27, 2000Registration of a charge (395)
    • Apr 06, 2009Statement of satisfaction of a charge in full or part (403a)

    Does IP POWERHOUSE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 11, 2009Commencement of winding up
    Aug 19, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil John Mather
    Begbies Traynor
    32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor
    32 Cornhill
    EC3V 3BT London
    Timothy John Edward Dolder
    Begbies Traynor
    32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor
    32 Cornhill
    EC3V 3BT 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