IPL REALISATIONS LIMITED

IPL REALISATIONS LIMITED

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

    Company NameIPL REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04936950
    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 IPL REALISATIONS LIMITED?

    • Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is IPL REALISATIONS LIMITED located?

    Registered Office Address
    Frp Advisory Llp 1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Undeliverable Registered Office AddressNo

    What were the previous names of IPL REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERNATIONAL PROCUREMENT LIMITEDOct 20, 2003Oct 20, 2003

    What are the latest accounts for IPL REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for IPL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    27 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 06, 2019

    22 pagesLIQ03

    Registered office address changed from Frp Advisory Llp Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on Jan 02, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 08, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from 384 Linthorpe Road Middlesbrough Cleveland TS5 6HA to Frp Advisory Llp Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on Feb 22, 2018

    2 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 07, 2018

    LRESEX

    Confirmation statement made on Oct 20, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    11 pagesAA

    Appointment of Mr Kenneth Robert Mason as a director on Nov 01, 2016

    2 pagesAP01

    Confirmation statement made on Oct 20, 2016 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Oct 20, 2016

    • Capital: GBP 42,004
    3 pagesSH01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Oct 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 30,004
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Oct 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2014

    Statement of capital on Oct 29, 2014

    • Capital: GBP 30,004
    SH01

    Registered office address changed from * Blue House Point Road Portrack Industrail Estate Stockton on Tees Cleveland TS18 2PW* on Apr 09, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Oct 20, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2013

    Statement of capital on Nov 18, 2013

    • Capital: GBP 30,004
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Oct 20, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Who are the officers of IPL REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Susan Margaret
    46 Westminster Oval
    Forest Park Norton
    TS20 1UX Stockton On Tees
    Cleveland
    Secretary
    46 Westminster Oval
    Forest Park Norton
    TS20 1UX Stockton On Tees
    Cleveland
    British94398430001
    MASON, Kenneth Robert
    Orde Wingate Way
    TS19 0GA Stockton-On-Tees
    Unit 25
    England
    Director
    Orde Wingate Way
    TS19 0GA Stockton-On-Tees
    Unit 25
    England
    EnglandBritishDirector217849610001
    SPEIGHT, David Michael
    Springbank Avenue
    Farsley
    LS28 5LW Pudsey
    31
    West Yorkshire
    United Kingdom
    Director
    Springbank Avenue
    Farsley
    LS28 5LW Pudsey
    31
    West Yorkshire
    United Kingdom
    EnglandBritishRetailer148982970001
    WILSON, Colin William
    46 Westminster Oval
    Forest Park Norton
    TS20 1UX Stockton On Tees
    Cleveland
    Director
    46 Westminster Oval
    Forest Park Norton
    TS20 1UX Stockton On Tees
    Cleveland
    GbrBritishSales Director94398830001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of IPL REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Colin William Wilson
    Orde Wingate Way
    TS19 0GA Stockton-On-Tees
    Unit 25
    England
    Apr 06, 2016
    Orde Wingate Way
    TS19 0GA Stockton-On-Tees
    Unit 25
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does IPL REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Feb 13, 2012
    Delivered On Feb 17, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Feb 17, 2012Registration of a charge (MG01)
    Debenture
    Created On May 19, 2011
    Delivered On May 21, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 21, 2011Registration of a charge (MG01)

    Does IPL REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 07, 2018Commencement of winding up
    Jul 02, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Iain Townsend
    Dakota House 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    practitioner
    Dakota House 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    Martyn James Pullin
    Dakota House 25 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    practitioner
    Dakota House 25 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland

    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