IP (HUMBER) LIMITED
Overview
| Company Name | IP (HUMBER) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05480165 |
| 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 IP (HUMBER) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is IP (HUMBER) LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2P 2YU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IP (HUMBER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLOWGREEN LIMITED | Jun 14, 2005 | Jun 14, 2005 |
What are the latest accounts for IP (HUMBER) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for IP (HUMBER) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Registered office address changed from 25 Canada Square Level 20 London E14 5LQ to 30 Finsbury Square London EC2P 2YU on Sep 05, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of Jaideep Singh Sandhu as a director on Aug 03, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Drapper as a director on Aug 03, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jaideep Singh Sandhu as a director on Jul 28, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Steven Drapper as a director on Jul 26, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 09, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Annual return made up to Jun 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Pierre Jean Bernard Guiollot on Oct 20, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Jun 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Senator House 85 Queen Victoria Street London EC4V 4DP* on Jul 04, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Jun 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Geert Peeters as a director | 1 pages | TM01 | ||||||||||
Who are the officers of IP (HUMBER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SIMPSON, Roger Derek | Secretary | Finsbury Square EC2P 2YU London 30 | 158224480001 | |||||||
| GUIOLLOT, Pierre Jean Bernard | Director | Finsbury Square EC2P 2YU London 30 | United Kingdom | French | 178422630002 | |||||
| SMALL, Penelope Louise | Director | Finsbury Square EC2P 2YU London 30 | United Kingdom | British | 92394710005 | |||||
| RAMSAY, Andrew Stephen James, Mr. | Secretary | Senator House 85 Queen Victoria Street EC4V 4DP London | British | 76376410014 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| DRAPPER, Steven, Mr. | Director | Canada Square Level 20 E14 5LQ London 25 | United Kingdom | British | 294640700001 | |||||
| LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | 147682410001 | |||||
| PEETERS, Geert Herman August | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | France | Belgian | 169228460001 | |||||
| PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||
| RAMSAY, Andrew Stephen James, Mr. | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | England | British | 76376410014 | |||||
| SANDHU, Jaideep Singh | Director | Canada Square Level 20 E14 5LQ London 25 | United Kingdom | Indian | 194756700002 | |||||
| WILLIAMSON, Mark David | Director | Senator House 85 Queen Victoria Street EC4V 4DP London | England | British | 50785820025 |
Does IP (HUMBER) 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