IPSA GROUP PLC

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

    Company NameIPSA GROUP PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 05496202
    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 IPSA GROUP PLC?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is IPSA GROUP PLC located?

    Registered Office Address
    C/O Frp Advisory Llp Derby House
    12 Winckley Square
    PR1 3JJ Preston
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IPSA GROUP PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 30, 2018
    Next Accounts Due OnDec 31, 2018
    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What is the status of the latest confirmation statement for IPSA GROUP PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 01, 2019
    Next Confirmation Statement DueJul 15, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2018
    OverdueYes

    What are the latest filings for IPSA GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Progress report in a winding up by the court

    19 pagesWU07

    Progress report in a winding up by the court

    19 pagesWU07

    Progress report in a winding up by the court

    19 pagesWU07

    Progress report in a winding up by the court

    18 pagesWU07

    Progress report in a winding up by the court

    19 pagesWU07

    Progress report in a winding up by the court

    21 pagesWU07

    Registered office address changed from Unit 1a the Granary Bulrushes Business Park Coombe Hill Road East Grinstead RH19 4LZ England to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ on Jan 08, 2020

    2 pagesAD01

    Appointment of a liquidator

    3 pagesWU04

    Order of court to wind up

    pagesCOCOMP

    Order of court to wind up

    pagesCOCOMP

    Order of court to wind up

    3 pagesCOCOMP

    legacy

    2 pagesAC93

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Termination of appointment of Edward Nicolas Cowdery as a director on Dec 12, 2018

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Julian Mark Lloyd Vine as a director on Dec 12, 2018

    1 pagesTM01

    Termination of appointment of Robert Mclearon as a secretary on Sep 30, 2018

    1 pagesTM02

    Previous accounting period shortened from Mar 31, 2018 to Mar 30, 2018

    1 pagesAA01

    Notification of Encor Power Plc as a person with significant control on Jun 15, 2017

    2 pagesPSC02

    Termination of appointment of Robert Jonathan Mclearon as a director on Aug 31, 2018

    1 pagesTM01

    Confirmation statement made on Jul 01, 2018 with updates

    9 pagesCS01

    Registered office address changed from Millbank Tower 21-24 Millbank 17 Floor London SW1P 4QP England to Unit 1a the Granary Bulrushes Business Park Coombe Hill Road East Grinstead RH19 4LZ on Jun 04, 2018

    1 pagesAD01

    Current accounting period extended from Sep 30, 2017 to Mar 31, 2018

    1 pagesAA01

    Appointment of Mr Edward Nicolas Cowdery as a director on Jan 17, 2018

    2 pagesAP01

    Who are the officers of IPSA GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAKER, Susan Angela
    The White House
    Duncton
    GU28 0JZ Petworth
    West Sussex
    Secretary
    The White House
    Duncton
    GU28 0JZ Petworth
    West Sussex
    British71172570001
    MCLEARON, Robert
    Coombe Hill Road
    RH19 4LZ East Grinstead
    Unit 1a The Granary, Bulrushes Business Park
    England
    Secretary
    Coombe Hill Road
    RH19 4LZ East Grinstead
    Unit 1a The Granary, Bulrushes Business Park
    England
    234214970001
    ACI SECRETARIES LIMITED
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    Nominee Secretary
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    900027740001
    BRYSON, Neil
    Overdale
    Sychnant Pass Road
    LL32 8RE Conwy
    North Wales
    Director
    Overdale
    Sychnant Pass Road
    LL32 8RE Conwy
    North Wales
    WalesBritish10317250001
    COWDERY, Edward Nicolas
    Bulrushes Business Park
    Coombe Hill Road
    RH19 4LZ East Grinstead
    Unit 1a The Granary
    England
    Director
    Bulrushes Business Park
    Coombe Hill Road
    RH19 4LZ East Grinstead
    Unit 1a The Granary
    England
    EnglandBritish169444920001
    COX, Michael Neill
    44 Chiddingstone Street
    Fulham
    SW6 3TG London
    Director
    44 Chiddingstone Street
    Fulham
    SW6 3TG London
    EnglandBritish10600400003
    EARL, Peter Richard Stephen
    Priory Street
    SN13 0AR Corsham
    Ivy House / 2
    Wiltshire
    England
    Director
    Priory Street
    SN13 0AR Corsham
    Ivy House / 2
    Wiltshire
    England
    EnglandBritish160193030001
    EARL, Peter Richard Stephen
    2 Priory Street
    SN13 0AR Corsham
    Ivy House
    Wiltshire
    Director
    2 Priory Street
    SN13 0AR Corsham
    Ivy House
    Wiltshire
    EnglandBritish160193030001
    EYRE, John Michael
    Flat 7 Old Library
    125 Battersea High Street
    SW11 3HY London
    Director
    Flat 7 Old Library
    125 Battersea High Street
    SW11 3HY London
    United KingdomBritish75180750008
    HARGRAVE, Stephen Thomas
    47 Lambs Conduit Street
    WC1N 3NG London
    Director
    47 Lambs Conduit Street
    WC1N 3NG London
    EnglandBritish60918490001
    LAKER, Susan Angela
    Duncton
    GU28 0JZ Petworth
    The White House
    West Sussex
    England
    Director
    Duncton
    GU28 0JZ Petworth
    The White House
    West Sussex
    England
    EnglandBritish71172570001
    LEWIS, Clifford William Adrian, Dr
    11 Meadow Manor
    36 Meadow Lane
    FOREIGN Kloof
    Durban 3610
    South Africa
    Director
    11 Meadow Manor
    36 Meadow Lane
    FOREIGN Kloof
    Durban 3610
    South Africa
    South African103039000001
    LINNELL, Richard John
    Crown Place
    Earl Street
    EC2A 4ES London
    30
    England
    Director
    Crown Place
    Earl Street
    EC2A 4ES London
    30
    England
    South AfricaBritish88078090001
    LLOYD VINE, Julian Mark
    Coombe Hill Road
    RH19 4LZ East Grinstead
    Unit 1a The Granary Bulrushes Business Park, Coomb
    England
    Director
    Coombe Hill Road
    RH19 4LZ East Grinstead
    Unit 1a The Granary Bulrushes Business Park, Coomb
    England
    FranceBritish233896920001
    MCLEARON, Robert Jonathan
    Bulrushes Business Park
    Coombe Hill Road
    RH19 4LZ East Grinstead
    Unit 1a The Granary
    England
    Director
    Bulrushes Business Park
    Coombe Hill Road
    RH19 4LZ East Grinstead
    Unit 1a The Granary
    England
    United KingdomBritish179303090001
    METCALF, Philip Casson
    Epping Road
    CM19 5HT Roydon
    Hillcroft
    Essex
    Director
    Epping Road
    CM19 5HT Roydon
    Hillcroft
    Essex
    United KingdomBritish153263680002
    OTTO, Mark Christopher
    Crown Place
    Earl Street
    EC2A 4ES London
    30
    England
    Director
    Crown Place
    Earl Street
    EC2A 4ES London
    30
    England
    South AfricaSouth African184138600001
    SAMPSON, Rizelle
    21 Riverdale Rawda Street
    Craigvan
    Fairways 2055
    South Africa
    Director
    21 Riverdale Rawda Street
    Craigvan
    Fairways 2055
    South Africa
    South African127781100001
    SHAW, Elizabeth
    52 Woodwarde Road
    SE22 8UJ London
    Director
    52 Woodwarde Road
    SE22 8UJ London
    EnglandBritish44415340003
    WEST, James Glynn
    Orchard House The Street
    Eastling
    ME13 0AZ Faversham
    Kent
    Director
    Orchard House The Street
    Eastling
    ME13 0AZ Faversham
    Kent
    EnglandBritish2136250001
    ACI DIRECTORS LIMITED
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    900027730001
    ACI SECRETARIES LIMITED
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    900027740001

    Who are the persons with significant control of IPSA GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Encor Power Plc
    Bulrushes Business Park
    Coombe Hill Road
    RH19 4LZ East Grinstead
    Unit 1a The Granary
    England
    Jun 15, 2017
    Bulrushes Business Park
    Coombe Hill Road
    RH19 4LZ East Grinstead
    Unit 1a The Granary
    England
    No
    Legal FormPlc
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does IPSA GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 27, 2014
    Delivered On Nov 04, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ethosenergy Italia S.P.A.
    Transactions
    • Nov 04, 2014Registration of a charge (MR01)
    • Aug 11, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 27, 2014
    Delivered On Nov 04, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ethosenergy Italia S.P.A.
    Transactions
    • Nov 04, 2014Registration of a charge (MR01)
    • Aug 11, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 11, 2014
    Delivered On Jul 26, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Radix Investments UK Limited
    Transactions
    • Jul 26, 2014Registration of a charge (MR01)
    • Aug 11, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 12, 2013
    Delivered On Jun 19, 2013
    Satisfied
    Brief description
    N/A. notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rurelec PLC
    Transactions
    • Jun 19, 2013Registration of a charge (MR01)
    • Jan 30, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 26, 2013
    Delivered On Apr 03, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Bluestone Securities LTD
    Transactions
    • Apr 03, 2013Registration of a charge (MG01)
    • Jun 15, 2013Satisfaction of a charge (MR04)
    Security over cash agreement
    Created On Nov 14, 2012
    Delivered On Nov 23, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right title and interest in each deposit see image for full details.
    Persons Entitled
    • Standard Bank PLC
    Transactions
    • Nov 23, 2012Registration of a charge (MG01)
    • Mar 28, 2013Statement of satisfaction of a charge in full or part (MG02)
    A security over flow-through account
    Created On Apr 01, 2010
    Delivered On Apr 14, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The flow-through account and the flow through deposit see image for full details.
    Persons Entitled
    • Standard Bank PLC
    Transactions
    • Apr 14, 2010Registration of a charge (MG01)
    • Mar 28, 2013Statement of satisfaction of a charge in full or part (MG02)
    Pledge agreement
    Created On Mar 31, 2008
    Delivered On Apr 03, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The turbines being four complete fiat avio TG50D5 (701D) gas turbines packages as more particularly described in the spa see image for full details.
    Persons Entitled
    • Standard Bank PLC
    Transactions
    • Apr 03, 2008Registration of a charge (395)
    • Mar 28, 2013Statement of satisfaction of a charge in full or part (MG02)
    Security over shares agreement
    Created On Mar 31, 2008
    Delivered On Apr 03, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Shares and the related assets see image for full details.
    Persons Entitled
    • Standard Bank PLC
    Transactions
    • Apr 03, 2008Registration of a charge (395)
    • Apr 10, 2008
    • Mar 28, 2013Statement of satisfaction of a charge in full or part (MG02)
    Security assignment
    Created On Apr 10, 2007
    Delivered On Apr 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title and interest present and future in under and to the contract meaning the sale and purchase agreement with an effective date of 15 march 2007. see the mortgage charge document for full details.
    Persons Entitled
    • Standard Bank PLC
    Transactions
    • Apr 16, 2007Registration of a charge (395)
    • Mar 28, 2013Statement of satisfaction of a charge in full or part (MG02)
    Pledge agreement
    Created On Apr 05, 2007
    Delivered On Apr 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The turbines meaning four complete fiat avio TG50D5 (701D) gas turbine packages. See the mortgage charge document for full details.
    Persons Entitled
    • Standard Bank PLC
    Transactions
    • Apr 16, 2007Registration of a charge (395)
    • Apr 27, 2013Satisfaction of a charge (MR04)
    Security over shares agreement
    Created On Apr 05, 2007
    Delivered On Apr 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged portfolio meaning the shares and related assets. See the mortgage charge document for full details.
    Persons Entitled
    • Standard Bank PLC
    Transactions
    • Apr 16, 2007Registration of a charge (395)
    • Mar 28, 2013Statement of satisfaction of a charge in full or part (MG02)
    Charge of shares
    Created On Jun 22, 2006
    Delivered On Jun 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge the shares and the derivative assets. See the mortgage charge document for full details.
    Persons Entitled
    • Standard Bank PLC
    Transactions
    • Jun 27, 2006Registration of a charge (395)
    • Mar 28, 2013Statement of satisfaction of a charge in full or part (MG02)

    Does IPSA GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 01, 2019Petition date
    Oct 23, 2019Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    David Robert Acland
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    The Official Receiver Or Chatham Maritime
    7th Floor Anchorage House
    47-67 High Street
    ME4 4LE Chatham
    Kent
    practitioner
    7th Floor Anchorage House
    47-67 High Street
    ME4 4LE Chatham
    Kent

    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