IPL GROUP LIMITED
Overview
| Company Name | IPL GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06477798 |
| 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 IPL GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is IPL GROUP LIMITED located?
| Registered Office Address | Cornerblock 2 Cornwall Street B3 2DX Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IPL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| IPL 2008 LIMITED | Feb 21, 2008 | Feb 21, 2008 |
| OVAL (2175) LIMITED | Jan 18, 2008 | Jan 18, 2008 |
What are the latest accounts for IPL GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What is the status of the latest confirmation statement for IPL GROUP LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 29, 2021 |
What are the latest filings for IPL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 28 pages | LIQ13 | ||||||||||
Registered office address changed from 158 Edmund Street Birmingham B3 2HB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on Nov 12, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jun 02, 2024 | 30 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 02, 2023 | 26 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 02, 2022 | 29 pages | LIQ03 | ||||||||||
Confirmation statement made on Jun 29, 2021 with updates | 7 pages | CS01 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to 158 Edmund Street Birmingham B3 2HB on Jun 20, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Civica Uk Limited as a person with significant control on Mar 29, 2020 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Gavin Leigh as a director on Oct 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 5 pages | AA | ||||||||||
Director's details changed for Mr Phillip David Rowland on Jul 01, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Wayne Andrew Story on Jul 01, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gavin Leigh on Jul 01, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Michael Stoddard on Jul 01, 2018 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jun 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 17 pages | AA | ||||||||||
Registered office address changed from 2 Burston Road London SW15 6AR England to Southbank Central 30 Stamford Street London SE1 9LQ on Jul 01, 2018 | 1 pages | AD01 | ||||||||||
Who are the officers of IPL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STODDARD, Michael | Secretary | 2 Cornwall Street B3 2DX Birmingham Cornerblock | 209312660001 | |||||||
| ROWLAND, Phillip David | Director | 2 Cornwall Street B3 2DX Birmingham Cornerblock | England | British | 147804610007 | |||||
| STORY, Wayne Andrew | Director | 2 Cornwall Street B3 2DX Birmingham Cornerblock | England | British | 203683330002 | |||||
| CARTER, Jonathan Philip | Secretary | Grove Street BA1 5LR Bath Eveleigh House Avon | 173194360001 | |||||||
| JOHNSON, Michael David | Secretary | 1 Bathwick Hill BA2 6EP Bath Avon | British | 3281910002 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| BRADLEY, Christopher Michael | Director | Grove Street BA1 5LR Bath Eveleigh House Avon | England | British | 132002580001 | |||||
| CARTER, Jonathan Philip | Director | Grove Street BA1 5LR Bath Eveleigh House Avon | England | British | 130117960001 | |||||
| DAVEY, John Francis | Director | 45 Rockliffe Road BA2 6QW Bath N E Somerset | United Kingdom | British | 115120180001 | |||||
| DAVEY, Shaun Graeme, Dr | Director | Stratton-On-The-Fosse BA3 4RR Radstock Norton Green Cottage Somerset | United Kingdom | British | 128330270001 | |||||
| DOWNING, Simon | Director | Burston Road SW15 6AR London 2 England | England | British | 180403740001 | |||||
| ELLETT, Neil Simon | Director | Grove Street BA1 5LR Bath Eveleigh House Avon | United Kingdom | British | 173205710001 | |||||
| GIBSON, John Leonard | Director | Grove Street BA1 5LR Bath Eveleigh House Avon | United Kingdom | British | 173207750001 | |||||
| JOBBINS, Paul Mark William | Director | Burston Road SW15 6AR London 2 England | England | British | 161509640001 | |||||
| JOHNSON, Michael David | Director | 1 Bathwick Hill BA2 6EP Bath Avon | United Kingdom | British | 3281910002 | |||||
| JONES, Clive Bennett | Director | Claverton Down Road Claverton Down BA2 7AL Bath Weathertop Somerset | United Kingdom | British | 128325570001 | |||||
| LEIGH, Gavin | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | 203670750001 | |||||
| MILLER, Graham Scott | Director | Grove Street BA1 5LR Bath Eveleigh House Avon | England | British | 186306560001 | |||||
| SANGHA, Kulvinder Kaur | Director | Burston Road SW15 6AR London 2 England | United Kingdom | British | 84547150001 | |||||
| THOMAS, James Robert, Dr | Director | Glebe House The Village Green, Devauden NP16 6NX Chepstow | Wales | British | 115120630001 | |||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 |
Who are the persons with significant control of IPL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Civica Uk Limited | Apr 28, 2016 | Stamford Street SE1 9LQ London Southbank Central England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IPL GROUP 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