IPL GROUP LIMITED

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

    Company NameIPL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06477798
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IPL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    IPL 2008 LIMITEDFeb 21, 2008Feb 21, 2008
    OVAL (2175) LIMITEDJan 18, 2008Jan 18, 2008

    What are the latest accounts for IPL GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What is the status of the latest confirmation statement for IPL GROUP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2021

    What are the latest filings for IPL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    28 pagesLIQ13

    Registered office address changed from 158 Edmund Street Birmingham B3 2HB to Cornerblock 2 Cornwall Street Birmingham B3 2DX on Nov 12, 2024

    3 pagesAD01

    Liquidators' statement of receipts and payments to Jun 02, 2024

    30 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 02, 2023

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 02, 2022

    29 pagesLIQ03

    Confirmation statement made on Jun 29, 2021 with updates

    7 pagesCS01

    legacy

    1 pagesCAP-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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 03, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Accounts for a dormant company made up to Sep 30, 2019

    6 pagesAA

    Confirmation statement made on Jun 29, 2020 with no updates

    3 pagesCS01

    Change of details for Civica Uk Limited as a person with significant control on Mar 29, 2020

    2 pagesPSC05

    Termination of appointment of Gavin Leigh as a director on Oct 30, 2019

    1 pagesTM01

    Confirmation statement made on Jun 29, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    5 pagesAA

    Director's details changed for Mr Phillip David Rowland on Jul 01, 2018

    2 pagesCH01

    Director's details changed for Mr Wayne Andrew Story on Jul 01, 2018

    2 pagesCH01

    Director's details changed for Mr Gavin Leigh on Jul 01, 2018

    2 pagesCH01

    Secretary's details changed for Mr Michael Stoddard on Jul 01, 2018

    1 pagesCH03

    Confirmation statement made on Jun 29, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    17 pagesAA

    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 pagesAD01

    Who are the officers of IPL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STODDARD, Michael
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    Secretary
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    209312660001
    ROWLAND, Phillip David
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    Director
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    EnglandBritish147804610007
    STORY, Wayne Andrew
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    Director
    2 Cornwall Street
    B3 2DX Birmingham
    Cornerblock
    EnglandBritish203683330002
    CARTER, Jonathan Philip
    Grove Street
    BA1 5LR Bath
    Eveleigh House
    Avon
    Secretary
    Grove Street
    BA1 5LR Bath
    Eveleigh House
    Avon
    173194360001
    JOHNSON, Michael David
    1 Bathwick Hill
    BA2 6EP Bath
    Avon
    Secretary
    1 Bathwick Hill
    BA2 6EP Bath
    Avon
    British3281910002
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    BRADLEY, Christopher Michael
    Grove Street
    BA1 5LR Bath
    Eveleigh House
    Avon
    Director
    Grove Street
    BA1 5LR Bath
    Eveleigh House
    Avon
    EnglandBritish132002580001
    CARTER, Jonathan Philip
    Grove Street
    BA1 5LR Bath
    Eveleigh House
    Avon
    Director
    Grove Street
    BA1 5LR Bath
    Eveleigh House
    Avon
    EnglandBritish130117960001
    DAVEY, John Francis
    45 Rockliffe Road
    BA2 6QW Bath
    N E Somerset
    Director
    45 Rockliffe Road
    BA2 6QW Bath
    N E Somerset
    United KingdomBritish115120180001
    DAVEY, Shaun Graeme, Dr
    Stratton-On-The-Fosse
    BA3 4RR Radstock
    Norton Green Cottage
    Somerset
    Director
    Stratton-On-The-Fosse
    BA3 4RR Radstock
    Norton Green Cottage
    Somerset
    United KingdomBritish128330270001
    DOWNING, Simon
    Burston Road
    SW15 6AR London
    2
    England
    Director
    Burston Road
    SW15 6AR London
    2
    England
    EnglandBritish180403740001
    ELLETT, Neil Simon
    Grove Street
    BA1 5LR Bath
    Eveleigh House
    Avon
    Director
    Grove Street
    BA1 5LR Bath
    Eveleigh House
    Avon
    United KingdomBritish173205710001
    GIBSON, John Leonard
    Grove Street
    BA1 5LR Bath
    Eveleigh House
    Avon
    Director
    Grove Street
    BA1 5LR Bath
    Eveleigh House
    Avon
    United KingdomBritish173207750001
    JOBBINS, Paul Mark William
    Burston Road
    SW15 6AR London
    2
    England
    Director
    Burston Road
    SW15 6AR London
    2
    England
    EnglandBritish161509640001
    JOHNSON, Michael David
    1 Bathwick Hill
    BA2 6EP Bath
    Avon
    Director
    1 Bathwick Hill
    BA2 6EP Bath
    Avon
    United KingdomBritish3281910002
    JONES, Clive Bennett
    Claverton Down Road
    Claverton Down
    BA2 7AL Bath
    Weathertop
    Somerset
    Director
    Claverton Down Road
    Claverton Down
    BA2 7AL Bath
    Weathertop
    Somerset
    United KingdomBritish128325570001
    LEIGH, Gavin
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritish203670750001
    MILLER, Graham Scott
    Grove Street
    BA1 5LR Bath
    Eveleigh House
    Avon
    Director
    Grove Street
    BA1 5LR Bath
    Eveleigh House
    Avon
    EnglandBritish186306560001
    SANGHA, Kulvinder Kaur
    Burston Road
    SW15 6AR London
    2
    England
    Director
    Burston Road
    SW15 6AR London
    2
    England
    United KingdomBritish84547150001
    THOMAS, James Robert, Dr
    Glebe House
    The Village Green, Devauden
    NP16 6NX Chepstow
    Director
    Glebe House
    The Village Green, Devauden
    NP16 6NX Chepstow
    WalesBritish115120630001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Apr 28, 2016
    Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01628868
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does IPL GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 03, 2021Commencement of winding up
    Feb 19, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Charles Osborn Lee
    138 Edmund Street
    B3 2HB Birmingham
    practitioner
    138 Edmund Street
    B3 2HB Birmingham
    Dean Anthony Nelson
    St. Helens House King Street
    DE1 3EE Derby
    Derbyshire
    practitioner
    St. Helens House King Street
    DE1 3EE Derby
    Derbyshire

    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