IP SOLUTIONS GROUP LIMITED

IP SOLUTIONS GROUP LIMITED

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

    Company NameIP SOLUTIONS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09191603
    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 IP SOLUTIONS GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is IP SOLUTIONS GROUP LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    45 Church Street
    B3 2RT Birmingham
    B3 2rt
    Undeliverable Registered Office AddressNo

    What were the previous names of IP SOLUTIONS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 1315 LIMITEDAug 28, 2014Aug 28, 2014

    What are the latest accounts for IP SOLUTIONS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2016

    What are the latest filings for IP SOLUTIONS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Statement of capital following an allotment of shares on Oct 11, 2018

    • Capital: GBP 488,265.55
    7 pagesSH01

    Register inspection address has been changed to Bury House 31 Bury Street London EC3A 5AR

    2 pagesAD02

    Registered office address changed from 100 Wood Street London EC2V 7AN England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT B3 2RT on Jan 21, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2018

    LRESSP

    Satisfaction of charge 091916030002 in full

    4 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Change of details for Baronsmead Second Venture Trust Plc as a person with significant control on Feb 23, 2017

    2 pagesPSC05

    Notification of Baronsmead Second Venture Trust Plc as a person with significant control on May 05, 2016

    2 pagesPSC02

    Notification of Baronsmead Venture Trust Plc as a person with significant control on May 05, 2016

    2 pagesPSC02

    Cessation of Andrew Michael Lindsell as a person with significant control on Apr 03, 2018

    1 pagesPSC07

    Accounts for a small company made up to Nov 30, 2016

    16 pagesAA

    Satisfaction of charge 091916030001 in full

    1 pagesMR04

    Termination of appointment of Oliver Charles Garland as a director on Oct 25, 2017

    1 pagesTM01

    Termination of appointment of Andrew Michael Lindsell as a director on Oct 25, 2017

    1 pagesTM01

    Termination of appointment of Andrew Shaun Lockwood as a director on Oct 25, 2017

    1 pagesTM01

    Registered office address changed from PO Box EC2V 7AN 100 Wood Street London EC2V 7AN England to 100 Wood Street London EC2V 7AN on Oct 31, 2017

    1 pagesAD01

    Registered office address changed from Bury House 31 Bury Street London EC3A 5AR England to PO Box EC2V 7AN 100 Wood Street London EC2V 7AN on Oct 30, 2017

    1 pagesAD01

    Confirmation statement made on Aug 28, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Adam Stuart Holloway as a director on Sep 29, 2017

    2 pagesAP01

    Termination of appointment of Nicholas Edward Holt as a director on Sep 29, 2017

    1 pagesTM01

    Appointment of Mr Henry Alty as a director on Sep 26, 2017

    2 pagesAP01

    Who are the officers of IP SOLUTIONS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALTY, Henry John Alexander
    Wood Street
    EC2V 7AN London
    100 Wood Street
    England
    Director
    Wood Street
    EC2V 7AN London
    100 Wood Street
    England
    EnglandBritish274597310001
    HOLLOWAY, Adam Stuart
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    United KingdomBritish80088960001
    PARKER, Matthew John
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    B3 2rt
    Director
    45 Church Street
    B3 2RT Birmingham
    C/O Mazars Llp
    B3 2rt
    EnglandBritish184015130001
    OLSWANG COSEC LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Secretary
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04051235
    83864780002
    GARLAND, Oliver Charles
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    EnglandBritish51880670003
    HOLT, Nicholas Edward
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    United KingdomBritish246677550001
    LINDSELL, Andrew Michael
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    United KingdomBritish194405980001
    LOCKWOOD, Andrew Shaun
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    EnglandBritish123467660001
    MACKIE, Christopher Alan
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    United KingdomBritish137231800001
    MORRIS, Paul David
    Wood Street
    EC2V 7AN London
    100
    Greater London
    United Kingdom
    Director
    Wood Street
    EC2V 7AN London
    100
    Greater London
    United Kingdom
    EnglandBritish95587210001
    PURVES, Keith Gray
    31 Bury Street
    EC3A 5AR London
    Bury House
    England
    Director
    31 Bury Street
    EC3A 5AR London
    Bury House
    England
    EnglandBritish194406080001
    RICHARDS, Paul
    Hand Court
    WC1V 6JF London
    18
    England
    Director
    Hand Court
    WC1V 6JF London
    18
    England
    EnglandBritish88672880003
    YATEMAN-SMITH, Amy Louise
    2nd Floor
    100 Wood Street
    EC2V 7AN London
    Livingbridge Ep Llp
    England
    Director
    2nd Floor
    100 Wood Street
    EC2V 7AN London
    Livingbridge Ep Llp
    England
    EnglandBritish187285700001
    OLSWANG DIRECTORS 1 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04058026
    94701880001
    OLSWANG DIRECTORS 2 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04058057
    136043260001

    Who are the persons with significant control of IP SOLUTIONS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wood Street
    EC2V 7AN London
    Livingbridge, 100
    England
    May 05, 2016
    Wood Street
    EC2V 7AN London
    Livingbridge, 100
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03504214
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Wood Street
    EC2V 7AN London
    Livingbridge, 100
    England
    May 05, 2016
    Wood Street
    EC2V 7AN London
    Livingbridge, 100
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04115341
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew Michael Lindsell
    Wood Street
    EC2V 7AN London
    100
    England
    Apr 06, 2016
    Wood Street
    EC2V 7AN London
    100
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does IP SOLUTIONS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 10, 2017
    Delivered On Apr 12, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Livingbridge Enterprise LLP
    Transactions
    • Apr 12, 2017Registration of a charge (MR01)
    • Nov 09, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 28, 2016
    Delivered On Dec 01, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 01, 2016Registration of a charge (MR01)
    • Nov 09, 2017Satisfaction of a charge (MR04)

    Does IP SOLUTIONS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2018Commencement of winding up
    Oct 19, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Neil John Mather
    Chiltern House
    24-30 King Street
    Watford
    Wd18 Obp
    practitioner
    Chiltern House
    24-30 King Street
    Watford
    Wd18 Obp

    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