Dissolved 2016-09-21
Company Information for PRICEWATERHOUSECOOPERS IPT AGENCY LIMITED
LONDON, SE1P 4DL,
|
Company Registration Number
02969302
Private Limited Company
Dissolved Dissolved 2016-09-21 |
Company Name | ||
---|---|---|
PRICEWATERHOUSECOOPERS IPT AGENCY LIMITED | ||
Legal Registered Office | ||
LONDON SE1P 4DL Other companies in SE1P | ||
Previous Names | ||
|
Company Number | 02969302 | |
---|---|---|
Date formed | 1994-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2016-09-21 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-10-17 15:51:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANNE-MARIE HURLEY |
||
KEVIN JAMES DAVID ELLIS |
||
WARWICK EAN HUNT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOIRA ANNE ELMS |
Director | ||
KEITH TILSON |
Director | ||
OWEN RICHARD JONATHAN |
Director | ||
KIERAN CHARLES POYNTER |
Director | ||
JOHN ROBERT LLOYD BERRIMAN |
Director | ||
MICHAEL JOHN FOUNTAIN |
Director | ||
PAUL BOORMAN |
Director | ||
PATRICK ADAM FERNESLEY FIGGIS |
Director | ||
JOHN EDWARD KITSON SMITH |
Director | ||
GORDON CHRISTOPHER HORSFIELD |
Director | ||
ANTHONY STEVEN ALLEN |
Director | ||
MARTIN GEORGE FISH |
Director | ||
PETER FRANK HAZELL |
Director | ||
LEONARD FAWKE |
Director | ||
IAN TERENCE ROGERS |
Director | ||
WILLIAM FREDERICK ROOKE |
Director | ||
CHRISTOPHER JAMES WINSLETT |
Director | ||
JOHN ANTHONY WOOD |
Company Secretary | ||
PETER ROBERT SIDDONS |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COBA GROUP LIMITED | Company Secretary | 2001-04-12 | CURRENT | 1999-01-05 | Dissolved 2016-09-28 | |
AWARDGUIDE LIMITED | Company Secretary | 2001-04-10 | CURRENT | 2001-03-09 | Dissolved 2016-09-28 | |
EUROPEAN BUSINESS FORUM LIMITED | Company Secretary | 2000-03-17 | CURRENT | 2000-03-17 | Dissolved 2016-09-28 | |
HARBRIDGE HOUSE CONSULTANTS LIMITED | Company Secretary | 1998-11-20 | CURRENT | 1993-08-24 | Dissolved 2014-05-06 | |
HARBRIDGE HOUSE LIMITED | Company Secretary | 1998-11-20 | CURRENT | 1984-08-31 | Dissolved 2014-05-06 | |
HARBRIDGE CONSULTING GROUP LIMITED | Company Secretary | 1998-11-20 | CURRENT | 1994-09-22 | Dissolved 2014-05-06 | |
CROSSDEGREE LIMITED | Company Secretary | 1998-11-20 | CURRENT | 1996-04-02 | Dissolved 2015-12-29 | |
COOPERS & LYBRAND LEASING LIMITED | Company Secretary | 1998-11-20 | CURRENT | 1995-07-18 | Dissolved 2015-12-29 | |
C & L LIMITED | Company Secretary | 1998-11-20 | CURRENT | 1994-01-12 | Dissolved 2015-12-29 | |
PRICEWATERHOUSECOOPERS UK LIMITED | Company Secretary | 1998-11-20 | CURRENT | 1998-06-12 | Dissolved 2015-12-29 | |
COOPERS & LYBRAND (ABACUS HOUSE) LIMITED | Company Secretary | 1998-11-20 | CURRENT | 1957-12-31 | Dissolved 2016-09-21 | |
PRICEWATERHOUSECOOPERS AUDIT COMPANY LIMITED | Company Secretary | 1998-11-20 | CURRENT | 1996-03-27 | Dissolved 2016-09-21 | |
COOPERS & LYBRAND (SERVICES) | Company Secretary | 1998-11-20 | CURRENT | 1958-04-03 | Dissolved 2016-09-28 | |
STS NOMINEES NO. 35 LTD | Company Secretary | 1998-11-20 | CURRENT | 1993-02-25 | Dissolved 2016-09-21 | |
PRICEWATERHOUSECOOPERS INSURANCE SERVICES LIMITED | Company Secretary | 1998-11-20 | CURRENT | 1986-12-10 | Dissolved 2016-09-21 | |
PRICEWATERHOUSECOOPERS BUSINESS ASSURANCE SERVICES LIMITED | Company Secretary | 1998-11-20 | CURRENT | 1996-03-27 | Dissolved 2016-09-28 | |
COOPERS & LYBRAND OVERSEAS | Company Secretary | 1998-11-20 | CURRENT | 1964-04-17 | Dissolved 2016-09-28 | |
STS NOMINEES NO.36 LIMITED | Company Secretary | 1998-11-20 | CURRENT | 1986-05-16 | Dissolved 2016-09-21 | |
VATREC LIMITED | Company Secretary | 1998-11-20 | CURRENT | 1995-02-08 | Dissolved 2016-09-21 | |
PRICEWATERHOUSECOOPERS (REGISTRATION) | Company Secretary | 1998-11-20 | CURRENT | 1958-04-03 | Dissolved 2016-11-01 | |
PRICEWATERHOUSECOOPERS ASSOCIATES LIMITED | Company Secretary | 1998-11-20 | CURRENT | 1962-04-19 | Dissolved 2017-02-23 | |
GAAP UK LIMITED | Company Secretary | 1998-10-13 | CURRENT | 1985-10-01 | Dissolved 2015-12-29 | |
GAAS UK LIMITED | Company Secretary | 1998-10-13 | CURRENT | 1986-08-05 | Dissolved 2015-12-29 | |
PRICEWATERHOUSECOOPERS CORPORATE FINANCE LIMITED | Company Secretary | 1998-10-13 | CURRENT | 1990-06-06 | Dissolved 2015-12-29 | |
PETERSHILL PROPERTIES LIMITED | Company Secretary | 1998-10-13 | CURRENT | 1987-09-04 | Dissolved 2016-09-21 | |
PRICE WATERHOUSE MANAGEMENT CONSULTING LIMITED | Company Secretary | 1998-01-01 | CURRENT | 1996-02-27 | Dissolved 2016-09-28 | |
INVEMERE LIMITED | Company Secretary | 1998-01-01 | CURRENT | 1970-05-27 | Dissolved 2016-09-28 | |
PWC EMEA LIMITED | Director | 2016-07-01 | CURRENT | 2015-08-13 | Active | |
PWC HOLDINGS UK NO.1 LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Dissolved 2017-06-13 | |
THE PWC FOUNDATION | Director | 2013-09-30 | CURRENT | 2011-04-12 | Active | |
GAAP UK LIMITED | Director | 2013-09-27 | CURRENT | 1985-10-01 | Dissolved 2015-12-29 | |
GAAS UK LIMITED | Director | 2013-09-27 | CURRENT | 1986-08-05 | Dissolved 2015-12-29 | |
CROSSDEGREE LIMITED | Director | 2013-09-27 | CURRENT | 1996-04-02 | Dissolved 2015-12-29 | |
COOPERS & LYBRAND LEASING LIMITED | Director | 2013-09-27 | CURRENT | 1995-07-18 | Dissolved 2015-12-29 | |
C & L LIMITED | Director | 2013-09-27 | CURRENT | 1994-01-12 | Dissolved 2015-12-29 | |
PRICEWATERHOUSECOOPERS CORPORATE FINANCE LIMITED | Director | 2013-09-27 | CURRENT | 1990-06-06 | Dissolved 2015-12-29 | |
PRICEWATERHOUSECOOPERS UK LIMITED | Director | 2013-09-27 | CURRENT | 1998-06-12 | Dissolved 2015-12-29 | |
STS NOMINEES NO.4 | Director | 2013-09-27 | CURRENT | 1997-12-17 | Dissolved 2016-03-08 | |
COOPERS & LYBRAND (ABACUS HOUSE) LIMITED | Director | 2013-09-27 | CURRENT | 1957-12-31 | Dissolved 2016-09-21 | |
PRICEWATERHOUSECOOPERS AUDIT COMPANY LIMITED | Director | 2013-09-27 | CURRENT | 1996-03-27 | Dissolved 2016-09-21 | |
COOPERS & LYBRAND (SERVICES) | Director | 2013-09-27 | CURRENT | 1958-04-03 | Dissolved 2016-09-28 | |
PRICE WATERHOUSE MANAGEMENT CONSULTING LIMITED | Director | 2013-09-27 | CURRENT | 1996-02-27 | Dissolved 2016-09-28 | |
STS NOMINEES NO. 35 LTD | Director | 2013-09-27 | CURRENT | 1993-02-25 | Dissolved 2016-09-21 | |
PRICEWATERHOUSECOOPERS INSURANCE SERVICES LIMITED | Director | 2013-09-27 | CURRENT | 1986-12-10 | Dissolved 2016-09-21 | |
PRICEWATERHOUSECOOPERS BUSINESS ASSURANCE SERVICES LIMITED | Director | 2013-09-27 | CURRENT | 1996-03-27 | Dissolved 2016-09-28 | |
INVEMERE LIMITED | Director | 2013-09-27 | CURRENT | 1970-05-27 | Dissolved 2016-09-28 | |
PETERSHILL PROPERTIES LIMITED | Director | 2013-09-27 | CURRENT | 1987-09-04 | Dissolved 2016-09-21 | |
COOPERS & LYBRAND OVERSEAS | Director | 2013-09-27 | CURRENT | 1964-04-17 | Dissolved 2016-09-28 | |
VATREC LIMITED | Director | 2013-09-27 | CURRENT | 1995-02-08 | Dissolved 2016-09-21 | |
PRICEWATERHOUSECOOPERS (REGISTRATION) | Director | 2013-09-27 | CURRENT | 1958-04-03 | Dissolved 2016-11-01 | |
PRICEWATERHOUSECOOPERS ASSOCIATES LIMITED | Director | 2013-09-27 | CURRENT | 1962-04-19 | Dissolved 2017-02-23 | |
SCHOOL SOLUTIONS LIMITED | Director | 2013-07-12 | CURRENT | 2013-07-12 | Dissolved 2017-06-13 | |
COBA GROUP LIMITED | Director | 2013-06-18 | CURRENT | 1999-01-05 | Dissolved 2016-09-28 | |
AWARDGUIDE LIMITED | Director | 2013-06-10 | CURRENT | 2001-03-09 | Dissolved 2016-09-28 | |
HARBRIDGE HOUSE CONSULTANTS LIMITED | Director | 2013-06-01 | CURRENT | 1993-08-24 | Dissolved 2014-05-06 | |
HARBRIDGE HOUSE LIMITED | Director | 2013-06-01 | CURRENT | 1984-08-31 | Dissolved 2014-05-06 | |
HARBRIDGE CONSULTING GROUP LIMITED | Director | 2013-06-01 | CURRENT | 1994-09-22 | Dissolved 2014-05-06 | |
STS NOMINEES NO.36 LIMITED | Director | 2013-06-01 | CURRENT | 1986-05-16 | Dissolved 2016-09-21 | |
EUROPEAN BUSINESS FORUM LIMITED | Director | 2013-01-01 | CURRENT | 2000-03-17 | Dissolved 2016-09-28 | |
LOGAN TOD & COMPANY LIMITED | Director | 2012-04-01 | CURRENT | 2003-03-19 | Dissolved 2016-09-28 | |
PARAGON CONSULTING (UK) LIMITED | Director | 2009-12-31 | CURRENT | 1999-02-23 | Dissolved 2014-05-06 | |
PARAGON PLACEMENTS LTD | Director | 2009-12-31 | CURRENT | 1999-02-23 | Dissolved 2014-05-06 | |
PARAGON CONSULTING HOLDINGS LIMITED | Director | 2009-12-31 | CURRENT | 2004-06-25 | Dissolved 2016-09-21 | |
PARAGON CONSULTING HOLDINGS LIMITED | Director | 2009-12-31 | CURRENT | 2004-06-25 | Dissolved 2016-09-21 | |
PARAGON CONSULTING GROUP LTD | Director | 2009-12-31 | CURRENT | 1999-02-23 | Dissolved 2016-09-21 | |
PRICEWATERHOUSECOOPERS SERVICES LIMITED | Director | 2008-09-30 | CURRENT | 1962-06-29 | Active | |
PWC DIGITAL SERVICES (UK) LIMITED | Director | 2017-12-15 | CURRENT | 2009-06-01 | Active | |
PWC CHANGE MANAGEMENT LIMITED | Director | 2017-09-06 | CURRENT | 2013-10-10 | Active | |
PWC CHANGE MANAGEMENT HOLDINGS LIMITED | Director | 2017-09-06 | CURRENT | 2014-01-10 | Active | |
PRICEWATERHOUSECOOPERS CONSULTING SERVICES UK LIMITED | Director | 2017-08-01 | CURRENT | 1988-11-21 | Active | |
PRICEWATERHOUSECOOPERS IT SERVICES LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active | |
PWC INFORMATION TECHNOLOGY SERVICES LIMITED | Director | 2016-02-17 | CURRENT | 2016-02-17 | Active | |
PRICEWATERHOUSECOOPERS ASSURANCE UK LIMITED | Director | 2016-01-22 | CURRENT | 2008-08-29 | Active | |
REGNOLOGY TIR UK LTD. | Director | 2015-08-31 | CURRENT | 1988-04-27 | Active | |
PWC STRATEGY& SERVICES (UK) LIMITED | Director | 2015-07-07 | CURRENT | 2005-03-14 | Active | |
PWC STRATEGY& (UK) LTD. | Director | 2015-07-01 | CURRENT | 1981-12-02 | Active | |
PWC HOLDINGS UK NO.1 LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Dissolved 2017-06-13 | |
PWC HOLDINGS (UK) LIMITED | Director | 2014-07-24 | CURRENT | 2014-07-24 | Active | |
PRICEWATERHOUSECOOPERS CORPORATE BUSINESS SERVICES LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-04 | Active | |
PRICEWATERHOUSECOOPERS BUSINESS ADVISORY SERVICES LIMITED | Director | 2013-10-14 | CURRENT | 2002-08-05 | Active | |
GAAP UK LIMITED | Director | 2013-10-01 | CURRENT | 1985-10-01 | Dissolved 2015-12-29 | |
GAAS UK LIMITED | Director | 2013-10-01 | CURRENT | 1986-08-05 | Dissolved 2015-12-29 | |
CROSSDEGREE LIMITED | Director | 2013-10-01 | CURRENT | 1996-04-02 | Dissolved 2015-12-29 | |
COOPERS & LYBRAND LEASING LIMITED | Director | 2013-10-01 | CURRENT | 1995-07-18 | Dissolved 2015-12-29 | |
C & L LIMITED | Director | 2013-10-01 | CURRENT | 1994-01-12 | Dissolved 2015-12-29 | |
PRICEWATERHOUSECOOPERS CORPORATE FINANCE LIMITED | Director | 2013-10-01 | CURRENT | 1990-06-06 | Dissolved 2015-12-29 | |
PRICEWATERHOUSECOOPERS UK LIMITED | Director | 2013-10-01 | CURRENT | 1998-06-12 | Dissolved 2015-12-29 | |
STS NOMINEES NO.4 | Director | 2013-10-01 | CURRENT | 1997-12-17 | Dissolved 2016-03-08 | |
AWARDGUIDE LIMITED | Director | 2013-10-01 | CURRENT | 2001-03-09 | Dissolved 2016-09-28 | |
PARAGON CONSULTING HOLDINGS LIMITED | Director | 2013-10-01 | CURRENT | 2004-06-25 | Dissolved 2016-09-21 | |
COOPERS & LYBRAND (ABACUS HOUSE) LIMITED | Director | 2013-10-01 | CURRENT | 1957-12-31 | Dissolved 2016-09-21 | |
PRICEWATERHOUSECOOPERS AUDIT COMPANY LIMITED | Director | 2013-10-01 | CURRENT | 1996-03-27 | Dissolved 2016-09-21 | |
COOPERS & LYBRAND (SERVICES) | Director | 2013-10-01 | CURRENT | 1958-04-03 | Dissolved 2016-09-28 | |
PRICE WATERHOUSE MANAGEMENT CONSULTING LIMITED | Director | 2013-10-01 | CURRENT | 1996-02-27 | Dissolved 2016-09-28 | |
STS NOMINEES NO. 35 LTD | Director | 2013-10-01 | CURRENT | 1993-02-25 | Dissolved 2016-09-21 | |
PARAGON CONSULTING GROUP LTD | Director | 2013-10-01 | CURRENT | 1999-02-23 | Dissolved 2016-09-21 | |
PRICEWATERHOUSECOOPERS INSURANCE SERVICES LIMITED | Director | 2013-10-01 | CURRENT | 1986-12-10 | Dissolved 2016-09-21 | |
COBA GROUP LIMITED | Director | 2013-10-01 | CURRENT | 1999-01-05 | Dissolved 2016-09-28 | |
PRICEWATERHOUSECOOPERS BUSINESS ASSURANCE SERVICES LIMITED | Director | 2013-10-01 | CURRENT | 1996-03-27 | Dissolved 2016-09-28 | |
INVEMERE LIMITED | Director | 2013-10-01 | CURRENT | 1970-05-27 | Dissolved 2016-09-28 | |
PETERSHILL PROPERTIES LIMITED | Director | 2013-10-01 | CURRENT | 1987-09-04 | Dissolved 2016-09-21 | |
COOPERS & LYBRAND OVERSEAS | Director | 2013-10-01 | CURRENT | 1964-04-17 | Dissolved 2016-09-28 | |
LOGAN TOD & COMPANY LIMITED | Director | 2013-10-01 | CURRENT | 2003-03-19 | Dissolved 2016-09-28 | |
STS NOMINEES NO.36 LIMITED | Director | 2013-10-01 | CURRENT | 1986-05-16 | Dissolved 2016-09-21 | |
VATREC LIMITED | Director | 2013-10-01 | CURRENT | 1995-02-08 | Dissolved 2016-09-21 | |
EUROPEAN BUSINESS FORUM LIMITED | Director | 2013-10-01 | CURRENT | 2000-03-17 | Dissolved 2016-09-28 | |
PRICEWATERHOUSECOOPERS (REGISTRATION) | Director | 2013-10-01 | CURRENT | 1958-04-03 | Dissolved 2016-11-01 | |
PRICEWATERHOUSECOOPERS ASSOCIATES LIMITED | Director | 2013-10-01 | CURRENT | 1962-04-19 | Dissolved 2017-02-23 | |
FREDERICK'S PLACE NOMINEES LIMITED | Director | 2013-10-01 | CURRENT | 1968-01-25 | Active | |
BEYOND FOOD COMMUNITY INTEREST COMPANY | Director | 2013-10-01 | CURRENT | 2011-02-25 | Active | |
PRICEWATERHOUSECOOPERS ADVISORY SERVICES LIMITED | Director | 2013-10-01 | CURRENT | 1998-06-09 | Active | |
SUSTAINABLE FINANCE LIMITED | Director | 2013-10-01 | CURRENT | 2003-10-09 | Active | |
SUSTAINABLE FINANCE HOLDINGS LIMITED | Director | 2013-10-01 | CURRENT | 2006-02-07 | Active | |
PWC PERFORMANCE SOLUTIONS (NO.3) LIMITED | Director | 2013-10-01 | CURRENT | 2012-11-29 | Liquidation | |
PRICE WATERHOUSE LIMITED | Director | 2013-10-01 | CURRENT | 1979-09-05 | Active | |
COOPERS & LYBRAND LIMITED | Director | 2013-10-01 | CURRENT | 1985-09-09 | Active | |
BARBINDER FREEHOLD | Director | 2013-10-01 | CURRENT | 1920-11-30 | Active | |
PRICEWATERHOUSECOOPERS (RESOURCES) LIMITED | Director | 2013-10-01 | CURRENT | 1993-09-15 | Liquidation | |
PWC LONDON BRIDGE LIMITED | Director | 2013-10-01 | CURRENT | 1996-04-29 | Active | |
PWSP LIMITED | Director | 2013-10-01 | CURRENT | 1996-06-10 | Active | |
PRICE WATERHOUSE MCS UK HOLDING COMPANY | Director | 2013-10-01 | CURRENT | 1996-06-27 | Liquidation | |
PWC CONSULTING ASSOCIATES LIMITED | Director | 2013-10-01 | CURRENT | 1998-05-06 | Active | |
PRICEWATERHOUSECOOPERS OVERSEAS LIMITED | Director | 2013-10-01 | CURRENT | 1998-05-29 | Active | |
AIMS HOLDINGS NO. 2 LIMITED | Director | 2013-10-01 | CURRENT | 1998-06-09 | Active | |
PRICEWATERHOUSECOOPERS ASM LIMITED | Director | 2013-10-01 | CURRENT | 2005-10-31 | Active | |
PWC PERFORMANCE SOLUTIONS LIMITED | Director | 2013-10-01 | CURRENT | 2008-08-12 | Active | |
PWC PERFORMANCE SOLUTIONS (NO.2) LIMITED | Director | 2013-10-01 | CURRENT | 2008-12-16 | Liquidation | |
PRICEWATERHOUSECOOPERS SERVICES LIMITED | Director | 2013-10-01 | CURRENT | 1962-06-29 | Active | |
COOPER BROTHERS & CO. LIMITED | Director | 2013-10-01 | CURRENT | 1961-10-06 | Active | |
AIMS HOLDINGS NO. 1 LIMITED | Director | 2013-10-01 | CURRENT | 1998-05-29 | Active | |
PRICEWATERHOUSECOOPERS CFR LIMITED | Director | 2013-10-01 | CURRENT | 2003-04-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/08/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/08/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AP01 | DIRECTOR APPOINTED KEVIN JAMES DAVID ELLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOIRA ELMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH TILSON | |
AP01 | DIRECTOR APPOINTED WARWICK EAN HUNT | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/08/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OWEN JONATHAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 30/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM PLUMTREE COURT LONDON EC4A 4HT | |
AR01 | 30/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 30/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR KIERAN POYNTER | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 30/06/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS | |
(W)ELRES | S369(4) SHT NOTICE MEET 01/08/00 | |
(W)ELRES | S80A AUTH TO ALLOT SEC 01/08/00 |
Notices to Creditors | 2015-10-08 |
Resolutions for Winding-up | 2015-10-08 |
Appointment of Liquidators | 2015-10-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRICEWATERHOUSECOOPERS IPT AGENCY LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PRICEWATERHOUSECOOPERS IPT AGENCY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PRICEWATERHOUSECOOPERS IPT AGENCY LIMITED | Event Date | 2015-10-05 |
On 5 October 2015 the above-named companies which have not traded for at least 12 months and whose registered office is at PO Box 67238, 10-18 Union Street, London SE1P 4DL, were placed into members voluntary liquidation and Laura Waters (office holder no: 9477 ) and Emma Cray (office holder no: 17450 ) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 10 November 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about this case is available from Sally Willard at the above office of PricewaterhouseCoopers LLP on 020 7804 4047 . Laura Waters , Joint Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PRICEWATERHOUSECOOPERS IPT AGENCY LIMITED | Event Date | 2015-10-05 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 5 October 2015 to wind up the Companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Emma Cray of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Laura Waters (IP Number 9477 ) and Emma Cray (IP Number 17450 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators on 5 October 2015 . Further information about this case is available from Sally Willard at the above office of PricewaterhouseCoopers LLP on 020 7804 4047 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PRICEWATERHOUSECOOPERS IPT AGENCY LIMITED | Event Date | 2015-10-05 |
Laura Waters and Emma Cray of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : | |||
Initiating party | Event Type | ||
Defending party | PRICEWATERHOUSECOOPERS IPT AGENCY LIMITED | Event Date | |
Laura Waters and Emma Cray were appointed liquidators of the above companies on 5 October 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 25 May 2016 commencing at 12:15 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 24 May 2016. Further information: Re Office holders: Office holder licence numbers: Laura Waters: 9477, Emma Cray: 17450 Re company in liquidation: Registered office address: PO Box 67238 10-18 Union Street, London, SE1P 4DL Further information about these cases is available from Mark Priest at the above office of PricewaterhouseCoopers LLP on 020 7804 9127. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |