Dissolved
Dissolved 2016-11-30
Company Information for IPT EMPLOYEE BENEFIT TRUSTEES LIMITED
29 WELLINGTON STREET, LEEDS, LS1,
|
Company Registration Number
03283500
Private Limited Company
Dissolved Dissolved 2016-11-30 |
Company Name | ||
---|---|---|
IPT EMPLOYEE BENEFIT TRUSTEES LIMITED | ||
Legal Registered Office | ||
29 WELLINGTON STREET LEEDS | ||
Previous Names | ||
|
Company Number | 03283500 | |
---|---|---|
Date formed | 1996-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-11-30 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-24 18:26:00 |
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 |
---|---|---|
ANTHONY JAMES SHORE |
||
NIGEL RICHENS |
||
ANTHONY JAMES SHORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC LILFORD COOPER |
Director | ||
JAMES ALFRED HARRISON |
Director | ||
TERENCE ALAN EVAN WYNNE WARDALE |
Director | ||
DIANA MARGARET NICHOLLS |
Director | ||
DOUGLAS MALCOLM WADDELL |
Company Secretary | ||
SIMON ANTHONY TUTTLE |
Director | ||
ALFRED PAUL FORSTER |
Director | ||
IAN DUNCAN TAYLOR |
Director | ||
MICHAEL ERNEST SMITH |
Company Secretary | ||
MITRE SECRETARIES LIMITED |
Nominated Secretary | ||
PATRICK DEASY |
Director | ||
BARBARA REEVES |
Nominated Director | ||
ROBERT JOHN WINDMILL |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURNET, WALKER & COMPANY LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1949-09-20 | Dissolved 2016-11-23 | |
ELTON COP DYEING COMPANY LIMITED(THE) | Company Secretary | 2001-10-31 | CURRENT | 1926-04-09 | Liquidation | |
ENDERBY TEXTILES LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1995-06-12 | Liquidation | |
IPT GROUP LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1994-11-18 | Liquidation | |
THOMAS AMBLER & SONS LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1948-04-02 | Liquidation | |
HEYDEMANN SHAW LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1923-06-30 | Liquidation | |
IPT (UK) LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1938-07-14 | Liquidation | |
LANTOR INTERNATIONAL LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1957-01-05 | Liquidation | |
IPT FINANCE | Company Secretary | 2001-10-31 | CURRENT | 1997-07-14 | Liquidation | |
AMBLER OF BALLYCLARE LIMITED | Company Secretary | 2000-05-07 | CURRENT | 1960-08-03 | Liquidation | |
ELTON COP DYEING COMPANY LIMITED(THE) | Director | 2012-09-28 | CURRENT | 1926-04-09 | Liquidation | |
ENDERBY TEXTILES LIMITED | Director | 2012-09-28 | CURRENT | 1995-06-12 | Liquidation | |
THOMAS AMBLER & SONS LIMITED | Director | 2012-09-28 | CURRENT | 1948-04-02 | Liquidation | |
HEYDEMANN SHAW LIMITED | Director | 2012-09-28 | CURRENT | 1923-06-30 | Liquidation | |
IPT (UK) LIMITED | Director | 2012-09-28 | CURRENT | 1938-07-14 | Liquidation | |
LANTOR INTERNATIONAL LIMITED | Director | 2012-09-28 | CURRENT | 1957-01-05 | Liquidation | |
IPT FINANCE | Director | 2012-09-28 | CURRENT | 1997-07-14 | Liquidation | |
IPT GROUP LIMITED | Director | 2012-05-01 | CURRENT | 1994-11-18 | Liquidation | |
IPT GROUP LIMITED | Director | 2002-02-18 | CURRENT | 1994-11-18 | Liquidation | |
BURNET, WALKER & COMPANY LIMITED | Director | 2001-10-31 | CURRENT | 1949-09-20 | Dissolved 2016-11-23 | |
ELTON COP DYEING COMPANY LIMITED(THE) | Director | 2001-10-31 | CURRENT | 1926-04-09 | Liquidation | |
ENDERBY TEXTILES LIMITED | Director | 2001-10-31 | CURRENT | 1995-06-12 | Liquidation | |
AMBLER OF BALLYCLARE LIMITED | Director | 2001-10-31 | CURRENT | 1960-08-03 | Liquidation | |
THOMAS AMBLER & SONS LIMITED | Director | 2001-10-31 | CURRENT | 1948-04-02 | Liquidation | |
HEYDEMANN SHAW LIMITED | Director | 2001-10-31 | CURRENT | 1923-06-30 | Liquidation | |
IPT (UK) LIMITED | Director | 2001-10-31 | CURRENT | 1938-07-14 | Liquidation | |
LANTOR INTERNATIONAL LIMITED | Director | 2001-10-31 | CURRENT | 1957-01-05 | Liquidation | |
IPT FINANCE | Director | 2001-10-31 | CURRENT | 1997-07-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 25 BACK WALLGATE MACCLESFIELD CHESHIRE SK11 6LQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/11/15 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2014 TO 30/06/2015 | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/11/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 25/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NIGEL RICHENS | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JAMES SHORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC COOPER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 25/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON | |
AR01 | 25/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE WARDALE | |
AR01 | 25/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ALAN EVAN WYNNE WARDALE / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALFRED HARRISON / 25/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/11/06 FROM: CHURCHFIELD HOUSE 5 THE CRESCENT CHEADLE STOCKPORT SK8 1PS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 08/03/01 FROM: HAW BANK HOUSE HIGH STREET CHEADLE CHESHIRE SK8 1AL | |
363s | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2016-07-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IPT EMPLOYEE BENEFIT TRUSTEES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | IPT EMPLOYEE BENEFIT TRUSTEES LIMITED | Event Date | 2016-07-18 |
Emma Cray and Karen Dukes were appointed liquidators of the above company on 31 December 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 Company will be held at the offices of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP on 19 August 2016 commencing at 12:30pm for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 18 August 2016. Further information: Re Office holders: Office holder licence numbers: Emma Cray: 17450; Karen Dukes: 9369 Re company in liquidation: Registered office address: c/o PwC, Benson House, 33 Wellington Street, Leeds, West Yorkshire, LS1 4JP Further information about this case is available from Rob Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 289 4567. | |||
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. |