Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IPT EMPLOYEE BENEFIT TRUSTEES LIMITED
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 Overview

About Ipt Employee Benefit Trustees Ltd
IPT EMPLOYEE BENEFIT TRUSTEES LIMITED was founded on 1996-11-25 and had its registered office in 29 Wellington Street. The company was dissolved on the 2016-11-30 and is no longer trading or active.

Key Data
Company Name
IPT EMPLOYEE BENEFIT TRUSTEES LIMITED
 
Legal Registered Office
29 WELLINGTON STREET
LEEDS
 
Previous Names
INTERCEDE 1210 LIMITED24/02/1997
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of IPT EMPLOYEE BENEFIT TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES SHORE
Company Secretary 2001-10-31
NIGEL RICHENS
Director 2012-09-28
ANTHONY JAMES SHORE
Director 2012-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC LILFORD COOPER
Director 2000-02-08 2012-09-28
JAMES ALFRED HARRISON
Director 1997-01-31 2011-03-31
TERENCE ALAN EVAN WYNNE WARDALE
Director 1997-01-31 2009-12-06
DIANA MARGARET NICHOLLS
Director 1997-01-31 2003-07-23
DOUGLAS MALCOLM WADDELL
Company Secretary 1997-06-03 2001-10-31
SIMON ANTHONY TUTTLE
Director 1999-08-27 2000-01-05
ALFRED PAUL FORSTER
Director 1997-01-31 1999-12-17
IAN DUNCAN TAYLOR
Director 1997-01-31 1999-07-27
MICHAEL ERNEST SMITH
Company Secretary 1997-01-31 1997-06-03
MITRE SECRETARIES LIMITED
Nominated Secretary 1996-11-25 1997-01-31
PATRICK DEASY
Director 1997-01-31 1997-01-31
BARBARA REEVES
Nominated Director 1996-11-25 1997-01-31
ROBERT JOHN WINDMILL
Nominated Director 1996-11-25 1997-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES SHORE BURNET, WALKER & COMPANY LIMITED Company Secretary 2001-10-31 CURRENT 1949-09-20 Dissolved 2016-11-23
ANTHONY JAMES SHORE ELTON COP DYEING COMPANY LIMITED(THE) Company Secretary 2001-10-31 CURRENT 1926-04-09 Liquidation
ANTHONY JAMES SHORE ENDERBY TEXTILES LIMITED Company Secretary 2001-10-31 CURRENT 1995-06-12 Liquidation
ANTHONY JAMES SHORE IPT GROUP LIMITED Company Secretary 2001-10-31 CURRENT 1994-11-18 Liquidation
ANTHONY JAMES SHORE THOMAS AMBLER & SONS LIMITED Company Secretary 2001-10-31 CURRENT 1948-04-02 Liquidation
ANTHONY JAMES SHORE HEYDEMANN SHAW LIMITED Company Secretary 2001-10-31 CURRENT 1923-06-30 Liquidation
ANTHONY JAMES SHORE IPT (UK) LIMITED Company Secretary 2001-10-31 CURRENT 1938-07-14 Liquidation
ANTHONY JAMES SHORE LANTOR INTERNATIONAL LIMITED Company Secretary 2001-10-31 CURRENT 1957-01-05 Liquidation
ANTHONY JAMES SHORE IPT FINANCE Company Secretary 2001-10-31 CURRENT 1997-07-14 Liquidation
ANTHONY JAMES SHORE AMBLER OF BALLYCLARE LIMITED Company Secretary 2000-05-07 CURRENT 1960-08-03 Liquidation
NIGEL RICHENS ELTON COP DYEING COMPANY LIMITED(THE) Director 2012-09-28 CURRENT 1926-04-09 Liquidation
NIGEL RICHENS ENDERBY TEXTILES LIMITED Director 2012-09-28 CURRENT 1995-06-12 Liquidation
NIGEL RICHENS THOMAS AMBLER & SONS LIMITED Director 2012-09-28 CURRENT 1948-04-02 Liquidation
NIGEL RICHENS HEYDEMANN SHAW LIMITED Director 2012-09-28 CURRENT 1923-06-30 Liquidation
NIGEL RICHENS IPT (UK) LIMITED Director 2012-09-28 CURRENT 1938-07-14 Liquidation
NIGEL RICHENS LANTOR INTERNATIONAL LIMITED Director 2012-09-28 CURRENT 1957-01-05 Liquidation
NIGEL RICHENS IPT FINANCE Director 2012-09-28 CURRENT 1997-07-14 Liquidation
NIGEL RICHENS IPT GROUP LIMITED Director 2012-05-01 CURRENT 1994-11-18 Liquidation
ANTHONY JAMES SHORE IPT GROUP LIMITED Director 2002-02-18 CURRENT 1994-11-18 Liquidation
ANTHONY JAMES SHORE BURNET, WALKER & COMPANY LIMITED Director 2001-10-31 CURRENT 1949-09-20 Dissolved 2016-11-23
ANTHONY JAMES SHORE ELTON COP DYEING COMPANY LIMITED(THE) Director 2001-10-31 CURRENT 1926-04-09 Liquidation
ANTHONY JAMES SHORE ENDERBY TEXTILES LIMITED Director 2001-10-31 CURRENT 1995-06-12 Liquidation
ANTHONY JAMES SHORE AMBLER OF BALLYCLARE LIMITED Director 2001-10-31 CURRENT 1960-08-03 Liquidation
ANTHONY JAMES SHORE THOMAS AMBLER & SONS LIMITED Director 2001-10-31 CURRENT 1948-04-02 Liquidation
ANTHONY JAMES SHORE HEYDEMANN SHAW LIMITED Director 2001-10-31 CURRENT 1923-06-30 Liquidation
ANTHONY JAMES SHORE IPT (UK) LIMITED Director 2001-10-31 CURRENT 1938-07-14 Liquidation
ANTHONY JAMES SHORE LANTOR INTERNATIONAL LIMITED Director 2001-10-31 CURRENT 1957-01-05 Liquidation
ANTHONY JAMES SHORE IPT FINANCE Director 2001-10-31 CURRENT 1997-07-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP
2016-08-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 25 BACK WALLGATE MACCLESFIELD CHESHIRE SK11 6LQ
2016-01-124.70DECLARATION OF SOLVENCY
2016-01-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-12LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-25AR0125/11/15 FULL LIST
2015-09-15AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-25AR0125/11/14 FULL LIST
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-25AR0125/11/13 FULL LIST
2013-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-26AR0125/11/12 FULL LIST
2012-10-18AP01DIRECTOR APPOINTED MR NIGEL RICHENS
2012-10-18AP01DIRECTOR APPOINTED MR ANTHONY JAMES SHORE
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ERIC COOPER
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-28AR0125/11/11 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON
2010-12-02AR0125/11/10 FULL LIST
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WARDALE
2009-11-25AR0125/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ALAN EVAN WYNNE WARDALE / 25/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALFRED HARRISON / 25/11/2009
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-27363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-26363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-06363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-11-17287REGISTERED OFFICE CHANGED ON 17/11/06 FROM: CHURCHFIELD HOUSE 5 THE CRESCENT CHEADLE STOCKPORT SK8 1PS
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-20363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-08363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-09363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-06288bDIRECTOR RESIGNED
2003-03-01AUDAUDITOR'S RESIGNATION
2002-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-05363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-07-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-04363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-11-04288aNEW SECRETARY APPOINTED
2001-11-04288bSECRETARY RESIGNED
2001-10-16288cDIRECTOR'S PARTICULARS CHANGED
2001-08-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-08287REGISTERED OFFICE CHANGED ON 08/03/01 FROM: HAW BANK HOUSE HIGH STREET CHEADLE CHESHIRE SK8 1AL
2000-12-12363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-09-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-16288aNEW DIRECTOR APPOINTED
2000-01-18288bDIRECTOR RESIGNED
2000-01-06288bDIRECTOR RESIGNED
1999-12-07363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-10-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-13288aNEW DIRECTOR APPOINTED
1999-09-13288bDIRECTOR RESIGNED
1998-12-08363sRETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS
1998-09-29AUDAUDITOR'S RESIGNATION
1998-09-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-28288cSECRETARY'S PARTICULARS CHANGED
1997-12-08288aNEW DIRECTOR APPOINTED
1997-12-08363(288)SECRETARY RESIGNED
1997-12-08363sRETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS
1997-11-10288aNEW SECRETARY APPOINTED
1997-11-10288aNEW DIRECTOR APPOINTED
1997-11-10288aNEW DIRECTOR APPOINTED
1997-11-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to IPT EMPLOYEE BENEFIT TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-18
Fines / Sanctions
No fines or sanctions have been issued against IPT EMPLOYEE BENEFIT TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IPT EMPLOYEE BENEFIT TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of IPT EMPLOYEE BENEFIT TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPT EMPLOYEE BENEFIT TRUSTEES LIMITED
Trademarks
We have not found any records of IPT EMPLOYEE BENEFIT TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPT EMPLOYEE BENEFIT TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IPT EMPLOYEE BENEFIT TRUSTEES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IPT EMPLOYEE BENEFIT TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyIPT EMPLOYEE BENEFIT TRUSTEES LIMITEDEvent Date2016-07-18
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IPT EMPLOYEE BENEFIT TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IPT EMPLOYEE BENEFIT TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS1