Company Information for I.E. TAXGUARD LIMITED
2 AXON COMMERCE ROAD, LYNCHWOOD, PETERBOROUGH, PE2 6LR,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
I.E. TAXGUARD LIMITED | ||
Legal Registered Office | ||
2 AXON COMMERCE ROAD LYNCHWOOD PETERBOROUGH PE2 6LR Other companies in PE2 | ||
Previous Names | ||
|
Company Number | 03443112 | |
---|---|---|
Company ID Number | 03443112 | |
Date formed | 1997-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 01/10/2015 | |
Return next due | 29/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 05:20:42 |
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 |
---|---|---|
MARIE FIONA FISHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA LEANNE JONES |
Company Secretary | ||
LISA LEANNE JONES |
Director | ||
SHAUN CROZIER |
Director | ||
WENDY JOY GRAY |
Company Secretary | ||
KEITH MERVYN PIKE |
Director | ||
DAVID WILSON OGLE |
Director | ||
PAUL CHRISTOPHER WATERS |
Company Secretary | ||
IVAN MARTIN |
Director | ||
MARK THOMAS WADELIN |
Director | ||
PAUL ROLAND TRUEMAN |
Company Secretary | ||
ADRIAN JOHN REGINALD COLLINS |
Director | ||
PAUL ROLAND TRUEMAN |
Director | ||
MICHAEL CROSSLEY |
Director | ||
RUPERT HUGO WYNNE ROBSON |
Director | ||
BARRY FREDERICK WILLIAM SMITH |
Director | ||
KIM MICHELLE RENNIE |
Company Secretary | ||
ANTONY PETER DRAIN |
Director | ||
ANTONY PETER DRAIN |
Company Secretary | ||
CHRISTOPHER GUPPY |
Director | ||
ALAN STEVEN WILKINSON |
Director | ||
THOMAS ANDREW MINTING |
Director | ||
JEFFREY PINNICK |
Company Secretary | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Secretary | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Director | ||
ALNERY INCORPORATIONS NO 2 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
I.E. GROUP LIMITED | Director | 2011-03-31 | CURRENT | 1990-09-25 | Dissolved 2015-10-06 | |
I.E. ACCOUNTANCY LIMITED | Director | 2010-05-13 | CURRENT | 2010-05-13 | Dissolved 2015-02-19 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM KLARITY HOUSE 41 TYNDALL COURT COMMERCE ROAD LYNCH WOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6LR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LISA JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN CROZIER | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 54724 | |
AR01 | 01/10/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 54724 | |
AR01 | 01/10/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 54724 | |
AR01 | 01/10/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM SOUTHGATE PARK BAKEWELL ROAD ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6TJ | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS LISA LEANNE JONES | |
AR01 | 01/10/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
SH19 | 26/01/10 STATEMENT OF CAPITAL GBP 54724.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 21/01/10 | |
RES06 | REDUCE ISSUED CAPITAL 21/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE FISHER / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN CROZIER / 26/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LISA LEANNE JONES / 26/10/2009 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 04/10/02--------- £ SI 16136@1=16136 £ IC 5488496/5504632 | |
AUD | AUDITOR'S RESIGNATION | |
88(2)R | AD 04/10/02--------- £ SI 16136@1=16136 £ IC 5472360/5488496 | |
363s | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
123 | NC INC ALREADY ADJUSTED 28/06/02 | |
RES04 | £ NC 6000000/15000000 28/ | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/09/01 FROM: BURLEIGH HOUSE, CHAPEL OAK SALFORD PRIORS EVESHAM WR11 8SP | |
287 | REGISTERED OFFICE CHANGED ON 08/08/01 FROM: BURLEIGH HOUSE, CHAPEL OAK SALFORD PRIORS EVESHAM WORCESTERSHIRE WR11 8SH | |
287 | REGISTERED OFFICE CHANGED ON 31/07/01 FROM: SOUTHGATE PARK ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6TJ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES04 | NC INC ALREADY ADJUSTED 27/04/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/12/00 FROM: BURLEIGH HOUSE CHAPEL OAK SALFORD PRIORS WORCESTERSHIRE WR11 5SH | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Appointment of Liquidators | 2016-03-23 |
Resolutions for Winding-up | 2016-03-23 |
Notices to Creditors | 2016-03-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 872,730 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 780,239 |
Provisions For Liabilities Charges | 2013-03-31 | £ 293,011 |
Provisions For Liabilities Charges | 2012-03-31 | £ 280,000 |
Creditors and other liabilities
|
|
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 I.E. TAXGUARD LIMITED
Called Up Share Capital | 2013-03-31 | £ 54,724 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 54,724 |
Cash Bank In Hand | 2013-03-31 | £ 358,531 |
Cash Bank In Hand | 2012-03-31 | £ 263,371 |
Current Assets | 2013-03-31 | £ 1,035,349 |
Current Assets | 2012-03-31 | £ 690,009 |
Debtors | 2013-03-31 | £ 676,818 |
Debtors | 2012-03-31 | £ 426,638 |
Fixed Assets | 2013-03-31 | £ 374,874 |
Fixed Assets | 2012-03-31 | £ 448,909 |
Shareholder Funds | 2013-03-31 | £ 244,482 |
Shareholder Funds | 2012-03-31 | £ 78,679 |
Tangible Fixed Assets | 2013-03-31 | £ 14,969 |
Tangible Fixed Assets | 2012-03-31 | £ 56,496 |
Debtors and other cash assets
I.E. TAXGUARD LIMITED owns 2 domain names.
ietaxguard.co.uk mytaxoffice.co.uk
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as I.E. TAXGUARD LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | I.E. TAXGUARD LIMITED | Event Date | 2016-03-14 |
Graham Stuart Wolloff , (IP No. 8879) of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR . : For further details contact: Graham Stuart Wolloff on tel: 01733 235253. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | I.E. TAXGUARD LIMITED | Event Date | 2016-03-14 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the company passed the following resolutions on 14 March 2016 , as Special Resolutions of the Company: That the Company be wound up voluntarily, and that Graham Stuart Wolloff , (IP No. 8879) of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Graham Stuart Wolloff on tel: 01733 235253. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | I.E. TAXGUARD LIMITED | Event Date | 2016-03-14 |
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before the 25 April 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to G S Wolloff of Elwell Watchorn & Saxton LLP, 2 Axon, Commerce Road, Lynchwood, Peterborough, PE2 6LR the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All creditors claims have been or will be paid in full. Date of Appointment: 14 March 2016 Office Holder details: Graham Stuart Wolloff , (IP No. 8879) of Elwell Watchorn & Saxton LLP , 2 Axon, Commerce Road, Lynchwood, Peterborough PE2 6LR . For further details contact: Graham Stuart Wolloff on tel: 01733 235253. | |||
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. |