Company Information for IPC SERVICES (UK) LIMITED
ADMIRALS OFFICES MAIN GATE ROAD, THE HISTORIC DOCKYARD, CHATHAM, KENT, ME4 4TZ,
|
Company Registration Number
04143921
Private Limited Company
Liquidation |
Company Name | |
---|---|
IPC SERVICES (UK) LIMITED | |
Legal Registered Office | |
ADMIRALS OFFICES MAIN GATE ROAD THE HISTORIC DOCKYARD CHATHAM KENT ME4 4TZ Other companies in ME2 | |
Company Number | 04143921 | |
---|---|---|
Company ID Number | 04143921 | |
Date formed | 2001-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2012 | |
Account next due | 31/05/2014 | |
Latest return | 18/01/2013 | |
Return next due | 15/02/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 16:39:08 |
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 |
---|---|---|
MYLES PAUL PATRICK ACTON |
||
MYLES PAUL PATRICK ACTON |
||
JOHN WARDLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY OWEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IICS LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active | |
IICS LIMITED | Director | 2013-11-19 | CURRENT | 2013-11-19 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/18 FROM Ground Floor Taunton House Waterside Court, Medway City Estate Rocester Kent ME2 4NZ England | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-08 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-08 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/13 FROM St James's House 8 Overcliffe Gravesend Kent DA11 0HJ | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/13 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 18/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 18/01/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 18/01/10 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 28/02/10 TO 31/08/10 | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/01/09; full list of members | |
AA | 29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/01/08; full list of members | |
AA | 28/02/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/01/07; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/02/05 | |
363s | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
88(2)R | AD 26/02/02--------- £ SI 29900@1=29900 £ IC 100/30000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 28/02/02 | |
363s | RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 18/01/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-12-18 |
Appointment of Liquidators | 2013-12-18 |
Notices to Creditors | 2013-12-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL ASSIGNMENT | Outstanding | HSBC BANK PLC | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-08-31 | £ 18,997 |
---|---|---|
Creditors Due After One Year | 2011-08-31 | £ 68,497 |
Creditors Due Within One Year | 2012-08-31 | £ 646,883 |
Creditors Due Within One Year | 2011-08-31 | £ 529,313 |
Provisions For Liabilities Charges | 2012-08-31 | £ 17,341 |
Provisions For Liabilities Charges | 2011-08-31 | £ 16,096 |
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 IPC SERVICES (UK) LIMITED
Called Up Share Capital | 2012-08-31 | £ 30,000 |
---|---|---|
Called Up Share Capital | 2011-08-31 | £ 30,000 |
Cash Bank In Hand | 2012-08-31 | £ 1,982 |
Cash Bank In Hand | 2011-08-31 | £ 1,982 |
Current Assets | 2012-08-31 | £ 602,965 |
Current Assets | 2011-08-31 | £ 556,954 |
Debtors | 2012-08-31 | £ 300,215 |
Debtors | 2011-08-31 | £ 268,882 |
Fixed Assets | 2012-08-31 | £ 143,665 |
Fixed Assets | 2011-08-31 | £ 147,628 |
Secured Debts | 2012-08-31 | £ 74,894 |
Secured Debts | 2011-08-31 | £ 68,497 |
Shareholder Funds | 2012-08-31 | £ 63,409 |
Shareholder Funds | 2011-08-31 | £ 90,676 |
Stocks Inventory | 2012-08-31 | £ 300,768 |
Stocks Inventory | 2011-08-31 | £ 286,090 |
Tangible Fixed Assets | 2012-08-31 | £ 137,409 |
Tangible Fixed Assets | 2011-08-31 | £ 144,528 |
Debtors and other cash assets
IPC SERVICES (UK) LIMITED owns 5 domain names.
druck-online.co.uk druckexpress.co.uk dpi620.co.uk ipcservices.co.uk pressurecalibrator.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as IPC SERVICES (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90268080 | Non-electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s. | |||
90269000 | Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s. | |||
90261081 | Flow meters for measuring or checking the flow or level of liquids, non-electronic (excl. meters and regulators) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | IPC SERVICES (UK) LTD | Event Date | 2013-12-09 |
Passed 9 December 2013 At a General Meeting of the above-named Company, duly convened and held at Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ on the 9 December 2013 the subjoined Special Resolution was duly passed, viz.:- Resolution That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue in business, and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily. At a subsequent Meeting of Creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986 and held on the same day, it was resolved that Adelle Firestone , Certified Accountant, of Firestones Corporate Recovery & Insolvency , Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ be and is hereby appointed Liquidator for the purpose of the winding-up. Adelle Patricia Firestone of Firestones Corporate Recovery & Insolvency was appointed Liquidator of the Company on 9 December 2013. Further information is available from the offices of Firestones on 01634 724440. Myles Acton , Chairman of both Meetings : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IPC SERVICES (UK) LTD | Event Date | 2013-12-09 |
Liquidator's Name and Address: Adelle Patricia Firestone of Firestones Corporate Recovery & Insolvency , Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | IPC SERVICES (UK) LTD | Event Date | 2013-12-09 |
I, Adelle Firestone, of Firestones Corporate Recovery & Insolvency, Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ, give notice that, on 9 December 2013, I was appointed Liquidator of IPC Services (UK) Ltd by Resolutions of the Members and Creditors. Notice is hereby given that the Creditors of the above-named company, which is being voluntarily wound up, are required, on or before 24 January 2014, to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Adelle Firestone of Firestones Corporate Recovery & Insolvency, Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ, the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, are, personally, or by their solicitors, to come in and prove their 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. Adelle Firestone , Liquidator : | |||
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. |