Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IPHS REALISATIONS LIMITED
Company Information for

IPHS REALISATIONS LIMITED

41 SCOTLAND STREET, SHEFFIELD, S3,
Company Registration Number
04145298
Private Limited Company
Dissolved

Dissolved 2017-07-27

Company Overview

About Iphs Realisations Ltd
IPHS REALISATIONS LIMITED was founded on 2001-01-22 and had its registered office in 41 Scotland Street. The company was dissolved on the 2017-07-27 and is no longer trading or active.

Key Data
Company Name
IPHS REALISATIONS LIMITED
 
Legal Registered Office
41 SCOTLAND STREET
SHEFFIELD
 
Previous Names
IDEAL PLUMBING AND HEATING SERVICES LIMITED25/07/2013
IDEAL MECHANICAL PLUMBING AND HEATING SERVICES LIMITED09/03/2001
Filing Information
Company Number 04145298
Date formed 2001-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2017-07-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 18:24:04
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 IPHS REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN BARKER
Company Secretary 2001-01-22
STEVEN BARKER
Director 2001-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2001-01-22 2001-01-22
AR NOMINEES LIMITED
Nominated Director 2001-01-22 2001-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN BARKER JOLAL LIMITED Director 2013-06-10 CURRENT 2013-06-03 Dissolved 2015-09-15

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
2017-07-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-01-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2016
2016-01-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2015
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF
2015-07-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-27LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2015-07-274.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-02-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2014
2014-02-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/12/2013
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM RUTLAND HOUSE 23 25 FRIAR LANE LEICESTER LEICESTERSHIRE LE1 5QQ
2014-01-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-032.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-12-032.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-10-242.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-07-25RES15CHANGE OF NAME 25/06/2013
2013-07-25CERTNMCOMPANY NAME CHANGED IDEAL PLUMBING AND HEATING SERVICES LIMITED CERTIFICATE ISSUED ON 25/07/13
2013-07-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2013 FROM STOWEGATE HOUSE 37 LOMBARD STREET LICHFIELD STAFFORDSHIRE WS13 6DP
2013-06-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-03-13LATEST SOC13/03/13 STATEMENT OF CAPITAL;GBP 4
2013-03-13AR0121/12/12 FULL LIST
2012-11-20AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-21AR0121/12/11 FULL LIST
2011-11-04AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-21AR0121/12/10 FULL LIST
2010-08-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-12AR0112/01/10 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BARKER / 12/01/2010
2009-07-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-09-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-08363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-13363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-04363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-17363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-29363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-15RES04£ NC 1000/2000 01/08/0
2003-10-15RES13DIRECTORS AUTHORITY 01/08/03
2003-10-15RES14CAP £2 2B ORD SH £1 EA 01/08/03
2003-10-15123NC INC ALREADY ADJUSTED 01/08/03
2003-10-1588(2)RAD 01/08/03--------- £ SI 2@1=2 £ IC 2/4
2003-10-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-28363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-11363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-11-08225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02
2001-09-28ELRESS366A DISP HOLDING AGM 24/09/01
2001-09-28ELRESS386 DISP APP AUDS 25/09/01
2001-09-28ELRESS366A DISP HOLDING AGM 25/09/01
2001-05-09395PARTICULARS OF MORTGAGE/CHARGE
2001-03-09CERTNMCOMPANY NAME CHANGED IDEAL MECHANICAL PLUMBING AND HE ATING SERVICES LIMITED CERTIFICATE ISSUED ON 09/03/01
2001-02-09288aNEW DIRECTOR APPOINTED
2001-02-09288bDIRECTOR RESIGNED
2001-02-09288bSECRETARY RESIGNED
2001-02-09287REGISTERED OFFICE CHANGED ON 09/02/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2001-02-09288aNEW SECRETARY APPOINTED
2001-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to IPHS REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-30
Notice of Intended Dividends2016-09-13
Meetings of Creditors2013-10-25
Appointment of Administrators2013-06-10
Fines / Sanctions
No fines or sanctions have been issued against IPHS REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-05-09 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 IPHS REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of IPHS REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPHS REALISATIONS LIMITED
Trademarks
We have not found any records of IPHS REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPHS REALISATIONS 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 (43220 - Plumbing, heat and air-conditioning installation) as IPHS REALISATIONS LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where IPHS REALISATIONS 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 partyIPHS REALISATIONS LIMITEDEvent Date2017-01-30
John Russell (IP Number: 5544) and Ashleigh William Fletcher (IP Number: 9566), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company on 4 December 2013. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Kendal House, 41 Scotland Street, Sheffield S3 7BS on 13 April 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 275 5033. Alternatively enquiries can be made to John Russell by e-mail at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 275 5033. John Russell , Joint Liquidator Dated: 26 January 2017
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyIPHS REALISATIONS LIMITEDEvent Date2016-09-13
John Russell (IP Number: 5544) and Ashleigh William Fletcher (IP Number: 9566); both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Liquidators of the Company on 4 December 2013. The joint liquidators intend to declare a First and Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 12 October 2016 ("the last date for proving") to send their proofs of debt to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 2755033. Alternatively enquiries can be made to John Russell by e-mail at Sheffield.North@Begbies-Traynor.com John Russell , Joint Liquidator Dated: 12 September 2016
 
Initiating party Event TypeAppointment of Administrators
Defending partyIDEAL PLUMBING AND HEATING SERVICES LIMITEDEvent Date2013-06-04
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8238 Jason Allan Groocock (IP No 009461 ), of G2 Insolvency Limited , Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ Further details contact: Sarah Foreman, Email: sarah.foreman@g2-i.co.uk Tel: 0116 326 0320 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyIPHS REALISATIONS LIMITEDEvent Date
In the High Court of Justice, Chancery Division Companies Court, Birmingham District Registry case number 8238 Notice is hereby given by Jason Groocock (IP No 009461), of G2 Insolvency Ltd , Rutland House, 23-25 Friar Lane, Leicester, LE1 5QQ that a meeting of creditors of IPHS Realisations Limited (formerly Ideal Plumbingand Heating Services Limited) is to be held at Rutland House, 23-25 Friar Lane, Leicester,LE1 5QQ on 07 November 2013 at 10.00 am. The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the meeting, details in writing of your claim. Date of appointment: 4 June 2013. Further details contact: Sarah Foreman, Email: sarah.foreman@g2-i.co.uk,Tel: 0116 326 0320.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IPHS REALISATIONS 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 IPHS REALISATIONS 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.