Dissolved 2017-09-11
Company Information for IPMATIS LIMITED
LUTTERWORTH, LEICESTERSHIRE, LE17,
|
Company Registration Number
04985080
Private Limited Company
Dissolved Dissolved 2017-09-11 |
Company Name | |
---|---|
IPMATIS LIMITED | |
Legal Registered Office | |
LUTTERWORTH LEICESTERSHIRE | |
Company Number | 04985080 | |
---|---|---|
Date formed | 2003-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-09-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 18:25:02 |
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 |
---|---|---|
WILLIAM KEITH EMMERSON |
||
IAN PETER GOWER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM KEITH EMMERSON |
Director | ||
JOHN HARTAS |
Director | ||
ANDREW ROSS INNES |
Company Secretary | ||
ANDREW ROSS INNES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLAISBY COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-05-23 | CURRENT | 2004-12-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2017 FROM 16 PARC DERLLWYN TONDU BRIDGEND MID GLAMORGAN CF32 9DB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM KEITH EMMERSON / 01/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM EMMERSON | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER GOWER / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KEITH EMMERSON / 04/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2009 FROM 16 PARC DERLLWYN TONDU BRIDGEND MID GLAMORGAN CF32 9DB UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2009 FROM 9 PARC DERLLWYN BRIDGEND MID GLAMORGAN CF32 9DB | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: IST FLOOR MATMER HOUSE HULL ROAD YORK YO10 3JW | |
363a | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/08/06 | |
363s | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-01-12 |
Notices to Creditors | 2017-01-12 |
Resolutions for Winding-up | 2017-01-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.45 | 8 |
MortgagesNumMortOutstanding | 0.33 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 5 |
This shows the max and average number of mortgages for companies with the same SIC code of 42220 - Construction of utility projects for electricity and telecommunications
Creditors Due Within One Year | 2012-01-01 | £ 30,692 |
---|
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 IPMATIS LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 298,915 |
Current Assets | 2012-01-01 | £ 312,364 |
Debtors | 2012-01-01 | £ 13,449 |
Fixed Assets | 2012-01-01 | £ 26,669 |
Shareholder Funds | 2012-01-01 | £ 308,341 |
Tangible Fixed Assets | 2012-01-01 | £ 26,669 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42220 - Construction of utility projects for electricity and telecommunications) as IPMATIS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | IPMATIS LIMITED | Event Date | 2017-01-06 |
At a General Meeting of the members of the above named company, duly convened and held at 16 Parc Derllwyn, Tondu, Bridgend, CF32 9DB on 6 January 2017 the following resolutions were duly passed as a special and an ordinary resolution, respectively: Ian Gower , Chairman of the Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IPMATIS LIMITED | Event Date | 1970-01-01 |
Martin Richard Buttriss and Richard Frank Simms both of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire LE17 5FB : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | IPMATIS LIMITED | Event Date | 1970-01-01 |
Nature of Business: Project Management & Engineering Consultancy We, Martin Richard Buttriss (IP No. 9291 ) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom Richard Frank Simms (IP No. 9252 ) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom give notice that we were appointed joint liquidators of the above named company on 06 January 2017 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 24 February 2017 to prove their debts by sending to the undersigned Martin Richard Buttriss of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact person: Kirsty Taylor Telephone no. 01455 555 444 e-mail address: ktaylor@fasimms.com THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. | |||
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. |