Company Information for IP TRADE NETWORKS LTD
55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
08792877
Private Limited Company
Liquidation |
Company Name | |
---|---|
IP TRADE NETWORKS LTD | |
Legal Registered Office | |
55 BAKER STREET LONDON W1U 7EU Other companies in WC2N | |
Company Number | 08792877 | |
---|---|---|
Company ID Number | 08792877 | |
Date formed | 2013-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-12-05 10:02:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IP TRADE NETWORKS CORP | 2140 S Dupont Hwy Camden Wyoming DE 19934 | Unknown | Company formed on the 2007-05-18 | |
IP TRADE NETWORKS LTD | Unknown | |||
IP TRADE NETWORKS CORPORATION | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NEWGATE STREET SECRETARIES LIMITED |
||
JEAN-FRANCOIS GEYS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MYUKOFFICE LTD |
Company Secretary | ||
MICHEL RENE LUC VANHOONACKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EE SERVICES LIMITED | Company Secretary | 2018-07-24 | CURRENT | 2014-01-31 | Active | |
ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED | Company Secretary | 2018-07-24 | CURRENT | 1987-10-15 | Active | |
BPSLP LIMITED | Company Secretary | 2018-03-13 | CURRENT | 2018-03-13 | Active | |
BT GROUP INVESTMENTS LIMITED | Company Secretary | 2017-10-03 | CURRENT | 2001-08-30 | Active | |
SEV AUTOMOTIVE AND PLANT LIMITED | Company Secretary | 2017-02-03 | CURRENT | 2012-11-07 | Active - Proposal to Strike off | |
PELIPOD LTD | Company Secretary | 2016-09-23 | CURRENT | 2013-03-04 | Active | |
MAINLINE LIMITED | Company Secretary | 2016-06-29 | CURRENT | 2000-03-07 | Active - Proposal to Strike off | |
M-VIRON LIMITED | Company Secretary | 2016-06-29 | CURRENT | 1996-04-17 | Liquidation | |
MOBILISE TELECOMS LIMITED | Company Secretary | 2016-06-29 | CURRENT | 2011-05-10 | Liquidation | |
MAINLINE COMMUNICATIONS GROUP LIMITED | Company Secretary | 2016-06-29 | CURRENT | 1993-10-13 | Active | |
MAINLINE DIGITAL COMMUNICATIONS LIMITED | Company Secretary | 2016-06-29 | CURRENT | 1994-10-04 | Active | |
BT PROPERTY HOLDINGS (ABERDEEN) LIMITED | Company Secretary | 2016-06-29 | CURRENT | 2016-06-29 | Active | |
BT PROPERTY HOLDINGS (OXFORD) LIMITED | Company Secretary | 2016-06-28 | CURRENT | 2016-06-28 | Liquidation | |
BT TELCONSULT LIMITED | Company Secretary | 2015-03-06 | CURRENT | 1980-03-24 | Liquidation | |
BT CORPORATE TRUSTEE LIMITED | Company Secretary | 2013-12-16 | CURRENT | 2013-12-16 | Active | |
ESPN GLOBAL LIMITED | Company Secretary | 2013-08-01 | CURRENT | 2012-08-14 | Converted / Closed | |
COMMS FACTORY LIMITED | Company Secretary | 2013-05-20 | CURRENT | 2002-12-10 | Dissolved 2017-08-26 | |
BT CORNWALL LIMITED | Company Secretary | 2013-03-12 | CURRENT | 2013-03-12 | Liquidation | |
TIKIT GROUP LIMITED | Company Secretary | 2013-02-21 | CURRENT | 2001-02-20 | Dissolved 2017-11-04 | |
TIKIT TFB LIMITED | Company Secretary | 2013-02-21 | CURRENT | 1998-07-10 | Dissolved 2017-11-04 | |
TIKIT LIMITED | Company Secretary | 2013-02-21 | CURRENT | 1994-01-07 | Active | |
BT FACILITIES SERVICES LIMITED | Company Secretary | 2012-08-31 | CURRENT | 2000-08-16 | Liquidation | |
BRITISH CABLES COMPANY LIMITED | Company Secretary | 2012-06-25 | CURRENT | 2012-06-25 | Active | |
BT MOORGATE ONE LIMITED | Company Secretary | 2012-06-08 | CURRENT | 2012-06-08 | Liquidation | |
BT MOORGATE TWO LIMITED | Company Secretary | 2012-06-08 | CURRENT | 2012-06-08 | Liquidation | |
BT ONEPHONE LIMITED | Company Secretary | 2012-04-24 | CURRENT | 2012-04-24 | Active | |
BT SLE USD LIMITED | Company Secretary | 2011-03-22 | CURRENT | 2011-03-22 | Active | |
BT SLE EURO LIMITED | Company Secretary | 2011-03-22 | CURRENT | 2011-03-22 | Active | |
HOLLAND HOUSE (NORTHERN) LIMITED | Company Secretary | 2010-12-23 | CURRENT | 2010-12-10 | Active | |
BT LANCASHIRE SERVICES LIMITED | Company Secretary | 2010-11-18 | CURRENT | 2010-11-18 | Liquidation | |
BT MANAGED SERVICES (NO.2) LIMITED | Company Secretary | 2010-09-16 | CURRENT | 2010-09-16 | Active - Proposal to Strike off |
Notices to Creditors | 2018-10-03 |
Appointment of Liquidators | 2018-10-03 |
Resolutions for Winding-up | 2018-10-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 61100 - Wired telecommunications activities
|
|
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 IP TRADE NETWORKS LTD
The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as IP TRADE NETWORKS LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | IP TRADE NETWORKS LTD | Event Date | 2018-10-03 |
NOTICE OF INTENDED FIRST DIVIDEND Rule 14.28 of the Insolvency (England and Wales) Rules 2016 Malcolm Cohen (officeholder number: 6825), Authorised Insolvency Practitioner of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Company on 26 September 2018. NOTICE IS GIVEN to all creditors that the Liquidator intends to declare first dividends within two months of the last date for proving, being 31 October 2018. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 31 October 2018, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk. Dated 27 September 2018 Malcolm Cohen , Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IP TRADE NETWORKS LTD | Event Date | 2018-09-26 |
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/BT. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IP TRADE NETWORKS LTD | Event Date | 2018-09-26 |
Passed 26 September 2018 At a General Meeting of the above-named Company, duly convened, and held at 81 Newgate Street, London EC1A 7AJ on the 26 September 2018, the subjoined Special & Ordinary Resolutions were passed, viz:- SPECIAL RESOLUTIONS That the Company be wound-up voluntarily and Malcolm Cohen (officeholder number: 6825) of Messrs BDO LLP, 55 Baker Street, London W1U 7EU be appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION That the Liquidator's fees be paid on a fixed fee basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 26 September 2018 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/BT. Michael Mohun , Chair of Meeting : | |||
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. |