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

IPT (UK) LIMITED

CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
00342480
Private Limited Company
Liquidation

Company Overview

About Ipt (uk) Ltd
IPT (UK) LIMITED was founded on 1938-07-14 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Ipt (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IPT (UK) LIMITED
 
Legal Registered Office
CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in SK11
 
Filing Information
Company Number 00342480
Company ID Number 00342480
Date formed 1938-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 31/03/2016
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
Last Datalog update: 2018-10-04 20:24:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IPT (UK) LIMITED
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 IPT (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES SHORE
Company Secretary 2001-10-31
NIGEL RICHENS
Director 2012-09-28
ANTHONY JAMES SHORE
Director 2001-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC LILFORD COOPER
Director 2010-12-20 2012-09-28
JAMES ALFRED HARRISON
Director 1992-08-01 2011-03-31
DOUGLAS MALCOLM WADDELL
Company Secretary 1997-06-03 2001-10-31
DOUGLAS MALCOLM WADDELL
Director 1997-06-03 2001-10-31
ERIC LILFORD COOPER
Director 2001-04-20 2001-04-26
BASIL JEFFERIES
Director 1997-01-27 2000-12-31
KEVIN RAYMOND HULL
Director 1994-02-25 2000-09-15
GORDON HUGH DONALD
Director 1998-02-26 1999-03-31
MICHAEL ERNEST SMITH
Company Secretary 1996-04-30 1997-06-03
MICHAEL ERNEST SMITH
Director 1995-09-12 1997-06-03
DAVID FARRAR
Director 1993-05-28 1997-03-27
WILLIAM LAIDLAW
Director 1994-04-01 1997-03-27
DAVID WALTON
Company Secretary 1995-03-24 1996-04-30
DAVID WALTON
Director 1992-12-17 1996-04-30
BRENDA BOOTH
Company Secretary 1992-08-01 1995-03-24
SAMUEL DOW
Director 1992-08-01 1995-03-24
JOHN RUSSELL FOTHERINGHAM WALLS
Director 1992-08-01 1994-12-31
WILLIAM TONY I'ANSON
Director 1992-12-17 1994-09-09
JOHN ALLAN FINNIGAN
Director 1992-12-17 1993-08-01
RICHARD GORDON BUDDEN
Director 1992-12-17 1993-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES SHORE BURNET, WALKER & COMPANY LIMITED Company Secretary 2001-10-31 CURRENT 1949-09-20 Dissolved 2016-11-23
ANTHONY JAMES SHORE IPT EMPLOYEE BENEFIT TRUSTEES LIMITED Company Secretary 2001-10-31 CURRENT 1996-11-25 Dissolved 2016-11-30
ANTHONY JAMES SHORE ELTON COP DYEING COMPANY LIMITED(THE) Company Secretary 2001-10-31 CURRENT 1926-04-09 Liquidation
ANTHONY JAMES SHORE ENDERBY TEXTILES LIMITED Company Secretary 2001-10-31 CURRENT 1995-06-12 Liquidation
ANTHONY JAMES SHORE IPT GROUP LIMITED Company Secretary 2001-10-31 CURRENT 1994-11-18 Liquidation
ANTHONY JAMES SHORE THOMAS AMBLER & SONS LIMITED Company Secretary 2001-10-31 CURRENT 1948-04-02 Liquidation
ANTHONY JAMES SHORE HEYDEMANN SHAW LIMITED Company Secretary 2001-10-31 CURRENT 1923-06-30 Liquidation
ANTHONY JAMES SHORE LANTOR INTERNATIONAL LIMITED Company Secretary 2001-10-31 CURRENT 1957-01-05 Liquidation
ANTHONY JAMES SHORE IPT FINANCE Company Secretary 2001-10-31 CURRENT 1997-07-14 Liquidation
ANTHONY JAMES SHORE AMBLER OF BALLYCLARE LIMITED Company Secretary 2000-05-07 CURRENT 1960-08-03 Liquidation
NIGEL RICHENS IPT EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2012-09-28 CURRENT 1996-11-25 Dissolved 2016-11-30
NIGEL RICHENS ELTON COP DYEING COMPANY LIMITED(THE) Director 2012-09-28 CURRENT 1926-04-09 Liquidation
NIGEL RICHENS ENDERBY TEXTILES LIMITED Director 2012-09-28 CURRENT 1995-06-12 Liquidation
NIGEL RICHENS THOMAS AMBLER & SONS LIMITED Director 2012-09-28 CURRENT 1948-04-02 Liquidation
NIGEL RICHENS HEYDEMANN SHAW LIMITED Director 2012-09-28 CURRENT 1923-06-30 Liquidation
NIGEL RICHENS LANTOR INTERNATIONAL LIMITED Director 2012-09-28 CURRENT 1957-01-05 Liquidation
NIGEL RICHENS IPT FINANCE Director 2012-09-28 CURRENT 1997-07-14 Liquidation
NIGEL RICHENS IPT GROUP LIMITED Director 2012-05-01 CURRENT 1994-11-18 Liquidation
ANTHONY JAMES SHORE IPT EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2012-09-28 CURRENT 1996-11-25 Dissolved 2016-11-30
ANTHONY JAMES SHORE IPT GROUP LIMITED Director 2002-02-18 CURRENT 1994-11-18 Liquidation
ANTHONY JAMES SHORE BURNET, WALKER & COMPANY LIMITED Director 2001-10-31 CURRENT 1949-09-20 Dissolved 2016-11-23
ANTHONY JAMES SHORE ELTON COP DYEING COMPANY LIMITED(THE) Director 2001-10-31 CURRENT 1926-04-09 Liquidation
ANTHONY JAMES SHORE ENDERBY TEXTILES LIMITED Director 2001-10-31 CURRENT 1995-06-12 Liquidation
ANTHONY JAMES SHORE AMBLER OF BALLYCLARE LIMITED Director 2001-10-31 CURRENT 1960-08-03 Liquidation
ANTHONY JAMES SHORE THOMAS AMBLER & SONS LIMITED Director 2001-10-31 CURRENT 1948-04-02 Liquidation
ANTHONY JAMES SHORE HEYDEMANN SHAW LIMITED Director 2001-10-31 CURRENT 1923-06-30 Liquidation
ANTHONY JAMES SHORE LANTOR INTERNATIONAL LIMITED Director 2001-10-31 CURRENT 1957-01-05 Liquidation
ANTHONY JAMES SHORE IPT FINANCE Director 2001-10-31 CURRENT 1997-07-14 Liquidation

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
2022-01-01Final Gazette dissolved via compulsory strike-off
2021-10-01LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-03-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-30
2020-03-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-30
2019-03-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-30
2018-03-09LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-30
2017-11-09LIQ MISCInsolvency:notice of release of former liquidator by secretary of state in mvl or cvl
2017-07-25600Appointment of a voluntary liquidator
2017-07-25LIQ10Removal of liquidator by court order
2017-02-284.68 Liquidators' statement of receipts and payments to 2016-12-30
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/16 FROM Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/16 FROM 25 Back Wallgate Macclesfield Cheshire SK11 6LQ
2016-01-124.70Declaration of solvency
2016-01-12600Appointment of a voluntary liquidator
2016-01-12LRESSPResolutions passed:
  • Special resolution to wind up on 2015-12-31
2015-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-15AA01Previous accounting period extended from 31/12/14 TO 30/06/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 39055000
2015-08-03AR0101/08/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 39055000
2014-08-01AR0101/08/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-05AR0101/08/13 ANNUAL RETURN FULL LIST
2012-10-19AP01DIRECTOR APPOINTED MR NIGEL RICHENS
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ERIC COOPER
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06AR0101/08/12 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03AR0101/08/11 FULL LIST
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON
2010-12-22AP01DIRECTOR APPOINTED MR ERIC LILFORD COOPER
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-02AR0101/08/10 FULL LIST
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-11363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-06363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-01363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-11-17287REGISTERED OFFICE CHANGED ON 17/11/06 FROM: CHURCHFIELD HOUSE 5 THE CRESCENT CHEADLE STOCKPORT SK8 1PS
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-12363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-08-24363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-18363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-27363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-03-01AUDAUDITOR'S RESIGNATION
2002-08-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-06363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2001-11-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-16363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-05-17288bDIRECTOR RESIGNED
2001-05-17288aNEW DIRECTOR APPOINTED
2001-05-14395PARTICULARS OF MORTGAGE/CHARGE
2001-05-09403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-03-08287REGISTERED OFFICE CHANGED ON 08/03/01 FROM: HAW BANK HOUSE HIGH STREET CHEADLE CHESHIRE SK8 1AL
2001-01-11288bDIRECTOR RESIGNED
2000-09-27288bDIRECTOR RESIGNED
2000-09-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-07363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
1999-10-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-12363sRETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS
1999-04-08288bDIRECTOR RESIGNED
1998-09-29AUDAUDITOR'S RESIGNATION
1998-09-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-19395PARTICULARS OF MORTGAGE/CHARGE
1998-08-19395PARTICULARS OF MORTGAGE/CHARGE
1998-08-07363sRETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1998-03-04288aNEW DIRECTOR APPOINTED
1998-01-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-17AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-01363sRETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS
1997-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to IPT (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-01-14
Fines / Sanctions
No fines or sanctions have been issued against IPT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1998-08-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-08-19 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1995-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
OMNIBUS LETTER OF SET-OFF 1984-01-25 Satisfied LLOYDS BANK PLC
SUPPLEMENTAL TRUST DEED 1969-01-27 Satisfied SCHRODER EXECUTOR & TRUSTEE COMPANY LTD
MORTGAGE & FURTHER CHARGE 1960-02-05 Satisfied EAGLE STAR INSURANCE CO. LTD.
FURTHER CHARGE 1958-05-13 Satisfied EAGLE STAR INSURANCE CO. LTD.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 IPT (UK) LIMITED

Intangible Assets
Patents
We have not found any records of IPT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IPT (UK) LIMITED
Trademarks
We have not found any records of IPT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IPT (UK) 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 (74990 - Non-trading company) as IPT (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where IPT (UK) 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 TypeNotices to
Defending partyIPT (UK) LIMITEDEvent Date2021-01-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IPT (UK) 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 IPT (UK) 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.