Company Information for IPEM DEVELOPMENTS LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
01483362
Private Limited Company
Liquidation |
Company Name | |
---|---|
IPEM DEVELOPMENTS LIMITED | |
Legal Registered Office | |
1 MORE LONDON PLACE LONDON SE1 2AF Other companies in KT22 | |
Company Number | 01483362 | |
---|---|---|
Company ID Number | 01483362 | |
Date formed | 1980-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-03-05 18:50:47 |
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 |
---|---|---|
MARTIN NELHAMS |
||
JAMES ARTHUR BARRETT |
||
MARTIN NELHAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN GEORGE LLOYD |
Director | ||
ERIK FRANCIS LAYZELL |
Director | ||
JANE ELIZABETH MCCALLUM |
Director | ||
IAIN KENNETH MORGAN |
Director | ||
IAN MAURICE HENNIKER SMITH |
Company Secretary | ||
IAN MAURICE HENNIKER SMITH |
Director | ||
ANDREW NEIL ELLIS |
Director | ||
RONALD GORDON BEVERIDGE |
Director | ||
KEVIN JAMES FORDER |
Director | ||
RICHARD WILLIAM PYE |
Director | ||
ARTHUR EDWARD STEPHENS |
Director | ||
KEITH NICHOLAS HENRY |
Director | ||
DAVID ADDISON MILNE DUNBAR |
Director | ||
DONALD WAYNE WILSON |
Director | ||
MARK LEWIS VORENKAMP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOWARD HUMPHREYS & PARTNERS LIMITED | Company Secretary | 2007-12-01 | CURRENT | 1959-06-01 | Active - Proposal to Strike off | |
KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED | Company Secretary | 2007-12-01 | CURRENT | 1986-08-29 | Active | |
KELLOGG BROWN & ROOT HEALTHCARE TRUSTEE LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2004-02-26 | Active | |
BLANDFORD OFFSHORE SERVICES LIMITED | Company Secretary | 2005-05-28 | CURRENT | 1974-05-30 | Active | |
BRITISH PLEUGER SUBMERSIBLE PUMPS LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1954-12-08 | Dissolved 2015-08-11 | |
KELLOGG BROWN & ROOT HOLDINGS LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1999-06-01 | Active | |
KBR INVESTMENTS LIMITED | Company Secretary | 2004-11-30 | CURRENT | 2000-09-07 | Active | |
KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1984-12-11 | Active | |
KELLOGG BROWN & ROOT (U.K.) LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1986-05-21 | Active | |
KELLOGG BROWN & ROOT DH LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1987-07-28 | Liquidation | |
WORTHINGTON-SIMPSON LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1892-07-11 | Active - Proposal to Strike off | |
KELLOGG BROWN & ROOT LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1959-12-22 | Active | |
KELLOGG BROWN & ROOT TRUSTEES LIMITED | Company Secretary | 2004-11-29 | CURRENT | 1987-09-11 | Active | |
KBR (ASPIRE SERVICES) HOLDINGS NO. 2 LIMITED | Director | 2008-01-31 | CURRENT | 2006-02-09 | Active | |
KBR (ASPIRE SERVICES) LIMITED | Director | 2008-01-31 | CURRENT | 2006-02-09 | Active | |
KBR (ASPIRE CONSTRUCTION) HOLDINGS LIMITED | Director | 2008-01-31 | CURRENT | 2006-02-09 | Active | |
KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED | Director | 2008-01-31 | CURRENT | 1984-12-11 | Active | |
KELLOGG BROWN & ROOT (U.K.) LIMITED | Director | 2008-01-31 | CURRENT | 1986-05-21 | Active | |
KELLOGG BROWN & ROOT DH LIMITED | Director | 2008-01-31 | CURRENT | 1987-07-28 | Liquidation | |
KELLOGG BROWN & ROOT LIMITED | Director | 2008-01-31 | CURRENT | 1959-12-22 | Active | |
KBR (ASPIRE CONSTRUCTION) LIMITED | Director | 2008-01-31 | CURRENT | 2006-02-09 | Active | |
KBR GENERAL PARTNER LIMITED | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
TECHNICAL STAFFING RESOURCES LIMITED | Director | 2015-06-12 | CURRENT | 2011-01-14 | Active | |
KBR EMPLOYMENT SERVICES LIMITED | Director | 2013-08-09 | CURRENT | 2013-08-09 | Active | |
KELLOGG BROWN & ROOT OVERSEAS PROJECTS LIMITED | Director | 2009-11-30 | CURRENT | 1986-08-29 | Active | |
KELLOGG BROWN & ROOT QATAR LIMITED | Director | 2009-11-18 | CURRENT | 1993-05-24 | Liquidation | |
KELLOGG BROWN & ROOT OVERSEAS LIMITED | Director | 2009-11-18 | CURRENT | 2000-06-29 | Active | |
HOWARD HUMPHREYS & PARTNERS LIMITED | Director | 2009-11-16 | CURRENT | 1959-06-01 | Active - Proposal to Strike off | |
KELLOGG BROWN & ROOT GROUP LIMITED | Director | 2009-10-27 | CURRENT | 2009-10-27 | Active | |
KELLOGG BROWN & ROOT INTERNATIONAL GROUP LIMITED | Director | 2009-10-26 | CURRENT | 2009-10-26 | Active | |
KELLOGG BROWN & ROOT INVESTMENT HOLDINGS LIMITED | Director | 2009-10-26 | CURRENT | 2009-10-26 | Active | |
KELLOGG BROWN & ROOT HEALTHCARE TRUSTEE LIMITED | Director | 2005-06-24 | CURRENT | 2004-02-26 | Active | |
BLANDFORD OFFSHORE SERVICES LIMITED | Director | 2005-05-28 | CURRENT | 1974-05-30 | Active | |
BRITISH PLEUGER SUBMERSIBLE PUMPS LIMITED | Director | 2004-11-30 | CURRENT | 1954-12-08 | Dissolved 2015-08-11 | |
KELLOGG BROWN & ROOT HOLDINGS LIMITED | Director | 2004-11-30 | CURRENT | 1999-06-01 | Active | |
KBR INVESTMENTS LIMITED | Director | 2004-11-30 | CURRENT | 2000-09-07 | Active | |
KELLOGG BROWN & ROOT HOLDINGS (U.K.) LIMITED | Director | 2004-11-30 | CURRENT | 1984-12-11 | Active | |
KELLOGG BROWN & ROOT (U.K.) LIMITED | Director | 2004-11-30 | CURRENT | 1986-05-21 | Active | |
KELLOGG BROWN & ROOT DH LIMITED | Director | 2004-11-30 | CURRENT | 1987-07-28 | Liquidation | |
WORTHINGTON-SIMPSON LIMITED | Director | 2004-11-30 | CURRENT | 1892-07-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation. Notice of members return of final meeting | ||
TM02 | Termination of appointment of Gina Mary Wilson on 2021-03-08 | |
AP03 | Appointment of Mr. Adam Miles Kramer as company secretary on 2021-03-08 | |
AD02 | Register inspection address changed from Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey England to Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL | |
AD03 | Registers moved to registered inspection location of Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/21 FROM Hill Park Court Springfield Drive Leatherhead Surrey KT22 7NL | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
CH01 | Director's details changed for Mr. Andrew Jonathan Barrie on 2020-11-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR. STUART JOHN BAXTER BRADIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ARTHUR BARRETT | |
AP01 | DIRECTOR APPOINTED MR. ANDREW JONATHAN BARRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN NELHAMS | |
AP03 | Appointment of Gina Mary Wilson as company secretary on 2020-01-02 | |
TM02 | Termination of appointment of Martin Nelhams on 2020-01-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 13/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA England to Hill Park Court Hill Park Court Springfield Drive Leatherhead Surrey | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AD02 | Register inspection address changed to Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA | |
AD03 | Registers moved to registered inspection location of Kellogg Tower Greenford Road Greenford Middlesex UB6 0JA | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 01/09/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LLOYD | |
AR01 | 01/09/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED STEPHEN GEORGE LLOYD | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 01/09/00; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 09/04/97 FROM: 150 THE BROADWAY WIMBLEDON LONDON SW19 1RX | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Appointmen | 2020-12-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
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 IPEM DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as IPEM DEVELOPMENTS LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
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. |