Dissolved 2017-02-03
Company Information for INVESTMENT PRODUCT SOLUTIONS LIMITED
LONDON, ENGLAND, E14,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-02-03 |
Company Name | ||
---|---|---|
INVESTMENT PRODUCT SOLUTIONS LIMITED | ||
Legal Registered Office | ||
LONDON ENGLAND | ||
Previous Names | ||
|
Company Number | 03679037 | |
---|---|---|
Date formed | 1998-12-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-02-03 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-24 18:20:30 |
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 |
---|---|---|
MATTHEW JUSTIN LORIMER |
||
ANDREW MILES WIGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL EDWARD GLEN |
Director | ||
CARDIF PINNACLE SECRETARIES LIMITED |
Company Secretary | ||
NEIL GRAEME SMITH |
Director | ||
ADAM JON GOLDING |
Director | ||
ANDREW DONALD SWAIN |
Director | ||
ANTHONY WILLIAM DREYER |
Director | ||
PETER JOHN BLOXHAM |
Director | ||
NORMAN ALAN SHUKER |
Director | ||
CHRISTOPHER SIMON MILLS |
Director | ||
KAREEN CRANSTON |
Company Secretary | ||
CHRISTOPHER SIMON MILLS |
Company Secretary | ||
CLIVE JOSEPH MOORE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINANCIAL TELEMARKETING SERVICES LIMITED | Director | 2016-03-14 | CURRENT | 1993-02-26 | Liquidation | |
BNP PARIBAS CARDIF LIMITED | Director | 2013-03-28 | CURRENT | 1996-08-02 | Liquidation | |
AVIDA SOLUTIONS LIMITED | Director | 2013-03-25 | CURRENT | 2000-06-19 | Dissolved 2015-03-31 | |
GUARANTEED UNDERWRITING AGENCY LIMITED | Director | 2013-03-25 | CURRENT | 1998-03-20 | Dissolved 2015-04-30 | |
WARRANTY SERVICE SOLUTIONS LIMITED | Director | 2013-03-25 | CURRENT | 2000-01-27 | Dissolved 2015-05-10 | |
CARDIF PINNACLE INSURANCE PROPERTY SERVICES PLC | Director | 2013-03-25 | CURRENT | 1995-10-03 | Dissolved 2015-10-20 | |
CARDIF PINNACLE SECRETARIES LIMITED | Director | 2013-03-25 | CURRENT | 2000-12-04 | Dissolved 2017-02-03 | |
ST GEORGE'S INSURANCE SERVICES LIMITED | Director | 2013-03-25 | CURRENT | 1997-05-06 | Dissolved 2017-11-02 | |
CARDIF PINNACLE LIMITED | Director | 2013-03-25 | CURRENT | 1995-10-18 | Active | |
EVERYPAW LIMITED | Director | 2013-03-25 | CURRENT | 1997-09-18 | Active | |
PINNACLE PET HEALTHCARE LIMITED | Director | 2013-03-25 | CURRENT | 1999-01-04 | Liquidation | |
CARDIF INSURANCE HOLDINGS PLC | Director | 2013-03-21 | CURRENT | 1992-05-05 | Active | |
PINNACLE INSURANCE MANAGEMENT SERVICES PLC | Director | 2013-03-21 | CURRENT | 1992-07-02 | Active | |
PINNACLE INSURANCE PLC | Director | 2013-03-21 | CURRENT | 1971-04-14 | Active | |
CB (UK) LIMITED | Director | 2013-03-11 | CURRENT | 1989-04-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GLEN | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2015 FROM PINNACLE HOUSE A1 BARNET WAY BOREHAMWOOD HERTFORDSHIRE WD6 2XX | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CARDIF PINNACLE SECRETARIES LIMITED | |
AP03 | SECRETARY APPOINTED MATTHEW JUSTIN LORIMER | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH | |
AP01 | DIRECTOR APPOINTED ANDREW MILES WIGG | |
AR01 | 04/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED NEIL GRAEME SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM GOLDING | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 04/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SWAIN | |
AP01 | DIRECTOR APPOINTED PAUL EDWARD GLEN | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 04/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 04/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JON GOLDING / 07/10/2009 | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY DREYER | |
288a | DIRECTOR APPOINTED ADAM JON GOLDING | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER BLOXHAM | |
363a | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 28/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S386 DISP APP AUDS 01/05/02 | |
ELRES | S366A DISP HOLDING AGM 01/05/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED PINNACLE ASSET MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 15/05/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS |
Final Meetings | 2016-09-16 |
Notices to Creditors | 2015-09-22 |
Resolutions for Winding-up | 2015-09-22 |
Appointment of Liquidators | 2015-09-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
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 INVESTMENT PRODUCT SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INVESTMENT PRODUCT SOLUTIONS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | INVESTMENT PRODUCT SOLUTIONS LIMITED | Event Date | 2015-09-15 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 28 October 2015, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. All creditors that prove their debts on or before the date specified above and whose claims are admitted by the undersigned Stephen Goderski will be paid in full. Office Holder Details: Stephen Goderski (IP number 8731 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 15 September 2015 . Further information about this case is available from Jack McGinley at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Stephen Goderski , Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | INVESTMENT PRODUCT SOLUTIONS LIMITED | Event Date | 2015-09-15 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 15 September 2015 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Stephen Goderski (IP number 8731 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD be and is hereby appointed Liquidator for the purposes of the voluntary winding-up." Office Holder Details: Stephen Goderski (IP number 8731 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 15 September 2015 . Further information about this case is available from Jack McGinley at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Mr Paul Glen , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INVESTMENT PRODUCT SOLUTIONS LIMITED | Event Date | 2015-09-15 |
Stephen Goderski of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD : Further information about this case is available from Jack McGinley at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | INVESTMENT PRODUCT SOLUTIONS LIMITED | Event Date | 2015-09-15 |
NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 , that a FINAL MEETING of the sole member of the above-named Company will be held at the offices of Geoffrey Martin and Co, 1 Westferry Circus, Canary Wharf, London E14 4HD on 20 October 2016 at 10.30 am, for the purposes of: (a) Having laid before them an account of the winding-up, showing how it has been conducted and the Companys property disposed of, and of hearing any explanations that may be given by the Liquidator (b) Determining whether the liquidator should have his release under Section 173 of the Insolvency Act 1986 A member entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member of the Company. Proxies for use at the meeting must be lodged at the offices of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London, E14 4HD no later than 12.00 noon on the business day before the meeting. Date of Appointment: 15 September 2015 Further details contact: Jack McGinley Email: info@geoffreymartin.co.uk Tel: 020 7495 1100 | |||
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. |