Dissolved 2016-01-12
Company Information for INTEGRATED PROJECT SYSTEMS EUROPE LIMITED
WINCHESTER, HAMPSHIRE, SO23,
|
Company Registration Number
03996599
Private Limited Company
Dissolved Dissolved 2016-01-12 |
Company Name | ||||
---|---|---|---|---|
INTEGRATED PROJECT SYSTEMS EUROPE LIMITED | ||||
Legal Registered Office | ||||
WINCHESTER HAMPSHIRE | ||||
Previous Names | ||||
|
Company Number | 03996599 | |
---|---|---|
Date formed | 2000-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-01-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-02 14:46:26 |
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 |
---|---|---|
JOSEPH GWOZDZ |
||
LARS AHLSTROM |
||
THOMAS ALAN CARTER |
||
GAVIN MITCHELL TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS BINIEK |
Company Secretary | ||
CHRISTOPHER JASON PAYNE |
Director | ||
FINANCE INNOVATIONS LTD |
Company Secretary | ||
EDWIN PHELPS |
Director | ||
MICHAEL FERELL MOBLEY |
Director | ||
VIVIEN SCOFIELD |
Company Secretary | ||
LAWSON (LONDON) LIMITED |
Nominated Secretary | ||
CLAIRE LOUISE NAYLOR |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALAN CARTER / 01/05/2013 | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/05/12 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALAN CARTER / 18/05/2012 | |
AP01 | DIRECTOR APPOINTED MR LARS AHLSTROM | |
AP03 | SECRETARY APPOINTED MR JOSEPH GWOZDZ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALAN CARTER / 17/05/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS BINIEK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAYNE | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALAN CARTER / 18/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JASON PAYNE / 18/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MITCHELL TURNER / 18/05/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CHRISTOPHER JASON PAYNE | |
288a | SECRETARY APPOINTED THOMAS BINIEK | |
288a | DIRECTOR APPOINTED GAVIN MITCHELL TURNER | |
288b | APPOINTMENT TERMINATED SECRETARY FINANCE INNOVATIONS LTD | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
122 | S-DIV | |
288a | DIRECTOR APPOINTED THOMAS ALAN CARTER | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWIN PHELPS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 51 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363s | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
363s | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/02/01 FROM: ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER | |
CERTNM | COMPANY NAME CHANGED EPICEDGE-EUROPE LIMITED CERTIFICATE ISSUED ON 14/02/01 |
Proposal to Strike Off | 2013-09-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2012-01-01 | £ 4,134 |
---|
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 INTEGRATED PROJECT SYSTEMS EUROPE LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 18,180 |
Current Assets | 2012-01-01 | £ 18,180 |
Shareholder Funds | 2012-01-01 | £ 14,046 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as INTEGRATED PROJECT SYSTEMS EUROPE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | INTEGRATED PROJECT SYSTEMS EUROPE LIMITED | Event Date | 2013-09-17 |
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. |