Dissolved
Dissolved 2017-07-06
Company Information for IP (AIRE) LIMITED
LONDON, EC2P,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-07-06 |
Company Name | ||
---|---|---|
IP (AIRE) LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 05479988 | |
---|---|---|
Date formed | 2005-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-07-06 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 18:23:21 |
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 |
---|---|---|
ROGER DEREK SIMPSON |
||
PIERRE JEAN BERNARD GUIOLLOT |
||
PENELOPE LOUISE SMALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN DRAPPER |
Director | ||
JAIDEEP SINGH SANDHU |
Director | ||
GEERT HERMAN AUGUST PEETERS |
Director | ||
MARK DAVID WILLIAMSON |
Director | ||
ANDREW STEPHEN JAMES RAMSAY |
Company Secretary | ||
ANDREW STEPHEN JAMES RAMSAY |
Director | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Nominated Secretary | ||
ADRIAN JOSEPH MORRIS LEVY |
Director | ||
DAVID JOHN PUDGE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERNATIONAL POWER FINANCE (2010) LIMITED | Director | 2013-05-30 | CURRENT | 2010-04-16 | Dissolved 2017-07-06 | |
INTERNATIONAL POWER (FALCON) LIMITED | Director | 2013-05-14 | CURRENT | 2003-11-13 | Dissolved 2017-07-06 | |
INTERNATIONAL POWER AUSTRALIA FINANCE | Director | 2013-05-14 | CURRENT | 2003-05-27 | Dissolved 2017-07-06 | |
IP (HUMBER) LIMITED | Director | 2013-05-14 | CURRENT | 2005-06-14 | Dissolved 2017-07-06 | |
IP MALAYSIA | Director | 2013-05-14 | CURRENT | 2007-05-23 | Dissolved 2017-07-06 | |
IP (SWALE) LIMITED | Director | 2013-05-14 | CURRENT | 2005-07-05 | Converted / Closed | |
PRINCEMARK LIMITED | Director | 2013-05-14 | CURRENT | 2004-12-09 | Liquidation | |
IPMDELCARIBE HOLDING GMBH | Director | 2010-03-25 | CURRENT | 2007-11-08 | Converted / Closed | |
IP (SWALE) LIMITED | Director | 2008-06-15 | CURRENT | 2005-07-05 | Converted / Closed | |
INTERNATIONAL POWER (ISLE OF MAN) LIMITED | Director | 2008-01-16 | CURRENT | 2001-03-22 | Active | |
INTERNATIONAL POWER HUMBOLDT | Director | 2007-12-11 | CURRENT | 2007-07-11 | Dissolved 2014-04-30 | |
IP (HUMBER) LIMITED | Director | 2005-07-11 | CURRENT | 2005-06-14 | Dissolved 2017-07-06 | |
INTERNATIONAL POWER (UCH) | Director | 2005-02-09 | CURRENT | 1995-08-24 | Liquidation | |
NATIONAL POWER (THAILAND) LIMITED | Director | 2004-11-01 | CURRENT | 1991-05-30 | Dissolved 2014-05-19 | |
INTERNATIONAL POWER AUSTRALIA FINANCE | Director | 2003-09-04 | CURRENT | 2003-05-27 | Dissolved 2017-07-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 25 CANADA SQUARE LEVEL 20 LONDON E14 5LQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAIDEEP SANDHU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN DRAPPER | |
AP01 | DIRECTOR APPOINTED MR JAIDEEP SINGH SANDHU | |
AP01 | DIRECTOR APPOINTED MR. STEVEN DRAPPER | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/06/16 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 09/03/16 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 05/02/16 | |
RES06 | REDUCE ISSUED CAPITAL 05/02/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 140010003 | |
AR01 | 28/06/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PIERRE JEAN BERNARD GUIOLLOT / 20/10/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 140010003 | |
AR01 | 28/06/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 28/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEERT PEETERS | |
AP01 | DIRECTOR APPOINTED PIERRE JEAN BERNARD GUIOLLOT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEERTH HERMAN AUGUST PEETERS / 15/05/2012 | |
AP01 | DIRECTOR APPOINTED GEERTH HERMAN AUGUST PEETERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMSON | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 28/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE LOUISE SMALL / 03/02/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED ROGER DEREK SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMSAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 28/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID WILLIAMSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE LOUISE SMALL / 15/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009 | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 12/12/06 | |
ELRES | S366A DISP HOLDING AGM 12/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 11/07/05--------- £ SI 10002@1=10002 £ IC 140000001/140010003 | |
SA | SHARES AGREEMENT OTC | |
RES04 | £ NC 10000/160000000 11 | |
123 | NC INC ALREADY ADJUSTED 11/07/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 25/07/05--------- £ SI 140000000@1=140000000 £ IC 1/140000001 | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 100/10000 29/06/ | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 29/06/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CERTNM | COMPANY NAME CHANGED SPACECLOSE LIMITED CERTIFICATE ISSUED ON 30/06/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IP (AIRE) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | IP (AIRE) LIMITED | Event Date | 2017-02-16 |
Place of meetings: Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Date of meetings: 24 March 2017. Time of meetings: Commencing 11:00 am at 15 minute intervals. Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that final meetings of the companies will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 29 July 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | ||
Defending party | IP (AIRE) LIMITED | Event Date | 2016-07-29 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution were passed by the sole member on 29 July 2016 , as a Special Written Resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU be appointed liquidator of the Companies for the purposes of the voluntary windings up. Further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com Tel: 020 7865 2565 | |||
Initiating party | Event Type | ||
Defending party | IP (AIRE) LIMITED | Event Date | 2016-07-29 |
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . : Further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com Tel: 020 7865 2565 | |||
Initiating party | Event Type | ||
Defending party | IP (AIRE) LIMITED | Event Date | 2016-07-29 |
The Liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 9 September 2016, by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU, the Liquidator of the Companies. After 09 September 2016 the Liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The Liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the Liquidator will be distributed to the Companies shareholders absolutely. Date of Appointment: 29 July 2016 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . Further details contact: Sean Cannon, Email: sean.cannon@uk.gt.com Tel: 020 7865 2565 | |||
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. |