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

IP (AIRE) LIMITED

LONDON, EC2P,
Company Registration Number
05479988
Private Limited Company
Dissolved

Dissolved 2017-07-06

Company Overview

About Ip (aire) Ltd
IP (AIRE) LIMITED was founded on 2005-06-14 and had its registered office in London. The company was dissolved on the 2017-07-06 and is no longer trading or active.

Key Data
Company Name
IP (AIRE) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
SPACECLOSE LIMITED30/06/2005
Filing Information
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
Primary Source:Companies House
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 IP (AIRE) LIMITED

Current Directors
Officer Role Date Appointed
ROGER DEREK SIMPSON
Company Secretary 2011-02-03
PIERRE JEAN BERNARD GUIOLLOT
Director 2013-05-14
PENELOPE LOUISE SMALL
Director 2005-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN DRAPPER
Director 2016-07-26 2016-08-03
JAIDEEP SINGH SANDHU
Director 2016-07-28 2016-08-03
GEERT HERMAN AUGUST PEETERS
Director 2012-05-15 2013-05-14
MARK DAVID WILLIAMSON
Director 2005-06-29 2012-05-15
ANDREW STEPHEN JAMES RAMSAY
Company Secretary 2005-06-29 2011-02-03
ANDREW STEPHEN JAMES RAMSAY
Director 2005-06-29 2011-02-03
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2005-06-14 2005-06-29
ADRIAN JOSEPH MORRIS LEVY
Director 2005-06-14 2005-06-29
DAVID JOHN PUDGE
Nominated Director 2005-06-14 2005-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERRE JEAN BERNARD GUIOLLOT INTERNATIONAL POWER FINANCE (2010) LIMITED Director 2013-05-30 CURRENT 2010-04-16 Dissolved 2017-07-06
PIERRE JEAN BERNARD GUIOLLOT INTERNATIONAL POWER (FALCON) LIMITED Director 2013-05-14 CURRENT 2003-11-13 Dissolved 2017-07-06
PIERRE JEAN BERNARD GUIOLLOT INTERNATIONAL POWER AUSTRALIA FINANCE Director 2013-05-14 CURRENT 2003-05-27 Dissolved 2017-07-06
PIERRE JEAN BERNARD GUIOLLOT IP (HUMBER) LIMITED Director 2013-05-14 CURRENT 2005-06-14 Dissolved 2017-07-06
PIERRE JEAN BERNARD GUIOLLOT IP MALAYSIA Director 2013-05-14 CURRENT 2007-05-23 Dissolved 2017-07-06
PIERRE JEAN BERNARD GUIOLLOT IP (SWALE) LIMITED Director 2013-05-14 CURRENT 2005-07-05 Converted / Closed
PIERRE JEAN BERNARD GUIOLLOT PRINCEMARK LIMITED Director 2013-05-14 CURRENT 2004-12-09 Liquidation
PENELOPE LOUISE SMALL IPMDELCARIBE HOLDING GMBH Director 2010-03-25 CURRENT 2007-11-08 Converted / Closed
PENELOPE LOUISE SMALL IP (SWALE) LIMITED Director 2008-06-15 CURRENT 2005-07-05 Converted / Closed
PENELOPE LOUISE SMALL INTERNATIONAL POWER (ISLE OF MAN) LIMITED Director 2008-01-16 CURRENT 2001-03-22 Active
PENELOPE LOUISE SMALL INTERNATIONAL POWER HUMBOLDT Director 2007-12-11 CURRENT 2007-07-11 Dissolved 2014-04-30
PENELOPE LOUISE SMALL IP (HUMBER) LIMITED Director 2005-07-11 CURRENT 2005-06-14 Dissolved 2017-07-06
PENELOPE LOUISE SMALL INTERNATIONAL POWER (UCH) Director 2005-02-09 CURRENT 1995-08-24 Liquidation
PENELOPE LOUISE SMALL NATIONAL POWER (THAILAND) LIMITED Director 2004-11-01 CURRENT 1991-05-30 Dissolved 2014-05-19
PENELOPE LOUISE SMALL INTERNATIONAL POWER AUSTRALIA FINANCE Director 2003-09-04 CURRENT 2003-05-27 Dissolved 2017-07-06

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
2017-07-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-12-06AUDAUDITOR'S RESIGNATION
2016-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 25 CANADA SQUARE LEVEL 20 LONDON E14 5LQ
2016-08-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-11LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-114.70DECLARATION OF SOLVENCY
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JAIDEEP SANDHU
2016-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DRAPPER
2016-07-29AP01DIRECTOR APPOINTED MR JAIDEEP SINGH SANDHU
2016-07-26AP01DIRECTOR APPOINTED MR. STEVEN DRAPPER
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-20AR0128/06/16 FULL LIST
2016-03-09SH20STATEMENT BY DIRECTORS
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-09SH1909/03/16 STATEMENT OF CAPITAL GBP 1
2016-03-09CAP-SSSOLVENCY STATEMENT DATED 05/02/16
2016-03-09RES06REDUCE ISSUED CAPITAL 05/02/2016
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 140010003
2015-07-22AR0128/06/15 FULL LIST
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE JEAN BERNARD GUIOLLOT / 20/10/2014
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 140010003
2014-07-25AR0128/06/14 FULL LIST
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4DP
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-15AR0128/06/13 FULL LIST
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GEERT PEETERS
2013-05-29AP01DIRECTOR APPOINTED PIERRE JEAN BERNARD GUIOLLOT
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24AR0128/06/12 FULL LIST
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GEERTH HERMAN AUGUST PEETERS / 15/05/2012
2012-06-18AP01DIRECTOR APPOINTED GEERTH HERMAN AUGUST PEETERS
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMSON
2011-12-28AUDAUDITOR'S RESIGNATION
2011-12-23AUDAUDITOR'S RESIGNATION
2011-07-21AR0128/06/11 FULL LIST
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE LOUISE SMALL / 03/02/2011
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-03AP03SECRETARY APPOINTED ROGER DEREK SIMPSON
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMSAY
2011-03-03TM02APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSAY
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-23AR0128/06/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID WILLIAMSON / 01/10/2009
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE LOUISE SMALL / 15/10/2009
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009
2010-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEPHEN JAMES RAMSAY / 01/10/2009
2009-07-16363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-22363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-08-20288cDIRECTOR'S PARTICULARS CHANGED
2007-07-26363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-07-14ELRESS369(4) SHT NOTICE MEET 12/12/06
2007-07-14ELRESS366A DISP HOLDING AGM 12/12/06
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-01-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-0588(2)RAD 11/07/05--------- £ SI 10002@1=10002 £ IC 140000001/140010003
2005-09-05SASHARES AGREEMENT OTC
2005-08-24RES04£ NC 10000/160000000 11
2005-08-24123NC INC ALREADY ADJUSTED 11/07/05
2005-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-2488(2)RAD 25/07/05--------- £ SI 140000000@1=140000000 £ IC 1/140000001
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-11RES04£ NC 100/10000 29/06/
2005-07-11288bDIRECTOR RESIGNED
2005-07-11288bDIRECTOR RESIGNED
2005-07-11288aNEW DIRECTOR APPOINTED
2005-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-11123NC INC ALREADY ADJUSTED 29/06/05
2005-07-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-11225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2005-07-11288bSECRETARY RESIGNED
2005-07-11287REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2005-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-30CERTNMCOMPANY NAME CHANGED SPACECLOSE LIMITED CERTIFICATE ISSUED ON 30/06/05
2005-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to IP (AIRE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IP (AIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IP (AIRE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of IP (AIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IP (AIRE) LIMITED
Trademarks
We have not found any records of IP (AIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IP (AIRE) 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 (70100 - Activities of head offices) as IP (AIRE) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IP (AIRE) 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 Type
Defending partyIP (AIRE) LIMITED Event Date2017-02-16
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 partyIP (AIRE) LIMITEDEvent Date2016-07-29
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 partyIP (AIRE) LIMITEDEvent Date2016-07-29
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 partyIP (AIRE) LIMITEDEvent Date2016-07-29
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IP (AIRE) 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 IP (AIRE) 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.