Liquidation
Company Information for INNKAP LP LIMITED
1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
|
Company Registration Number
05575383
Private Limited Company
Liquidation |
Company Name | |
---|---|
INNKAP LP LIMITED | |
Legal Registered Office | |
1 RADIAN COURT KNOWLHILL MILTON KEYNES MK5 8PJ Other companies in SW1W | |
Company Number | 05575383 | |
---|---|---|
Company ID Number | 05575383 | |
Date formed | 2005-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 17:17:36 |
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 |
---|---|---|
IPES SECRETARIES (UK) LIMITED |
||
IPES DIRECTOR (UK) LIMITED |
||
RICHARD JAMES MCBRIDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIONY CLAIRE MIDDLETON |
Director | ||
MARTINA PATRICIA MAGNER |
Director | ||
MICHELLE LE BRUN |
Director | ||
MICHAEL BURBIDGE |
Director | ||
CAROLINE ANNE HUGHES |
Director | ||
CONSTANCE ADELE ELIZABETH HELYAR |
Director | ||
JULIE JONES |
Director | ||
KAREN HAITH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREENBRIDGE ADVISORY SERVICES LIMITED | Company Secretary | 2015-11-04 | CURRENT | 2015-11-04 | Liquidation | |
IPES DIRECTOR (UK) LIMITED | Company Secretary | 2011-06-30 | CURRENT | 2005-12-08 | Active - Proposal to Strike off | |
APEX FUND AND CORPORATE SERVICES (UK) LIMITED | Company Secretary | 2011-06-30 | CURRENT | 2005-12-08 | Active | |
HCP SERVICE COMPANY LTD | Director | 2014-03-31 | CURRENT | 2004-01-19 | Active | |
VB (JOBURG) LIMITED | Director | 2012-03-14 | CURRENT | 2012-03-14 | Dissolved 2016-05-17 | |
THE HAMPTONS FOUNDATION | Director | 2006-05-15 | CURRENT | 2004-12-23 | Dissolved 2013-11-28 | |
THE BOOM FOUNDATION | Director | 2006-05-15 | CURRENT | 2004-12-23 | Dissolved 2013-11-28 | |
THE CHILTERN FOUNDATION | Director | 2006-05-15 | CURRENT | 2004-12-20 | Liquidation | |
WILES IV GP LIMITED | Director | 2016-12-20 | CURRENT | 2012-01-20 | Active | |
THE CHILTERN FOUNDATION | Director | 2015-03-31 | CURRENT | 2004-12-20 | Liquidation | |
WILES IV MANAGEMENT LIMITED | Director | 2015-03-24 | CURRENT | 2012-01-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-05-22 | ||
CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Register inspection address changed to 6th Floor Bastion House 140 London Wall London EC2Y 5DN | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 05/06/23 FROM 6th Floor Bastion House 140 London Wall London EC2Y 5DN England | ||
DIRECTOR APPOINTED MR IAN STEPHEN VENTER | ||
APPOINTMENT TERMINATED, DIRECTOR NIALL MILES PRITCHARD | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM SULLIVAN | ||
DIRECTOR APPOINTED MR MICHAEL ANTHONY BURBIDGE | ||
CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JOHN WILLIAM SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA MORGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS EMMA MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK IAN COPPIN | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/19 FROM 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Ipes Secretaries (Uk) Limited on 2019-05-17 | |
TM02 | Termination of appointment of Ipes Secretaries (Uk) Limited on 2019-05-17 | |
AP04 | Appointment of Apex Fund and Corporate Services (Uk) Limited as company secretary on 2019-05-17 | |
AP04 | Appointment of Apex Fund and Corporate Services (Uk) Limited as company secretary on 2019-05-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IPES DIRECTOR (UK) LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IPES DIRECTOR (UK) LIMITED | |
AP01 | DIRECTOR APPOINTED MR MARK IAN COPPIN | |
AP01 | DIRECTOR APPOINTED MR MARK IAN COPPIN | |
PSC08 | Notification of a person with significant control statement | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF INNKAP 4 GENERAL PARTNER LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF INNKAP 4 GENERAL PARTNER LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIONY CLAIRE MIDDLETON | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES MCBRIDE | |
LATEST SOC | 26/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for Ipes Director (Uk) Limited on 2015-10-09 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR IPES SECRETARIES (UK) LIMITED on 2015-10-09 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/15 FROM 10 Lower Grosvenor Place London SW1W 0EN | |
AP01 | DIRECTOR APPOINTED MS BRIONY CLAIRE MIDDLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTINA PATRICIA MAGNER | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;EUR 1 | |
AR01 | 27/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE LE BRUN | |
AP01 | DIRECTOR APPOINTED MS MARTINA PATRICIA MAGNER | |
AR01 | 27/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS MICHELLE LE BRUN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURBIDGE | |
AR01 | 27/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 27/09/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IPES SECRETARIES (UK) LIMITED / 22/11/2010 | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AP02 | CORPORATE DIRECTOR APPOINTED IPES DIRECTOR (UK) LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE HUGHES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 10 LOWER GROSVENOR PLACE LONDON SW1W 0EN | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 23 BUCKINGHAM GATE LONDON SW1E 6LB | |
AR01 | 27/09/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IPES SECRETARIES (UK) LIMITED / 25/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE ANNE FERGUSON / 28/08/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERNATIONAL PRIVATE EQUITY SERVICES LIMITED / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURBIDGE / 24/10/2009 | |
AR01 | 27/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/09/08; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURBRIDGE / 08/12/2008 | |
MISC | 31/12/06 - ACCOUNTS | |
288a | DIRECTOR APPOINTED MICHAEL BURBRIDGE | |
288b | APPOINTMENT TERMINATED DIRECTOR CONSTANCE HELYAR | |
288b | APPOINTMENT TERMINATED DIRECTOR JULIE JONES | |
288a | DIRECTOR APPOINTED CAROLINE FERGUSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
225 | PREVEXT FROM 30/09/2007 TO 31/12/2007 | |
363a | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 222 GRAYS INN ROAD LONDON WC1X 8XF | |
ELRES | S369(4) SHT NOTICE MEET 18/10/05 | |
ELRES | S80A AUTH TO ALLOT SEC 18/10/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2023-06-01 |
Appointmen | 2023-06-01 |
Resolution | 2023-06-01 |
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 64205 - Activities of financial services holding companies
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as INNKAP LP LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | INNKAP LP LIMITED | Event Date | 2023-06-01 |
Initiating party | Event Type | Appointmen | |
Defending party | INNKAP LP LIMITED | Event Date | 2023-06-01 |
Name of Company: INNKAP LP LIMITED Company Number: 05575383 Nature of Business: Activities of financial services holding companies Registered office: 6th Floor Bastion House, 140 London Wall, London,… | |||
Initiating party | Event Type | Resolution | |
Defending party | INNKAP LP LIMITED | Event Date | 2023-06-01 |
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. |