Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTALLATION PROJECT SERVICES LTD.
Company Information for

INSTALLATION PROJECT SERVICES LTD.

248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
03239857
Private Limited Company
Dissolved

Dissolved 2016-05-12

Company Overview

About Installation Project Services Ltd.
INSTALLATION PROJECT SERVICES LTD. was founded on 1996-08-20 and had its registered office in 248a Marylebone Road. The company was dissolved on the 2016-05-12 and is no longer trading or active.

Key Data
Company Name
INSTALLATION PROJECT SERVICES LTD.
 
Legal Registered Office
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in W1H
 
Filing Information
Company Number 03239857
Date formed 1996-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-05-12
Type of accounts FULL
Last Datalog update: 2016-08-10 13:03:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTALLATION PROJECT SERVICES LTD.
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 INSTALLATION PROJECT SERVICES LTD.

Current Directors
Officer Role Date Appointed
CHRISTIAN HELDEN
Company Secretary 1996-08-20
PHILIP LESLIE HANCOCK CLAYTON
Director 1996-08-20
ROBERT FRANK CLAYTON
Director 1996-08-20
STEPHEN JAMES HARRIS
Director 2010-09-01
CHRISTIAN HELDEN
Director 1996-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-08-20 1996-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP LESLIE HANCOCK CLAYTON ECOVERY LIMITED Director 2012-05-10 CURRENT 2012-04-17 Active - Proposal to Strike off
PHILIP LESLIE HANCOCK CLAYTON ELIPPSE GROUP LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
PHILIP LESLIE HANCOCK CLAYTON LIMA SOLUTIONS LTD Director 2010-05-11 CURRENT 2010-05-11 Active - Proposal to Strike off
PHILIP LESLIE HANCOCK CLAYTON POSTFIELD SYSTEMS LTD Director 2009-04-17 CURRENT 2009-04-17 Active
PHILIP LESLIE HANCOCK CLAYTON SPRITE RECRUITMENT LIMITED Director 2008-01-25 CURRENT 2008-01-25 Active - Proposal to Strike off
ROBERT FRANK CLAYTON ELIPPSE GROUP LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
ROBERT FRANK CLAYTON SPRITE RECRUITMENT LIMITED Director 2008-01-25 CURRENT 2008-01-25 Active - Proposal to Strike off
STEPHEN JAMES HARRIS ECOVERY LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active - Proposal to Strike off
STEPHEN JAMES HARRIS ELIPPSE GROUP LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
STEPHEN JAMES HARRIS LIMA SOLUTIONS LTD Director 2011-07-26 CURRENT 2010-05-11 Active - Proposal to Strike off
STEPHEN JAMES HARRIS ZOLUZION LIMITED Director 2010-03-31 CURRENT 2010-03-31 Liquidation
CHRISTIAN HELDEN VAN LARE LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active - Proposal to Strike off
CHRISTIAN HELDEN ECOVERY LIMITED Director 2012-05-10 CURRENT 2012-04-17 Active - Proposal to Strike off
CHRISTIAN HELDEN ELIPPSE GROUP LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
CHRISTIAN HELDEN SPRITE RECRUITMENT LIMITED Director 2008-01-25 CURRENT 2008-01-25 Active - Proposal to Strike off

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
2016-05-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW
2016-02-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/02/2016
2016-02-122.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-08-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/08/2015
2015-08-212.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-03-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/02/2015
2015-01-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-10-20F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-10-012.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2014 FROM C/O HAINES WATTS AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ
2014-09-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 90
2013-09-18AR0120/08/13 FULL LIST
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-03AR0120/08/12 FULL LIST
2012-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANK CLAYTON / 20/08/2011
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN HELDEN / 20/08/2011
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANK CLAYTON / 20/08/2011
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE HANCOCK CLAYTON / 20/08/2011
2012-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN HELDEN / 20/08/2011
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-28MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2011-11-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-20AR0120/08/11 FULL LIST
2011-10-12AP01DIRECTOR APPOINTED MR STEPHEN JAMES HARRIS
2010-08-27AR0120/08/10 FULL LIST
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-25363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ
2009-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-29363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-03-19225ACC. REF. DATE EXTENDED FROM 31/08/2007 TO 31/12/2007
2007-11-23363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-09-25363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-09-28363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-09-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-08-31363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-09-16363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2003-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-02363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-10-31395PARTICULARS OF MORTGAGE/CHARGE
2001-10-31395PARTICULARS OF MORTGAGE/CHARGE
2001-08-28363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-24363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-14363sRETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS
1999-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-08-21363sRETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS
1998-07-2088(2)RAD 11/05/98--------- £ SI 88@1=88 £ IC 2/90
1998-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-10-15363sRETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS
1996-08-28288SECRETARY RESIGNED
1996-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to INSTALLATION PROJECT SERVICES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-11-09
Appointment of Administrators2014-08-29
Fines / Sanctions
No fines or sanctions have been issued against INSTALLATION PROJECT SERVICES LTD.
Administrator Appointments
Leonard Curtis was appointed as an administrator on 2014-08-22
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-09-14 Outstanding BARCLAYS BANK PLC
DEED OF ASSIGNMENT 2011-11-23 Outstanding TECHNICAL & GENERAL GUARANTEE COMPANY SA
DEBENTURE 2009-02-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-10-29 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2001-10-29 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 INSTALLATION PROJECT SERVICES LTD.

Intangible Assets
Patents
We have not found any records of INSTALLATION PROJECT SERVICES LTD. registering or being granted any patents
Domain Names

INSTALLATION PROJECT SERVICES LTD. owns 3 domain names.

ips-ltd.co.uk   limasolutions.co.uk   postfield.co.uk  

Trademarks
We have not found any records of INSTALLATION PROJECT SERVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSTALLATION PROJECT SERVICES LTD.. 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 (82990 - Other business support service activities not elsewhere classified) as INSTALLATION PROJECT SERVICES LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
The British Library surveillance system 2012/01/31 GBP 148,764

Supply of a CCTV digital video recording system of sufficient capacity and technical capability to fulfil the British Library's requirements.

Outgoings
Business Rates/Property Tax
No properties were found where INSTALLATION PROJECT SERVICES LTD. 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 TypeNotice of Intended Dividends
Defending partyINSTALLATION PROJECT SERVICES LTD.Event Date2015-11-04
Principal Trading Address: 53 Ullswater Crescent, Coulsdon, Surrey, CR5 2HR Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that a final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this creditors voluntary liquidation is 27 November 2015. Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW. Under the provisions of Rule 11.3(2) of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving. Date of Appointment: 22 August 2014. Office Holder details: N A Bennett (IP No. 9083) and A Cadwallader (IP No. 9501) of Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW For further details contact: N A Bennett, Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000 Alternative contact: Urooj Choudhry
 
Initiating party Event TypeAppointment of Administrators
Defending partyINSTALLATION PROJECT SERVICES LTDEvent Date2014-08-22
In the High Court of Justice London District Registry case number 5664 A D Cadwallader and N A Bennett (IP Nos 9501 and 9083 ), both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW For further details contact: Samuel Wood, E-mail: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSTALLATION PROJECT SERVICES LTD. 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 INSTALLATION PROJECT SERVICES LTD. 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.