Company Information for IPJ CONTRACTS LONDON LIMITED
1580 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AG,
|
Company Registration Number
07431330
Private Limited Company
Liquidation |
Company Name | |
---|---|
IPJ CONTRACTS LONDON LIMITED | |
Legal Registered Office | |
1580 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AG Other companies in MK17 | |
Company Number | 07431330 | |
---|---|---|
Company ID Number | 07431330 | |
Date formed | 2010-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2015 | |
Account next due | 31/10/2016 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 17:38:35 |
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 |
---|---|---|
PETER COLIN HARVEY |
||
JOSEPH FREDERICK LAGNA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY NELSON LAGNA |
Director | ||
JOSEPH FREDERICK LAGNA |
Director | ||
ANTHONY NELSON LAGNA |
Director | ||
JOSEPH FREDERICK LAGNA |
Director |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/03/2017 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 9 HIGH STREET WOBURN SANDS MILTON KEYNES BUCKS MK17 8RF | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/15 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAGNA | |
AP01 | DIRECTOR APPOINTED MR JOSEPH FREDERICK LAGNA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH LAGNA | |
AP01 | DIRECTOR APPOINTED MR ANTHONY NELSON LAGNA | |
AP01 | DIRECTOR APPOINTED JOSEPH FREDERICK LAGNA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAGNA | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/11/2012 TO 31/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER COLIN HARVEY / 16/01/2013 | |
AR01 | 05/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 05/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANTHONY NELSON LAGNA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH LAGNA | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-17 |
Notices to Creditors | 2016-03-17 |
Resolutions for Winding-up | 2016-03-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due After One Year | 2011-12-01 | £ 170,804 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 288,125 |
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 IPJ CONTRACTS LONDON LIMITED
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 24,115 |
Current Assets | 2011-12-01 | £ 159,709 |
Debtors | 2011-12-01 | £ 135,594 |
Fixed Assets | 2011-12-01 | £ 299,875 |
Shareholder Funds | 2011-12-01 | £ 655 |
Tangible Fixed Assets | 2011-12-01 | £ 8,625 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as IPJ CONTRACTS LONDON LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | IPJ CONTRACTS LONDON LIMITED | Event Date | 2016-03-11 |
Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . : For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Sandie Williams, Email: sandie.williams@portbfs.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | IPJ CONTRACTS LONDON LIMITED | Event Date | 2016-03-11 |
Notice is hereby given that the creditors of the above-named Company who have not yet already submitted their claims to me, are required to do so by no later than 18 April 2016 or in default thereof they will be excluded from the benefit of any distribution made. Claims should be sent to me at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. All creditors have been or will be paid in full. Date of Appointment: 11 March 2016 . Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Sandie Williams, Email: sandie.williams@portbfs.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IPJ CONTRACTS LONDON LIMITED | Event Date | 2016-03-11 |
At a general meeting of the members of the above named Company duly convened and held at 5 St Johns Lane, London, EC1M 4BH, on 11 March 2016 , at 3.00 pm, the following resolutions were duly passed: That the Company be wound up voluntarily and that Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD be appointed Joint Liquidators of the Company, and that any act required or authorised to be done by the liquidators, can be done by either of them acting alone. For further details contact: The Joint Liquidators, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Sandie Williams, Email: sandie.williams@portbfs.co.uk | |||
Initiating party | HARBRINE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | JOHN O’NEIL AND PARTNERS LIMITED | Event Date | 2011-06-07 |
In the High Court of Justice (Chancery Division) Companies Court case number 4960 A Petition to wind up the above-named Company of Churchman House, 1 Bridgeman Road, Teddington, Middlesex TW11 9AJ , presented on 7 June 2011 by HARBRINE LIMITED , of Cecil House, 52 St Andrews Street, Hertford, Hertfordshire SG14 1JA , a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on 20 July 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 July 2011 . The Petitioner’s Solicitor is Judge Sykes Frixou , of 23 Kingsway, London WC2B 6YF . (Ref MDA.) : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2005-08-09 | |
(formerly Prices Patent Candles Ltd) A General Meeting of Creditors of the above-named Company has been summoned by the Liquidator under section 146 of the Insolvency Act 1986, for the purpose of: to agree Liquidator’s final account of receipts and payments, and to agree the Liquidator’s release. The Meeting will be held at Tenon Recovery, Sherlock House, 73 Baker Street, London W1U 6RD, on 30 August 2005, at 11.15 am. A proxy form must be lodged with me not later than 12.00 noon on the last working day preceding the Meeting to entitle you to vote by proxy at the Meeting, (together with a completed proof of debt form if you have not already lodged one). S R Thomas, Liquidator 1 August 2005. | |||
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. |