UKBizDB.co.uk

IPT (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ipt (uk) Limited. The company was founded 85 years ago and was given the registration number 00342480. The firm's registered office is in LEEDS. You can find them at Central Square, 29 Wellington Street, Leeds, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:IPT (UK) LIMITED
Company Number:00342480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 July 1938
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Central Square, 29 Wellington Street, Leeds, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Benbrook Way, Gawsworth, Macclesfield, SK11 9RT

Secretary31 October 2001Active
Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director28 September 2012Active
12 Benbrook Way, Gawsworth, Macclesfield, SK11 9RT

Director31 October 2001Active
10 Trevor Road, Flixton, Manchester, M41 5QH

Secretary-Active
Kiplings Ravenstock Lane, Little Walden, Saffron Walden, CB10 1XG

Secretary30 April 1996Active
High Gables, 218 Bramhall Lane South, Bramhall, SK7 3AA

Secretary03 June 1997Active
51 Bradley Lane, Eccleston, Chorley, PR7 5RJ

Secretary24 March 1995Active
Belper House, Dunsany, Ireland,

Director17 December 1992Active
25 Back Wallgate, Macclesfield, Cheshire, SK11 6LQ

Director20 December 2010Active
Bradbourne Vale House, Bradbourne Road, Sevenoaks, TN13 3QB

Director20 April 2001Active
28 Fletcher Drive, Bowdon, Altrincham, WA14 3FZ

Director26 February 1998Active
Claremont, Littleworth Common, Burnham, SL1 8PP

Director-Active
Greengates Dark Lane, Barnsley, S70 6RE

Director28 May 1993Active
High Ground Moor Lane, Long Preston, Skipton, BD23 4QQ

Director17 December 1992Active
Willow Paddock, Hermitage Lane, Holmes Chapel, CW4 1HB

Director-Active
19 Hannas Royd, Dodworth, Barnsley, S75 3SW

Director25 February 1994Active
Oak House Garth Heights, Wilmslow Park, Wilmslow, SK9 2BA

Director17 December 1992Active
Cromwells, Watch House Green Felsted, Great Dunmow, CM6 3EF

Director27 January 1997Active
Old Boathouse Inn Agden Bridge, Lymm, WA13 0UH

Director01 April 1994Active
Kiplings Ravenstock Lane, Little Walden, Saffron Walden, CB10 1XG

Director12 September 1995Active
High Gables, 218 Bramhall Lane South, Bramhall, SK7 3AA

Director03 June 1997Active
8 Burnfoot Avenue, Fulham, London, SW6 5EA

Director-Active
51 Bradley Lane, Eccleston, Chorley, PR7 5RJ

Director17 December 1992Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-01Gazette

Gazette dissolved liquidation.

Download
2021-10-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-09Insolvency

Liquidation miscellaneous.

Download
2017-07-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-25Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-10-20Address

Change registered office address company with date old address new address.

Download
2016-01-27Address

Change registered office address company with date old address new address.

Download
2016-01-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-01-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-01-12Resolution

Resolution.

Download
2015-11-23Mortgage

Mortgage satisfy charge full.

Download
2015-11-23Mortgage

Mortgage satisfy charge full.

Download
2015-11-23Mortgage

Mortgage satisfy charge full.

Download
2015-11-23Mortgage

Mortgage satisfy charge full.

Download
2015-11-23Mortgage

Mortgage satisfy charge full.

Download
2015-09-15Accounts

Change account reference date company previous extended.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-08Accounts

Accounts with accounts type full.

Download
2014-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.