Company NameIRPC Taxation Services Limited
Company StatusDissolved
Company Number02622696
CategoryPrivate Limited Company
Incorporation Date21 June 1991(32 years, 10 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr John Goudie
StatusClosed
Appointed30 September 2010(19 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 17 January 2023)
RoleCompany Director
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMs Samantha Joanne Bond
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2017(26 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 17 January 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameLinda June Hunt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 29 November 1999)
RoleCompany Director
Correspondence AddressBarnaby
Brockhurst Road
Monks Kirby
Warwickshire
CV23 0RA
Director NameDennis David Hunt
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(1 month, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 28 March 2002)
RoleCompany Director
Correspondence AddressBarnaby
Brockhurst Road
Monks Kirby Nr Rugby
CV23 0RA
Secretary NameLinda June Hunt
NationalityBritish
StatusResigned
Appointed08 August 1991(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressBarnaby
Brockhurst Road
Monks Kirby
Warwickshire
CV23 0RA
Director NameGeorge Boden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(4 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 29 November 1999)
RoleInsurance Broker
Correspondence AddressFlat 4
4 Onslow Gardens
London
SW7 3LX
Director NameMr Anthony James Keys
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 08 April 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Pont Street
London
SW1X 0BD
Director NameWilliam Melsom Barratt
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(1 year, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 November 1999)
RoleInsurance Broker
Correspondence Address25 Tadorne Road
Tadworth
Surrey
KT20 5TD
Director NamePrashant Amrit Patel
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 1996)
RoleChartered Accountant
Correspondence Address33 Cathles Road
Clapham South
London
SW12 9LE
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusResigned
Appointed31 May 1995(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 November 1999)
RoleCompany Director
Correspondence Address10 Clarence Road
Wimbledon
London
SW19 8QE
Director NameMr Paresh Narottam Samat
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 1999)
RoleAdministration Director
Country of ResidenceEngland
Correspondence Address67 Pipers Green
Hall Green
Birmingham
West Midlands
B28 0NU
Director NameMr Kenneth Charles Waterlow
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(7 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 November 1999)
RoleDeputy Chief Executive
Correspondence Address6 Stapleton Lane
Kirkby Mallory
Leicester
LE9 7QJ
Director NameMr Andrew Peter Diggles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(8 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameHans Fernand Staal
Date of BirthOctober 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed29 November 1999(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 March 2002)
RoleManaging Director
Correspondence AddressHenley Orme 27
Kingston
Surrey
KT2 7EB
Secretary NameNorman Julian Ziman
NationalityBritish
StatusResigned
Appointed29 November 1999(8 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Director NameMr Christopher Andrew Burton-Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(13 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonedene
3 Mylor Close
Horsell, Woking
Surrey
GU21 4DD
Director NameMr Michael John Worthington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2005(14 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Midhurst Road
Ealing
London
W13 9TP
Director NameMrs Diane Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(18 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheriton Main Road
Marchwood
Southampton
Hants
SO40 4UB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewolterskluwer.co.uk
Telephone020 82471100
Telephone regionLondon

Location

Registered Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

98k at £1Wolters Kluwer Holdings Uk PLC
65.77%
Deferred
50.5k at £1Wolters Kluwer Holdings Uk PLC
33.90%
Ordinary A
490 at £1Wolters Kluwer Holdings Uk PLC
0.33%
Ordinary B

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 February 1995Delivered on: 16 March 1995
Persons entitled: Steel Burrill Jones Group PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28 february 1995.
Particulars: All its undertakings and all its other property assets and rights including uncalled capital.
Outstanding
8 November 1991Delivered on: 14 November 1991
Persons entitled: Steel Burrill Jones Group PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 8TH november 1991.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

16 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
6 August 2020Confirmation statement made on 19 July 2020 with updates (5 pages)
2 July 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
3 June 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
4 July 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
3 October 2017Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page)
3 October 2017Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages)
3 October 2017Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages)
3 October 2017Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 July 2017Notification of Wolters Kluwer Holdings (Uk) Plc as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Wolters Kluwer Holdings (Uk) Plc as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
11 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 149,000
(6 pages)
11 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 149,000
(6 pages)
17 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 149,000
(4 pages)
17 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 149,000
(4 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 149,000
(5 pages)
4 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 149,000
(5 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
25 April 2012Termination of appointment of Christopher Burton-Brown as a director (1 page)
25 April 2012Termination of appointment of Christopher Burton-Brown as a director (1 page)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
11 November 2010Appointment of Mr John Goudie as a secretary (1 page)
11 November 2010Appointment of Mr John Goudie as a secretary (1 page)
10 November 2010Termination of appointment of Norman Ziman as a secretary (1 page)
10 November 2010Termination of appointment of Norman Ziman as a secretary (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (13 pages)
14 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (13 pages)
22 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
22 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
6 August 2009Return made up to 21/06/09; full list of members (7 pages)
6 August 2009Return made up to 21/06/09; full list of members (7 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 August 2008Return made up to 21/06/08; full list of members (7 pages)
1 August 2008Return made up to 21/06/08; full list of members (7 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 July 2007Return made up to 21/06/07; full list of members (7 pages)
12 July 2007Return made up to 21/06/07; full list of members (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
19 July 2006Return made up to 21/06/06; full list of members (7 pages)
19 July 2006Return made up to 21/06/06; full list of members (7 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
1 August 2005Full accounts made up to 31 December 2004 (9 pages)
1 August 2005Full accounts made up to 31 December 2004 (9 pages)
24 July 2005Return made up to 21/06/05; full list of members (7 pages)
24 July 2005Return made up to 21/06/05; full list of members (7 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
7 September 2004Return made up to 21/06/04; full list of members (6 pages)
7 September 2004Return made up to 21/06/04; full list of members (6 pages)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
28 July 2003Return made up to 21/06/03; full list of members (6 pages)
28 July 2003Return made up to 21/06/03; full list of members (6 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
17 August 2002Director resigned (1 page)
17 August 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 August 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
27 June 2002Company name changed employment and safety services l imited\certificate issued on 27/06/02 (2 pages)
27 June 2002Company name changed employment and safety services l imited\certificate issued on 27/06/02 (2 pages)
5 June 2002Auditor's resignation (2 pages)
5 June 2002Auditor's resignation (2 pages)
2 February 2002Full accounts made up to 31 December 2000 (16 pages)
2 February 2002Full accounts made up to 31 December 2000 (16 pages)
8 August 2001Return made up to 21/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
8 August 2001Return made up to 21/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 November 2000Company name changed sbj employment and safety servic es LIMITED\certificate issued on 28/11/00 (2 pages)
28 November 2000Company name changed sbj employment and safety servic es LIMITED\certificate issued on 28/11/00 (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
28 July 2000Return made up to 21/06/00; full list of members (9 pages)
28 July 2000Return made up to 21/06/00; full list of members (9 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999Secretary resigned (1 page)
6 December 1999Secretary resigned (1 page)
6 December 1999Registered office changed on 06/12/99 from: one hundred whitechapel london E1 1JG (1 page)
6 December 1999Registered office changed on 06/12/99 from: one hundred whitechapel london E1 1JG (1 page)
6 December 1999Director resigned (1 page)
30 September 1999Full accounts made up to 31 December 1998 (13 pages)
30 September 1999Full accounts made up to 31 December 1998 (13 pages)
5 July 1999Return made up to 21/06/99; no change of members (7 pages)
5 July 1999Return made up to 21/06/99; no change of members (7 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
4 September 1998Full accounts made up to 31 December 1997 (13 pages)
4 September 1998Full accounts made up to 31 December 1997 (13 pages)
29 June 1998Location of register of members (1 page)
29 June 1998Location of debenture register (1 page)
29 June 1998Location of register of directors' interests (1 page)
29 June 1998Location of register of members (1 page)
29 June 1998Location of register of directors' interests (1 page)
29 June 1998Return made up to 21/06/98; full list of members (8 pages)
29 June 1998Location of debenture register (1 page)
29 June 1998Return made up to 21/06/98; full list of members (8 pages)
9 January 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 23/12/97
(1 page)
9 January 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 23/12/97
(1 page)
6 October 1997Full accounts made up to 31 December 1996 (13 pages)
6 October 1997Full accounts made up to 31 December 1996 (13 pages)
29 June 1997Return made up to 21/06/97; no change of members (7 pages)
29 June 1997Return made up to 21/06/97; no change of members (7 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 December 1996Secretary's particulars changed (1 page)
10 December 1996Secretary's particulars changed (1 page)
28 October 1996Full accounts made up to 31 December 1995 (13 pages)
28 October 1996Full accounts made up to 31 December 1995 (13 pages)
1 August 1996Secretary's particulars changed (1 page)
1 August 1996Secretary's particulars changed (1 page)
27 June 1996Return made up to 21/06/96; change of members (9 pages)
27 June 1996Return made up to 21/06/96; change of members (9 pages)
20 May 1996Director resigned (1 page)
20 May 1996Director resigned (1 page)
8 March 1996Director's particulars changed (2 pages)
8 March 1996Director's particulars changed (2 pages)
6 September 1995Full accounts made up to 31 December 1994 (14 pages)
6 September 1995Full accounts made up to 31 December 1994 (14 pages)
29 June 1995Return made up to 21/06/95; full list of members (20 pages)
29 June 1995Secretary resigned (4 pages)
29 June 1995Return made up to 21/06/95; full list of members (20 pages)
29 June 1995Secretary resigned (4 pages)
29 June 1995New secretary appointed (4 pages)
29 June 1995New secretary appointed (4 pages)
21 March 1995Ad 28/02/95--------- premium £ si 50000@1=50000 £ ic 99000/149000 (2 pages)
21 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
21 March 1995Ad 28/02/95--------- premium £ si 50000@1=50000 £ ic 99000/149000 (2 pages)
21 March 1995Memorandum and Articles of Association (18 pages)
21 March 1995Memorandum and Articles of Association (18 pages)
21 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
21 March 1995£ nc 124000/174000 28/02/95 (1 page)
21 March 1995£ nc 124000/174000 28/02/95 (1 page)
16 March 1995Particulars of mortgage/charge (8 pages)
16 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Company name changed dennis hunt risk management serv ices LIMITED\certificate issued on 14/03/95 (6 pages)
14 March 1995Company name changed dennis hunt risk management serv ices LIMITED\certificate issued on 14/03/95 (6 pages)
30 June 1994Full accounts made up to 31 December 1993 (13 pages)
30 June 1994Full accounts made up to 31 December 1993 (13 pages)
1 October 1993Full accounts made up to 31 December 1992 (10 pages)
1 October 1993Full accounts made up to 31 December 1992 (10 pages)
7 January 1993Full accounts made up to 31 December 1991 (11 pages)
7 January 1993Full accounts made up to 31 December 1991 (11 pages)
3 September 1992Return made up to 21/06/92; full list of members (5 pages)
3 September 1992Return made up to 21/06/92; full list of members (5 pages)