The Shard, 32 London Bridge Street
London
SE1 9SG
Director Name | Mr Mike Thomas |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2017(20 years after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 13 February 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 32 C/O Foresight Group Llp The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Mr Tom Thorp |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2017(20 years after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 13 February 2018) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 32 C/O Foresight Group Llp The Shard, 32 London Bridge Street London SE1 9SG |
Director Name | Mr Brian David Winter |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 May 2013) |
Role | Plastics Dealer |
Country of Residence | England |
Correspondence Address | St Cross Weydown Road Haslemere Surrey GU27 1DR |
Secretary Name | Mrs Gillian Mary Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 22 December 2011) |
Role | Company Director |
Correspondence Address | St Cross Weydown Road Haslemere Surrey GU27 1DR |
Secretary Name | Darrel Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 2014) |
Role | Company Director |
Correspondence Address | Passfield Mill Business Park Passfield Liphook Hampshire GU30 7QU |
Director Name | Mr Larry Terence Sargent |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Passfield Mill Business Park Passfield Liphook Hampshire GU30 7QU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | iep-ltd.co.uk |
---|---|
Telephone | 0121 7712828 |
Telephone region | Birmingham |
Registered Address | 32 C/O Foresight Group Llp The Shard, 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1000 at £1 | Industrial Engineering Plastics Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £2 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
22 December 2011 | Delivered on: 7 January 2012 Persons entitled: Foresight 2 Vct PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee or any of the other investors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
20 December 2001 | Delivered on: 28 December 2001 Satisfied on: 1 December 2011 Persons entitled: Gmac Commercial Credit Development Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 November 2017 | Application to strike the company off the register (3 pages) |
11 July 2017 | Registered office address changed from C/O C/O Industrial Engineering Plastics Ltd Passfield Mill Business Park Passfield Liphook Hampshire GU30 7QU to 32 C/O Foresight Group Llp the Shard, 32 London Bridge Street London SE1 9SG on 11 July 2017 (1 page) |
20 June 2017 | Appointment of Mr Tom Thorp as a director on 20 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Mike Thomas as a director on 20 June 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
21 February 2017 | Full accounts made up to 31 May 2016 (9 pages) |
13 February 2017 | Termination of appointment of Larry Terence Sargent as a director on 2 February 2017 (1 page) |
1 December 2016 | Appointment of Mr Geoffrey Woods as a director on 1 December 2016 (2 pages) |
7 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
4 November 2015 | Full accounts made up to 31 May 2015 (8 pages) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 February 2015 | Full accounts made up to 31 May 2014 (9 pages) |
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
10 April 2014 | Current accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
9 April 2014 | Termination of appointment of Darrel Connell as a secretary (1 page) |
4 July 2013 | Full accounts made up to 30 November 2012 (9 pages) |
11 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Appointment of Mr Larry Terence Sargent as a director (2 pages) |
9 May 2013 | Termination of appointment of Brian Winter as a director (1 page) |
26 February 2013 | Previous accounting period extended from 30 June 2012 to 30 November 2012 (1 page) |
18 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Registered office address changed from C/O Plastic Ventilation Fittings Ltd Passfield Mill Passfield Liphook Hampshire GU30 7QU on 18 June 2012 (1 page) |
8 March 2012 | Termination of appointment of a director (2 pages) |
19 January 2012 | Appointment of Darrel Connell as a secretary (3 pages) |
11 January 2012 | Resolutions
|
11 January 2012 | Appointment of Darrel Connell as a secretary (3 pages) |
11 January 2012 | Termination of appointment of Gillian Winter as a secretary (2 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
7 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
2 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
9 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
18 December 2008 | Return made up to 05/06/08; full list of members (3 pages) |
17 December 2008 | Return made up to 05/06/07; full list of members (3 pages) |
2 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
8 August 2007 | Full accounts made up to 30 June 2006 (11 pages) |
23 June 2006 | Return made up to 05/06/06; full list of members (6 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (9 pages) |
30 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
13 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
15 June 2004 | Return made up to 05/06/04; full list of members (6 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (9 pages) |
22 October 2003 | Full accounts made up to 30 June 2002 (9 pages) |
20 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
16 July 2002 | Return made up to 05/06/02; full list of members (6 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: passfield mill passfield liphook hampshire GU30 7QU (2 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: 24 petworth road haslemere surrey GU27 2HR (1 page) |
28 December 2001 | Particulars of mortgage/charge (6 pages) |
13 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
2 May 2001 | Full group accounts made up to 30 June 2000 (16 pages) |
23 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
4 May 2000 | Full group accounts made up to 30 June 1999 (15 pages) |
22 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
7 May 1999 | Full group accounts made up to 30 June 1998 (15 pages) |
4 July 1998 | Return made up to 05/06/98; full list of members (6 pages) |
4 July 1997 | Ad 27/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 July 1997 | Secretary resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | New director appointed (2 pages) |
5 June 1997 | Incorporation (9 pages) |