Company NameIPS Property Investments Limited
Company StatusDissolved
Company Number03477216
CategoryPrivate Limited Company
Incorporation Date8 December 1997(26 years, 4 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)
Previous NameCapitol & Counties Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul James Tarran
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1998(2 months after company formation)
Appointment Duration7 years, 11 months (closed 31 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address54 Chapel Hill
Stansted
Essex
CM24 8AQ
Secretary NameMr Paul James Tarran
NationalityBritish
StatusClosed
Appointed10 February 1998(2 months after company formation)
Appointment Duration7 years, 11 months (closed 31 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address54 Chapel Hill
Stansted
Essex
CM24 8AQ
Director NameMr Manu Duggal
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(4 years, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 31 January 2006)
RoleManagement
Country of ResidenceEngland
Correspondence AddressFlat D
17 Russell Road
London
W14 8HU
Director NameMr Christopher Charles Banks
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beverley Road
London
SW13 0LX
Director NameJonathan Blain
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 2002)
RoleInvestment Advisor
Correspondence Address10 Ballast Quay
Greenwich
London
SE10 9PD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 December 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 December 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 December 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSuite 51-52
The Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
8 September 2005Application for striking-off (1 page)
31 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 July 2005Re-registration of Memorandum and Articles (14 pages)
28 July 2005Application for reregistration from PLC to private (1 page)
28 July 2005Certificate of re-registration from Public Limited Company to Private (1 page)
28 July 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 May 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
24 December 2004Return made up to 30/11/04; full list of members (7 pages)
8 January 2004Return made up to 30/11/03; full list of members (7 pages)
26 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
8 January 2003Return made up to 30/11/02; full list of members (7 pages)
1 October 2002Director resigned (1 page)
19 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
3 January 2002Return made up to 30/11/01; full list of members (7 pages)
21 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
8 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
20 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 04/12/98
(6 pages)
27 February 1998Company name changed capitol & counties PLC\certificate issued on 02/03/98 (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Secretary resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New secretary appointed;new director appointed (2 pages)
12 February 1998Registered office changed on 12/02/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
12 February 1998New director appointed (2 pages)
8 December 1997Incorporation (12 pages)