Company NameIPR Corporation Limited
Company StatusDissolved
Company Number03585041
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)
Dissolution Date9 September 2021 (2 years, 7 months ago)
Previous NameStaystyle Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMark Jolyon Best
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1998(1 week after company formation)
Appointment Duration23 years, 2 months (closed 09 September 2021)
RoleMarket Planning Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 8 204 Regents Park Road
London
NW1 8AE
Director NameMr Nicholas David Pilbrow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1998(1 week after company formation)
Appointment Duration23 years, 2 months (closed 09 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Wootton Rivers
Marlborough
Wiltshire
SN8 4NH
Secretary NameMr Nicholas David Pilbrow
NationalityBritish
StatusClosed
Appointed29 June 1998(1 week after company formation)
Appointment Duration23 years, 2 months (closed 09 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Wootton Rivers
Marlborough
Wiltshire
SN8 4NH
Director NameVirginia Clare Turnbull
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(1 week after company formation)
Appointment Duration7 years, 1 month (resigned 10 August 2005)
RoleManagement Consultant
Correspondence Address530 South 2nd St Apt 708
Philadelphia Pa 19147
Usa
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websiteiprcorp.com
Telephone020 30786830
Telephone regionLondon

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1International Planning & Research Corp
50.00%
Ordinary
10k at £1Nelson Holding Investments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£1,180,312
Cash£897,292
Current Liabilities£48,559

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 September 2021Final Gazette dissolved following liquidation (1 page)
9 June 2021Return of final meeting in a creditors' voluntary winding up (31 pages)
1 April 2021Liquidators' statement of receipts and payments to 3 March 2021 (24 pages)
4 May 2020Liquidators' statement of receipts and payments to 3 March 2020 (24 pages)
18 March 2019Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW to 25 Moorgate London EC2R 6AY on 18 March 2019 (2 pages)
16 March 2019Statement of affairs (8 pages)
16 March 2019Appointment of a voluntary liquidator (3 pages)
16 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-04
(1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
7 August 2017Notification of David Foster as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Nicholas David Pilbrow as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Nicholas David Pilbrow as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of David Foster as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Graham Arthur Huelin as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Graham Arthur Huelin as a person with significant control on 6 April 2016 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 20,000
(6 pages)
17 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 20,000
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 20,000
(5 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 20,000
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 20,000
(5 pages)
4 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 20,000
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2011Secretary's details changed for Mr Nicholas David Pilbrow on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Mr Nicholas David Pilbrow on 19 July 2011 (2 pages)
19 July 2011Secretary's details changed for Mr Nicholas David Pilbrow on 19 July 2011 (2 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
19 July 2011Director's details changed for Mr Nicholas David Pilbrow on 19 July 2011 (2 pages)
19 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Director's details changed for Mark Jolyon Best on 21 June 2010 (2 pages)
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mark Jolyon Best on 21 June 2010 (2 pages)
20 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
20 July 2009Return made up to 22/06/09; full list of members (4 pages)
20 July 2009Return made up to 22/06/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 June 2008Return made up to 22/06/08; full list of members (4 pages)
23 June 2008Return made up to 22/06/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Return made up to 22/06/07; full list of members (2 pages)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Return made up to 22/06/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 July 2006Return made up to 22/06/06; full list of members (2 pages)
14 July 2006Return made up to 22/06/06; full list of members (2 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
15 August 2005Return made up to 22/06/05; full list of members (3 pages)
15 August 2005Return made up to 22/06/05; full list of members (3 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2004Return made up to 22/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 July 2003Return made up to 22/06/03; full list of members (7 pages)
11 July 2003Return made up to 22/06/03; full list of members (7 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
28 August 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
(7 pages)
28 August 2002Return made up to 22/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/08/02
(7 pages)
27 August 2002Nc inc already adjusted 28/11/01 (1 page)
27 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2002Nc inc already adjusted 28/11/01 (1 page)
10 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 July 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 29/07/01
(7 pages)
29 July 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 29/07/01
(7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 August 2000Return made up to 22/06/00; full list of members (7 pages)
16 August 2000Return made up to 22/06/00; full list of members (7 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 December 1999Registered office changed on 02/12/99 from: 3 st georges mews london NW1 8XE (1 page)
2 December 1999Registered office changed on 02/12/99 from: 3 st georges mews london NW1 8XE (1 page)
17 August 1999Return made up to 22/06/99; full list of members (6 pages)
17 August 1999Return made up to 22/06/99; full list of members (6 pages)
23 March 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
23 March 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
6 October 1998Ad 02/10/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 October 1998Ad 02/10/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 September 1998Company name changed staystyle LIMITED\certificate issued on 24/09/98 (2 pages)
23 September 1998Company name changed staystyle LIMITED\certificate issued on 24/09/98 (2 pages)
23 July 1998New secretary appointed;new director appointed (2 pages)
23 July 1998New secretary appointed;new director appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998Registered office changed on 23/07/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998Registered office changed on 23/07/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
23 July 1998Director resigned (1 page)
22 June 1998Incorporation (19 pages)
22 June 1998Incorporation (19 pages)