Company NameIPA Management Contracts Limited
Company StatusDissolved
Company Number04230361
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 10 months ago)
Dissolution Date16 April 2008 (16 years ago)
Previous NameTricon Management Contracts Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert George Payne
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 16 April 2008)
RoleManagement Consulta
Country of ResidenceEngland
Correspondence AddressWindrush 57 Priests Lane
Shenfield
Brentwood
Essex
CM15 8BX
Director NameIan Peter Gauld
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2004(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 16 April 2008)
RoleManagement Consultant
Correspondence Address41 Riffhams Drive
Great Baddow
Essex
CM2 7DE
Secretary NameVanessa Turner
NationalityBritish
StatusClosed
Appointed10 August 2006(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 16 April 2008)
RoleCompany Director
Correspondence Address83 Broad Lane
Hampton
Middlesex
TW12 3BE
Director NameMiles Grafton Berkley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2004)
RoleManagement Consulta
Correspondence Address56 Castle Road
St Albans
Hertfordshire
AL1 5DG
Secretary NameIan Peter Gauld
NationalityBritish
StatusResigned
Appointed16 July 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2003)
RoleManagement Consulta
Correspondence Address41 Riffhams Drive
Great Baddow
Essex
CM2 7DE
Director NamePaul Wright
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 2004)
RoleManagement Consultant
Correspondence AddressChapel Green Cottage
Littlebury Green
Saffron Walden
Essex
CB11 4XB
Secretary NameSusan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed23 January 2003(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 26 June 2003)
RoleCompany Director
Correspondence Address1 Evening Court
Newmarket Road
Cambridge
CB5 8EA
Secretary NameRowena Caroline Bowman
NationalityBritish
StatusResigned
Appointed23 October 2003(2 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2004)
RoleCompany Director
Correspondence Address27 School Road
Copford
Colchester
Essex
CO6 1BU
Secretary NameSarah Jane Baker
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 August 2006)
RoleCompany Director
Correspondence Address32 Melton Gardens
Romford
Essex
RM1 2AS
Secretary NameSarah Jane Baker
NationalityBritish
StatusResigned
Appointed30 June 2004(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 August 2006)
RoleCompany Director
Correspondence Address32 Melton Gardens
Romford
Essex
RM1 2AS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressPriestley House
Priestley Gardens Chadwell Heath
Romford
Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
19 November 2007Application for striking-off (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 July 2007Return made up to 30/06/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
13 September 2006Memorandum and Articles of Association (8 pages)
11 September 2006Company name changed tricon management contracts limi ted\certificate issued on 11/09/06 (2 pages)
30 August 2006New secretary appointed (2 pages)
17 August 2006Secretary resigned (1 page)
3 August 2006Return made up to 30/06/06; full list of members (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (20 pages)
4 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
1 February 2005Director resigned (1 page)
5 October 2004Full accounts made up to 31 December 2003 (16 pages)
27 August 2004Return made up to 30/06/04; no change of members (5 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
23 June 2004New director appointed (2 pages)
21 November 2003Full accounts made up to 31 December 2002 (16 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned (1 page)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2003New secretary appointed (2 pages)
19 July 2003Secretary resigned (1 page)
19 July 2003Return made up to 07/06/03; full list of members (6 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003New secretary appointed (2 pages)
31 January 2003New director appointed (2 pages)
13 September 2002Full accounts made up to 31 December 2001 (16 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
9 August 2001Registered office changed on 09/08/01 from: priestley house priestley gardens cahdwell heath essex RM6 4SN (2 pages)
9 August 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Secretary resigned (2 pages)
15 June 2001Registered office changed on 15/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
7 June 2001Incorporation (16 pages)