Company NameIndependent Investment Planning Limited
Company StatusDissolved
Company Number05326642
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)
Dissolution Date13 July 2016 (7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Alistair David Mann
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleIFA
Correspondence AddressFlat 15 Hollyhedge Road
Cobham
Surrey
KT11 3DQ
Secretary NameMrs Alison Jane Brent
NationalityBritish
StatusClosed
Appointed11 October 2008(3 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 13 July 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Denby Road
Cobham
Surrey
KT11 1JU
Director NameMrs Alison Jane Brent
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Denby Road
Cobham
Surrey
KT11 1JU
Director NameElizabeth Perkins
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Charlwood Drive
Oxshott
Surrey
KT22 0HB
Director NameRichard Martin Perkins
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Charlwood Drive
Oxshott
Surrey
KT22 0HB
Secretary NameMr Alistair David Mann
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleIFA
Correspondence Address6 St. Andrews Gardens
Cobham
Surrey
KT11 1HG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2008
Turnover£571,536
Gross Profit£538,965
Net Worth£197,824
Cash£23,344
Current Liabilities£215,310

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 July 2016Final Gazette dissolved following liquidation (1 page)
13 July 2016Final Gazette dissolved following liquidation (1 page)
13 April 2016Liquidators statement of receipts and payments to 11 March 2016 (5 pages)
13 April 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
13 April 2016Liquidators' statement of receipts and payments to 11 March 2016 (5 pages)
13 April 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
13 April 2016Liquidators' statement of receipts and payments to 11 March 2016 (5 pages)
30 November 2015Liquidators' statement of receipts and payments to 1 November 2015 (5 pages)
30 November 2015Liquidators statement of receipts and payments to 1 November 2015 (5 pages)
30 November 2015Liquidators statement of receipts and payments to 1 November 2015 (5 pages)
30 November 2015Liquidators' statement of receipts and payments to 1 November 2015 (5 pages)
8 June 2015Liquidators statement of receipts and payments to 1 May 2015 (5 pages)
8 June 2015Liquidators' statement of receipts and payments to 1 May 2015 (5 pages)
8 June 2015Liquidators' statement of receipts and payments to 1 May 2015 (5 pages)
8 June 2015Liquidators statement of receipts and payments to 1 May 2015 (5 pages)
20 November 2014Liquidators' statement of receipts and payments to 1 November 2014 (5 pages)
20 November 2014Liquidators' statement of receipts and payments to 1 November 2014 (5 pages)
20 November 2014Liquidators statement of receipts and payments to 1 November 2014 (5 pages)
20 November 2014Liquidators statement of receipts and payments to 1 November 2014 (5 pages)
27 May 2014Liquidators' statement of receipts and payments to 1 May 2014 (5 pages)
27 May 2014Liquidators statement of receipts and payments to 1 May 2014 (5 pages)
27 May 2014Liquidators' statement of receipts and payments to 1 May 2014 (5 pages)
27 May 2014Liquidators statement of receipts and payments to 1 May 2014 (5 pages)
26 November 2013Liquidators statement of receipts and payments to 1 November 2013 (5 pages)
26 November 2013Liquidators statement of receipts and payments to 1 November 2013 (5 pages)
26 November 2013Liquidators' statement of receipts and payments to 1 November 2013 (5 pages)
26 November 2013Liquidators' statement of receipts and payments to 1 November 2013 (5 pages)
22 May 2013Liquidators' statement of receipts and payments to 1 May 2013 (5 pages)
22 May 2013Liquidators statement of receipts and payments to 1 May 2013 (5 pages)
22 May 2013Liquidators' statement of receipts and payments to 1 May 2013 (5 pages)
22 May 2013Liquidators statement of receipts and payments to 1 May 2013 (5 pages)
13 November 2012Liquidators' statement of receipts and payments to 1 November 2012 (5 pages)
13 November 2012Liquidators' statement of receipts and payments to 1 November 2012 (5 pages)
13 November 2012Liquidators statement of receipts and payments to 1 November 2012 (5 pages)
13 November 2012Liquidators statement of receipts and payments to 1 November 2012 (5 pages)
29 May 2012Liquidators' statement of receipts and payments to 1 May 2012 (5 pages)
29 May 2012Liquidators statement of receipts and payments to 1 May 2012 (5 pages)
29 May 2012Liquidators' statement of receipts and payments to 1 May 2012 (5 pages)
29 May 2012Liquidators statement of receipts and payments to 1 May 2012 (5 pages)
4 November 2011Liquidators' statement of receipts and payments to 1 November 2011 (5 pages)
4 November 2011Liquidators' statement of receipts and payments to 1 November 2011 (5 pages)
4 November 2011Liquidators statement of receipts and payments to 1 November 2011 (5 pages)
4 November 2011Liquidators statement of receipts and payments to 1 November 2011 (5 pages)
20 May 2011Liquidators' statement of receipts and payments to 1 May 2011 (5 pages)
20 May 2011Liquidators statement of receipts and payments to 1 May 2011 (5 pages)
20 May 2011Liquidators' statement of receipts and payments to 1 May 2011 (5 pages)
20 May 2011Liquidators statement of receipts and payments to 1 May 2011 (5 pages)
18 January 2011Death of a liquidator (1 page)
18 January 2011Death of a liquidator (1 page)
5 November 2010Liquidators' statement of receipts and payments to 1 November 2010 (5 pages)
5 November 2010Liquidators statement of receipts and payments to 1 November 2010 (5 pages)
5 November 2010Liquidators' statement of receipts and payments to 1 November 2010 (5 pages)
5 November 2010Liquidators statement of receipts and payments to 1 November 2010 (5 pages)
6 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2009Statement of affairs with form 4.19 (6 pages)
6 November 2009Appointment of a voluntary liquidator (1 page)
6 November 2009Statement of affairs with form 4.19 (6 pages)
6 November 2009Appointment of a voluntary liquidator (1 page)
28 October 2009Registered office address changed from 21a High Street Cobham Surrey KT11 3DH United Kingdom on 28 October 2009 (1 page)
28 October 2009Registered office address changed from 21a High Street Cobham Surrey KT11 3DH United Kingdom on 28 October 2009 (1 page)
7 January 2009Return made up to 07/01/09; full list of members (3 pages)
7 January 2009Return made up to 07/01/09; full list of members (3 pages)
16 December 2008Director's change of particulars / alistair mann / 12/12/2008 (1 page)
16 December 2008Director's change of particulars / alistair mann / 12/12/2008 (1 page)
2 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
2 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
14 October 2008Appointment terminated director richard perkins (1 page)
14 October 2008Appointment terminated director richard perkins (1 page)
14 October 2008Secretary appointed mrs alison jane brent (1 page)
14 October 2008Secretary appointed mrs alison jane brent (1 page)
14 October 2008Appointment terminated secretary alistair mann (1 page)
14 October 2008Appointment terminated secretary alistair mann (1 page)
18 September 2008Director and secretary's change of particulars / alistair mann / 31/07/2008 (2 pages)
18 September 2008Registered office changed on 18/09/2008 from c/o jacob cavenagh & skeet 5 robin hood lane sutton surrey SM1 2SW (1 page)
18 September 2008Registered office changed on 18/09/2008 from c/o jacob cavenagh & skeet 5 robin hood lane sutton surrey SM1 2SW (1 page)
18 September 2008Director and secretary's change of particulars / alistair mann / 31/07/2008 (2 pages)
9 April 2008Director and secretary's change of particulars / alistair mann / 01/01/2008 (1 page)
9 April 2008Return made up to 07/01/08; full list of members (3 pages)
9 April 2008Director and secretary's change of particulars / alistair mann / 01/01/2008 (1 page)
9 April 2008Return made up to 07/01/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 June 2007Full accounts made up to 31 March 2006 (14 pages)
3 June 2007Full accounts made up to 31 March 2006 (14 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Return made up to 07/01/07; full list of members (3 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Return made up to 07/01/07; full list of members (3 pages)
18 October 2006Ad 01/07/06--------- £ si 324000@1=324000 £ ic 1000/325000 (2 pages)
18 October 2006Nc inc already adjusted 01/07/06 (1 page)
18 October 2006Ad 01/07/06--------- £ si 324000@1=324000 £ ic 1000/325000 (2 pages)
18 October 2006Nc inc already adjusted 01/07/06 (1 page)
18 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
17 May 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
9 May 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2006Ad 01/03/05--------- £ si 999@1 (2 pages)
9 May 2006Ad 01/03/05--------- £ si 999@1 (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New secretary appointed;new director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New secretary appointed;new director appointed (2 pages)
7 January 2005Incorporation (20 pages)
7 January 2005Incorporation (20 pages)