Company NameIPC Climate Capital Limited
Company StatusDissolved
Company Number06520922
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years, 1 month ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Elizabeth Shaw
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Woodwarde Road
London
SE22 8UJ
Secretary NameMs Susan Angela Laker
NationalityBritish
StatusClosed
Appointed03 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe White House
Duncton
Petworth
West Sussex
GU28 0JZ
Director NameMr Andrew James Sinclair Morris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSetley Orchard Tile Barn Lane
Brockenhurst
Hampshire
SO42 7UE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websiteindpow.co.uk
Telephone020 77935600
Telephone regionLondon

Location

Registered AddressMillbank Tower 21-24 Millbank
17th Floor
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Independent Power Corporation PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014First Gazette notice for voluntary strike-off (1 page)
25 September 2014Application to strike the company off the register (3 pages)
25 September 2014Application to strike the company off the register (3 pages)
21 August 2014Registered office address changed from C/O the Independent Power Corporation Plc Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP on 21 August 2014 (1 page)
21 August 2014Registered office address changed from C/O the Independent Power Corporation Plc Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP on 21 August 2014 (1 page)
10 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
10 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
10 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
18 December 2013Accounts made up to 31 March 2013 (2 pages)
18 December 2013Accounts made up to 31 March 2013 (2 pages)
13 November 2013Appointment of Mr Andrew James Sinclair Morris as a director on 1 November 2013 (3 pages)
13 November 2013Appointment of Mr Andrew James Sinclair Morris as a director on 1 November 2013 (3 pages)
13 November 2013Appointment of Mr Andrew James Sinclair Morris as a director on 1 November 2013 (3 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
17 December 2012Accounts made up to 31 March 2012 (3 pages)
17 December 2012Accounts made up to 31 March 2012 (3 pages)
24 April 2012Registered office address changed from The Independent Power Corporation Plc 27-29 Albert Embankment London SE1 7TJ on 24 April 2012 (1 page)
24 April 2012Registered office address changed from The Independent Power Corporation Plc 27-29 Albert Embankment London SE1 7TJ on 24 April 2012 (1 page)
24 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts made up to 31 March 2011 (3 pages)
23 December 2011Accounts made up to 31 March 2011 (3 pages)
18 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
22 December 2010Accounts made up to 31 March 2010 (3 pages)
22 December 2010Accounts made up to 31 March 2010 (3 pages)
8 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
22 June 2009Accounts made up to 31 March 2009 (1 page)
22 June 2009Accounts made up to 31 March 2009 (1 page)
16 April 2009Return made up to 03/03/09; full list of members (3 pages)
16 April 2009Return made up to 03/03/09; full list of members (3 pages)
18 November 2008Director appointed elizabeth ruth shaw (2 pages)
18 November 2008Director appointed elizabeth ruth shaw (2 pages)
4 November 2008Secretary appointed susan angela laker (2 pages)
4 November 2008Secretary appointed susan angela laker (2 pages)
5 March 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
5 March 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
5 March 2008Appointment terminated director hanover directors LIMITED (1 page)
5 March 2008Appointment terminated director hanover directors LIMITED (1 page)
3 March 2008Incorporation (6 pages)
3 March 2008Incorporation (6 pages)