Company NameIPEX Holdings Limited
Company StatusDissolved
Company Number06555872
CategoryPrivate Limited Company
Incorporation Date4 April 2008(16 years ago)
Dissolution Date7 November 2014 (9 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Jonathan Patrick Moynihan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2008(2 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 07 November 2014)
RoleChairman
Country of ResidenceEngland
Correspondence Address1st Floor 26-28 Bedford Row
London
WC1R 4HE
Director NameMr Matthew John Maloney
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleFinance Manager
Correspondence Address31 Burrow Road
East Dulwich
London
SE22 8DU
Secretary NameMiss Ruth Yeoman
NationalityBritish
StatusResigned
Appointed04 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Stafford Street
Gillingham
Kent
ME7 5EJ
Director NameMr Christopher John Latimer Haynes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(3 days after company formation)
Appointment Duration5 years, 6 months (resigned 21 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address301 Harbour Yard
Chelsea Harbour
London
SW10 0XD
Director NameMr Martin Gordon Robert Stapleton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2008(3 days after company formation)
Appointment Duration5 years, 11 months (resigned 05 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 26-28 Bedford Row
London
WC1R 4HE
Director NameMr Kully Janjuah
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 11 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Liscartan House 127-131 Sloane Street
London
SW1X 9AS
Secretary NameMr Kully Janjuah
NationalityBritish
StatusResigned
Appointed25 June 2008(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 11 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Liscartan House 127-131 Sloane Street
London
SW1X 9AS
Secretary NameChris Haynes
StatusResigned
Appointed11 January 2012(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 2013)
RoleCompany Director
Correspondence Address301 Harbour Yard
Chelsea Harbour
London
SW10 0XD

Location

Registered Address1st Floor 26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

-OTHER
58.59%
-
700.5k at £0.1Mr Bruce Edgar Tindale
3.24%
Ordinary
687k at £0.1Mr Andrew Maitland Hooke
3.18%
Ordinary
577.8k at £0.1Mr Ian Alexander Murray
2.67%
Ordinary
489.6k at £0.1Mr Robert Alan Middleton
2.27%
Ordinary
432.8k at £0.1Mr John Gareth Firth
2.00%
Ordinary
2.4m at £0.1Trustees Of Moynihan 2005 Trust
11.12%
Ordinary
387.6k at £0.1Mr Patrick William Kelly
1.79%
Ordinary
378.5k at £0.1Dr John Alexander Macandrew
1.75%
Ordinary
378.6k at £0.1Mr Jane Stanyard
1.75%
Ordinary
362.5k at £0.1Mr John William Little
1.68%
Ordinary
299.2k at £0.1Mr Paul Lewis
1.38%
Ordinary
279.8k at £0.1Mr Per Millschou Christensen
1.29%
Ordinary
242.6k at £0.1Mr Charles Guy Rainsford Evans
1.12%
Ordinary
213.9k at £0.1Mr Hugh Francis Crail
0.99%
Ordinary
209.5k at £0.1Mr John Bernard Thomas White
0.97%
Ordinary
208.8k at £0.1Mr Nicholas John Chaffey
0.97%
Ordinary
200k at £0.1Mr Martin Gordon Robert Stapleton
0.93%
Ordinary
177.8k at £0.1Mr Gordon Andrew Heley
0.82%
Ordinary
161.2k at £0.1Mr Thomas W. Mullen
0.75%
Ordinary
156.2k at £0.1Mr Bernard Hogan Eccles
0.72%
Ordinary

Financials

Year2014
Net Worth£11,118,342
Cash£1,106
Current Liabilities£1,536,981

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2014Final Gazette dissolved following liquidation (1 page)
7 November 2014Final Gazette dissolved following liquidation (1 page)
7 August 2014Return of final meeting in a members' voluntary winding up (10 pages)
7 August 2014Return of final meeting in a members' voluntary winding up (10 pages)
5 March 2014Termination of appointment of Martin Stapleton as a director (1 page)
5 March 2014Termination of appointment of Martin Stapleton as a director (1 page)
15 January 2014Statement of capital following an allotment of shares on 13 December 2013
  • GBP 2,490,783.70
(7 pages)
15 January 2014Statement of capital following an allotment of shares on 13 December 2013
  • GBP 2,490,783.70
(7 pages)
27 December 2013Registered office address changed from 301 Harbour Yard Chelsea Harbour London SW10 0XD England on 27 December 2013 (2 pages)
27 December 2013Registered office address changed from 301 Harbour Yard Chelsea Harbour London SW10 0XD England on 27 December 2013 (2 pages)
23 December 2013Appointment of a voluntary liquidator (1 page)
23 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 2013Declaration of solvency (3 pages)
23 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 2013Declaration of solvency (3 pages)
23 December 2013Appointment of a voluntary liquidator (1 page)
13 December 2013Sub-division of shares on 5 December 2013 (5 pages)
13 December 2013Resolutions
  • RES13 ‐ Subdivision/deferred shares 05/12/2013
(3 pages)
13 December 2013Sub-division of shares on 5 December 2013 (5 pages)
13 December 2013Resolutions
  • RES13 ‐ Subdivision/deferred shares 05/12/2013
(3 pages)
13 December 2013Memorandum and Articles of Association (28 pages)
13 December 2013Memorandum and Articles of Association (28 pages)
13 December 2013Change of share class name or designation (2 pages)
13 December 2013Change of share class name or designation (2 pages)
13 December 2013Sub-division of shares on 5 December 2013 (5 pages)
1 November 2013Termination of appointment of Chris Haynes as a secretary (1 page)
1 November 2013Termination of appointment of Chris Haynes as a secretary (1 page)
25 October 2013Termination of appointment of Christopher Haynes as a director (1 page)
25 October 2013Termination of appointment of Christopher Haynes as a director (1 page)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
24 May 2013Registered office address changed from 2 Eaton Gate London SW1W 9BJ England on 24 May 2013 (1 page)
24 May 2013Registered office address changed from 2 Eaton Gate London SW1W 9BJ England on 24 May 2013 (1 page)
25 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (41 pages)
25 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (41 pages)
25 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (41 pages)
7 December 2012Registered office address changed from 5Th Floor Liscartan House 127-131 Sloane Street London SW1X 9AS on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 5Th Floor Liscartan House 127-131 Sloane Street London SW1X 9AS on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 2 Eaton Gate London SW1W 9BY England on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 2 Eaton Gate London SW1W 9BY England on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 5Th Floor Liscartan House 127-131 Sloane Street London SW1X 9AS on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 2 Eaton Gate London SW1W 9BY England on 7 December 2012 (1 page)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (39 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (39 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (39 pages)
16 April 2012Appointment of Chris Haynes as a secretary (1 page)
16 April 2012Appointment of Chris Haynes as a secretary (1 page)
16 April 2012Termination of appointment of Kully Janjuah as a secretary (1 page)
16 April 2012Termination of appointment of Kully Janjuah as a secretary (1 page)
11 January 2012Termination of appointment of Kully Janjuah as a director (1 page)
11 January 2012Termination of appointment of Kully Janjuah as a director (1 page)
8 August 2011Full accounts made up to 31 December 2010 (14 pages)
8 August 2011Full accounts made up to 31 December 2010 (14 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (37 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (37 pages)
27 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (37 pages)
5 April 2011Director's details changed for Mr Christopher John Latimer Haynes on 4 April 2011 (2 pages)
5 April 2011Secretary's details changed for Mr Kully Janjuah on 4 April 2011 (1 page)
5 April 2011Director's details changed for Mr Christopher John Latimer Haynes on 4 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Jonathan Patrick Moynihan on 4 April 2011 (2 pages)
5 April 2011Secretary's details changed for Mr Kully Janjuah on 4 April 2011 (1 page)
5 April 2011Director's details changed for Mr Martin Gordon Robert Stapleton on 4 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Christopher John Latimer Haynes on 4 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Kully Janjuah on 4 April 2011 (2 pages)
5 April 2011Secretary's details changed for Mr Kully Janjuah on 4 April 2011 (1 page)
5 April 2011Director's details changed for Mr Martin Gordon Robert Stapleton on 4 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Jonathan Patrick Moynihan on 4 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Kully Janjuah on 4 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Kully Janjuah on 4 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Martin Gordon Robert Stapleton on 4 April 2011 (2 pages)
5 April 2011Director's details changed for Mr Jonathan Patrick Moynihan on 4 April 2011 (2 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
13 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (44 pages)
13 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (44 pages)
13 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (44 pages)
17 March 2010Director's details changed for Mr Jonathan Patrick Moynihan on 11 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Jonathan Patrick Moynihan on 11 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Mr Kully Janjuah on 11 March 2010 (1 page)
11 March 2010Secretary's details changed for Mr Kully Janjuah on 11 March 2010 (1 page)
17 February 2010Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR on 17 February 2010 (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (15 pages)
30 October 2009Full accounts made up to 31 December 2008 (15 pages)
6 June 2009Secretary's change of particulars christopher john latimer haynes logged form (1 page)
6 June 2009Secretary's change of particulars christopher john latimer haynes logged form (1 page)
2 June 2009Return made up to 04/04/09; full list of members (30 pages)
2 June 2009Return made up to 04/04/09; full list of members (30 pages)
1 June 2009Share allotment on form 88(2) dated 24/06/08. issue of 21,607,837 ordinary shares at £2.10 each share. (37 pages)
1 June 2009Share allotment on form 88(2) dated 24/06/08. issue of 21,607,837 ordinary shares at £2.10 each share. (37 pages)
18 May 2009Director's change of particulars / christopher haynes / 17/04/2009 (1 page)
18 May 2009Director's change of particulars / christopher haynes / 17/04/2009 (1 page)
16 January 2009Auditor's resignation (1 page)
16 January 2009Auditor's resignation (1 page)
17 July 2008Memorandum and Articles of Association (33 pages)
17 July 2008Memorandum and Articles of Association (33 pages)
4 July 2008Appointment terminated director matthew maloney (1 page)
4 July 2008Director appointed mr jon moynihan (1 page)
4 July 2008Appointment terminated secretary ruth yeoman (1 page)
4 July 2008Director appointed mr jon moynihan (1 page)
4 July 2008Appointment terminated director matthew maloney (1 page)
4 July 2008Secretary appointed mr kully janjuah (1 page)
4 July 2008Secretary appointed mr kully janjuah (1 page)
4 July 2008Appointment terminated secretary ruth yeoman (1 page)
2 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
26 June 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
26 June 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(3 pages)
26 June 2008Order of court on reduction of capital (3 pages)
26 June 2008Certificate 15 - reduction of share capital (1 page)
26 June 2008Certificate 15 - reduction of share capital (1 page)
26 June 2008Order of court on reduction of capital (3 pages)
6 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Schem arrangement 02/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Schem arrangement 02/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 June 2008Nc inc already adjusted 02/06/08 (1 page)
6 June 2008Nc inc already adjusted 02/06/08 (1 page)
22 May 2008Director appointed mr kully janjuah (1 page)
22 May 2008Director appointed mr kully janjuah (1 page)
15 April 2008Director appointed martin gordon robert stapleton (3 pages)
15 April 2008Director appointed martin gordon robert stapleton (3 pages)
15 April 2008Director appointed christopher john haynes (4 pages)
15 April 2008Director appointed christopher john haynes (4 pages)
10 April 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
10 April 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
4 April 2008Incorporation (17 pages)
4 April 2008Incorporation (17 pages)