Based in Derby, 888 Ipl Ltd was founded on 16 October 1961, it has a status of "Dissolved". We don't currently know the number of employees at this business. The current directors of the organisation are listed as Murphy, Henry John, Capra, Francesco, Pasotti, Adaho, Stokes, John, Toniato, Laura, Vinci, Sergio at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAPRA, Francesco | 20 December 1993 | 13 July 1994 | 1 |
PASOTTI, Adaho | N/A | 20 December 1993 | 1 |
STOKES, John | 14 April 2004 | 23 November 2010 | 1 |
TONIATO, Laura | N/A | 17 November 1994 | 1 |
VINCI, Sergio | 14 April 2004 | 29 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURPHY, Henry John | 18 October 1993 | 22 October 1993 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 April 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 18 January 2017 | |
MR04 - N/A | 24 October 2016 | |
MR04 - N/A | 24 October 2016 | |
AD01 - Change of registered office address | 13 May 2016 | |
RESOLUTIONS - N/A | 11 May 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 May 2016 | |
4.70 - N/A | 11 May 2016 | |
AR01 - Annual Return | 23 September 2015 | |
AD01 - Change of registered office address | 25 June 2015 | |
AA - Annual Accounts | 11 April 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 09 May 2014 | |
AR01 - Annual Return | 10 October 2013 | |
CH03 - Change of particulars for secretary | 04 June 2013 | |
AA - Annual Accounts | 03 May 2013 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 18 May 2012 | |
AR01 - Annual Return | 25 August 2011 | |
AA - Annual Accounts | 08 June 2011 | |
AA - Annual Accounts | 23 December 2010 | |
TM01 - Termination of appointment of director | 01 December 2010 | |
AP01 - Appointment of director | 01 December 2010 | |
AP01 - Appointment of director | 01 December 2010 | |
AR01 - Annual Return | 24 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
363a - Annual Return | 10 September 2009 | |
AA - Annual Accounts | 25 August 2009 | |
CERTNM - Change of name certificate | 06 November 2008 | |
363a - Annual Return | 03 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 October 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
AA - Annual Accounts | 10 April 2008 | |
363a - Annual Return | 11 September 2007 | |
AA - Annual Accounts | 13 June 2007 | |
363s - Annual Return | 07 September 2006 | |
AA - Annual Accounts | 28 March 2006 | |
AA - Annual Accounts | 29 December 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 07 November 2005 | |
363s - Annual Return | 28 October 2005 | |
363s - Annual Return | 08 March 2005 | |
AUD - Auditor's letter of resignation | 11 February 2005 | |
287 - Change in situation or address of Registered Office | 07 December 2004 | |
AA - Annual Accounts | 03 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 November 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 27 October 2004 | |
AA - Annual Accounts | 12 July 2004 | |
363s - Annual Return | 26 April 2004 | |
288a - Notice of appointment of directors or secretaries | 26 April 2004 | |
288b - Notice of resignation of directors or secretaries | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 20 April 2004 | |
288a - Notice of appointment of directors or secretaries | 20 April 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 22 August 2003 | |
AA - Annual Accounts | 03 October 2002 | |
363s - Annual Return | 21 August 2002 | |
395 - Particulars of a mortgage or charge | 08 April 2002 | |
395 - Particulars of a mortgage or charge | 25 March 2002 | |
AA - Annual Accounts | 10 October 2001 | |
363s - Annual Return | 04 September 2001 | |
CERTNM - Change of name certificate | 09 January 2001 | |
363s - Annual Return | 19 October 2000 | |
AA - Annual Accounts | 14 September 2000 | |
AA - Annual Accounts | 27 October 1999 | |
363s - Annual Return | 23 August 1999 | |
AA - Annual Accounts | 08 December 1998 | |
363s - Annual Return | 14 September 1998 | |
AA - Annual Accounts | 24 September 1997 | |
363s - Annual Return | 22 September 1997 | |
AA - Annual Accounts | 27 January 1997 | |
363s - Annual Return | 02 September 1996 | |
395 - Particulars of a mortgage or charge | 18 January 1996 | |
363s - Annual Return | 08 January 1996 | |
395 - Particulars of a mortgage or charge | 25 April 1995 | |
AA - Annual Accounts | 14 March 1995 | |
288 - N/A | 14 March 1995 | |
287 - Change in situation or address of Registered Office | 02 March 1995 | |
288 - N/A | 21 December 1994 | |
AA - Annual Accounts | 30 November 1994 | |
363s - Annual Return | 17 November 1994 | |
288 - N/A | 24 October 1994 | |
288 - N/A | 24 October 1994 | |
288 - N/A | 10 January 1994 | |
288 - N/A | 07 November 1993 | |
363s - Annual Return | 07 September 1993 | |
AA - Annual Accounts | 22 August 1993 | |
AA - Annual Accounts | 08 September 1992 | |
363s - Annual Return | 08 September 1992 | |
AA - Annual Accounts | 17 October 1991 | |
363b - Annual Return | 08 October 1991 | |
AA - Annual Accounts | 25 October 1990 | |
363 - Annual Return | 25 October 1990 | |
AA - Annual Accounts | 12 September 1989 | |
363 - Annual Return | 12 September 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 January 1989 | |
123 - Notice of increase in nominal capital | 26 October 1988 | |
AA - Annual Accounts | 12 October 1988 | |
363 - Annual Return | 12 October 1988 | |
288 - N/A | 26 May 1988 | |
288 - N/A | 23 March 1988 | |
363 - Annual Return | 03 December 1987 | |
AA - Annual Accounts | 12 November 1987 | |
AA - Annual Accounts | 06 October 1986 | |
363 - Annual Return | 06 October 1986 | |
NEWINC - New incorporation documents | 16 October 1961 |
Description | Date | Status | Charge by |
---|---|---|---|
Master agreement and charge | 26 March 2002 | Fully Satisfied |
N/A |
Chattels mortgage | 25 March 2002 | Fully Satisfied |
N/A |
Fixed and floating charge | 12 January 1996 | Fully Satisfied |
N/A |
Legal charge | 20 April 1995 | Fully Satisfied |
N/A |