About

Registered Number: 00705749
Date of Incorporation: 16/10/1961 (62 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years ago)
Registered Address: CIRRUS PROFESSIONAL SERVICES, Unit 30 The Derwent Business Centre Clarke Street, Derby, DE1 2BU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.