About

Registered Number: 05496202
Date of Incorporation: 01/07/2005 (18 years and 9 months ago)
Company Status: Liquidation
Date of Dissolution: 27/08/2019 (4 years and 8 months ago)
Registered Address: C/O Frp Advisory Llp Derby House, 12 Winckley Square, Preston, PR1 3JJ

 

Ipsa Group Plc was registered on 01 July 2005 and has its registered office in Preston, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Mclearon, Robert, Lewis, Clifford William Adrian, Dr, Lloyd Vine, Julian Mark, Otto, Mark Christopher, Sampson, Rizelle.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Clifford William Adrian, Dr 01 July 2005 13 June 2006 1
LLOYD VINE, Julian Mark 16 June 2017 12 December 2018 1
OTTO, Mark Christopher 01 October 2013 08 April 2016 1
SAMPSON, Rizelle 25 January 2008 03 July 2013 1
Secretary Name Appointed Resigned Total Appointments
MCLEARON, Robert 16 June 2017 30 September 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 January 2020
WU04 - N/A 08 January 2020
COCOMP - Order to wind up 23 December 2019
COCOMP - Order to wind up 23 December 2019
COCOMP - Order to wind up 23 December 2019
AC93 - N/A 23 December 2019
GAZ2 - Second notification of strike-off action in London Gazette 27 August 2019
DISS16(SOAS) - N/A 14 May 2019
TM01 - Termination of appointment of director 01 May 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
TM01 - Termination of appointment of director 05 February 2019
TM02 - Termination of appointment of secretary 09 October 2018
AA01 - Change of accounting reference date 30 September 2018
PSC02 - N/A 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
CS01 - N/A 29 August 2018
AD01 - Change of registered office address 04 June 2018
AA01 - Change of accounting reference date 29 March 2018
AP01 - Appointment of director 31 January 2018
MR04 - N/A 30 January 2018
TM01 - Termination of appointment of director 15 January 2018
MR04 - N/A 11 August 2017
MR04 - N/A 11 August 2017
MR04 - N/A 11 August 2017
CS01 - N/A 17 July 2017
AP01 - Appointment of director 07 July 2017
AP03 - Appointment of secretary 23 June 2017
AP01 - Appointment of director 23 June 2017
TM01 - Termination of appointment of director 22 June 2017
TM02 - Termination of appointment of secretary 22 June 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 14 July 2016
AD01 - Change of registered office address 15 June 2016
TM01 - Termination of appointment of director 17 May 2016
RESOLUTIONS - N/A 26 April 2016
TM01 - Termination of appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
TM01 - Termination of appointment of director 11 April 2016
AA01 - Change of accounting reference date 01 April 2016
AA - Annual Accounts 18 March 2016
AP01 - Appointment of director 03 March 2016
AD01 - Change of registered office address 23 February 2016
DISS40 - Notice of striking-off action discontinued 23 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 23 September 2015
TM01 - Termination of appointment of director 23 September 2015
TM01 - Termination of appointment of director 23 September 2015
CH01 - Change of particulars for director 16 September 2015
AD01 - Change of registered office address 20 August 2015
TM01 - Termination of appointment of director 14 November 2014
MR01 - N/A 04 November 2014
MR01 - N/A 04 November 2014
RESOLUTIONS - N/A 14 October 2014
AA - Annual Accounts 02 October 2014
AD01 - Change of registered office address 21 August 2014
AR01 - Annual Return 11 August 2014
MR01 - N/A 26 July 2014
AP01 - Appointment of director 10 January 2014
AA - Annual Accounts 01 November 2013
RESOLUTIONS - N/A 22 October 2013
AR01 - Annual Return 14 August 2013
TM01 - Termination of appointment of director 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
MR01 - N/A 19 June 2013
MR04 - N/A 15 June 2013
MR04 - N/A 27 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
MG01 - Particulars of a mortgage or charge 23 November 2012
RESOLUTIONS - N/A 24 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 28 August 2012
CH01 - Change of particulars for director 27 July 2012
CH01 - Change of particulars for director 27 July 2012
CH01 - Change of particulars for director 29 September 2011
CH01 - Change of particulars for director 28 September 2011
AA - Annual Accounts 20 September 2011
RESOLUTIONS - N/A 15 September 2011
AR01 - Annual Return 28 July 2011
SH01 - Return of Allotment of shares 12 April 2011
AP01 - Appointment of director 23 February 2011
AA01 - Change of accounting reference date 15 February 2011
AR01 - Annual Return 03 August 2010
TM01 - Termination of appointment of director 20 July 2010
TM01 - Termination of appointment of director 05 July 2010
AP01 - Appointment of director 21 May 2010
RESOLUTIONS - N/A 29 April 2010
TM01 - Termination of appointment of director 29 April 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
AA - Annual Accounts 07 April 2010
SH01 - Return of Allotment of shares 22 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 October 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 20 May 2009
RESOLUTIONS - N/A 15 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2009
353 - Register of members 02 February 2009
363s - Annual Return 10 July 2008
RESOLUTIONS - N/A 29 April 2008
AA - Annual Accounts 25 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
363s - Annual Return 13 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
395 - Particulars of a mortgage or charge 16 April 2007
395 - Particulars of a mortgage or charge 16 April 2007
395 - Particulars of a mortgage or charge 16 April 2007
RESOLUTIONS - N/A 27 February 2007
RESOLUTIONS - N/A 27 February 2007
AA - Annual Accounts 09 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2006
362 - Notice of place where an oversea branch register is kept, of any change in that place, or of discontinuance of any such register 09 November 2006
363s - Annual Return 16 August 2006
395 - Particulars of a mortgage or charge 27 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2005
225 - Change of Accounting Reference Date 23 September 2005
RESOLUTIONS - N/A 19 September 2005
RESOLUTIONS - N/A 19 September 2005
RESOLUTIONS - N/A 19 September 2005
RESOLUTIONS - N/A 19 September 2005
MEM/ARTS - N/A 19 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 September 2005
123 - Notice of increase in nominal capital 19 September 2005
CERT8 - Certificate to entitle a public company to commence business and borrow 13 September 2005
117 - Application by a public company for certificate to commence business and statutory declaration in support 13 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
NEWINC - New incorporation documents 01 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2014 Fully Satisfied

N/A

A registered charge 27 October 2014 Fully Satisfied

N/A

A registered charge 11 July 2014 Fully Satisfied

N/A

A registered charge 12 June 2013 Fully Satisfied

N/A

Debenture 26 March 2013 Fully Satisfied

N/A

Security over cash agreement 14 November 2012 Fully Satisfied

N/A

A security over flow-through account 01 April 2010 Fully Satisfied

N/A

Pledge agreement 31 March 2008 Fully Satisfied

N/A

Security over shares agreement 31 March 2008 Fully Satisfied

N/A

Security assignment 10 April 2007 Fully Satisfied

N/A

Pledge agreement 05 April 2007 Fully Satisfied

N/A

Security over shares agreement 05 April 2007 Fully Satisfied

N/A

Charge of shares 22 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.