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.
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 |
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 |
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 |