Company NameIPT Finance
Company StatusDissolved
Company Number03402707
CategoryPrivate Unlimited Company
Incorporation Date14 July 1997(26 years, 9 months ago)
Dissolution Date13 August 2020 (3 years, 8 months ago)
Previous NameAlpage

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony James Shore
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(4 years, 3 months after company formation)
Appointment Duration18 years, 9 months (closed 13 August 2020)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Benbrook Way
Gawsworth
Macclesfield
Cheshire
SK11 9RT
Secretary NameMr Anthony James Shore
NationalityBritish
StatusClosed
Appointed31 October 2001(4 years, 3 months after company formation)
Appointment Duration18 years, 9 months (closed 13 August 2020)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address12 Benbrook Way
Gawsworth
Macclesfield
Cheshire
SK11 9RT
Director NameMr Nigel Richens
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(15 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 13 August 2020)
RoleHead Office
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 29 Wellington Street
Leeds
LS1 4DL
Director NameMr James Alfred Harrison
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(2 weeks, 2 days after company formation)
Appointment Duration13 years, 8 months (resigned 31 March 2011)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Paddock
Hermitage Lane
Holmes Chapel
Cheshire
CW4 1HB
Director NameMr Douglas Malcolm Waddell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(2 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressHigh Gables
218 Bramhall Lane South
Bramhall
Cheshire
SK7 3AA
Secretary NameMr Douglas Malcolm Waddell
NationalityBritish
StatusResigned
Appointed30 July 1997(2 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2001)
RoleGroup Finance Director
Correspondence AddressHigh Gables
218 Bramhall Lane South
Bramhall
Cheshire
SK7 3AA
Director NameMr Eric Lilford Cooper
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Back Wallgate
Macclesfield
Cheshire
SK11 6LQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 July 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressCentral Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 August 2020Final Gazette dissolved following liquidation (1 page)
13 May 2020Return of final meeting in a members' voluntary winding up (7 pages)
3 March 2020Liquidators' statement of receipts and payments to 30 December 2019 (8 pages)
13 March 2019Liquidators' statement of receipts and payments to 30 December 2018 (8 pages)
9 March 2018Liquidators' statement of receipts and payments to 30 December 2017 (12 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
25 July 2017Removal of liquidator by court order (15 pages)
28 February 2017Liquidators' statement of receipts and payments to 30 December 2016 (9 pages)
28 February 2017Liquidators' statement of receipts and payments to 30 December 2016 (9 pages)
20 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 29 Wellington Street Leeds LS1 4DL on 20 October 2016 (2 pages)
20 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 29 Wellington Street Leeds LS1 4DL on 20 October 2016 (2 pages)
27 January 2016Registered office address changed from 25 Back Wallgate Macclesfield Cheshire SK11 6LQ to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 27 January 2016 (2 pages)
27 January 2016Registered office address changed from 25 Back Wallgate Macclesfield Cheshire SK11 6LQ to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 27 January 2016 (2 pages)
12 January 2016Appointment of a voluntary liquidator (1 page)
12 January 2016Declaration of solvency (3 pages)
12 January 2016Appointment of a voluntary liquidator (1 page)
12 January 2016Declaration of solvency (3 pages)
12 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-31
  • LRESSP ‐ Special resolution to wind up on 2015-12-31
  • LRESSP ‐ Special resolution to wind up on 2015-12-31
  • LRESSP ‐ Special resolution to wind up on 2015-12-31
(1 page)
12 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-31
(1 page)
4 January 2016Resolutions
  • RES13 ‐ The sum of £12,358,352 be cancelled and exinguished, the companys issued share capital be cancelled by £6,649 from £6,650 comprising 1,650 ord shares of £1 eah and 5,000 preferred ord shares of £1 each. That the amount arising upon reduction be credited to the profit and loss 18/12/2015
(4 pages)
4 January 2016Resolutions
  • RES13 ‐ The sum of £12,358,352 be cancelled and exinguished, the companys issued share capital be cancelled by £6,649 from £6,650 comprising 1,650 ord shares of £1 eah and 5,000 preferred ord shares of £1 each. That the amount arising upon reduction be credited to the profit and loss 18/12/2015
  • RES13 ‐ The sum of £12,358,352 be cancelled and exinguished, the companys issued share capital be cancelled by £6,649 from £6,650 comprising 1,650 ord shares of £1 eah and 5,000 preferred ord shares of £1 each. That the amount arising upon reduction be credited to the profit and loss 18/12/2015
(4 pages)
23 November 2015Satisfaction of charge 2 in full (1 page)
23 November 2015Satisfaction of charge 3 in full (1 page)
23 November 2015Satisfaction of charge 3 in full (1 page)
23 November 2015Satisfaction of charge 2 in full (1 page)
15 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
15 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 6,650
(5 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 6,650
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 6,650
(5 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 6,650
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
18 October 2012Appointment of Mr Nigel Richens as a director (2 pages)
18 October 2012Appointment of Mr Nigel Richens as a director (2 pages)
18 October 2012Termination of appointment of Eric Cooper as a director (1 page)
18 October 2012Termination of appointment of Eric Cooper as a director (1 page)
28 September 2012Full accounts made up to 31 December 2011 (11 pages)
28 September 2012Full accounts made up to 31 December 2011 (11 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
14 September 2011Full accounts made up to 31 December 2010 (12 pages)
14 September 2011Full accounts made up to 31 December 2010 (12 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
8 April 2011Termination of appointment of James Harrison as a director (1 page)
8 April 2011Termination of appointment of James Harrison as a director (1 page)
22 December 2010Appointment of Mr Eric Lilford Cooper as a director (2 pages)
22 December 2010Appointment of Mr Eric Lilford Cooper as a director (2 pages)
4 August 2010Full accounts made up to 31 December 2009 (13 pages)
4 August 2010Full accounts made up to 31 December 2009 (13 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
20 August 2009Full accounts made up to 31 December 2008 (11 pages)
20 August 2009Full accounts made up to 31 December 2008 (11 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
14 July 2009Return made up to 14/07/09; full list of members (4 pages)
16 September 2008Full accounts made up to 31 December 2007 (11 pages)
16 September 2008Full accounts made up to 31 December 2007 (11 pages)
14 July 2008Return made up to 14/07/08; full list of members (4 pages)
14 July 2008Return made up to 14/07/08; full list of members (4 pages)
19 October 2007Full accounts made up to 31 December 2006 (10 pages)
19 October 2007Full accounts made up to 31 December 2006 (10 pages)
16 July 2007Return made up to 14/07/07; full list of members (2 pages)
16 July 2007Return made up to 14/07/07; full list of members (2 pages)
17 November 2006Registered office changed on 17/11/06 from: churchfield house 5 the crescent cheadle stockport SK8 1PS (1 page)
17 November 2006Registered office changed on 17/11/06 from: churchfield house 5 the crescent cheadle stockport SK8 1PS (1 page)
16 October 2006Full accounts made up to 31 December 2005 (10 pages)
16 October 2006Full accounts made up to 31 December 2005 (10 pages)
3 August 2006Return made up to 14/07/06; full list of members (7 pages)
3 August 2006Return made up to 14/07/06; full list of members (7 pages)
8 August 2005Return made up to 14/07/05; full list of members (7 pages)
8 August 2005Return made up to 14/07/05; full list of members (7 pages)
4 August 2005Full accounts made up to 31 December 2004 (10 pages)
4 August 2005Full accounts made up to 31 December 2004 (10 pages)
12 October 2004Full accounts made up to 31 December 2003 (10 pages)
12 October 2004Full accounts made up to 31 December 2003 (10 pages)
27 July 2004Return made up to 14/07/04; full list of members (7 pages)
27 July 2004Return made up to 14/07/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
7 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
7 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 March 2003Auditor's resignation (1 page)
1 March 2003Auditor's resignation (1 page)
22 July 2002Secretary resigned;director resigned (1 page)
22 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2002Secretary resigned;director resigned (1 page)
15 July 2002Full accounts made up to 31 December 2001 (10 pages)
15 July 2002Full accounts made up to 31 December 2001 (10 pages)
6 November 2001Secretary resigned;director resigned (1 page)
6 November 2001Secretary resigned;director resigned (1 page)
4 November 2001New secretary appointed;new director appointed (2 pages)
4 November 2001New secretary appointed;new director appointed (2 pages)
4 September 2001Full accounts made up to 31 December 2000 (9 pages)
4 September 2001Full accounts made up to 31 December 2000 (9 pages)
20 July 2001Return made up to 14/07/01; full list of members (6 pages)
20 July 2001Return made up to 14/07/01; full list of members (6 pages)
14 May 2001Particulars of mortgage/charge (3 pages)
14 May 2001Particulars of mortgage/charge (3 pages)
8 March 2001Registered office changed on 08/03/01 from: hawbank house high street cheadle cheshire SK8 1AL (1 page)
8 March 2001Registered office changed on 08/03/01 from: hawbank house high street cheadle cheshire SK8 1AL (1 page)
19 September 2000Full accounts made up to 31 December 1999 (9 pages)
19 September 2000Full accounts made up to 31 December 1999 (9 pages)
21 July 2000Return made up to 14/07/00; full list of members (6 pages)
21 July 2000Return made up to 14/07/00; full list of members (6 pages)
20 July 1999Return made up to 14/07/99; full list of members (6 pages)
20 July 1999Return made up to 14/07/99; full list of members (6 pages)
25 April 1999Full accounts made up to 31 December 1998 (10 pages)
25 April 1999Full accounts made up to 31 December 1998 (10 pages)
29 September 1998Auditor's resignation (1 page)
29 September 1998Auditor's resignation (1 page)
10 September 1998Declaration of satisfaction of mortgage/charge (1 page)
10 September 1998Declaration of satisfaction of mortgage/charge (1 page)
26 August 1998Particulars of mortgage/charge (7 pages)
26 August 1998Particulars of mortgage/charge (7 pages)
24 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
24 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
21 July 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1998Return made up to 14/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1998Secretary's particulars changed;director's particulars changed (1 page)
28 January 1998Secretary's particulars changed;director's particulars changed (1 page)
3 November 1997Particulars of mortgage/charge (19 pages)
3 November 1997Particulars of mortgage/charge (19 pages)
17 October 1997Registered office changed on 17/10/97 from: hawbank house high street cheadle cheshire SK8 1AL (1 page)
17 October 1997Registered office changed on 17/10/97 from: hawbank house high street cheadle cheshire SK8 1AL (1 page)
9 October 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
9 October 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
6 October 1997Memorandum and Articles of Association (23 pages)
6 October 1997Memorandum and Articles of Association (23 pages)
2 October 1997Company name changed alpage\certificate issued on 03/10/97 (3 pages)
2 October 1997Company name changed alpage\certificate issued on 03/10/97 (3 pages)
5 August 1997Secretary resigned;director resigned (1 page)
5 August 1997New secretary appointed;new director appointed (3 pages)
5 August 1997New secretary appointed;new director appointed (3 pages)
5 August 1997New director appointed (3 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997New director appointed (3 pages)
5 August 1997Secretary resigned;director resigned (1 page)
4 August 1997Registered office changed on 04/08/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
4 August 1997Registered office changed on 04/08/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
14 July 1997Incorporation (16 pages)
14 July 1997Incorporation (16 pages)