Company NameIPHS Realisations Limited
Company StatusDissolved
Company Number04145298
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 3 months ago)
Dissolution Date27 July 2017 (6 years, 9 months ago)
Previous NamesIdeal Mechanical Plumbing And Heating Services Limited and Ideal Plumbing And Heating Services Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameSteven Barker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Oakley Copse
Slitting Mill
Rugeley
Staffordshire
WS15 2WG
Secretary NameGillian Barker
NationalityBritish
StatusClosed
Appointed22 January 2001(same day as company formation)
RoleAdministration
Correspondence Address9 Oakley Copse
Slitting Mill
Rugeley
Staffordshire
WS15 2WG
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2012
Net Worth£101
Cash£5
Current Liabilities£428,374

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 July 2017Final Gazette dissolved following liquidation (1 page)
27 July 2017Final Gazette dissolved following liquidation (1 page)
27 April 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
27 April 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
4 January 2017Liquidators' statement of receipts and payments to 2 December 2016 (21 pages)
4 January 2017Liquidators' statement of receipts and payments to 2 December 2016 (21 pages)
29 January 2016Liquidators' statement of receipts and payments to 2 December 2015 (20 pages)
29 January 2016Liquidators' statement of receipts and payments to 2 December 2015 (20 pages)
29 January 2016Liquidators statement of receipts and payments to 2 December 2015 (20 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
27 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
27 July 2015Court order insolvency:court order - replacement of liquidator (18 pages)
27 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
27 July 2015Appointment of a voluntary liquidator (1 page)
27 July 2015Appointment of a voluntary liquidator (1 page)
27 July 2015Court order insolvency:court order - replacement of liquidator (18 pages)
11 February 2015Liquidators statement of receipts and payments to 2 December 2014 (15 pages)
11 February 2015Liquidators statement of receipts and payments to 2 December 2014 (15 pages)
11 February 2015Liquidators' statement of receipts and payments to 2 December 2014 (15 pages)
11 February 2015Liquidators' statement of receipts and payments to 2 December 2014 (15 pages)
25 February 2014Administrator's progress report to 3 December 2013 (25 pages)
25 February 2014Administrator's progress report to 3 December 2013 (25 pages)
25 February 2014Administrator's progress report to 3 December 2013 (25 pages)
20 January 2014Registered office address changed from Rutland House 23 25 Friar Lane Leicester Leicestershire LE1 5QQ on 20 January 2014 (2 pages)
20 January 2014Registered office address changed from Rutland House 23 25 Friar Lane Leicester Leicestershire LE1 5QQ on 20 January 2014 (2 pages)
15 January 2014Appointment of a voluntary liquidator (1 page)
15 January 2014Appointment of a voluntary liquidator (1 page)
3 December 2013Result of meeting of creditors (12 pages)
3 December 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
3 December 2013Result of meeting of creditors (12 pages)
3 December 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
24 October 2013Statement of administrator's proposal (39 pages)
24 October 2013Statement of administrator's proposal (39 pages)
25 July 2013Change of name notice (2 pages)
25 July 2013Change of name notice (2 pages)
25 July 2013Company name changed ideal plumbing and heating services LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(2 pages)
25 July 2013Company name changed ideal plumbing and heating services LIMITED\certificate issued on 25/07/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(2 pages)
20 June 2013Registered office address changed from Stowegate House 37 Lombard Street Lichfield Staffordshire WS13 6DP on 20 June 2013 (2 pages)
20 June 2013Registered office address changed from Stowegate House 37 Lombard Street Lichfield Staffordshire WS13 6DP on 20 June 2013 (2 pages)
18 June 2013Appointment of an administrator (1 page)
18 June 2013Appointment of an administrator (1 page)
13 March 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 4
(5 pages)
13 March 2013Annual return made up to 21 December 2012 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 4
(5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2010Director's details changed for Steven Barker on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Steven Barker on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2009Return made up to 16/01/09; full list of members (4 pages)
16 January 2009Return made up to 16/01/09; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 February 2008Return made up to 08/02/08; full list of members (2 pages)
8 February 2008Return made up to 08/02/08; full list of members (2 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 February 2007Return made up to 04/01/07; full list of members (2 pages)
13 February 2007Return made up to 04/01/07; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2006Return made up to 04/01/06; full list of members (2 pages)
4 January 2006Return made up to 04/01/06; full list of members (2 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2005Return made up to 17/01/05; full list of members (3 pages)
17 January 2005Return made up to 17/01/05; full list of members (3 pages)
23 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 August 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 January 2004Return made up to 22/01/04; full list of members (7 pages)
29 January 2004Return made up to 22/01/04; full list of members (7 pages)
15 October 2003Particulars of contract relating to shares (4 pages)
15 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
15 October 2003Nc inc already adjusted 01/08/03 (2 pages)
15 October 2003Resolutions
  • RES14 ‐ Cap £2 2B ord sh £1 ea 01/08/03
(4 pages)
15 October 2003Ad 01/08/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 October 2003Resolutions
  • RES14 ‐ Cap £2 2B ord sh £1 ea 01/08/03
(4 pages)
15 October 2003Resolutions
  • RES13 ‐ Directors authority 01/08/03
(4 pages)
15 October 2003Nc inc already adjusted 01/08/03 (2 pages)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 October 2003Ad 01/08/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 October 2003Particulars of contract relating to shares (4 pages)
15 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
15 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 October 2003Resolutions
  • RES13 ‐ Directors authority 01/08/03
(4 pages)
13 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 January 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
8 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 February 2002Return made up to 22/01/02; full list of members (6 pages)
11 February 2002Return made up to 22/01/02; full list of members (6 pages)
8 November 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
8 November 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
28 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 March 2001Company name changed ideal mechanical plumbing and he ating services LIMITED\certificate issued on 09/03/01 (2 pages)
9 March 2001Company name changed ideal mechanical plumbing and he ating services LIMITED\certificate issued on 09/03/01 (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
9 February 2001New secretary appointed (2 pages)
22 January 2001Incorporation (10 pages)
22 January 2001Incorporation (10 pages)