Company NameInvestment Property Portfolio Services Limited
Company StatusDissolved
Company Number05314035
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 4 months ago)
Dissolution Date27 June 2012 (11 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Neill Vincent French
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2004(same day as company formation)
RoleProperty Investment Consultant
Correspondence AddressNumero 68
Calle San Borondon
Playa Honda
Lanzaroteq 000
Spain
Director NameMr Neill Vincent French
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleProperty Investment Consultant
Correspondence AddressNumero 68
Calle San Borondon
Playa Honda
Lanzaroteq 000
Spain
Director NameMartin Long
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleProperty Investment Consultant
Correspondence AddressCalle Acentejo No 84
Puerto Calero Yiaza
Lanzarote
Canary Islands
Cp 35570
Director NameMr Jonathan David Wheatley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleProperty Investment Consultant
Correspondence Address12a Gardnor Mansions
Church Row
Hampstead
London
NW3 6UR
Secretary NameMr Adam Patrick French
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address38 Dundee Court
73 Wapping High Street
London
E1W 2YG
Secretary NameMr Neill Vincent French
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNumero 68
Calle San Borondon
Playa Honda
Lanzaroteq 000
Spain
Secretary NameAdam Patrick French
NationalityBritish
StatusResigned
Appointed31 January 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 2006)
RoleCompany Director
Correspondence Address12 Eastwood Boulevard
Westcliff On Sea
Essex
SS0 9XL

Location

Registered AddressC/0 Gibson Booth
15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£108,670
Cash£187,617
Current Liabilities£438,027

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 June 2012Final Gazette dissolved following liquidation (1 page)
27 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2012Final Gazette dissolved following liquidation (1 page)
27 March 2012Notice of final account prior to dissolution (1 page)
27 March 2012Notice of final account prior to dissolution (1 page)
27 March 2012Return of final meeting of creditors (1 page)
1 February 2012Notice of ceasing to act as receiver or manager (2 pages)
1 February 2012Receiver's abstract of receipts and payments to 25 January 2012 (2 pages)
1 February 2012Receiver's abstract of receipts and payments to 25 January 2012 (2 pages)
1 February 2012Notice of ceasing to act as receiver or manager (2 pages)
8 November 2011Receiver's abstract of receipts and payments to 7 October 2011 (2 pages)
8 November 2011Receiver's abstract of receipts and payments to 7 October 2011 (2 pages)
8 November 2011Receiver's abstract of receipts and payments to 7 October 2011 (2 pages)
20 May 2011Receiver's abstract of receipts and payments to 7 April 2011 (2 pages)
20 May 2011Receiver's abstract of receipts and payments to 7 April 2010 (2 pages)
20 May 2011Receiver's abstract of receipts and payments to 7 April 2010 (2 pages)
20 May 2011Receiver's abstract of receipts and payments to 7 October 2009 (2 pages)
20 May 2011Receiver's abstract of receipts and payments to 7 April 2011 (2 pages)
20 May 2011Receiver's abstract of receipts and payments to 7 October 2010 (2 pages)
20 May 2011Receiver's abstract of receipts and payments to 7 October 2010 (2 pages)
20 May 2011Receiver's abstract of receipts and payments to 7 October 2009 (2 pages)
20 May 2011Receiver's abstract of receipts and payments to 7 October 2009 (2 pages)
20 May 2011Receiver's abstract of receipts and payments to 7 April 2011 (2 pages)
20 May 2011Receiver's abstract of receipts and payments to 7 April 2010 (2 pages)
20 May 2011Receiver's abstract of receipts and payments to 7 October 2010 (2 pages)
21 September 2009Notice of appointment of receiver or manager (1 page)
21 September 2009Notice of appointment of receiver or manager (1 page)
8 May 2009Registered office changed on 08/05/2009 from c/o c/o gibson booth 15 victoria road barnsley S70 2BB (1 page)
8 May 2009Registered office changed on 08/05/2009 from c/o c/o gibson booth 15 victoria road barnsley S70 2BB (1 page)
8 May 2009Appointment of a liquidator (1 page)
8 May 2009Appointment of a liquidator (1 page)
20 March 2009Order of court to wind up (2 pages)
20 March 2009Order of court to wind up (2 pages)
6 March 2009Order of court to wind up (1 page)
6 March 2009Order of court to wind up (1 page)
25 February 2009Statement of affairs with form 4.19 (11 pages)
25 February 2009Appointment of a voluntary liquidator (1 page)
25 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2009Statement of affairs with form 4.19 (11 pages)
25 February 2009Appointment of a voluntary liquidator (1 page)
25 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-20
(1 page)
17 February 2009Registered office changed on 17/02/2009 from 16 stratford place london W1C 1BF (1 page)
17 February 2009Registered office changed on 17/02/2009 from 16 stratford place london W1C 1BF (1 page)
20 December 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
17 October 2008Notice of appointment of receiver or manager (2 pages)
17 October 2008Notice of appointment of receiver or manager (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
10 September 2008Appointment Terminated Secretary adam french (1 page)
10 September 2008Appointment terminated secretary adam french (1 page)
11 August 2008Appointment Terminated Director jonathan wheatley (1 page)
11 August 2008Appointment terminated director martin long (1 page)
11 August 2008Appointment Terminated Director martin long (1 page)
11 August 2008Appointment terminated director jonathan wheatley (1 page)
18 July 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
26 June 2008Notice of appointment of receiver or manager (1 page)
26 June 2008Notice of appointment of receiver or manager (1 page)
8 May 2008Return made up to 15/12/07; full list of members (4 pages)
8 May 2008Return made up to 15/12/07; full list of members (4 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
23 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
17 November 2007Particulars of mortgage/charge (5 pages)
17 November 2007Particulars of mortgage/charge (5 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
8 September 2007Particulars of mortgage/charge (3 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 April 2007Registered office changed on 10/04/07 from: 1ST floor, 57A broadway leigh-on-sea essex SS9 1PE (1 page)
10 April 2007Registered office changed on 10/04/07 from: 1ST floor, 57A broadway leigh-on-sea essex SS9 1PE (1 page)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
6 March 2007Return made up to 15/12/06; full list of members (3 pages)
6 March 2007Return made up to 15/12/06; full list of members (3 pages)
16 February 2007Particulars of mortgage/charge (4 pages)
16 February 2007Particulars of mortgage/charge (4 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
15 August 2006Particulars of mortgage/charge (5 pages)
15 August 2006Particulars of mortgage/charge (5 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006New secretary appointed (1 page)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
22 June 2006New director appointed (1 page)
22 June 2006New director appointed (1 page)
16 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
5 June 2006New secretary appointed (1 page)
5 June 2006New secretary appointed (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Director resigned (1 page)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Return made up to 15/12/05; full list of members (3 pages)
17 March 2006Return made up to 15/12/05; full list of members (3 pages)
17 March 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
21 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (1 page)
1 February 2005New secretary appointed (1 page)
1 February 2005Secretary resigned (1 page)
15 December 2004Incorporation (14 pages)
15 December 2004Incorporation (14 pages)