Wickford
Essex
SS12 0EJ
Director Name | Mrs Elizabeth Johnson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1997(25 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castledon House 100 Castledon Road Wickford Essex SS12 0EJ |
Director Name | Mr Steven John Johnson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1997(25 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Warren Road Leigh On Sea Essex SS9 3TT |
Secretary Name | Ms Bernadette Clare Young |
---|---|
Status | Closed |
Appointed | 28 August 2015(43 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | Chadwick Corporate Consulting Limited Monometer Ho Rectory Grove Leigh On Sea Essex SS9 2HL |
Director Name | Mr John Cook |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(20 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 January 1993) |
Role | Accountant |
Correspondence Address | Pipins Church Road Ramsden Bellhouse Billericay Essex CM11 1RT |
Director Name | James George William Stacey |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 1996) |
Role | Engineer |
Correspondence Address | Chelwood Moyleen Rise Marlow Buckinghamshire SL7 2DP |
Secretary Name | Mr John Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(20 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 January 1993) |
Role | Company Director |
Correspondence Address | Pipins Church Road Ramsden Bellhouse Billericay Essex CM11 1RT |
Secretary Name | Keith Michael Ross |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(21 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Walton Road Southend On Sea Essex SS1 3BQ |
Director Name | Christopher Mark Backhouse |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 1997) |
Role | Accountant |
Correspondence Address | 71 Stradella Road Herne Hill London SE24 9HL |
Secretary Name | Christopher Mark Backhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 September 1997) |
Role | Accountant |
Correspondence Address | 71 Stradella Road Herne Hill London SE24 9HL |
Director Name | John Richard David Willans |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 September 1997) |
Role | Engineer |
Correspondence Address | Field Cottage Flaunden Hemel Hempstead Hertfordshire HP3 0PP |
Secretary Name | Mr Keith Michael Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(25 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 23 April 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Walton Road Southend On Sea Essex SS1 3BQ |
Director Name | Richard James Johnson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(33 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Woodlands Park Leigh On Sea Essex SS9 3TY |
Secretary Name | Mrs Sarah Jane Nash |
---|---|
Status | Resigned |
Appointed | 23 April 2012(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 August 2015) |
Role | Company Director |
Correspondence Address | Aviation Way Southend On Sea SS2 6UN |
Website | ipeco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 545118 |
Telephone region | Southend-on-Sea |
Registered Address | Aviation Way Southend On Sea SS2 6UN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
99 at £1 | Ipeco Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Christopher Johnson 1.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
9 October 1997 | Delivered on: 15 October 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
17 February 1981 | Delivered on: 27 February 1981 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company industrial pricision equipment (southend) LTD to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital together with all buildings fixtures (incl trade fixtures) fixed plant & machinery. Fully Satisfied |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2020 | Application to strike the company off the register (1 page) |
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
12 March 2020 | Satisfaction of charge 2 in full (1 page) |
9 January 2020 | Secretary's details changed for Mrs Bernadette Clare Barber on 8 January 2020 (1 page) |
28 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 June 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
5 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 May 2018 | Confirmation statement made on 3 May 2018 with updates (5 pages) |
6 September 2017 | Secretary's details changed for Mrs Bernadette Clare Barber on 17 July 2017 (1 page) |
6 September 2017 | Secretary's details changed for Mrs Bernadette Clare Barber on 17 July 2017 (1 page) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
2 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
25 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
2 February 2016 | Termination of appointment of Richard James Johnson as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Richard James Johnson as a director on 31 January 2016 (1 page) |
21 September 2015 | Appointment of Mrs Bernadette Clare Barber as a secretary on 28 August 2015 (2 pages) |
21 September 2015 | Appointment of Mrs Bernadette Clare Barber as a secretary on 28 August 2015 (2 pages) |
21 September 2015 | Termination of appointment of Sarah Jane Nash as a secretary on 28 August 2015 (1 page) |
21 September 2015 | Termination of appointment of Sarah Jane Nash as a secretary on 28 August 2015 (1 page) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Termination of appointment of Keith Ross as a secretary (1 page) |
23 April 2012 | Termination of appointment of Keith Ross as a secretary (1 page) |
23 April 2012 | Appointment of Mrs Sarah Jane Nash as a secretary (1 page) |
23 April 2012 | Appointment of Mrs Sarah Jane Nash as a secretary (1 page) |
18 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
18 May 2010 | Director's details changed for Richard James Johnson on 3 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Richard James Johnson on 3 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Richard James Johnson on 3 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Steven John Johnson on 3 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Steven John Johnson on 3 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Steven John Johnson on 3 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
14 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
2 March 2009 | Director's change of particulars / steven johnson / 02/03/2009 (1 page) |
2 March 2009 | Director's change of particulars / steven johnson / 02/03/2009 (1 page) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
23 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
12 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
31 January 2006 | Memorandum and Articles of Association (11 pages) |
31 January 2006 | Memorandum and Articles of Association (11 pages) |
25 January 2006 | Company name changed ipeco aerospace LIMITED\certificate issued on 25/01/06 (2 pages) |
25 January 2006 | Company name changed ipeco aerospace LIMITED\certificate issued on 25/01/06 (2 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
26 May 2005 | Return made up to 03/05/05; full list of members
|
26 May 2005 | Return made up to 03/05/05; full list of members
|
4 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
3 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
31 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
12 March 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
12 March 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
31 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
31 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
5 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 08/05/00; full list of members (7 pages) |
8 May 2000 | Accounts made up to 31 December 1999 (18 pages) |
8 May 2000 | Accounts made up to 31 December 1999 (18 pages) |
21 June 1999 | Director's particulars changed (1 page) |
21 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
2 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
29 April 1999 | Accounts made up to 31 December 1998 (18 pages) |
29 April 1999 | Accounts made up to 31 December 1998 (18 pages) |
22 October 1998 | Auditor's resignation (1 page) |
22 October 1998 | Auditor's resignation (1 page) |
24 June 1998 | Accounts made up to 31 December 1997 (15 pages) |
24 June 1998 | Accounts made up to 31 December 1997 (15 pages) |
8 June 1998 | Return made up to 08/05/98; no change of members (4 pages) |
8 June 1998 | Return made up to 08/05/98; no change of members (4 pages) |
4 December 1997 | Auditor's resignation (1 page) |
4 December 1997 | Auditor's resignation (1 page) |
15 October 1997 | Particulars of mortgage/charge (7 pages) |
15 October 1997 | Particulars of mortgage/charge (7 pages) |
13 October 1997 | Resolutions
|
13 October 1997 | Declaration of assistance for shares acquisition (9 pages) |
13 October 1997 | Memorandum and Articles of Association (6 pages) |
13 October 1997 | Resolutions
|
13 October 1997 | Declaration of assistance for shares acquisition (9 pages) |
13 October 1997 | Memorandum and Articles of Association (6 pages) |
29 September 1997 | Auditor's resignation (1 page) |
29 September 1997 | Auditor's resignation (1 page) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | Secretary resigned;director resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Secretary resigned;director resigned (1 page) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
19 August 1997 | Accounts made up to 31 December 1996 (14 pages) |
19 August 1997 | Accounts made up to 31 December 1996 (14 pages) |
6 June 1997 | Return made up to 08/05/97; no change of members (4 pages) |
6 June 1997 | Return made up to 08/05/97; no change of members (4 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
19 June 1996 | Accounts made up to 31 December 1995 (18 pages) |
19 June 1996 | Accounts made up to 31 December 1995 (18 pages) |
11 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 08/05/96; full list of members (6 pages) |
26 May 1995 | Return made up to 08/05/95; no change of members
|
26 May 1995 | Return made up to 08/05/95; no change of members
|
16 May 1995 | Accounts made up to 31 December 1994 (17 pages) |
16 May 1995 | Accounts made up to 31 December 1994 (17 pages) |
11 April 1995 | New director appointed (4 pages) |
11 April 1995 | New director appointed (4 pages) |
9 April 1995 | Secretary's particulars changed (2 pages) |
9 April 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
20 June 1994 | Return made up to 08/05/94; no change of members (4 pages) |
20 June 1994 | Return made up to 08/05/94; no change of members (4 pages) |
13 May 1993 | Return made up to 08/05/93; full list of members (5 pages) |
13 May 1993 | Return made up to 08/05/93; full list of members (5 pages) |
19 May 1992 | Return made up to 08/05/92; no change of members (6 pages) |
19 May 1992 | Return made up to 08/05/92; no change of members (6 pages) |
7 May 1992 | Resolutions
|
30 December 1991 | Company name changed\certificate issued on 30/12/91 (2 pages) |
30 December 1991 | Company name changed\certificate issued on 30/12/91 (2 pages) |
16 May 1991 | Return made up to 08/05/91; no change of members (8 pages) |
16 May 1991 | Return made up to 08/05/91; no change of members (8 pages) |
14 May 1990 | Return made up to 08/05/90; full list of members (5 pages) |
14 May 1990 | Return made up to 08/05/90; full list of members (5 pages) |
5 June 1989 | Return made up to 04/05/89; full list of members (7 pages) |
5 June 1989 | Return made up to 04/05/89; full list of members (7 pages) |
9 June 1988 | Return made up to 24/05/88; full list of members (6 pages) |
9 June 1988 | Return made up to 24/05/88; full list of members (6 pages) |
24 April 1986 | Return made up to 16/04/86; full list of members (4 pages) |
24 April 1986 | Return made up to 16/04/86; full list of members (4 pages) |
12 January 1972 | Incorporation (15 pages) |
12 January 1972 | Incorporation (15 pages) |