Company NameIpeco Ltd
Company StatusDissolved
Company Number01038052
CategoryPrivate Limited Company
Incorporation Date12 January 1972(52 years, 3 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesIpeco Europe Limited and Ipeco Aerospace Limited

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameMr Christopher Johnson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(20 years, 4 months after company formation)
Appointment Duration28 years, 5 months (closed 13 October 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCastledon House 100 Castledon Road
Wickford
Essex
SS12 0EJ
Director NameMrs Elizabeth Johnson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1997(25 years, 8 months after company formation)
Appointment Duration23 years, 1 month (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastledon House
100 Castledon Road
Wickford
Essex
SS12 0EJ
Director NameMr Steven John Johnson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1997(25 years, 8 months after company formation)
Appointment Duration23 years, 1 month (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Warren Road
Leigh On Sea
Essex
SS9 3TT
Secretary NameMs Bernadette Clare Young
StatusClosed
Appointed28 August 2015(43 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 13 October 2020)
RoleCompany Director
Correspondence AddressChadwick Corporate Consulting Limited Monometer Ho
Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Director NameMr John Cook
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(20 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 January 1993)
RoleAccountant
Correspondence AddressPipins Church Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RT
Director NameJames George William Stacey
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(20 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 1996)
RoleEngineer
Correspondence AddressChelwood
Moyleen Rise
Marlow
Buckinghamshire
SL7 2DP
Secretary NameMr John Cook
NationalityBritish
StatusResigned
Appointed08 May 1992(20 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 January 1993)
RoleCompany Director
Correspondence AddressPipins Church Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RT
Secretary NameKeith Michael Ross
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(21 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Walton Road
Southend On Sea
Essex
SS1 3BQ
Director NameChristopher Mark Backhouse
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(21 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 1997)
RoleAccountant
Correspondence Address71 Stradella Road
Herne Hill
London
SE24 9HL
Secretary NameChristopher Mark Backhouse
NationalityBritish
StatusResigned
Appointed01 July 1993(21 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 1997)
RoleAccountant
Correspondence Address71 Stradella Road
Herne Hill
London
SE24 9HL
Director NameJohn Richard David Willans
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(23 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 September 1997)
RoleEngineer
Correspondence AddressField Cottage
Flaunden
Hemel Hempstead
Hertfordshire
HP3 0PP
Secretary NameMr Keith Michael Ross
NationalityBritish
StatusResigned
Appointed18 September 1997(25 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 23 April 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Walton Road
Southend On Sea
Essex
SS1 3BQ
Director NameRichard James Johnson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(33 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodlands Park
Leigh On Sea
Essex
SS9 3TY
Secretary NameMrs Sarah Jane Nash
StatusResigned
Appointed23 April 2012(40 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 August 2015)
RoleCompany Director
Correspondence AddressAviation Way
Southend On Sea
SS2 6UN

Contact

Websiteipeco.co.uk
Email address[email protected]
Telephone01702 545118
Telephone regionSouthend-on-Sea

Location

Registered AddressAviation Way
Southend On Sea
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Shareholders

99 at £1Ipeco Holdings LTD
99.00%
Ordinary
1 at £1Christopher Johnson
1.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

9 October 1997Delivered 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 1981Delivered 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

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
23 June 2020Application to strike the company off the register (1 page)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
12 March 2020Satisfaction of charge 2 in full (1 page)
9 January 2020Secretary's details changed for Mrs Bernadette Clare Barber on 8 January 2020 (1 page)
28 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 June 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
5 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 May 2018Confirmation statement made on 3 May 2018 with updates (5 pages)
6 September 2017Secretary's details changed for Mrs Bernadette Clare Barber on 17 July 2017 (1 page)
6 September 2017Secretary's details changed for Mrs Bernadette Clare Barber on 17 July 2017 (1 page)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
2 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
2 February 2016Termination of appointment of Richard James Johnson as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Richard James Johnson as a director on 31 January 2016 (1 page)
21 September 2015Appointment of Mrs Bernadette Clare Barber as a secretary on 28 August 2015 (2 pages)
21 September 2015Appointment of Mrs Bernadette Clare Barber as a secretary on 28 August 2015 (2 pages)
21 September 2015Termination of appointment of Sarah Jane Nash as a secretary on 28 August 2015 (1 page)
21 September 2015Termination of appointment of Sarah Jane Nash as a secretary on 28 August 2015 (1 page)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(6 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(6 pages)
26 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(6 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(6 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
23 April 2012Termination of appointment of Keith Ross as a secretary (1 page)
23 April 2012Termination of appointment of Keith Ross as a secretary (1 page)
23 April 2012Appointment of Mrs Sarah Jane Nash as a secretary (1 page)
23 April 2012Appointment of Mrs Sarah Jane Nash as a secretary (1 page)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (7 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 May 2010Director's details changed for Richard James Johnson on 3 May 2010 (2 pages)
18 May 2010Director's details changed for Richard James Johnson on 3 May 2010 (2 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Richard James Johnson on 3 May 2010 (2 pages)
18 May 2010Director's details changed for Steven John Johnson on 3 May 2010 (2 pages)
18 May 2010Director's details changed for Steven John Johnson on 3 May 2010 (2 pages)
18 May 2010Director's details changed for Steven John Johnson on 3 May 2010 (2 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
14 May 2009Return made up to 03/05/09; full list of members (4 pages)
14 May 2009Return made up to 03/05/09; full list of members (4 pages)
2 March 2009Director's change of particulars / steven johnson / 02/03/2009 (1 page)
2 March 2009Director's change of particulars / steven johnson / 02/03/2009 (1 page)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 May 2008Return made up to 03/05/08; full list of members (4 pages)
8 May 2008Return made up to 03/05/08; full list of members (4 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
6 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 May 2007Return made up to 03/05/07; full list of members (3 pages)
23 May 2007Return made up to 03/05/07; full list of members (3 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 May 2006Return made up to 03/05/06; full list of members (3 pages)
12 May 2006Return made up to 03/05/06; full list of members (3 pages)
31 January 2006Memorandum and Articles of Association (11 pages)
31 January 2006Memorandum and Articles of Association (11 pages)
25 January 2006Company name changed ipeco aerospace LIMITED\certificate issued on 25/01/06 (2 pages)
25 January 2006Company name changed ipeco aerospace LIMITED\certificate issued on 25/01/06 (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
26 May 2005Return made up to 03/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/05/05
(3 pages)
26 May 2005Return made up to 03/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 26/05/05
(3 pages)
4 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 April 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 June 2004Return made up to 08/05/04; full list of members (7 pages)
3 June 2004Return made up to 08/05/04; full list of members (7 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
3 June 2003Return made up to 08/05/03; full list of members (7 pages)
3 June 2003Return made up to 08/05/03; full list of members (7 pages)
6 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
6 May 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 May 2002Return made up to 08/05/02; full list of members (7 pages)
31 May 2002Return made up to 08/05/02; full list of members (7 pages)
12 March 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
12 March 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
31 May 2001Return made up to 08/05/01; full list of members (7 pages)
31 May 2001Return made up to 08/05/01; full list of members (7 pages)
25 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
25 May 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
5 June 2000Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
5 June 2000Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
5 June 2000Return made up to 08/05/00; full list of members (7 pages)
5 June 2000Return made up to 08/05/00; full list of members (7 pages)
8 May 2000Accounts made up to 31 December 1999 (18 pages)
8 May 2000Accounts made up to 31 December 1999 (18 pages)
21 June 1999Director's particulars changed (1 page)
21 June 1999Director's particulars changed (1 page)
2 June 1999Return made up to 08/05/99; full list of members (6 pages)
2 June 1999Return made up to 08/05/99; full list of members (6 pages)
29 April 1999Accounts made up to 31 December 1998 (18 pages)
29 April 1999Accounts made up to 31 December 1998 (18 pages)
22 October 1998Auditor's resignation (1 page)
22 October 1998Auditor's resignation (1 page)
24 June 1998Accounts made up to 31 December 1997 (15 pages)
24 June 1998Accounts made up to 31 December 1997 (15 pages)
8 June 1998Return made up to 08/05/98; no change of members (4 pages)
8 June 1998Return made up to 08/05/98; no change of members (4 pages)
4 December 1997Auditor's resignation (1 page)
4 December 1997Auditor's resignation (1 page)
15 October 1997Particulars of mortgage/charge (7 pages)
15 October 1997Particulars of mortgage/charge (7 pages)
13 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1997Declaration of assistance for shares acquisition (9 pages)
13 October 1997Memorandum and Articles of Association (6 pages)
13 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1997Declaration of assistance for shares acquisition (9 pages)
13 October 1997Memorandum and Articles of Association (6 pages)
29 September 1997Auditor's resignation (1 page)
29 September 1997Auditor's resignation (1 page)
25 September 1997New secretary appointed (2 pages)
25 September 1997Secretary resigned;director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Secretary resigned;director resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New secretary appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
19 August 1997Accounts made up to 31 December 1996 (14 pages)
19 August 1997Accounts made up to 31 December 1996 (14 pages)
6 June 1997Return made up to 08/05/97; no change of members (4 pages)
6 June 1997Return made up to 08/05/97; no change of members (4 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
19 June 1996Accounts made up to 31 December 1995 (18 pages)
19 June 1996Accounts made up to 31 December 1995 (18 pages)
11 June 1996Return made up to 08/05/96; full list of members (6 pages)
11 June 1996Return made up to 08/05/96; full list of members (6 pages)
26 May 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 May 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 May 1995Accounts made up to 31 December 1994 (17 pages)
16 May 1995Accounts made up to 31 December 1994 (17 pages)
11 April 1995New director appointed (4 pages)
11 April 1995New director appointed (4 pages)
9 April 1995Secretary's particulars changed (2 pages)
9 April 1995Secretary's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
20 June 1994Return made up to 08/05/94; no change of members (4 pages)
20 June 1994Return made up to 08/05/94; no change of members (4 pages)
13 May 1993Return made up to 08/05/93; full list of members (5 pages)
13 May 1993Return made up to 08/05/93; full list of members (5 pages)
19 May 1992Return made up to 08/05/92; no change of members (6 pages)
19 May 1992Return made up to 08/05/92; no change of members (6 pages)
7 May 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1991Company name changed\certificate issued on 30/12/91 (2 pages)
30 December 1991Company name changed\certificate issued on 30/12/91 (2 pages)
16 May 1991Return made up to 08/05/91; no change of members (8 pages)
16 May 1991Return made up to 08/05/91; no change of members (8 pages)
14 May 1990Return made up to 08/05/90; full list of members (5 pages)
14 May 1990Return made up to 08/05/90; full list of members (5 pages)
5 June 1989Return made up to 04/05/89; full list of members (7 pages)
5 June 1989Return made up to 04/05/89; full list of members (7 pages)
9 June 1988Return made up to 24/05/88; full list of members (6 pages)
9 June 1988Return made up to 24/05/88; full list of members (6 pages)
24 April 1986Return made up to 16/04/86; full list of members (4 pages)
24 April 1986Return made up to 16/04/86; full list of members (4 pages)
12 January 1972Incorporation (15 pages)
12 January 1972Incorporation (15 pages)