Aviation Way
Southend On Sea
Essex
SS2 6UN
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2021(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Director Name | Mr Harry Pearce |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 August 1994) |
Role | Co Director |
Correspondence Address | 38 Leys Road Blackpool Lancashire FY2 0SG |
Director Name | Mr Michael Roy Pearce |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 1996) |
Role | Co Director |
Correspondence Address | Tides Reach Old Bridge Lane Hambleton Lancashire FY6 9BT |
Director Name | John James Walls |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 August 1994) |
Role | Co Director |
Correspondence Address | 197 St Leonards Road East St Annes Lytham St Annes Lancashire FY8 2HW |
Secretary Name | Owen Nicholas Hughes Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 September 1994) |
Role | Company Director |
Correspondence Address | 3 West Drive Thornton Cleveleys Lancashire FY5 2BJ |
Director Name | Mr Mark Edward Sowery |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Summer Lane Cottages Preston On The Hill Warrington Cheshire WA4 4BH |
Director Name | Christopher Mark Backhouse |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(11 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 September 1997) |
Role | Company Director |
Correspondence Address | 71 Stradella Road Herne Hill London SE24 9HL |
Director Name | James George William Stacey |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Chelwood Moyleen Rise Marlow Buckinghamshire SL7 2DP |
Director Name | Mr Christopher Johnson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(11 years, 11 months after company formation) |
Appointment Duration | 27 years (resigned 28 September 2021) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | C/O Ipeco Holdings Limited Aviation Way Southend On Sea Essex SS2 6UN |
Secretary Name | Christopher Mark Backhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(11 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 September 1997) |
Role | Company Director |
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(12 years, 6 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 |
Director Name | Mrs Elizabeth Johnson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(14 years, 11 months after company formation) |
Appointment Duration | 24 years (resigned 28 September 2021) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | C/O Ipeco Holdings Limited Aviation Way Southend On Sea Essex SS2 6UN |
Secretary Name | Mr Keith Michael Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(14 years, 11 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 |
Secretary Name | Mrs Sarah Jane Nash |
---|---|
Status | Resigned |
Appointed | 23 April 2012(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 August 2015) |
Role | Company Director |
Correspondence Address | C/O Ipeco Holdings Limited Aviation Way Southend On Sea Essex SS2 6UN |
Secretary Name | Ms Bernadette Clare Young |
---|---|
Status | Resigned |
Appointed | 28 August 2015(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 May 2021) |
Role | Company Director |
Correspondence Address | Chadwick Corporate Consulting Limited Monometer Ho Rectory Grove Leigh On Sea Essex SS9 2HL |
Website | ipeco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 531858 |
Telephone region | Southend-on-Sea |
Registered Address | C/O Ipeco Holdings Limited Aviation Way Southend On Sea Essex SS2 6UN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Ipeco Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 5 days from now) |
30 September 1993 | Delivered on: 15 October 1993 Persons entitled: Barclays Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the terms of the debenture dated 06/06/83. Particulars: Fixed charge all right title and interest of the company in a factoring or invoicing discounting deed and all book and other debts. Outstanding |
---|---|
20 July 1993 | Delivered on: 27 July 1993 Persons entitled: Kellock Limited Classification: Fixed and floating charge 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 |
6 June 1983 | Delivered on: 16 June 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on undertakingand all property and assets present and future including goodwill and book debts uncalled capital together with all fixtures plant and machinery (please doc M10). Outstanding |
17 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
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 (4 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 (3 pages) |
2 May 2017 | Micro company accounts made up to 31 December 2016 (3 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) |
23 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
21 September 2015 | Termination of appointment of Sarah Jane Nash as a secretary on 28 August 2015 (1 page) |
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 | Appointment of Mrs Bernadette Clare Barber as a secretary on 28 August 2015 (2 pages) |
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 (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Appointment of Mrs Sarah Jane Nash as a secretary on 23 April 2012 (1 page) |
24 April 2012 | Termination of appointment of Keith Michael Ross as a secretary on 23 April 2012 (1 page) |
24 April 2012 | Termination of appointment of Keith Michael Ross as a secretary on 23 April 2012 (1 page) |
24 April 2012 | Appointment of Mrs Sarah Jane Nash as a secretary on 23 April 2012 (1 page) |
18 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 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 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 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) |
22 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
22 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 (2 pages) |
23 May 2007 | Return made up to 03/05/07; full list of members (2 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) |
15 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
24 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
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 15/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 15/05/04; 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) |
20 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
20 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: aviation way southend on sea essex SS2 6UN (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: aviation way southend on sea essex SS2 6UN (1 page) |
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 15/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 15/05/02; 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 15/05/01; full list of members (7 pages) |
31 May 2001 | Return made up to 15/05/01; 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 | Return made up to 15/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 15/05/00; full list of members (7 pages) |
8 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
8 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 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 15/05/99; full list of members (6 pages) |
2 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
29 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 April 1999 | Resolutions
|
29 April 1999 | Resolutions
|
29 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 October 1998 | Auditor's resignation (1 page) |
22 October 1998 | Auditor's resignation (1 page) |
24 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
17 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
4 December 1997 | Auditor's resignation (1 page) |
4 December 1997 | Auditor's resignation (1 page) |
29 September 1997 | Auditor's resignation (1 page) |
29 September 1997 | Auditor's resignation (1 page) |
25 September 1997 | Secretary resigned;director resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
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 | New secretary appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New secretary appointed (2 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
6 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
6 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
22 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 June 1996 | Return made up to 15/05/96; full list of members (8 pages) |
11 June 1996 | Return made up to 15/05/96; full list of members (8 pages) |
6 July 1995 | Return made up to 15/05/95; change of members
|
6 July 1995 | Return made up to 15/05/95; change of members
|
11 April 1995 | New director appointed (4 pages) |
11 April 1995 | New director appointed (4 pages) |
4 April 1995 | Secretary's particulars changed (2 pages) |
4 April 1995 | Secretary's particulars changed (2 pages) |
23 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
23 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
19 September 1994 | Memorandum and Articles of Association (10 pages) |
19 September 1994 | Memorandum and Articles of Association (10 pages) |
19 September 1994 | Resolutions
|
19 September 1994 | Memorandum and Articles of Association (10 pages) |
3 June 1991 | Resolutions
|
6 October 1982 | Incorporation (15 pages) |
6 October 1982 | Incorporation (15 pages) |