Company NameInternational Power Services Limited
Company StatusDissolved
Company Number03919016
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)
Dissolution Date11 May 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Alistair Carlton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address174 Church Road
Yardley
Birmingham
West Midlands
B25 8UT
Secretary NameAngela Carlton
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address174 Church Road
Yardley
Birmingham
West Midlands
B25 8UT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

60 at £1Alistair Carlton
60.00%
Ordinary
40 at £1Angela Carlton
40.00%
Ordinary

Financials

Year2014
Net Worth£8,462
Cash£1,513
Current Liabilities£27,220

Accounts

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

Filing History

11 May 2015Final Gazette dissolved following liquidation (1 page)
11 May 2015Final Gazette dissolved following liquidation (1 page)
11 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
11 February 2015Liquidators' statement of receipts and payments to 9 January 2015 (4 pages)
11 February 2015Liquidators statement of receipts and payments to 9 January 2015 (4 pages)
11 February 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
11 February 2015Liquidators' statement of receipts and payments to 9 January 2015 (4 pages)
11 February 2015Liquidators statement of receipts and payments to 9 January 2015 (4 pages)
30 January 2014Statement of affairs with form 4.19 (6 pages)
30 January 2014Statement of affairs with form 4.19 (6 pages)
27 January 2014Registered office address changed from 174 Church Road Yardley Birmingham West Midlands B25 8UT on 27 January 2014 (2 pages)
27 January 2014Registered office address changed from 174 Church Road Yardley Birmingham West Midlands B25 8UT on 27 January 2014 (2 pages)
27 January 2014Appointment of a voluntary liquidator (1 page)
27 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2014Appointment of a voluntary liquidator (1 page)
27 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
(4 pages)
25 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
(4 pages)
25 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 100
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Alistair Carlton on 3 February 2010 (2 pages)
29 March 2010Director's details changed for Alistair Carlton on 3 February 2010 (2 pages)
29 March 2010Director's details changed for Alistair Carlton on 3 February 2010 (2 pages)
29 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 April 2009Return made up to 03/02/09; full list of members (3 pages)
20 April 2009Return made up to 03/02/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 May 2008Return made up to 03/02/08; full list of members (3 pages)
20 May 2008Return made up to 03/02/08; full list of members (3 pages)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 February 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
29 February 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 April 2007Return made up to 03/02/07; full list of members (2 pages)
18 April 2007Return made up to 03/02/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 October 2006Particulars of mortgage/charge (7 pages)
19 October 2006Particulars of mortgage/charge (7 pages)
21 February 2006Return made up to 03/02/06; full list of members (2 pages)
21 February 2006Return made up to 03/02/06; full list of members (2 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 April 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
20 April 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 March 2004Return made up to 03/02/04; full list of members (6 pages)
11 March 2004Return made up to 03/02/04; full list of members (6 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 March 2003Return made up to 03/02/03; full list of members (6 pages)
4 March 2003Return made up to 03/02/03; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 February 2002Return made up to 03/02/02; full list of members (6 pages)
22 February 2002Return made up to 03/02/02; full list of members (6 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 February 2001Return made up to 03/02/01; full list of members (6 pages)
21 February 2001Return made up to 03/02/01; full list of members (6 pages)
22 March 2000Ad 03/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
22 March 2000Ad 03/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
3 February 2000Incorporation (17 pages)
3 February 2000Incorporation (17 pages)