Company NameIPS Capital Management Limited
Company StatusDissolved
Company Number03805922
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)
Previous NameRowan & Company Capital Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick Daniel Williams Ingram
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address282 The Common
Holt
Trowbridge
Wiltshire
BA14 6QJ
Secretary NameValerie Platt
NationalityBritish
StatusClosed
Appointed06 October 2006(7 years, 2 months after company formation)
Appointment Duration8 months, 1 week (closed 12 June 2007)
RoleCompany Director
Correspondence Address28 Co Operative Street
Hazel Grove
Stockport
Cheshire
SK7 4JN
Director NameSean Patrick Ewing
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressParks Court
Upton Scudamore
Warminster
Wiltshire
BA12 0AG
Secretary NameMrs Grace Fiona Horton
NationalityBritish
StatusResigned
Appointed13 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm Cottage
16-17 Kelston
Bath
Avon
BA1 9AQ
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed02 November 2000(1 year, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 March 2001)
RoleCompany Director
Correspondence Address241 Burntwood Lane
London
SW17 0AW
Director NameMrs Grace Fiona Horton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPark Farm Cottage
16-17 Kelston
Bath
Avon
BA1 9AQ
Secretary NameMr Patrick Daniel Williams Ingram
NationalityBritish
StatusResigned
Appointed15 March 2001(1 year, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 The Common
Holt
Trowbridge
Wiltshire
BA14 6QJ
Secretary NameIngrid Blumberg
NationalityIrish
StatusResigned
Appointed04 June 2001(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fir Grove
New Malden
Surrey
KT3 6RH
Secretary NameNeil Andrew Hale
NationalityBritish
StatusResigned
Appointed02 February 2006(6 years, 6 months after company formation)
Appointment Duration8 months (resigned 06 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malton Way
Tunbridge Wells
Kent
TN2 4QE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Savoy Investment Management
Limited 2-6 Oldknow Road Marple
Stockport
Cheshire
SK6 7BX
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple

Financials

Year2014
Net Worth£2
Current Liabilities£98

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
21 January 2007Registered office changed on 21/01/07 from: 44 southampton buildings london WC2A 1AP (1 page)
12 January 2007Application for striking-off (1 page)
6 November 2006New secretary appointed (2 pages)
6 November 2006Secretary resigned (1 page)
3 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
31 July 2006Return made up to 13/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006New secretary appointed (2 pages)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
21 July 2005Return made up to 13/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
20 July 2004Return made up to 13/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 2004Registered office changed on 23/03/04 from: 1ST floor 31 southampton row london WC1B 5HT (1 page)
26 August 2003Director resigned (1 page)
29 July 2003Return made up to 13/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 May 2003Registered office changed on 23/05/03 from: 29/30 cornhill london EC3V 3NF (1 page)
8 March 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
21 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 February 2002Director's particulars changed (1 page)
29 July 2001Return made up to 13/07/01; full list of members (6 pages)
16 July 2001Registered office changed on 16/07/01 from: 16/ 17 old bond street bath avon BA1 1BP (1 page)
29 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (2 pages)
6 April 2001Secretary resigned (1 page)
27 March 2001New director appointed (3 pages)
27 March 2001New secretary appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000Secretary resigned (1 page)
1 August 2000Return made up to 13/07/00; full list of members (6 pages)
29 June 2000Director resigned (1 page)
1 October 1999Company name changed rowan & company capital manageme nt LIMITED\certificate issued on 01/10/99 (2 pages)
23 July 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
14 July 1999Secretary resigned (1 page)
13 July 1999Incorporation (17 pages)