Company NameIlpoc Ltd
DirectorGordon Randall Pepper
Company StatusLiquidation
Company Number11457652
CategoryPrivate Limited Company
Incorporation Date10 July 2018(5 years, 9 months ago)
Previous NameInspire Learning Partners Of Cheshire Ltd

Business Activity

Section PEducation
SIC 85600Educational support services

Director

Director NameMr Gordon Randall Pepper
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed10 July 2018(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address9 Ellesmere Rd Ellesmere Road
Stockton Heath
Warrington
Cheshire
WA4 6DS

Location

Registered AddressC/O Xeinadin Corporate Recovery
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 July 2022 (1 year, 9 months ago)
Next Return Due19 July 2023 (overdue)

Filing History

5 August 2023Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 5 August 2023 (2 pages)
18 February 2023Appointment of a voluntary liquidator (4 pages)
18 February 2023Statement of affairs (10 pages)
18 February 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-07
(1 page)
18 February 2023Registered office address changed from 9 Ellesmere Rd Ellesmere Road Stockton Heath Warrington Cheshire WA4 6DS United Kingdom to C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN on 18 February 2023 (2 pages)
22 September 2022Compulsory strike-off action has been discontinued (1 page)
21 September 2022Micro company accounts made up to 31 July 2021 (7 pages)
13 September 2022First Gazette notice for compulsory strike-off (1 page)
6 July 2022Compulsory strike-off action has been discontinued (1 page)
5 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
25 November 2021Compulsory strike-off action has been discontinued (1 page)
24 November 2021Micro company accounts made up to 31 July 2020 (7 pages)
6 November 2021Compulsory strike-off action has been suspended (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
23 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
20 August 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (7 pages)
15 July 2019Confirmation statement made on 9 July 2019 with updates (5 pages)
15 July 2019Director's details changed for Mr Gordon Randall Pepper on 9 July 2019 (2 pages)
25 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-23
(3 pages)
10 July 2018Incorporation
Statement of capital on 2018-07-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)