IDE GROUP PROTECT LIMITED
Status | LIQUIDATION |
Company No. | 03882936 |
Category | Private Limited Company |
Incorporated | 25 Nov 1999 |
Age | 24 years, 6 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
IDE GROUP PROTECT LIMITED is an liquidation private limited company with number 03882936. It was incorporated 24 years, 6 months, 6 days ago, on 25 November 1999. The company address is Third Floor One London Square Third Floor One London Square, Guildford, GU1 1UN.
Company Fillings
Liquidation voluntary removal of liquidator by court
Date: 17 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 17 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jun 2023
Action Date: 26 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-04-26
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 11 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 11 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 11 Oct 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Change registered office address company with date old address new address
Date: 10 May 2022
Action Date: 10 May 2022
Category: Address
Type: AD01
New address: Third Floor One London Square Cross Lanes Guildford GU1 1UN
Change date: 2022-05-10
Old address: Unit 2 Quadrant Court Crossways Business Park Greenhithe Dartford DA9 9AY England
Documents
Liquidation voluntary declaration of solvency
Date: 10 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 10 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 16 Dec 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038829360005
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 22 Sep 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 22 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 22 Sep 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Termination director company with name termination date
Date: 09 Sep 2021
Action Date: 12 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David George Templeman
Termination date: 2021-08-12
Documents
Appoint person director company with name date
Date: 02 Sep 2021
Action Date: 27 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Ian Smith
Appointment date: 2021-08-27
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 23 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-20
Officer name: Mr David George Templeman
Documents
Gazette filings brought up to date
Date: 15 Apr 2021
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 18 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlotte Alexandra Stranner
Termination date: 2021-03-09
Documents
Legacy
Date: 17 Feb 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 17 Feb 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 17 Feb 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 15 Jan 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 15 Jan 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-13
New address: Unit 2 Quadrant Court Crossways Business Park Greenhithe Dartford DA9 9AY
Old address: Interchange 81-85 Station Road Croydon CR0 2rd England
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Accounts with accounts type full
Date: 04 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 04 Oct 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 04 Oct 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 04 Oct 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Address
Type: AD01
Old address: Napoleon House Riseley Business Park Riseley Reading RG7 1NW United Kingdom
New address: Interchange 81-85 Station Road Croydon CR0 2rd
Change date: 2019-03-08
Documents
Accounts with accounts type small
Date: 22 Jan 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 06 Dec 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Change to a person with significant control
Date: 02 Dec 2018
Action Date: 28 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-11-28
Psc name: Coretx Financing Limited
Documents
Appoint person director company with name date
Date: 06 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew George Parker
Appointment date: 2018-11-05
Documents
Termination director company with name termination date
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Dobbie
Termination date: 2018-10-12
Documents
Appoint person director company with name date
Date: 03 Sep 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Charlotte Alexandra Stranner
Appointment date: 2018-08-17
Documents
Termination secretary company with name termination date
Date: 18 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julian Gerard Powell Phipps
Termination date: 2018-07-16
Documents
Termination director company with name termination date
Date: 18 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-16
Officer name: Julian Gerard Powell Phipps
Documents
Appoint person director company with name date
Date: 23 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-20
Officer name: Mr William Dobbie
Documents
Termination director company with name termination date
Date: 23 Apr 2018
Action Date: 20 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Robert Craig Ross
Termination date: 2018-04-20
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Resolution
Date: 30 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Address
Type: AD01
New address: Napoleon House Riseley Business Park Riseley Reading RG7 1NW
Old address: Rutland House 44 Masons Hill Bromley BR2 9JG
Change date: 2017-11-07
Documents
Accounts with accounts type full
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Resolution
Date: 11 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 11 Apr 2016
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 12 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 04 Feb 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-12-31
Documents
Mortgage satisfy charge full
Date: 04 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038829360003
Documents
Mortgage satisfy charge full
Date: 04 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038829360004
Documents
Appoint person director company with name date
Date: 03 Feb 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Julian Gerard Powell Phipps
Appointment date: 2016-01-21
Documents
Termination director company with name termination date
Date: 03 Feb 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grahame Harrington
Termination date: 2016-01-21
Documents
Appoint person secretary company with name date
Date: 03 Feb 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Julian Gerard Powell Phipps
Appointment date: 2016-01-21
Documents
Appoint person director company with name date
Date: 03 Feb 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-21
Officer name: Mr Andrew Robert Craig Ross
Documents
Termination director company with name termination date
Date: 03 Feb 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark James Woodall
Termination date: 2016-01-21
Documents
Termination secretary company with name termination date
Date: 03 Feb 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-21
Officer name: Mark Woodall
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2016
Action Date: 22 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038829360005
Charge creation date: 2016-01-22
Documents
Accounts with accounts type full
Date: 18 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Mortgage satisfy charge full
Date: 21 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038829360002
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Sep 2015
Action Date: 18 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-18
Charge number: 038829360004
Documents
Change registered office address company with date old address new address
Date: 20 May 2015
Action Date: 20 May 2015
Category: Address
Type: AD01
Old address: Provident House 122 High Street Bromley Kent BR1 1EZ
Change date: 2015-05-20
New address: Rutland House 44 Masons Hill Bromley BR2 9JG
Documents
Accounts with accounts type full
Date: 12 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Miscellaneous
Date: 22 Oct 2014
Category: Miscellaneous
Type: MISC
Description: Aud stat 519
Documents
Accounts with accounts type full
Date: 04 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Hamilton-Martin
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Termination secretary company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Harvey Downer
Documents
Mortgage create with deed with charge number
Date: 17 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038829360003
Documents
Mortgage create with deed with charge number
Date: 31 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038829360002
Documents
Appoint person director company with name
Date: 19 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark James Woodall
Documents
Appoint person secretary company with name
Date: 19 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark Woodall
Documents
Appoint person secretary company with name
Date: 30 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Harvey Paul Downer
Documents
Change account reference date company current extended
Date: 29 Apr 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2013-06-30
Documents
Resolution
Date: 15 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 Apr 2013
Action Date: 21 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-21
Capital : 3,122,888.30 GBP
Documents
Termination secretary company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Gray
Documents
Change registered office address company with date old address
Date: 15 Apr 2013
Action Date: 15 Apr 2013
Category: Address
Type: AD01
Old address: C/O James Cowper Llp 2 Chawley Park, Cumnor Hill Oxford Oxfordshire OX2 9GG England
Change date: 2013-04-15
Documents
Termination director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Whitehead
Documents
Termination director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip O'keeffe
Documents
Termination director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Gray
Documents
Termination director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edmund Hough
Documents
Legacy
Date: 11 Apr 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
Documents
Appoint person director company with name
Date: 25 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Grahame Harrington
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Change person director company with change date
Date: 26 Feb 2013
Action Date: 03 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Stewart Whitehead
Change date: 2011-02-03
Documents
Change person director company with change date
Date: 26 Feb 2013
Action Date: 03 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip John O'keeffe
Change date: 2011-02-03
Documents
Change person director company with change date
Date: 26 Feb 2013
Action Date: 03 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-03
Officer name: Dr Edmund Alan Hough
Documents
Change person director company with change date
Date: 26 Feb 2013
Action Date: 29 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-29
Officer name: Mr Martin Robert Gray
Documents
Change person director company with change date
Date: 26 Feb 2013
Action Date: 19 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-19
Officer name: Justin Dax Sebastian Hamilton-Martin
Documents
Change person secretary company with change date
Date: 26 Feb 2013
Action Date: 29 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Martin Robert Gray
Change date: 2010-12-29
Documents
Some Companies
68 LEEDS ROAD,NELSON,BB9 9TD
Number: | 07526971 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 GOLDING ROAD,TUNBRIDGE WELLS,TN2 3FP
Number: | 09980958 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNISH SEAFOOD COMPANY LIMITED
PARAMOUNT 21 LTD,NEWTON ABBOT,TQ12 6RA
Number: | 06025598 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOPSTONE,WORTHING,BN11 1RL
Number: | 11297221 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVINGSTON CP MANAGEMENT LIMITED
FORUM 4, C/O AZTEC FINANCIAL SERVICES (UK) LIMITED,,WHITELEY, FAREHAM,PO15 7AD
Number: | 09317178 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORBACH & CHAMBERS SERVICES LIMITED
NO. 3 WATERHOUSE SQUARE,LONDON,EC1N 2SW
Number: | 04788282 |
Status: | ACTIVE |
Category: | Private Limited Company |