ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ip Solutions Group Limited

Ip Solutions Group Limited is a dissolved company incorporated on 28 August 2014 with the registered office located in Birmingham, West Midlands. Ip Solutions Group Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 20 October 2019 (5 years ago)
Was 5 years old at the time of dissolution
Following liquidation
Company No
09191603
Private limited company
Age
11 years
Incorporated 28 August 2014
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Mazars Llp
45 Church Street
Birmingham
B3 2rt
B3 2RT
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
11
Controllers (PSC)
2
Director • British • Lives in England • Born in Nov 1967
Director • Investor • British • Lives in UK • Born in Jan 1967
Director • Investor • British • Lives in England • Born in Jul 1985
Baronsmead Venture Trust Plc
PSC
Baronsmead Second Venture Trust Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Liverpool Road Management Limited
Adam Stuart Holloway is a mutual person.
Active
Babble Cloud Limited
Matthew John Parker is a mutual person.
Active
Royal Gardens (Harrogate) Limited
Adam Stuart Holloway is a mutual person.
Active
Babble Cloud (Bry) Limited
Matthew John Parker is a mutual person.
Active
Berry Technologies Group Limited
Matthew John Parker is a mutual person.
Active
Trending Travel Ltd
Matthew John Parker is a mutual person.
Active
Dvorak Topco Limited
Matthew John Parker is a mutual person.
Active
Dvorak Midco 1 Limited
Matthew John Parker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2016)
Period Ended
30 Nov 2016
For period 30 Nov30 Nov 2016
Traded for 12 months
Cash in Bank
£8.98K
Decreased by £928.46K (-99%)
Turnover
£1.27M
Decreased by £6.21M (-83%)
Employees
7
Decreased by 21 (-75%)
Total Assets
£3.83M
Decreased by £4.01M (-51%)
Total Liabilities
-£7.49M
Decreased by £708.59K (-9%)
Net Assets
-£3.66M
Decreased by £3.31M (+933%)
Debt Ratio (%)
196%
Increased by 91.1% (+87%)
Latest Activity
Dissolved After Liquidation
5 Years Ago on 20 Oct 2019
Registered Address Changed
6 Years Ago on 21 Jan 2019
Inspection Address Changed
6 Years Ago on 21 Jan 2019
Voluntary Liquidator Appointed
6 Years Ago on 15 Jan 2019
Declaration of Solvency
6 Years Ago on 15 Jan 2019
Charge Satisfied
6 Years Ago on 9 Nov 2018
Andrew Michael Lindsell (PSC) Resigned
7 Years Ago on 3 Apr 2018
Baronsmead Second Venture Trust Plc (PSC) Details Changed
8 Years Ago on 23 Feb 2017
Baronsmead Venture Trust Plc (PSC) Appointed
9 Years Ago on 5 May 2016
Baronsmead Second Venture Trust Plc (PSC) Appointed
9 Years Ago on 5 May 2016
Get Credit Report
Discover Ip Solutions Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 20 Oct 2019
Return of final meeting in a members' voluntary winding up
Submitted on 19 Jul 2019
Statement of capital following an allotment of shares on 11 October 2018
Submitted on 12 Feb 2019
Register inspection address has been changed to Bury House 31 Bury Street London EC3A 5AR
Submitted on 21 Jan 2019
Registered office address changed from 100 Wood Street London EC2V 7AN England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT B3 2RT on 21 January 2019
Submitted on 21 Jan 2019
Declaration of solvency
Submitted on 15 Jan 2019
Appointment of a voluntary liquidator
Submitted on 15 Jan 2019
Resolutions
Submitted on 15 Jan 2019
Satisfaction of charge 091916030002 in full
Submitted on 9 Nov 2018
Resolutions
Submitted on 19 Oct 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year