Company number 07769320
Status Liquidation
Incorporation Date 12 September 2011
Company Type Private Limited Company
Address FIRST FLOOR BLOCK A LOVERSALL COURT CLAYFIELDS, TICKHILL ROAD, DONCASTER, DN4 8QG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 7 May 2016; Registered office address changed from Ipower House Heavens Walk Doncaster South Yorkshire DN4 5HZ to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 9 June 2015; Notice of Constitution of Liquidation Committee. The most likely internet sites of I-POWER SYSTEMS LTD are www.ipowersystems.co.uk, and www.i-power-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. I Power Systems Ltd is a Private Limited Company.
The company registration number is 07769320. I Power Systems Ltd has been working since 12 September 2011.
The present status of the company is Liquidation. The registered address of I Power Systems Ltd is First Floor Block A Loversall Court Clayfields Tickhill Road Doncaster Dn4 8qg. . WALLACE, Nigel is a Director of the company. Secretary BLOXSOME, Carole Ann has been resigned. Secretary LOFTUS STOWE has been resigned. Director BLOXSOME, Carole Anne has been resigned. Director BROWN, Peter has been resigned. Director JONES, Graham Lewis has been resigned. Director LOWE, Yvonne has been resigned. Director SHEARER, Jack has been resigned. Director SIMMONDS, Neil has been resigned. Director SINGH, Abdul has been resigned. Director WHEELHOUSE, Karena Sherryl has been resigned. Director WHEELHOUSE, Lord Nigel David has been resigned. Director WHEELHOUSE, Nigel David has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
LOFTUS STOWE
Resigned: 09 January 2015
Appointed Date: 01 May 2014
Director
BROWN, Peter
Resigned: 24 October 2011
Appointed Date: 12 September 2011
60 years old
Director
LOWE, Yvonne
Resigned: 12 January 2013
Appointed Date: 08 November 2012
46 years old
Director
SHEARER, Jack
Resigned: 13 November 2012
Appointed Date: 08 November 2012
57 years old
Director
SIMMONDS, Neil
Resigned: 30 May 2012
Appointed Date: 12 April 2012
42 years old
Director
SINGH, Abdul
Resigned: 08 November 2012
Appointed Date: 28 August 2012
52 years old
I-POWER SYSTEMS LTD Events
29 Jun 2016
Liquidators statement of receipts and payments to 7 May 2016
09 Jun 2015
Registered office address changed from Ipower House Heavens Walk Doncaster South Yorkshire DN4 5HZ to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 9 June 2015
27 May 2015
Notice of Constitution of Liquidation Committee
26 May 2015
Appointment of a voluntary liquidator
26 May 2015
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-05-08
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-05-08
...
... and 39 more events
08 Feb 2012
Registered office address changed from the Turbine Shireoaks Triangle Business Park Coach Close Worksop Notts S81 8AP England on 8 February 2012
08 Feb 2012
Registered office address changed from I-Power Systems 118 Newcastle Avenue Worksop Notts S80 1NG England on 8 February 2012
03 Feb 2012
Appointment of Mrs Carole Ann Bloxsome as a secretary
24 Oct 2011
Termination of appointment of Peter Brown as a director
12 Sep 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted