INDUSTRIAL OWNERSHIP PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

INDUSTRIAL OWNERSHIP PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02178094

Incorporation date

13/10/1987

Size

Full

Contacts

Registered address

Registered address

C/O SUNLEY HOLDINGS PLC, 20 Berkeley Square, London W1J 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1987)
dot icon18/12/2017
Final Gazette dissolved via voluntary strike-off
dot icon02/10/2017
First Gazette notice for voluntary strike-off
dot icon20/09/2017
Application to strike the company off the register
dot icon13/08/2017
Confirmation statement made on 2017-06-21 with updates
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon30/06/2016
Full accounts made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon29/06/2015
Full accounts made up to 2014-12-31
dot icon24/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon19/02/2015
Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG
dot icon19/02/2015
Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG
dot icon29/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon24/06/2014
Full accounts made up to 2013-12-31
dot icon04/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon26/06/2013
Full accounts made up to 2012-12-31
dot icon06/06/2013
Appointment of Rory William Michael Gleeson as a director
dot icon27/02/2013
Termination of appointment of John Sims as a director
dot icon29/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon02/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon04/07/2011
Secretary's details changed for Sunley Secretaries Limited on 2010-06-22
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon10/04/2011
Appointment of John Robert Sims as a director
dot icon10/04/2011
Termination of appointment of John Sunley as a director
dot icon07/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon07/07/2010
Director's details changed for John Bernard Sunley on 2009-10-01
dot icon07/07/2010
Director's details changed for James Bernard Sunley on 2009-10-01
dot icon07/07/2010
Secretary's details changed for Sunley Secretaries Limited on 2009-10-01
dot icon27/06/2010
Full accounts made up to 2009-12-31
dot icon23/07/2009
Return made up to 21/06/09; full list of members
dot icon23/07/2009
Full accounts made up to 2008-12-31
dot icon11/05/2009
Appointment terminated secretary andrew yates
dot icon11/05/2009
Appointment terminated director barry rockell
dot icon19/04/2009
Return made up to 21/06/08; full list of members
dot icon19/04/2009
Location of debenture register
dot icon19/04/2009
Location of register of members
dot icon03/09/2008
Registered office changed on 04/09/2008 from 20 berkeley square london W1X 6LL
dot icon03/09/2008
Secretary appointed sunley secretaries LIMITED
dot icon03/09/2008
Director appointed james bernard sunley
dot icon31/07/2008
Full accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 21/06/07; full list of members
dot icon30/07/2007
Full accounts made up to 2006-12-31
dot icon19/10/2006
Director resigned
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon26/06/2006
Return made up to 21/06/06; full list of members
dot icon12/10/2005
Return made up to 21/06/05; full list of members
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon08/07/2004
Return made up to 21/06/04; full list of members
dot icon09/05/2004
Full accounts made up to 2003-12-31
dot icon04/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon25/07/2003
Return made up to 21/06/03; full list of members
dot icon18/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon21/07/2002
Return made up to 21/06/02; full list of members
dot icon23/05/2002
Director resigned
dot icon23/05/2002
Director resigned
dot icon16/08/2001
Director's particulars changed
dot icon29/07/2001
Return made up to 21/06/01; full list of members
dot icon17/06/2001
Full group accounts made up to 2000-12-31
dot icon03/08/2000
Return made up to 21/06/00; full list of members
dot icon09/04/2000
Full group accounts made up to 1999-12-31
dot icon26/07/1999
Return made up to 21/06/99; no change of members
dot icon16/04/1999
Full group accounts made up to 1998-12-31
dot icon03/09/1998
Return made up to 21/06/98; full list of members
dot icon30/06/1998
Director's particulars changed
dot icon02/06/1998
Full group accounts made up to 1997-12-31
dot icon21/07/1997
Return made up to 21/06/97; no change of members
dot icon22/04/1997
Full group accounts made up to 1996-12-31
dot icon12/03/1997
Director resigned
dot icon18/12/1996
Director's particulars changed
dot icon09/11/1996
Registered office changed on 10/11/96 from: 105 park street london W1Y 3FB
dot icon04/08/1996
Full group accounts made up to 1995-12-31
dot icon24/07/1996
Return made up to 21/06/96; no change of members
dot icon30/10/1995
Director's particulars changed
dot icon29/10/1995
Director resigned
dot icon19/07/1995
Return made up to 21/06/95; full list of members
dot icon25/05/1995
Resolutions
dot icon25/05/1995
Resolutions
dot icon25/05/1995
Resolutions
dot icon25/05/1995
£ nc 51000/55000 28/04/95
dot icon07/03/1995
Full group accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Director's particulars changed
dot icon29/06/1994
Return made up to 21/06/94; full list of members
dot icon20/03/1994
Full group accounts made up to 1993-12-31
dot icon21/12/1993
Particulars of mortgage/charge
dot icon21/12/1993
Particulars of mortgage/charge
dot icon21/12/1993
Particulars of mortgage/charge
dot icon21/12/1993
Particulars of mortgage/charge
dot icon21/12/1993
Particulars of mortgage/charge
dot icon01/11/1993
Resolutions
dot icon01/11/1993
Resolutions
dot icon01/11/1993
Resolutions
dot icon30/10/1993
Ad 19/10/93--------- £ si 1000@1=1000 £ ic 50000/51000
dot icon30/10/1993
£ nc 50000/51000 19/10/93
dot icon24/06/1993
Return made up to 21/06/93; no change of members
dot icon13/06/1993
New director appointed
dot icon04/06/1993
Declaration of satisfaction of mortgage/charge
dot icon03/04/1993
Full group accounts made up to 1992-12-31
dot icon23/01/1993
Registered office changed on 24/01/93 from: 79 park street london W1Y 3HP
dot icon02/09/1992
Return made up to 21/06/92; full list of members
dot icon26/08/1992
Director resigned
dot icon11/08/1992
Full group accounts made up to 1991-12-31
dot icon17/09/1991
Full group accounts made up to 1990-12-31
dot icon18/07/1991
Return made up to 21/06/91; no change of members
dot icon26/02/1991
Particulars of mortgage/charge
dot icon17/10/1990
Return made up to 22/06/90; full list of members
dot icon01/08/1990
Full group accounts made up to 1989-12-31
dot icon05/07/1990
New director appointed
dot icon16/04/1990
Particulars of mortgage/charge
dot icon04/04/1990
Particulars of mortgage/charge
dot icon14/03/1990
Particulars of mortgage/charge
dot icon15/11/1989
Particulars of mortgage/charge
dot icon15/11/1989
Particulars of mortgage/charge
dot icon08/11/1989
Resolutions
dot icon08/11/1989
Resolutions
dot icon20/08/1989
New director appointed
dot icon30/07/1989
Particulars of mortgage/charge
dot icon18/07/1989
Particulars of mortgage/charge
dot icon14/07/1989
Particulars of mortgage/charge
dot icon03/07/1989
Particulars of mortgage/charge
dot icon25/06/1989
Full group accounts made up to 1988-12-31
dot icon25/06/1989
Return made up to 24/03/89; full list of members
dot icon05/04/1989
Particulars of mortgage/charge
dot icon05/04/1989
Particulars of mortgage/charge
dot icon04/04/1989
Particulars of mortgage/charge
dot icon13/12/1988
Secretary resigned;new secretary appointed
dot icon13/11/1988
Initial accounts made up to 1988-06-30
dot icon25/08/1988
Certificate of authorisation to commence business and borrow
dot icon25/08/1988
Application to commence business
dot icon17/08/1988
New director appointed
dot icon17/08/1988
New director appointed
dot icon05/08/1988
Particulars of mortgage/charge
dot icon27/07/1988
Particulars of mortgage/charge
dot icon28/04/1988
Particulars of mortgage/charge
dot icon28/04/1988
Particulars of mortgage/charge
dot icon10/03/1988
Particulars of mortgage/charge
dot icon10/03/1988
Particulars of mortgage/charge
dot icon10/03/1988
Particulars of mortgage/charge
dot icon10/03/1988
Particulars of mortgage/charge
dot icon10/03/1988
Particulars of mortgage/charge
dot icon09/03/1988
Nc inc already adjusted
dot icon15/02/1988
Certificate of re-registration from Private to Public Limited Company
dot icon15/02/1988
Declaration on reregistration from private to PLC
dot icon15/02/1988
Balance Sheet
dot icon15/02/1988
Auditor's statement
dot icon15/02/1988
Auditor's report
dot icon15/02/1988
Re-registration of Memorandum and Articles
dot icon15/02/1988
Application for reregistration from private to PLC
dot icon15/02/1988
Resolutions
dot icon15/02/1988
Resolutions
dot icon02/02/1988
Particulars of mortgage/charge
dot icon02/02/1988
Particulars of mortgage/charge
dot icon02/02/1988
Particulars of mortgage/charge
dot icon01/02/1988
Wd 12/01/88 ad 18/11/87--------- part-paid £ si 49700@1=49700 £ ic 300/50000
dot icon01/02/1988
Resolutions
dot icon01/02/1988
Resolutions
dot icon31/01/1988
Particulars of mortgage/charge
dot icon31/01/1988
Particulars of mortgage/charge
dot icon31/01/1988
Particulars of mortgage/charge
dot icon31/01/1988
Particulars of mortgage/charge
dot icon31/01/1988
Particulars of mortgage/charge
dot icon17/01/1988
Wd 16/12/87 pd 04/11/87--------- £ si 2@1
dot icon17/01/1988
Wd 16/12/87 ad 04/11/87--------- £ si 298@1=298 £ ic 2/300
dot icon14/01/1988
Particulars of mortgage/charge
dot icon13/01/1988
Particulars of mortgage/charge
dot icon13/01/1988
Particulars of mortgage/charge
dot icon13/01/1988
Particulars of mortgage/charge
dot icon03/01/1988
Particulars of mortgage/charge
dot icon23/12/1987
Particulars of mortgage/charge
dot icon23/12/1987
Particulars of mortgage/charge
dot icon20/12/1987
Accounting reference date notified as 31/12
dot icon16/12/1987
Particulars of mortgage/charge
dot icon13/12/1987
New director appointed
dot icon13/12/1987
New director appointed
dot icon13/12/1987
New director appointed
dot icon25/11/1987
Certificate of change of name
dot icon18/11/1987
Resolutions
dot icon16/11/1987
Resolutions
dot icon16/11/1987
Registered office changed on 17/11/87 from: 82 great eastern street london EC2A 3JL
dot icon16/11/1987
Secretary resigned;director resigned;new director appointed
dot icon16/11/1987
New secretary appointed
dot icon13/10/1987
Incorporation
dot icon14/02/1987
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SUNLEY SECURITIES LIMITED
Corporate Secretary
28/08/2008 - Present
48
Tice, Richard James Sunley
Director
06/06/1993 - 28/09/2006
119
Sims, John Robert
Director
13/02/2011 - 11/01/2013
10
Gleeson, Rory William Michael
Director
11/01/2013 - Present
47
Sunley, James Bernard
Director
28/08/2008 - Present
88

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INDUSTRIAL OWNERSHIP PUBLIC LIMITED COMPANY

INDUSTRIAL OWNERSHIP PUBLIC LIMITED COMPANY is an(a) Dissolved company incorporated on 13/10/1987 with the registered office located at C/O SUNLEY HOLDINGS PLC, 20 Berkeley Square, London W1J 6LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INDUSTRIAL OWNERSHIP PUBLIC LIMITED COMPANY?

toggle

INDUSTRIAL OWNERSHIP PUBLIC LIMITED COMPANY is currently Dissolved. It was registered on 13/10/1987 and dissolved on 18/12/2017.

Where is INDUSTRIAL OWNERSHIP PUBLIC LIMITED COMPANY located?

toggle

INDUSTRIAL OWNERSHIP PUBLIC LIMITED COMPANY is registered at C/O SUNLEY HOLDINGS PLC, 20 Berkeley Square, London W1J 6LH.

What does INDUSTRIAL OWNERSHIP PUBLIC LIMITED COMPANY do?

toggle

INDUSTRIAL OWNERSHIP PUBLIC LIMITED COMPANY operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for INDUSTRIAL OWNERSHIP PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 18/12/2017: Final Gazette dissolved via voluntary strike-off.