Company NameIndustrial Plant Development Limited
Company StatusDissolved
Company Number00882582
CategoryPrivate Limited Company
Incorporation Date30 June 1966(57 years, 10 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paul Steven Chernowski
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1991(25 years, 3 months after company formation)
Appointment Duration29 years, 3 months (closed 22 December 2020)
RoleC N C Programmer
Country of ResidenceUnited Kingdom
Correspondence Address33 Crabtree Way
Dunstable
Bedfordshire
LU6 1UR
Director NameMr Roger Alan Newbould
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(28 years after company formation)
Appointment Duration26 years, 6 months (closed 22 December 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address12 Rusper Green
Luton
Bedfordshire
LU2 8RS
Secretary NameMr Paul Steven Chernowski
NationalityBritish
StatusClosed
Appointed31 March 2007(40 years, 9 months after company formation)
Appointment Duration13 years, 9 months (closed 22 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Crabtree Way
Dunstable
Bedfordshire
LU6 1UR
Director NameMr John Chernowski
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(25 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 06 April 2007)
RoleEngineer
Correspondence Address21 Allen Close
Dunstable
Bedfordshire
LU5 4DG
Director NameMr William Arthur Gray
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(25 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 December 1995)
RoleEngineer
Correspondence Address31 Lincoln Way
Harlington
Dunstable
Bedfordshire
LU5 6NG
Secretary NameMrs Gwendoline Dorothy Gray
NationalityBritish
StatusResigned
Appointed23 September 1991(25 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 June 1992)
RoleCompany Director
Correspondence Address31 Lincoln Way
Harlington
Dunstable
Bedfordshire
LU5 6NG
Secretary NameMrs Joy Chernowski
NationalityBritish
StatusResigned
Appointed30 June 1992(26 years after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address21 Allen Close
Dunstable
Bedfordshire
LU5 4DG

Contact

Websiteipdprecision.co.uk

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

306 at £1Mr Paul Steven Chernowski
51.00%
Ordinary
294 at £1Roger Alan Newbould
49.00%
Ordinary

Financials

Year2014
Net Worth£446,635
Cash£171,775
Current Liabilities£244,321

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

4 August 2000Delivered on: 5 August 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 12 gloucester road luton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 March 1997Delivered on: 8 April 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 May 1996Delivered on: 6 June 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 gloucester rd,luton bedfordshire with all buildings,fixtures/fittings thereon; all proceeds of sale and benefits of all rights,licences,guarantees,contracts,etc; the goodwill of business and any rental/other money payable. See the mortgage charge document for full details.
Outstanding
20 April 1995Delivered on: 3 May 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
25 February 1971Delivered on: 9 March 1971
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

22 December 2020Final Gazette dissolved following liquidation (1 page)
22 September 2020Return of final meeting in a members' voluntary winding up (9 pages)
3 August 2020Removal of liquidator by court order (6 pages)
10 July 2019Registered office address changed from 4 Gloucester Road Luton Bedfordshire LU1 3HX to Rmt Gosforth Park Avenue Newcastle NE12 8EG on 10 July 2019 (2 pages)
9 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-19
(1 page)
9 July 2019Appointment of a voluntary liquidator (3 pages)
9 July 2019Declaration of solvency (5 pages)
8 May 2019Micro company accounts made up to 30 April 2019 (6 pages)
30 April 2019Previous accounting period shortened from 30 June 2019 to 30 April 2019 (1 page)
5 October 2018Micro company accounts made up to 30 June 2018 (6 pages)
25 September 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
1 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
1 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
3 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 600
(5 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 600
(5 pages)
27 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 600
(5 pages)
27 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 600
(5 pages)
10 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
1 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 600
(5 pages)
1 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 600
(5 pages)
7 August 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
7 August 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 September 2010Director's details changed for Roger Alan Newbould on 23 September 2010 (2 pages)
27 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Mr Paul Steven Chernowski on 23 September 2010 (2 pages)
27 September 2010Director's details changed for Roger Alan Newbould on 23 September 2010 (2 pages)
27 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Mr Paul Steven Chernowski on 23 September 2010 (2 pages)
6 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 September 2008Location of register of members (1 page)
25 September 2008Return made up to 23/09/08; full list of members (4 pages)
25 September 2008Return made up to 23/09/08; full list of members (4 pages)
25 September 2008Director's change of particulars / roger newbould / 05/12/2006 (1 page)
25 September 2008Director's change of particulars / roger newbould / 05/12/2006 (1 page)
25 September 2008Location of register of members (1 page)
7 November 2007Return made up to 23/09/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
7 November 2007Return made up to 23/09/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
7 November 2007New secretary appointed (1 page)
7 November 2007New secretary appointed (1 page)
7 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
22 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
22 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
4 May 2007£ ic 1500/600 29/03/07 £ sr 900@1=900 (1 page)
4 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2007£ ic 1500/600 29/03/07 £ sr 900@1=900 (1 page)
4 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
25 October 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
5 October 2006Return made up to 23/09/06; full list of members (8 pages)
5 October 2006Return made up to 23/09/06; full list of members (8 pages)
2 November 2005Return made up to 23/09/05; full list of members (8 pages)
2 November 2005Return made up to 23/09/05; full list of members (8 pages)
25 August 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
25 August 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
24 November 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
24 November 2004Total exemption full accounts made up to 30 June 2004 (12 pages)
19 October 2004Return made up to 23/09/04; full list of members (8 pages)
19 October 2004Return made up to 23/09/04; full list of members (8 pages)
28 September 2003Return made up to 23/09/03; full list of members (8 pages)
28 September 2003Return made up to 23/09/03; full list of members (8 pages)
19 September 2003Full accounts made up to 30 June 2003 (13 pages)
19 September 2003Full accounts made up to 30 June 2003 (13 pages)
13 September 2002Return made up to 23/09/02; full list of members (8 pages)
13 September 2002Return made up to 23/09/02; full list of members (8 pages)
2 September 2002Full accounts made up to 30 June 2002 (13 pages)
2 September 2002Full accounts made up to 30 June 2002 (13 pages)
23 October 2001Full accounts made up to 30 June 2001 (14 pages)
23 October 2001Full accounts made up to 30 June 2001 (14 pages)
27 September 2001Return made up to 23/09/01; full list of members (8 pages)
27 September 2001Return made up to 23/09/01; full list of members (8 pages)
22 November 2000Full accounts made up to 30 June 2000 (14 pages)
22 November 2000Full accounts made up to 30 June 2000 (14 pages)
15 September 2000Return made up to 23/09/00; full list of members (8 pages)
15 September 2000Return made up to 23/09/00; full list of members (8 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
27 September 1999Return made up to 23/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1999Return made up to 23/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1999Full accounts made up to 30 June 1999 (13 pages)
10 September 1999Full accounts made up to 30 June 1999 (13 pages)
6 October 1998Return made up to 23/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1998Return made up to 23/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1998Full accounts made up to 30 June 1998 (13 pages)
8 September 1998Full accounts made up to 30 June 1998 (13 pages)
6 November 1997Full accounts made up to 30 June 1997 (12 pages)
6 November 1997Full accounts made up to 30 June 1997 (12 pages)
23 September 1997Return made up to 23/09/97; full list of members (6 pages)
23 September 1997Return made up to 23/09/97; full list of members (6 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
23 October 1996Registered office changed on 23/10/96 from: 19 gloucester rd. Luton beds. LU1 3HX (1 page)
23 October 1996Registered office changed on 23/10/96 from: 19 gloucester rd. Luton beds. LU1 3HX (1 page)
1 October 1996Return made up to 23/09/96; change of members (6 pages)
1 October 1996Full accounts made up to 30 June 1996 (13 pages)
1 October 1996Full accounts made up to 30 June 1996 (13 pages)
1 October 1996Return made up to 23/09/96; change of members (6 pages)
6 June 1996Particulars of mortgage/charge (4 pages)
6 June 1996Particulars of mortgage/charge (4 pages)
3 January 1996£ ic 3000/1500 15/12/95 £ sr 1500@1=1500 (1 page)
3 January 1996£ ic 3000/1500 15/12/95 £ sr 1500@1=1500 (1 page)
21 December 1995Director resigned (2 pages)
21 December 1995Director resigned (2 pages)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1995Return made up to 23/09/95; no change of members (4 pages)
31 October 1995Return made up to 23/09/95; no change of members (4 pages)
19 September 1995Full accounts made up to 30 June 1995 (11 pages)
19 September 1995Full accounts made up to 30 June 1995 (11 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)