Company NameIPL Design And Build Limited
DirectorsRalph Austin Hughes and Shaun Stephen Finnerty
Company StatusActive
Company Number07098913
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)
Previous NameGain Wealth Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ralph Austin Hughes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2015(5 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBennett Brooks & Co Limited St George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr Shaun Stephen Finnerty
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(10 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBennett Brooks & Co Limited St George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr Leslie John Kerr
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZenoffice House 13b Gateway Crescent
Broadway Business Park, Chadderton
Oldham
Lancashire
OL9 9XB
Secretary NameStephanie Hitchman
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressZenoffice House 13b Gateway Crescent
Broadway Business Park
Chadderton
Greater Manchester
OL9 9XB
Secretary NameMrs Monique Jane Scholes
StatusResigned
Appointed23 December 2014(5 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 October 2015)
RoleCompany Director
Correspondence Address13b Gateway Cresent Broadway Business Park
Chadderton
Oldham
Greater Manchester
OL9 9XB
Director NameMr Roy Lomax
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr John Michael Wilkinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 15 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE

Contact

Websitegainwealth.co.uk
Telephone0845 1232980
Telephone regionUnknown

Location

Registered AddressBennett Brooks & Co Limited St George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Leslie John Kerr
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,257
Cash£72
Current Liabilities£5,891

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months, 1 week from now)

Charges

1 May 2018Delivered on: 16 May 2018
Persons entitled: Leslie John Kerr

Classification: A registered charge
Outstanding
22 December 2015Delivered on: 23 December 2015
Persons entitled: Zenoffice Limited

Classification: A registered charge
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
4 January 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
11 November 2022Satisfaction of charge 070989130002 in full (4 pages)
6 October 2022Director's details changed for Mr Shaun Stephen Finnerty on 4 October 2022 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
30 December 2021Notice of completion of voluntary arrangement (15 pages)
21 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
22 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 July 2021Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2021 (15 pages)
11 January 2021Cessation of Leslie John Kerr as a person with significant control on 8 October 2020 (1 page)
11 January 2021Notification of Ipl (D&B) Group Limited as a person with significant control on 8 October 2020 (2 pages)
11 January 2021Confirmation statement made on 8 December 2020 with updates (5 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 July 2020Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2020 (16 pages)
9 March 2020Appointment of Mr Shaun Stephen Finnerty as a director on 1 January 2020 (2 pages)
6 February 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
23 July 2019Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2019 (13 pages)
11 July 2019Director's details changed for Mr Ralph Austin Hughes on 1 July 2019 (2 pages)
10 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 March 2019Termination of appointment of John Michael Wilkinson as a director on 15 February 2019 (1 page)
18 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 July 2018Satisfaction of charge 070989130001 in full (1 page)
22 June 2018Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
16 May 2018Registration of charge 070989130002, created on 1 May 2018 (16 pages)
20 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 May 2017Termination of appointment of Roy Lomax as a director on 4 April 2017 (1 page)
3 May 2017Termination of appointment of Roy Lomax as a director on 4 April 2017 (1 page)
10 April 2017Termination of appointment of Leslie John Kerr as a director on 30 September 2016 (1 page)
10 April 2017Termination of appointment of Leslie John Kerr as a director on 30 September 2016 (1 page)
5 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 8 December 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 July 2016Appointment of Mr Ralph Austin Hughes as a director on 23 November 2015 (2 pages)
29 July 2016Appointment of Mr John Michael Wilkinson as a director on 1 January 2016 (2 pages)
29 July 2016Appointment of Mr Roy Lomax as a director on 1 January 2016 (2 pages)
29 July 2016Appointment of Mr Ralph Austin Hughes as a director on 23 November 2015 (2 pages)
29 July 2016Appointment of Mr John Michael Wilkinson as a director on 1 January 2016 (2 pages)
29 July 2016Appointment of Mr Roy Lomax as a director on 1 January 2016 (2 pages)
29 March 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
23 December 2015Registration of charge 070989130001, created on 22 December 2015 (16 pages)
23 December 2015Registration of charge 070989130001, created on 22 December 2015 (16 pages)
17 November 2015Registered office address changed from Zenoffice House 13B Gateway Crescent Broadway Business Park, Chadderton Oldham Lancashire OL9 9XB to Bennett Brooks & Co Limited St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Monique Jane Scholes as a secretary on 14 October 2015 (1 page)
17 November 2015Registered office address changed from Zenoffice House 13B Gateway Crescent Broadway Business Park, Chadderton Oldham Lancashire OL9 9XB to Bennett Brooks & Co Limited St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Monique Jane Scholes as a secretary on 14 October 2015 (1 page)
13 October 2015Company name changed gain wealth management LIMITED\certificate issued on 13/10/15
  • RES15 ‐ Change company name resolution on 2015-10-08
(2 pages)
13 October 2015Company name changed gain wealth management LIMITED\certificate issued on 13/10/15
  • RES15 ‐ Change company name resolution on 2015-10-08
(2 pages)
13 October 2015Change of name notice (2 pages)
13 October 2015Change of name notice (2 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
24 December 2014Termination of appointment of Stephanie Hitchman as a secretary on 23 December 2014 (1 page)
24 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
24 December 2014Appointment of Mrs Monique Jane Scholes as a secretary on 23 December 2014 (2 pages)
24 December 2014Termination of appointment of Stephanie Hitchman as a secretary on 23 December 2014 (1 page)
24 December 2014Appointment of Mrs Monique Jane Scholes as a secretary on 23 December 2014 (2 pages)
24 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
19 September 2013Registered office address changed from Zenith House 13B Gateway Crescent Broadway Business Park Chadderton Oldham Lancs OL9 9XB on 19 September 2013 (1 page)
19 September 2013Director's details changed for Mr Leslie John Kerr on 28 February 2013 (2 pages)
19 September 2013Secretary's details changed for Stephanie Hitchman on 28 February 2013 (2 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 September 2013Director's details changed for Mr Leslie John Kerr on 28 February 2013 (2 pages)
19 September 2013Registered office address changed from Zenith House 13B Gateway Crescent Broadway Business Park Chadderton Oldham Lancs OL9 9XB on 19 September 2013 (1 page)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 September 2013Secretary's details changed for Stephanie Hitchman on 28 February 2013 (2 pages)
15 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
10 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)