IP DEVELOPMENTS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B73 5HU

Company number 05231642
Status Active
Incorporation Date 15 September 2004
Company Type Private Limited Company
Address 573 CHESTER ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B73 5HU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registration of charge 052316420031, created on 27 January 2017; Satisfaction of charge 052316420029 in full; Registration of charge 052316420030, created on 3 January 2017. The most likely internet sites of IP DEVELOPMENTS LIMITED are www.ipdevelopments.co.uk, and www.ip-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Ip Developments Limited is a Private Limited Company. The company registration number is 05231642. Ip Developments Limited has been working since 15 September 2004. The present status of the company is Active. The registered address of Ip Developments Limited is 573 Chester Road Sutton Coldfield West Midlands B73 5hu. . IRONS, David Colin is a Secretary of the company. IRONS, David Colin is a Director of the company. PEARSON, David James is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
IRONS, David Colin
Appointed Date: 20 September 2004

Director
IRONS, David Colin
Appointed Date: 20 September 2004
58 years old

Director
PEARSON, David James
Appointed Date: 20 September 2004
49 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 15 September 2004
Appointed Date: 15 September 2004

Nominee Director
QA NOMINEES LIMITED
Resigned: 15 September 2004
Appointed Date: 15 September 2004

Persons With Significant Control

Ip Holdings (Midlands) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IP DEVELOPMENTS LIMITED Events

31 Jan 2017
Registration of charge 052316420031, created on 27 January 2017
20 Jan 2017
Satisfaction of charge 052316420029 in full
05 Jan 2017
Registration of charge 052316420030, created on 3 January 2017
13 Sep 2016
Confirmation statement made on 14 August 2016 with updates
31 Aug 2016
Registration of charge 052316420029, created on 31 August 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 71 more events
29 Sep 2004
New secretary appointed;new director appointed
22 Sep 2004
Director resigned
22 Sep 2004
Secretary resigned
22 Sep 2004
Registered office changed on 22/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW
15 Sep 2004
Incorporation

IP DEVELOPMENTS LIMITED Charges

27 January 2017
Charge code 0523 1642 0031
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in land at…
3 January 2017
Charge code 0523 1642 0030
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 123A hagley…
31 August 2016
Charge code 0523 1642 0029
Delivered: 31 August 2016
Status: Satisfied on 20 January 2017
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 123A hagley…
8 June 2016
Charge code 0523 1642 0028
Delivered: 9 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ednam house and 1 ednam road dudley west midlands DY1 1HL…
7 December 2015
Charge code 0523 1642 0027
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the west of york road rowley regis west…
7 December 2015
Charge code 0523 1642 0026
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Regis tyre depot york road rowley regis B65 0RR (land…
21 May 2015
Charge code 0523 1642 0025
Delivered: 29 May 2015
Status: Satisfied on 30 March 2016
Persons entitled: National Westminster Bank PLC
Description: By way of a legal mortgage all legal interests in 6-7 ednam…
27 March 2015
Charge code 0523 1642 0024
Delivered: 2 April 2015
Status: Satisfied on 23 March 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 4-5 ednam…
26 January 2015
Charge code 0523 1642 0023
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in the old coal…
24 September 2014
Charge code 0523 1642 0022
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23-25 st james road dudley DY1 3JD (land registry title…
6 August 2014
Charge code 0523 1642 0021
Delivered: 13 August 2014
Status: Satisfied on 1 June 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in land at the…
14 February 2014
Charge code 0523 1642 0020
Delivered: 18 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land forming part of 23A, 25 and 27 woodland avenue…
13 January 2014
Charge code 0523 1642 0019
Delivered: 14 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 hoarstone, west hagley, west midlands, DY8 2XF (land…
18 April 2013
Charge code 0523 1642 0018
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 hoarstone garages and other land at hagley stourbridge…
23 October 2012
Legal charge
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 36-41 prospect row dudley t/no WM986109…
9 November 2011
Legal charge
Delivered: 15 November 2011
Status: Satisfied on 11 January 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of tipton road woodsetton dudley…
7 October 2011
Deed of legal charge
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: F/H 4 st james's road dudley; all buildings, fixtures, the…
4 May 2010
Legal charge
Delivered: 7 May 2010
Status: Satisfied on 11 January 2013
Persons entitled: National Westminster Bank PLC
Description: The struggling man prospect row dudley t/n WM908541 by way…
2 April 2008
Legal charge
Delivered: 12 April 2008
Status: Satisfied on 18 October 2012
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of lower high street cradley heath…
3 October 2007
Mortgage
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 4 southwick road halesowen, fixed charge all fixtures…
15 March 2007
Legal charge
Delivered: 24 March 2007
Status: Satisfied on 17 November 2011
Persons entitled: National Westminster Bank PLC
Description: Tixall house 4 st james road dudley west midlands. By way…
21 November 2006
Legal charge
Delivered: 23 November 2006
Status: Satisfied on 27 October 2012
Persons entitled: National Westminster Bank PLC
Description: Land at site of former numbers 1 2 3 4 and 5 southwick road…
21 November 2006
Legal charge
Delivered: 23 November 2006
Status: Satisfied on 27 October 2012
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to 6 beechwood road smethwick west midlands…
8 November 2006
Charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 55 sedgley road, dudley, west midlands.
8 November 2006
Charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 53 sedgley road, dudley, west midlands.
26 October 2006
Debenture
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 2006
Legal mortgage
Delivered: 18 July 2006
Status: Satisfied on 9 March 2007
Persons entitled: Hsbc Bank PLC
Description: F/H 4 beechwood road, bearwood, birmingham. With the…
10 February 2006
Legal mortgage
Delivered: 21 February 2006
Status: Satisfied on 9 March 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property at 1-5 southwick road, halesowen, west…
30 September 2005
Legal mortgage
Delivered: 1 October 2005
Status: Satisfied on 9 March 2007
Persons entitled: Hsbc Bank PLC
Description: F/H residential development site adjoining summer house…
8 March 2005
Legal mortgage
Delivered: 11 March 2005
Status: Satisfied on 9 March 2007
Persons entitled: Hsbc Bank PLC
Description: F/H residential development site adjoining waggon & horses…
28 February 2005
Debenture
Delivered: 3 March 2005
Status: Satisfied on 9 March 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…