IMPERIAL CONSOLIDATED ESTATES LTD
LONDON VARSITY MEWS LTD

Hellopages » City of London » City of London » EC4A 1AA

Company number 05005073
Status Liquidation
Incorporation Date 31 December 2003
Company Type Private Limited Company
Address CVR GLOBAL LLP NEW FETTER PLACE WEST, 55 FETTER LANE, LONDON, EC4A 1AA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of a liquidator; Order of court to wind up; Notice of a court order ending Administration. The most likely internet sites of IMPERIAL CONSOLIDATED ESTATES LTD are www.imperialconsolidatedestates.co.uk, and www.imperial-consolidated-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imperial Consolidated Estates Ltd is a Private Limited Company. The company registration number is 05005073. Imperial Consolidated Estates Ltd has been working since 31 December 2003. The present status of the company is Liquidation. The registered address of Imperial Consolidated Estates Ltd is Cvr Global Llp New Fetter Place West 55 Fetter Lane London Ec4a 1aa. . ENDERS, Richard Barry is a Director of the company. ENDERS, Richard Barry is a Director of the company. Secretary MICHAEL, John has been resigned. Secretary TAMPLIN ENDERS, Tiffany has been resigned. Secretary HA2 COMPANY SECRETARIAL SERVICES LTD has been resigned. Secretary LOGICPLAN LTD has been resigned. Director ENDERS, Richard Barry has been resigned. Director TAMPLIN-ENDERS, Tiffany has been resigned. Director TAMPLIN-ENDERS, Tiffany has been resigned. Director WINTER, Christopher Edward Richard has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ENDERS, Richard Barry
Appointed Date: 20 November 2012
80 years old

Director
ENDERS, Richard Barry
Appointed Date: 05 May 2011
80 years old

Resigned Directors

Secretary
MICHAEL, John
Resigned: 30 April 2008
Appointed Date: 02 August 2007

Secretary
TAMPLIN ENDERS, Tiffany
Resigned: 02 August 2007
Appointed Date: 21 January 2004

Secretary
HA2 COMPANY SECRETARIAL SERVICES LTD
Resigned: 04 November 2004
Appointed Date: 12 January 2004

Secretary
LOGICPLAN LTD
Resigned: 06 January 2004
Appointed Date: 31 December 2003

Director
ENDERS, Richard Barry
Resigned: 02 August 2007
Appointed Date: 12 January 2004
80 years old

Director
TAMPLIN-ENDERS, Tiffany
Resigned: 22 November 2012
Appointed Date: 10 January 2012
43 years old

Director
TAMPLIN-ENDERS, Tiffany
Resigned: 12 May 2011
Appointed Date: 01 August 2007
43 years old

Director
WINTER, Christopher Edward Richard
Resigned: 06 January 2004
Appointed Date: 31 December 2003
46 years old

IMPERIAL CONSOLIDATED ESTATES LTD Events

07 Sep 2016
Appointment of a liquidator
23 Aug 2016
Order of court to wind up
23 Aug 2016
Notice of a court order ending Administration
31 May 2016
Administrator's progress report to 20 April 2016
26 Nov 2015
Administrator's progress report to 20 October 2015
...
... and 72 more events
21 Jan 2004
Registered office changed on 21/01/04 from: 320 petre street sheffield south yorkshire S4 8LU
21 Jan 2004
Secretary resigned
21 Jan 2004
Director resigned
16 Jan 2004
Company name changed varsity mews LTD\certificate issued on 16/01/04
31 Dec 2003
Incorporation

IMPERIAL CONSOLIDATED ESTATES LTD Charges

29 June 2012
Legal charge
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Marketing and Procurement Solutions LTD
Description: F/H land adjoining 20 crescent road margate t/no K873621.
10 January 2012
Legal charge
Delivered: 19 January 2012
Status: Outstanding
Persons entitled: Revelaction Bridging Limited
Description: F/H property k/a land adjoining 20 crescent road, margate…
29 December 2010
Legal charge
Delivered: 10 January 2011
Status: Outstanding
Persons entitled: Revelaction Bridging Limited
Description: F/H 22 24 and 26 cresent road margate kent a floating…
11 October 2007
Deed of charge
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 24 crescent road margate. Fixed charge over all rental…
1 October 2007
Deed of charge
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 26 crescent road margate. Fixed charge over all rental…
1 October 2007
Deed of charge
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 22 crescent road margate. Fixed charge over all rental…
30 November 2004
Legal charge
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: Multicount Limited
Description: 20 crescent road, margate, kent.
30 November 2004
Legal charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 crescent road margate,. By way of fixed charge the…
30 November 2004
Debenture
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…