IMPERIAL PROPERTY COMPANY (GLASGOW) LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 2AB

Company number 04197268
Status In Administration
Incorporation Date 10 April 2001
Company Type Private Limited Company
Address JOHNSON CARMICHAEL LLP, 107-111 FLEET STREET, LONDON, EC4A 2AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Administrator's progress report to 8 February 2017; Notice of extension of period of Administration; Administrator's progress report to 8 August 2016. The most likely internet sites of IMPERIAL PROPERTY COMPANY (GLASGOW) LIMITED are www.imperialpropertycompanyglasgow.co.uk, and www.imperial-property-company-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imperial Property Company Glasgow Limited is a Private Limited Company. The company registration number is 04197268. Imperial Property Company Glasgow Limited has been working since 10 April 2001. The present status of the company is In Administration. The registered address of Imperial Property Company Glasgow Limited is Johnson Carmichael Llp 107 111 Fleet Street London Ec4a 2ab. . SUTTON, Nicholas Nelson is a Director of the company. Secretary FITZHERBERT, Ivan has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director IMPERIAL PROPERTY COMPANY LIMITED has been resigned. Director REX RDL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SUTTON, Nicholas Nelson
Appointed Date: 01 October 2010
56 years old

Resigned Directors

Secretary
FITZHERBERT, Ivan
Resigned: 18 November 2013
Appointed Date: 10 April 2001

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 10 April 2001
Appointed Date: 10 April 2001

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 10 April 2001
Appointed Date: 10 April 2001

Director
IMPERIAL PROPERTY COMPANY LIMITED
Resigned: 10 June 2013
Appointed Date: 10 April 2001

Director
REX RDL LIMITED
Resigned: 18 May 2010
Appointed Date: 10 April 2001

IMPERIAL PROPERTY COMPANY (GLASGOW) LIMITED Events

09 Mar 2017
Administrator's progress report to 8 February 2017
26 Jan 2017
Notice of extension of period of Administration
19 Sep 2016
Administrator's progress report to 8 August 2016
17 Jun 2016
Statement of affairs with form 2.14B
04 May 2016
Notice of deemed approval of proposals
...
... and 55 more events
17 May 2001
New secretary appointed
08 May 2001
Director resigned
08 May 2001
Secretary resigned
25 Apr 2001
Accounting reference date extended from 30/04/02 to 30/06/02
10 Apr 2001
Incorporation

IMPERIAL PROPERTY COMPANY (GLASGOW) LIMITED Charges

10 August 2007
Standard security presented for registration in scotland on 24 august 2007 and
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: 12 14 and 16 south frederick street glasgow t/n GLA10952.
10 August 2007
Assignation and irrevocable mandate
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All right, title and interest in and its whole rights to…
10 August 2007
Bond and floating charge
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The whole of the property (including uncalled capital)…
17 June 2004
Assignation
Delivered: 6 July 2004
Status: Satisfied on 17 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The deposits. See the mortgage charge document for full…
5 November 2003
Assignation of performance bond intimated on 21 november 2003 and
Delivered: 9 December 2003
Status: Satisfied on 17 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whole right, title & interest present and future in and to…
14 May 2001
A standard security which was presented for registration in scotland on the 23 may 2001 and
Delivered: 1 June 2001
Status: Satisfied on 17 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole the subjects k/a and forming scott house 12…
14 May 2001
Debenture
Delivered: 25 May 2001
Status: Satisfied on 30 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…