IPM LAND SECURITIES LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 3TZ

Company number 03320108
Status Liquidation
Incorporation Date 18 February 1997
Company Type Private Limited Company
Address HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ
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 one hundred and eight events have happened. The last three records are INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 06/05/2016; Satisfaction of charge 17 in full; Satisfaction of charge 16 in full. The most likely internet sites of IPM LAND SECURITIES LIMITED are www.ipmlandsecurities.co.uk, and www.ipm-land-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Ipm Land Securities Limited is a Private Limited Company. The company registration number is 03320108. Ipm Land Securities Limited has been working since 18 February 1997. The present status of the company is Liquidation. The registered address of Ipm Land Securities Limited is Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire So53 3tz. . EYRE, Peter Thomas is a Director of the company. Secretary EYRE, Gail has been resigned. Secretary EYRE, Gail has been resigned. Secretary STUBBS, David Ronald has been resigned. Secretary WOODHOUSE, Paul Bryan has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
EYRE, Peter Thomas
Appointed Date: 10 March 1997
64 years old

Resigned Directors

Secretary
EYRE, Gail
Resigned: 01 November 2014
Appointed Date: 07 September 2006

Secretary
EYRE, Gail
Resigned: 09 August 2006
Appointed Date: 19 November 2001

Secretary
STUBBS, David Ronald
Resigned: 07 September 2006
Appointed Date: 09 August 2006

Secretary
WOODHOUSE, Paul Bryan
Resigned: 19 November 2001
Appointed Date: 10 March 1997

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 10 March 1997
Appointed Date: 18 February 1997

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 10 March 1997
Appointed Date: 18 February 1997

IPM LAND SECURITIES LIMITED Events

12 Jul 2016
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 06/05/2016
06 May 2016
Satisfaction of charge 17 in full
06 May 2016
Satisfaction of charge 16 in full
23 Mar 2016
Satisfaction of charge 19 in full
28 May 2015
Appointment of receiver or manager
...
... and 98 more events
14 Mar 1997
Registered office changed on 14/03/97 from: bridge house 181 queen victoria street london EC4V 4DD
14 Mar 1997
New director appointed
14 Mar 1997
New secretary appointed
12 Mar 1997
Company name changed demport LIMITED\certificate issued on 13/03/97
18 Feb 1997
Incorporation

IPM LAND SECURITIES LIMITED Charges

14 June 2007
Legal charge over licensed premises
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Corner pocket wetmoor lane wath upon dearne rotherham, by…
4 May 2007
Legal charge over licensed premises
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Corner pocket bank street mexborough south yorkshire t/n…
4 May 2007
Legal charge over licensed premises
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Corner pocket doncaster road langold t/n NT332042 by way of…
30 March 2006
Legal charge
Delivered: 5 April 2006
Status: Satisfied on 23 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south side of meadowbank rotterham. By way of…
20 January 2005
Legal charge
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the south west of blacker road, mapplewell…
30 September 2002
Debenture
Delivered: 3 October 2002
Status: Satisfied on 6 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 6 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The crown barnsley road sheffield. By way of fixed charge…
30 September 2002
Legal charge
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 7 thurcroft industrial estate woodhouse greater…
30 September 2002
Legal charge
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 680 attercliffe road sheffield. By way of fixed charge the…
30 September 2002
Legal charge
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 678 attercliffe road sheffield. By way of fixed charge the…
30 September 2002
Legal charge
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 674-676 attercliffe road sheffield. By way of fixed charge…
30 September 2002
Legal charge
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 96 & 98 boothferry road and land and buildings lying to the…
30 September 2002
Legal charge
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north east side of clarence road…
30 September 2002
Legal charge
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north east side of nursery street…
30 September 2002
Legal charge
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the south east side of sheffield road…
2 August 2000
Legal mortgage
Delivered: 4 August 2000
Status: Satisfied on 21 March 2003
Persons entitled: Hsbc Bank PLC
Description: Unit 7 thurcroft industrial estate woodhorse green…
24 July 2000
Legal mortgage
Delivered: 27 July 2000
Status: Satisfied on 25 May 2002
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a units 2A & 2B middleton district centre…
21 March 2000
Legal mortgage
Delivered: 7 April 2000
Status: Satisfied on 25 May 2002
Persons entitled: Hsbc Bank PLC
Description: Brinsworth house bawtry road rotherham. With the benefit of…
25 October 1999
Legal mortgage
Delivered: 4 November 1999
Status: Satisfied on 21 March 2003
Persons entitled: Hsbc Bank PLC
Description: Land and buildings at sheffield road and canklow road…
29 January 1999
Legal mortgage
Delivered: 6 February 1999
Status: Satisfied on 21 March 2003
Persons entitled: Midland Bank PLC
Description: Property at nursery street mansfield. With the benefit of…
29 January 1999
Legal mortgage
Delivered: 6 February 1999
Status: Satisfied on 21 March 2003
Persons entitled: Midland Bank PLC
Description: Property at wet moor lane wath on daerne. With the benefit…
4 June 1998
Debenture
Delivered: 5 June 1998
Status: Satisfied on 21 March 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…