IPC REALISATIONS 2007 LIMITED
LOUGHTON IMPERIAL PAINTING CONTRACTORS LIMITED

Hellopages » Essex » Epping Forest » IG10 4PL

Company number 02708140
Status Liquidation
Incorporation Date 21 April 1992
Company Type Private Limited Company
Address HASLERS, OLD STATION ROAD, LOUGHTON, IG10 4PL
Home Country United Kingdom
Nature of Business 4544 - Painting and glazing, 4545 - Other building completion
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Liquidators statement of receipts and payments to 1 November 2016; Appointment of a voluntary liquidator; Liquidators statement of receipts and payments to 1 May 2016. The most likely internet sites of IPC REALISATIONS 2007 LIMITED are www.ipcrealisations2007.co.uk, and www.ipc-realisations-2007.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ipc Realisations 2007 Limited is a Private Limited Company. The company registration number is 02708140. Ipc Realisations 2007 Limited has been working since 21 April 1992. The present status of the company is Liquidation. The registered address of Ipc Realisations 2007 Limited is Haslers Old Station Road Loughton Ig10 4pl. . MUNN, David James is a Secretary of the company. MUNN, David James is a Director of the company. PENNINGTON, Stephen Gary is a Director of the company. Secretary ARAM, David Charles has been resigned. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary GINN, Keith Arthur has been resigned. Secretary MUNN, David James has been resigned. Secretary TAYLOR, Gary Christopher has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director GINN, Keith Arthur has been resigned. Director TAYLOR, Gary Christopher has been resigned. The company operates in "Painting and glazing".


Current Directors

Secretary
MUNN, David James
Appointed Date: 14 November 2005

Director
MUNN, David James
Appointed Date: 26 January 1994
69 years old

Director
PENNINGTON, Stephen Gary
Appointed Date: 23 May 1994
63 years old

Resigned Directors

Secretary
ARAM, David Charles
Resigned: 30 November 2005
Appointed Date: 17 September 2004

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 21 April 1992
Appointed Date: 21 April 1992

Secretary
GINN, Keith Arthur
Resigned: 28 January 1994
Appointed Date: 21 April 1992

Secretary
MUNN, David James
Resigned: 17 September 2004
Appointed Date: 26 September 2003

Secretary
TAYLOR, Gary Christopher
Resigned: 26 September 2003
Appointed Date: 28 January 1994

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 21 April 1992
Appointed Date: 21 April 1992

Director
GINN, Keith Arthur
Resigned: 28 January 1994
Appointed Date: 21 April 1992
63 years old

Director
TAYLOR, Gary Christopher
Resigned: 26 September 2003
Appointed Date: 21 April 1992
64 years old

IPC REALISATIONS 2007 LIMITED Events

27 Jan 2017
Liquidators statement of receipts and payments to 1 November 2016
11 Jul 2016
Appointment of a voluntary liquidator
21 Jun 2016
Liquidators statement of receipts and payments to 1 May 2016
16 Jun 2016
Court order insolvency:c/o replacement of liquidator
16 Jun 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 72 more events
06 May 1992
New secretary appointed

06 May 1992
New director appointed

29 Apr 1992
Director resigned

29 Apr 1992
Secretary resigned

21 Apr 1992
Incorporation

IPC REALISATIONS 2007 LIMITED Charges

19 April 2004
Fixed and floating charge
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
11 April 1997
Mortgage debenture
Delivered: 16 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…