IPT FINANCE
LEEDS ALPAGE

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number 03402707
Status Liquidation
Incorporation Date 14 July 1997
Company Type Private Unlimited Company
Address CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Liquidators statement of receipts and payments to 30 December 2016; Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 29 Wellington Street Leeds LS1 4DL on 20 October 2016; Registered office address changed from 25 Back Wallgate Macclesfield Cheshire SK11 6LQ to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 27 January 2016. The most likely internet sites of IPT FINANCE are www.ipt.co.uk, and www.ipt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Ipt Finance is a Private Unlimited Company. The company registration number is 03402707. Ipt Finance has been working since 14 July 1997. The present status of the company is Liquidation. The registered address of Ipt Finance is Central Square 29 Wellington Street Leeds Ls1 4dl. . SHORE, Anthony James is a Secretary of the company. RICHENS, Nigel is a Director of the company. SHORE, Anthony James is a Director of the company. Secretary WADDELL, Douglas Malcolm has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COOPER, Eric Lilford has been resigned. Director HARRISON, James Alfred has been resigned. Director WADDELL, Douglas Malcolm has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SHORE, Anthony James
Appointed Date: 31 October 2001

Director
RICHENS, Nigel
Appointed Date: 28 September 2012
69 years old

Director
SHORE, Anthony James
Appointed Date: 31 October 2001
69 years old

Resigned Directors

Secretary
WADDELL, Douglas Malcolm
Resigned: 31 October 2001
Appointed Date: 30 July 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 July 1997
Appointed Date: 14 July 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 30 July 1997
Appointed Date: 14 July 1997
35 years old

Director
COOPER, Eric Lilford
Resigned: 28 September 2012
Appointed Date: 20 December 2010
79 years old

Director
HARRISON, James Alfred
Resigned: 31 March 2011
Appointed Date: 30 July 1997
85 years old

Director
WADDELL, Douglas Malcolm
Resigned: 31 October 2001
Appointed Date: 30 July 1997
76 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 July 1997
Appointed Date: 14 July 1997

IPT FINANCE Events

28 Feb 2017
Liquidators statement of receipts and payments to 30 December 2016
20 Oct 2016
Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 29 Wellington Street Leeds LS1 4DL on 20 October 2016
27 Jan 2016
Registered office address changed from 25 Back Wallgate Macclesfield Cheshire SK11 6LQ to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 27 January 2016
12 Jan 2016
Declaration of solvency
12 Jan 2016
Appointment of a voluntary liquidator
...
... and 61 more events
05 Aug 1997
Director resigned
05 Aug 1997
New director appointed
05 Aug 1997
New secretary appointed;new director appointed
04 Aug 1997
Registered office changed on 04/08/97 from: crwys house 33 crwys road cardiff CF2 4YF
14 Jul 1997
Incorporation

IPT FINANCE Charges

8 May 2001
Mortgage debenture
Delivered: 14 May 2001
Status: Satisfied on 23 November 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 August 1998
Mortgage debenture
Delivered: 26 August 1998
Status: Satisfied on 23 November 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 November 1997
Debenture
Delivered: 3 November 1997
Status: Satisfied on 10 September 1998
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…