WHARFSIDE REGENERATION (IPSWICH) LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 7FA
Company number 04519788
Status In Administration
Incorporation Date 28 August 2002
Company Type Private Limited Company
Address BAKER TILLY, ABBOTSGATE HOUSE, HOLLOW ROAD, BURY ST EDMUNDS, SUFFOLK, IP32 7FA
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Administrator's progress report to 27 January 2017; Notice of extension of period of Administration; Administrator's progress report to 12 August 2016. The most likely internet sites of WHARFSIDE REGENERATION (IPSWICH) LIMITED are www.wharfsideregenerationipswich.co.uk, and www.wharfside-regeneration-ipswich.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Thurston Rail Station is 3.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wharfside Regeneration Ipswich Limited is a Private Limited Company. The company registration number is 04519788. Wharfside Regeneration Ipswich Limited has been working since 28 August 2002. The present status of the company is In Administration. The registered address of Wharfside Regeneration Ipswich Limited is Baker Tilly Abbotsgate House Hollow Road Bury St Edmunds Suffolk Ip32 7fa. . HARTE, Barry is a Secretary of the company. FLEMING, John is a Director of the company. HARTE, Barry is a Director of the company. Secretary MEREDITH, Christopher Thomas Arthur has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLARE, Rodney James has been resigned. Director SENNETT, Mark Jonathan has been resigned. Director STYLE, Spencer has been resigned. Director TANNER, Brian Thomas has been resigned. Director WATTERS, Michael John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
HARTE, Barry
Appointed Date: 06 July 2007

Director
FLEMING, John
Appointed Date: 06 July 2007
74 years old

Director
HARTE, Barry
Appointed Date: 06 July 2007
59 years old

Resigned Directors

Secretary
MEREDITH, Christopher Thomas Arthur
Resigned: 06 July 2007
Appointed Date: 28 August 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 August 2002
Appointed Date: 28 August 2002

Director
CLARE, Rodney James
Resigned: 31 July 2005
Appointed Date: 10 May 2005
67 years old

Director
SENNETT, Mark Jonathan
Resigned: 31 July 2005
Appointed Date: 01 October 2004
68 years old

Director
STYLE, Spencer
Resigned: 06 July 2007
Appointed Date: 28 August 2002
65 years old

Director
TANNER, Brian Thomas
Resigned: 06 July 2007
Appointed Date: 28 August 2002
77 years old

Director
WATTERS, Michael John
Resigned: 10 May 2005
Appointed Date: 03 April 2003
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 August 2002
Appointed Date: 28 August 2002

WHARFSIDE REGENERATION (IPSWICH) LIMITED Events

11 Apr 2017
Administrator's progress report to 27 January 2017
11 Apr 2017
Notice of extension of period of Administration
16 Sep 2016
Administrator's progress report to 12 August 2016
21 Mar 2016
Administrator's progress report to 12 February 2016
18 Sep 2015
Administrator's progress report to 12 August 2015
...
... and 81 more events
26 Nov 2002
Secretary resigned
23 Oct 2002
New director appointed
16 Sep 2002
New director appointed
16 Sep 2002
New secretary appointed
28 Aug 2002
Incorporation

WHARFSIDE REGENERATION (IPSWICH) LIMITED Charges

9 April 2009
Supplemental legal charge
Delivered: 27 April 2009
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C. Acting Through Its London Branch
Description: Land on the south side of college street ipswich k/a…
9 April 2009
Fixed legal and equitable charge
Delivered: 21 April 2009
Status: Satisfied on 30 July 2015
Persons entitled: East of England Development Agency
Description: F/H property k/a land on the south side of college street…
31 July 2007
Debenture
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C. Acting Through Its London Branch
Description: Fixed and floating charges over the undertaking and all…
31 August 2005
Debenture
Delivered: 10 September 2005
Status: Satisfied on 27 July 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 2005
Debenture
Delivered: 12 May 2005
Status: Satisfied on 27 July 2007
Persons entitled: Milequay Limited
Description: By way of first legal mortgage all land and all other land…
28 July 2004
Novation agreement
Delivered: 7 August 2004
Status: Satisfied on 20 September 2005
Persons entitled: Milequay Limited
Description: All right title benefit and interest in respect of the…
3 April 2003
Debenture
Delivered: 11 April 2003
Status: Satisfied on 30 July 2015
Persons entitled: East of England Development Agency
Description: Fixed and floating charges over the undertaking and all…