IMPORTED PERISHABLE PRODUCE LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 1EZ

Company number 00925666
Status Liquidation
Incorporation Date 9 January 1968
Company Type Private Limited Company
Address LINES HENRY LTD, 5 TABLEY COURT, VICTORIA STREET, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 1EZ
Home Country United Kingdom
Nature of Business 5190 - Other wholesale
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Liquidators statement of receipts and payments to 4 February 2016; Liquidators statement of receipts and payments to 4 February 2015; Liquidators statement of receipts and payments to 4 February 2014. The most likely internet sites of IMPORTED PERISHABLE PRODUCE LIMITED are www.importedperishableproduce.co.uk, and www.imported-perishable-produce.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and nine months. The distance to to Chassen Road Rail Station is 4 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 6.7 miles; to Chelford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imported Perishable Produce Limited is a Private Limited Company. The company registration number is 00925666. Imported Perishable Produce Limited has been working since 09 January 1968. The present status of the company is Liquidation. The registered address of Imported Perishable Produce Limited is Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire United Kingdom Wa14 1ez. . BROADHURST, Alan John is a Secretary of the company. WHITEHALL, Stuart Glaister is a Director of the company. Secretary FULLER, Wendy Campbell has been resigned. Director FULLER, Wendy Campbell has been resigned. Director WHITEHALL, Eric John has been resigned. Director WHITEHALL, Niall Campbell has been resigned. The company operates in "Other wholesale".


Current Directors

Secretary
BROADHURST, Alan John
Appointed Date: 31 August 2007

Director

Resigned Directors

Secretary
FULLER, Wendy Campbell
Resigned: 31 August 2007

Director
FULLER, Wendy Campbell
Resigned: 31 August 2007
81 years old

Director
WHITEHALL, Eric John
Resigned: 29 April 2003
118 years old

Director
WHITEHALL, Niall Campbell
Resigned: 27 February 2004
59 years old

IMPORTED PERISHABLE PRODUCE LIMITED Events

13 Apr 2016
Liquidators statement of receipts and payments to 4 February 2016
09 Apr 2015
Liquidators statement of receipts and payments to 4 February 2015
11 Apr 2014
Liquidators statement of receipts and payments to 4 February 2014
05 Mar 2013
Administrator's progress report to 5 February 2013
05 Mar 2013
Notice of completion of voluntary arrangement
...
... and 84 more events
21 Feb 1987
Full accounts made up to 31 July 1986

21 Feb 1987
Return made up to 14/01/87; full list of members

01 Dec 1986
Secretary's particulars changed;director's particulars changed

10 Jul 1981
Allotment of shares
09 Jan 1968
Incorporation

IMPORTED PERISHABLE PRODUCE LIMITED Charges

27 April 2003
Debenture
Delivered: 9 May 2003
Status: Satisfied on 10 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 December 2000
Mortgage debenture
Delivered: 8 December 2000
Status: Satisfied on 6 March 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 March 1987
Debenture
Delivered: 25 March 1987
Status: Satisfied on 26 July 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 1987
Letter of charge
Delivered: 25 March 1987
Status: Satisfied on 15 May 2003
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…