IPM EAGLE TRUSTEE COMPANY LIMITED

Register to unlock more data on OkredoRegister

IPM EAGLE TRUSTEE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04050878

Incorporation date

06/08/2000

Size

-

Classification

-

Contacts

Registered address

Registered address

16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2000)
dot icon09/04/2011
Final Gazette dissolved following liquidation
dot icon09/01/2011
Liquidators' statement of receipts and payments to 2010-12-22
dot icon09/01/2011
Return of final meeting in a members' voluntary winding up
dot icon14/11/2010
Liquidators' statement of receipts and payments to 2010-10-20
dot icon03/11/2009
Appointment of a voluntary liquidator
dot icon03/11/2009
Resolutions
dot icon03/11/2009
Declaration of solvency
dot icon02/11/2009
Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 2009-11-03
dot icon12/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/10/2009
Termination of appointment of Masaaki Furukawa as a director
dot icon04/10/2009
Termination of appointment of Stephen Riley as a director
dot icon04/10/2009
Termination of appointment of Simon Pinnell as a director
dot icon04/10/2009
Termination of appointment of Clive Warden as a director
dot icon04/10/2009
Appointment of Mrs Carolyn Ann Gibson as a director
dot icon22/09/2009
Director's Change of Particulars / masaaki furukawa / 30/06/2009 / HouseName/Number was: flat 71 blair court, now: flat 49; Street was: boundary road, now: blair court boundary road
dot icon12/08/2009
Return made up to 07/08/09; full list of members
dot icon10/02/2009
Director appointed masaaki furukawa
dot icon10/02/2009
Appointment Terminated Director takashi umezu
dot icon29/10/2008
Accounts made up to 2007-12-31
dot icon25/08/2008
Return made up to 07/08/08; full list of members
dot icon16/05/2008
Certificate of change of name
dot icon01/05/2008
Director's Change of Particulars / takashi umezu / 17/03/2008 / Nationality was: japanese, now: british
dot icon11/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/08/2007
Return made up to 07/08/07; full list of members
dot icon23/05/2007
Certificate of change of name
dot icon19/02/2007
Accounts made up to 2005-12-31
dot icon02/10/2006
Secretary's particulars changed
dot icon17/09/2006
Return made up to 07/08/06; full list of members
dot icon24/01/2006
Director's particulars changed
dot icon18/12/2005
New director appointed
dot icon04/12/2005
Return made up to 07/08/05; full list of members
dot icon04/12/2005
New director appointed
dot icon04/12/2005
New secretary appointed
dot icon04/12/2005
New director appointed
dot icon04/12/2005
New director appointed
dot icon04/12/2005
Director resigned
dot icon04/12/2005
Director resigned
dot icon04/12/2005
Secretary resigned
dot icon04/12/2005
Director resigned
dot icon04/12/2005
Registered office changed on 05/12/05 from: lansdowne house berkeley square london W1J 6ER
dot icon28/11/2005
Accounts made up to 2004-12-31
dot icon28/09/2004
Accounts made up to 2003-12-31
dot icon15/08/2004
Return made up to 07/08/04; full list of members
dot icon21/08/2003
Return made up to 07/08/03; full list of members
dot icon27/04/2003
Auditor's resignation
dot icon31/03/2003
Accounts made up to 2002-12-31
dot icon31/03/2003
Accounts made up to 2001-12-31
dot icon21/03/2003
New director appointed
dot icon21/03/2003
New director appointed
dot icon13/01/2003
Director resigned
dot icon21/08/2002
Director resigned
dot icon14/08/2002
Return made up to 07/08/02; full list of members
dot icon14/08/2002
Director resigned
dot icon14/08/2002
Registered office changed on 15/08/02
dot icon14/08/2002
Auditor's resignation
dot icon25/03/2002
Director's particulars changed
dot icon03/10/2001
Director resigned
dot icon15/08/2001
Return made up to 07/08/01; full list of members
dot icon26/04/2001
Secretary's particulars changed
dot icon23/11/2000
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon23/11/2000
Secretary resigned
dot icon23/11/2000
Director resigned
dot icon19/11/2000
New director appointed
dot icon19/11/2000
New director appointed
dot icon19/11/2000
New director appointed
dot icon19/11/2000
New director appointed
dot icon19/11/2000
New secretary appointed
dot icon19/11/2000
Registered office changed on 20/11/00 from: 1ST floor 14- 18 city road cardiff south glamorgan CF24 3DL
dot icon21/09/2000
New director appointed
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Resolutions
dot icon06/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Courtis-Pond
Director
06/08/2000 - 17/12/2002
27
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
06/08/2000 - 06/08/2000
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
06/08/2000 - 06/08/2000
3353
Pinnell, Simon David
Director
27/09/2005 - 29/09/2009
130
Gibson, Carolyn Ann
Director
29/09/2009 - Present
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IPM EAGLE TRUSTEE COMPANY LIMITED

IPM EAGLE TRUSTEE COMPANY LIMITED is an(a) Dissolved company incorporated on 06/08/2000 with the registered office located at 16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IPM EAGLE TRUSTEE COMPANY LIMITED?

toggle

IPM EAGLE TRUSTEE COMPANY LIMITED is currently Dissolved. It was registered on 06/08/2000 and dissolved on 09/04/2011.

Where is IPM EAGLE TRUSTEE COMPANY LIMITED located?

toggle

IPM EAGLE TRUSTEE COMPANY LIMITED is registered at 16 The Havens, Ransomes Europark, Ipswich, Suffolk IP3 9SJ.

What is the latest filing for IPM EAGLE TRUSTEE COMPANY LIMITED?

toggle

The latest filing was on 09/04/2011: Final Gazette dissolved following liquidation.