Company NameIPC Realisations 2007 Limited
Company StatusDissolved
Company Number02708140
CategoryPrivate Limited Company
Incorporation Date21 April 1992(32 years ago)
Dissolution Date28 July 2021 (2 years, 8 months ago)
Previous NameImperial Painting Contractors Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameDavid James Munn
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1994(1 year, 9 months after company formation)
Appointment Duration27 years, 6 months (closed 28 July 2021)
RolePainter & Decorator
Correspondence Address22 Beech Grove
Higham
Rochester
Kent
ME3 7BB
Director NameStephen Gary Pennington
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1994(2 years, 1 month after company formation)
Appointment Duration27 years, 2 months (closed 28 July 2021)
RoleCompany Director
Correspondence Address5 Otterbourne Place
Willington Street
Maidstone
Kent
ME15 8JL
Secretary NameDavid James Munn
NationalityBritish
StatusClosed
Appointed14 November 2005(13 years, 7 months after company formation)
Appointment Duration15 years, 8 months (closed 28 July 2021)
RoleCompany Director
Correspondence Address22 Beech Grove
Higham
Rochester
Kent
ME3 7BB
Director NameMr Keith Arthur Ginn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleQuantity Surveyor
Correspondence Address39 Brendon Avenue
Walderslade
Chatham
Kent
ME5 8JG
Director NameGary Christopher Taylor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 Academy Drive
Darland
Gillingham
Kent
ME7 3EG
Secretary NameMr Keith Arthur Ginn
NationalityBritish
StatusResigned
Appointed21 April 1992(same day as company formation)
RoleQuantity Surveyor
Correspondence Address39 Brendon Avenue
Walderslade
Chatham
Kent
ME5 8JG
Secretary NameGary Christopher Taylor
NationalityBritish
StatusResigned
Appointed28 January 1994(1 year, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Academy Drive
Darland
Gillingham
Kent
ME7 3EG
Secretary NameDavid James Munn
NationalityBritish
StatusResigned
Appointed26 September 2003(11 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 17 September 2004)
RoleCompany Director
Correspondence Address22 Beech Grove
Higham
Rochester
Kent
ME3 7BB
Secretary NameDavid Charles Aram
NationalityBritish
StatusResigned
Appointed17 September 2004(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address44 Guernsey Way
Kennington
Ashford
Kent
TN24 9LW
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressHaslers
Old Station Road
Loughton
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2005
Turnover£7,951,809
Gross Profit£1,743,387
Net Worth£71,493
Cash£80,884
Current Liabilities£3,350,702

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

28 July 2021Final Gazette dissolved following liquidation (1 page)
28 April 2021Return of final meeting in a creditors' voluntary winding up (31 pages)
20 January 2021Liquidators' statement of receipts and payments to 1 November 2020 (5 pages)
11 June 2020Liquidators' statement of receipts and payments to 1 May 2020 (5 pages)
17 February 2020Removal of liquidator by court order (11 pages)
2 January 2020Liquidators' statement of receipts and payments to 1 November 2011 (5 pages)
2 January 2020Liquidators' statement of receipts and payments to 1 May 2019 (5 pages)
2 January 2020Liquidators' statement of receipts and payments to 1 May 2011 (5 pages)
2 January 2020Liquidators' statement of receipts and payments to 1 November 2017 (5 pages)
2 January 2020Liquidators' statement of receipts and payments to 1 November 2013 (5 pages)
2 January 2020Liquidators' statement of receipts and payments to 1 November 2015 (5 pages)
2 January 2020Liquidators' statement of receipts and payments to 1 May 2018 (5 pages)
2 January 2020Liquidators' statement of receipts and payments to 1 May 2017 (5 pages)
2 January 2020Liquidators' statement of receipts and payments to 1 May 2014 (5 pages)
2 January 2020Liquidators' statement of receipts and payments to 1 November 2019 (5 pages)
2 January 2020Liquidators' statement of receipts and payments to 1 November 2012 (5 pages)
2 January 2020Liquidators' statement of receipts and payments to 1 May 2016 (5 pages)
2 January 2020Liquidators' statement of receipts and payments to 1 November 2018 (5 pages)
2 January 2020Liquidators' statement of receipts and payments to 1 November 2014 (5 pages)
2 January 2020Liquidators' statement of receipts and payments to 1 May 2015 (5 pages)
2 January 2020Liquidators' statement of receipts and payments to 1 May 2013 (5 pages)
2 January 2020Liquidators' statement of receipts and payments to 1 May 2012 (5 pages)
13 December 2018Liquidators' statement of receipts and payments to 1 November 2018 (5 pages)
5 October 2018Liquidators' statement of receipts and payments to 1 May 2011 (5 pages)
5 October 2018Liquidators' statement of receipts and payments to 1 May 2010 (5 pages)
5 October 2018Liquidators' statement of receipts and payments to 1 November 2013 (5 pages)
5 October 2018Liquidators' statement of receipts and payments to 1 May 2017 (5 pages)
5 October 2018Liquidators' statement of receipts and payments to 1 November 2010 (5 pages)
5 October 2018Liquidators' statement of receipts and payments to 1 November 2017 (5 pages)
5 October 2018Liquidators' statement of receipts and payments to 1 May 2014 (5 pages)
5 October 2018Liquidators' statement of receipts and payments to 1 November 2011 (5 pages)
5 October 2018Liquidators' statement of receipts and payments to 1 May 2016 (5 pages)
5 October 2018Liquidators' statement of receipts and payments to 1 November 2009 (5 pages)
5 October 2018Liquidators' statement of receipts and payments to 1 November 2016 (5 pages)
5 October 2018Liquidators' statement of receipts and payments to 1 May 2012 (5 pages)
5 October 2018Liquidators' statement of receipts and payments to 1 May 2015 (5 pages)
5 October 2018Liquidators' statement of receipts and payments to 1 May 2013 (5 pages)
5 October 2018Liquidators' statement of receipts and payments to 1 November 2012 (5 pages)
5 October 2018Liquidators' statement of receipts and payments to 1 November 2014 (5 pages)
5 October 2018Liquidators' statement of receipts and payments to 1 November 2015 (5 pages)
5 October 2018Liquidators' statement of receipts and payments to 1 May 2018 (5 pages)
7 July 2017Liquidators' statement of receipts and payments to 1 May 2017 (5 pages)
7 July 2017Liquidators' statement of receipts and payments to 1 May 2017 (5 pages)
27 January 2017Liquidators' statement of receipts and payments to 1 November 2016 (5 pages)
27 January 2017Liquidators' statement of receipts and payments to 1 November 2016 (5 pages)
11 July 2016Appointment of a voluntary liquidator (2 pages)
11 July 2016Appointment of a voluntary liquidator (2 pages)
21 June 2016Liquidators' statement of receipts and payments to 1 May 2016 (5 pages)
21 June 2016Liquidators' statement of receipts and payments to 1 May 2016 (5 pages)
16 June 2016Court order insolvency:c/o replacement of liquidator (6 pages)
16 June 2016Notice of ceasing to act as a voluntary liquidator (2 pages)
16 June 2016Court order insolvency:c/o replacement of liquidator (6 pages)
16 June 2016Notice of ceasing to act as a voluntary liquidator (2 pages)
9 December 2015Liquidators' statement of receipts and payments to 1 November 2015 (5 pages)
9 December 2015Liquidators statement of receipts and payments to 1 November 2015 (5 pages)
9 December 2015Liquidators' statement of receipts and payments to 1 November 2015 (5 pages)
20 November 2015Liquidators statement of receipts and payments to 1 November 2015 (5 pages)
20 November 2015Liquidators' statement of receipts and payments to 1 November 2015 (5 pages)
20 November 2015Liquidators statement of receipts and payments to 1 November 2015 (5 pages)
20 November 2015Liquidators' statement of receipts and payments to 1 November 2015 (5 pages)
16 June 2015Liquidators' statement of receipts and payments to 1 May 2015 (6 pages)
16 June 2015Liquidators statement of receipts and payments to 1 May 2015 (6 pages)
16 June 2015Liquidators' statement of receipts and payments to 1 May 2015 (6 pages)
16 June 2015Liquidators statement of receipts and payments to 1 May 2015 (6 pages)
4 December 2014Liquidators statement of receipts and payments to 1 May 2014 (5 pages)
4 December 2014Liquidators' statement of receipts and payments to 1 May 2014 (5 pages)
4 December 2014Liquidators statement of receipts and payments to 1 November 2014 (5 pages)
4 December 2014Liquidators' statement of receipts and payments to 1 November 2014 (5 pages)
4 December 2014Liquidators statement of receipts and payments to 1 November 2014 (5 pages)
4 December 2014Liquidators' statement of receipts and payments to 1 May 2014 (5 pages)
4 December 2014Liquidators' statement of receipts and payments to 1 November 2014 (5 pages)
4 December 2014Liquidators statement of receipts and payments to 1 May 2014 (5 pages)
13 February 2014Liquidators' statement of receipts and payments to 1 November 2013 (5 pages)
13 February 2014Liquidators statement of receipts and payments to 1 November 2013 (5 pages)
13 February 2014Liquidators' statement of receipts and payments to 1 November 2013 (5 pages)
13 February 2014Liquidators statement of receipts and payments to 1 November 2013 (5 pages)
9 July 2013Liquidators' statement of receipts and payments to 1 May 2013 (5 pages)
9 July 2013Liquidators' statement of receipts and payments to 1 May 2013 (5 pages)
9 July 2013Liquidators statement of receipts and payments to 1 May 2013 (5 pages)
9 July 2013Liquidators statement of receipts and payments to 1 May 2013 (5 pages)
23 January 2013Liquidators' statement of receipts and payments to 1 November 2012 (5 pages)
23 January 2013Liquidators statement of receipts and payments to 1 November 2012 (5 pages)
23 January 2013Liquidators statement of receipts and payments to 1 November 2012 (5 pages)
23 January 2013Liquidators' statement of receipts and payments to 1 November 2012 (5 pages)
23 May 2012Liquidators statement of receipts and payments to 1 May 2012 (5 pages)
23 May 2012Liquidators statement of receipts and payments to 1 May 2012 (5 pages)
23 May 2012Liquidators' statement of receipts and payments to 1 May 2012 (5 pages)
23 May 2012Liquidators' statement of receipts and payments to 1 May 2012 (5 pages)
28 December 2011Liquidators' statement of receipts and payments to 1 May 2011 (6 pages)
28 December 2011Liquidators statement of receipts and payments to 1 November 2010 (6 pages)
28 December 2011Liquidators' statement of receipts and payments to 1 May 2011 (6 pages)
28 December 2011Liquidators statement of receipts and payments to 1 November 2011 (6 pages)
28 December 2011Liquidators statement of receipts and payments to 1 May 2011 (6 pages)
28 December 2011Liquidators statement of receipts and payments to 1 May 2011 (6 pages)
28 December 2011Liquidators' statement of receipts and payments to 1 November 2010 (6 pages)
28 December 2011Liquidators statement of receipts and payments to 1 November 2011 (6 pages)
28 December 2011Liquidators' statement of receipts and payments to 1 November 2011 (6 pages)
28 December 2011Liquidators statement of receipts and payments to 1 November 2010 (6 pages)
28 December 2011Liquidators' statement of receipts and payments to 1 November 2010 (6 pages)
28 December 2011Liquidators' statement of receipts and payments to 1 November 2011 (6 pages)
20 May 2010Liquidators' statement of receipts and payments to 1 May 2010 (7 pages)
20 May 2010Liquidators statement of receipts and payments to 1 May 2010 (7 pages)
20 May 2010Liquidators' statement of receipts and payments to 1 May 2010 (7 pages)
20 May 2010Liquidators statement of receipts and payments to 1 May 2010 (7 pages)
27 November 2009Liquidators statement of receipts and payments to 1 November 2009 (5 pages)
27 November 2009Liquidators' statement of receipts and payments to 1 November 2009 (5 pages)
27 November 2009Liquidators statement of receipts and payments to 1 November 2009 (5 pages)
27 November 2009Liquidators' statement of receipts and payments to 1 November 2009 (5 pages)
1 July 2009Appointment of a voluntary liquidator (1 page)
1 July 2009Appointment of a voluntary liquidator (1 page)
30 June 2009Registered office changed on 30/06/2009 from 43-45 portman square london W1H 6LY (1 page)
30 June 2009Registered office changed on 30/06/2009 from 43-45 portman square london W1H 6LY (1 page)
13 May 2009Liquidators' statement of receipts and payments to 1 May 2009 (5 pages)
13 May 2009Liquidators statement of receipts and payments to 1 May 2009 (5 pages)
13 May 2009Liquidators' statement of receipts and payments to 1 May 2009 (5 pages)
13 May 2009Liquidators statement of receipts and payments to 1 May 2009 (5 pages)
11 December 2008Liquidators' statement of receipts and payments to 1 November 2008 (5 pages)
11 December 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
11 December 2008Liquidators' statement of receipts and payments to 1 November 2008 (5 pages)
11 December 2008Liquidators statement of receipts and payments to 1 November 2008 (5 pages)
20 May 2008Insolvency:sec of state's release of liquidator (1 page)
20 May 2008Insolvency:sec of state's release of liquidator (1 page)
2 May 2008Court order insolvency:replacement of liquidator (7 pages)
2 May 2008Court order insolvency:replacement of liquidator (7 pages)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2008Appointment of a voluntary liquidator (1 page)
2 May 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 May 2008Appointment of a voluntary liquidator (1 page)
2 November 2007Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
2 November 2007Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
8 June 2007Statement of administrator's proposal (34 pages)
8 June 2007Statement of administrator's proposal (34 pages)
25 April 2007Registered office changed on 25/04/07 from: 3 manor road chatham kent ME4 6AE (1 page)
25 April 2007Registered office changed on 25/04/07 from: 3 manor road chatham kent ME4 6AE (1 page)
24 April 2007Appointment of an administrator (1 page)
24 April 2007Appointment of an administrator (1 page)
23 April 2007Company name changed imperial painting contractors li mited\certificate issued on 23/04/07 (2 pages)
23 April 2007Company name changed imperial painting contractors li mited\certificate issued on 23/04/07 (2 pages)
30 August 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
30 August 2006Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
18 August 2006Full accounts made up to 31 July 2005 (14 pages)
18 August 2006Full accounts made up to 31 July 2005 (14 pages)
15 June 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
15 June 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
26 April 2006Return made up to 21/04/06; full list of members (2 pages)
26 April 2006Return made up to 21/04/06; full list of members (2 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Secretary resigned (1 page)
3 June 2005Return made up to 21/04/05; full list of members (3 pages)
3 June 2005Return made up to 21/04/05; full list of members (3 pages)
26 April 2005Full accounts made up to 31 July 2004 (14 pages)
26 April 2005Full accounts made up to 31 July 2004 (14 pages)
7 December 2004Secretary resigned (1 page)
7 December 2004Secretary resigned (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
8 May 2004Return made up to 21/04/04; full list of members (7 pages)
8 May 2004Return made up to 21/04/04; full list of members (7 pages)
23 April 2004Particulars of mortgage/charge (11 pages)
23 April 2004Particulars of mortgage/charge (11 pages)
12 February 2004Full accounts made up to 31 July 2003 (14 pages)
12 February 2004Full accounts made up to 31 July 2003 (14 pages)
26 November 2003New secretary appointed (2 pages)
26 November 2003Secretary resigned;director resigned (1 page)
26 November 2003New secretary appointed (2 pages)
26 November 2003Secretary resigned;director resigned (1 page)
19 May 2003Return made up to 21/04/03; full list of members (7 pages)
19 May 2003Return made up to 21/04/03; full list of members (7 pages)
29 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
29 January 2003Accounts for a small company made up to 31 July 2002 (7 pages)
3 May 2002Return made up to 21/04/02; full list of members (7 pages)
3 May 2002Return made up to 21/04/02; full list of members (7 pages)
14 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
14 January 2002Accounts for a small company made up to 31 July 2001 (6 pages)
16 May 2001Return made up to 21/04/01; full list of members (7 pages)
16 May 2001Return made up to 21/04/01; full list of members (7 pages)
16 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
16 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
30 August 2000Ad 31/07/00--------- £ si 200@1=200 £ ic 100/300 (2 pages)
30 August 2000Ad 31/07/00--------- £ si 200@1=200 £ ic 100/300 (2 pages)
12 May 2000Return made up to 21/04/00; full list of members (7 pages)
12 May 2000Return made up to 21/04/00; full list of members (7 pages)
20 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
20 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
13 May 1999Return made up to 21/04/99; no change of members (4 pages)
13 May 1999Return made up to 21/04/99; no change of members (4 pages)
20 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
20 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
12 June 1998Return made up to 21/04/98; no change of members (4 pages)
12 June 1998Return made up to 21/04/98; no change of members (4 pages)
17 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
17 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
8 June 1997Return made up to 21/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1997Return made up to 21/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
14 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
14 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
6 June 1996Return made up to 21/04/96; no change of members (4 pages)
6 June 1996Return made up to 21/04/96; no change of members (4 pages)
11 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
11 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
30 June 1995Return made up to 21/04/95; no change of members (4 pages)
30 June 1995Return made up to 21/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
13 May 1992Ad 21/04/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 1992Ad 21/04/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1992Incorporation (12 pages)
21 April 1992Incorporation (12 pages)