Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMGAS LIMITED
Company Information for

IMGAS LIMITED

FESTIVAL WAY, FESTIVAL PARK, STOKE ON TRENT, ST1 5BB,
Company Registration Number
02650018
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Imgas Ltd
IMGAS LIMITED was founded on 1991-09-30 and has its registered office in Stoke On Trent. The organisation's status is listed as "Active - Proposal to Strike off". Imgas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IMGAS LIMITED
 
Legal Registered Office
FESTIVAL WAY
FESTIVAL PARK
STOKE ON TRENT
ST1 5BB
Other companies in DE24
 
Filing Information
Company Number 02650018
Company ID Number 02650018
Date formed 1991-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2011
Account next due 29/12/2012
Latest return 17/10/2011
Return next due 14/11/2012
Type of accounts SMALL
Last Datalog update: 2022-03-08 08:16:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMGAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IMGAS LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD HAL HUGHES
Company Secretary 1998-01-29
SHAUN MATTHEWS
Director 2011-12-12
STEPHEN CAMPBELL WHITTLE
Director 1995-09-20
SUSAN MASSEY WHITTLE
Director 2011-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
CARL GOODMAN
Director 1996-04-01 2012-03-10
GILLIAN MARY MINOGUE
Director 1994-04-01 2006-11-22
DAVID HERBERT SMITH
Director 1993-04-01 2004-04-30
CHRISTOPHER JOHN HAMMOND
Company Secretary 1991-10-07 1998-01-29
CHRISTOPHER JOHN HAMMOND
Director 1991-10-07 1995-09-20
ROGER KEITH WHITTLE
Director 1991-10-07 1994-04-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-09-30 1991-10-03
LONDON LAW SERVICES LIMITED
Nominated Director 1991-09-30 1991-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD HAL HUGHES JIGSAW HOLDINGS LIMITED Company Secretary 1999-12-21 CURRENT 1992-10-07 Liquidation
JOHN RICHARD HAL HUGHES JIGSAW SYSTEMS LIMITED Company Secretary 1998-01-29 CURRENT 1992-01-30 Active
JOHN RICHARD HAL HUGHES JIGSAW24 LIMITED Company Secretary 1998-01-29 CURRENT 1992-09-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-03Final Gazette dissolved via compulsory strike-off
2022-05-03GAZ2Final Gazette dissolved via compulsory strike-off
2022-02-15FIRST GAZETTE notice for compulsory strike-off
2022-02-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-08Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-02-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2012-08-29
2020-10-09REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2017-01-11GAZ2Final Gazette dissolved via compulsory strike-off
2016-10-114.72Voluntary liquidation creditors final meeting
2015-10-154.68 Liquidators' statement of receipts and payments to 2015-08-28
2015-04-30LIQ MISC OCCourt order insolvency:replacement of liquidator
2015-04-304.40Notice of ceasing to act as a voluntary liquidator
2015-04-29600Appointment of a voluntary liquidator
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/14 FROM C/O Rsm Tenon Recovery 1 New Park Place Pride Park Derby DE24 8DZ
2014-10-284.68 Liquidators' statement of receipts and payments to 2014-08-28
2014-04-224.40Notice of ceasing to act as a voluntary liquidator
2014-04-22600Appointment of a voluntary liquidator
2013-10-304.68 Liquidators' statement of receipts and payments to 2013-08-28
2012-09-074.20Volunatary liquidation statement of affairs with form 4.19
2012-09-07600Appointment of a voluntary liquidator
2012-09-07LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/12 FROM 81 Burton Road Derby Derbyshire DE1 1TJ
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CARL GOODMAN
2012-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-20CC04Statement of company's objects
2011-12-20AP01DIRECTOR APPOINTED SHAUN MATTHEWS
2011-12-20RES01ADOPT ARTICLES 12/12/2011
2011-12-20RES12Resolution of varying share rights or name
2011-12-20SH08Change of share class name or designation
2011-12-20SH10Particulars of variation of rights attached to shares
2011-12-20LATEST SOC20/12/11 STATEMENT OF CAPITAL;GBP 125416.66
2011-12-20SH0112/12/11 STATEMENT OF CAPITAL GBP 125416.66
2011-11-02AR0117/10/11 ANNUAL RETURN FULL LIST
2011-09-15AP01DIRECTOR APPOINTED SUSAN MASSEY WHITTLE
2011-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-28AR0117/10/10 FULL LIST
2009-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-29AR0117/10/09 FULL LIST
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 14 PARK ROW NOTTINGHAM NG1 6GR UNITED KINGDOM
2009-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-17363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-10-17190LOCATION OF DEBENTURE REGISTER
2008-10-17353LOCATION OF REGISTER OF MEMBERS
2008-10-17287REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 14 PARK ROW NOTTINGHAM NOTTINGHAMSHIRE NG1 6GR
2007-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-23363sRETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS
2006-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/06
2006-12-13288bDIRECTOR RESIGNED
2006-11-22363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-26363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-02363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-05-20288bDIRECTOR RESIGNED
2003-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-17363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-16363aRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-06-11287REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 56 HIGH PAVEMENT NOTTINGHAM NG1 1HX
2001-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-24288cDIRECTOR'S PARTICULARS CHANGED
2001-10-24288cDIRECTOR'S PARTICULARS CHANGED
2001-10-24363aRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2000-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-15363aRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-11-15353LOCATION OF REGISTER OF MEMBERS
1999-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-03363aRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-12-10363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-02-10288aNEW SECRETARY APPOINTED
1998-02-10288bSECRETARY RESIGNED
1997-11-14363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-01-21287REGISTERED OFFICE CHANGED ON 21/01/97 FROM: PO BOX 33 KING EDWARD COURT KING EDWARD STREET NOTTINGHAM NG1 1EW
1996-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-10363sRETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42210 - Construction of utility projects for fluids




Licences & Regulatory approval
We could not find any licences issued to IMGAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-21
Fines / Sanctions
No fines or sanctions have been issued against IMGAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2011-08-05 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEBENTURE 1995-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-06-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of IMGAS LIMITED registering or being granted any patents
Domain Names

IMGAS LIMITED owns 1 domain names.

imgas.co.uk  

Trademarks
We have not found any records of IMGAS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IMGAS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2011-12-07 GBP £2,615 Service and Repair of Equipment
Kent County Council 2011-11-29 GBP £2,615 Service and Repair of Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IMGAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyIMGAS LIMITEDEvent Date2016-06-16
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF on 27 September 2016 at 2.00 pm to be followed at 2.30 pm by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF no later than 12.00 noon on the preceding business day. Date of appointment: Lindsey Cooper - 14 November 2013 and Jeremy Woodside - 30 March 2015. Correspondence address & contact details of case manager: Liz Williamson, RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF. Tel: 0161 830 4000. Office Holder details: Lindsey Cooper , (IP No. 8931) of RSM Restructuring Advisory LLP , 9th Floor, 3 Hardman Street, Manchester, M3 3HF and Jeremy Woodside , (IP No. 9515) of RSM Restructuring Advisory LLP , 9th Floor, 3 Hardman Street, Manchester, M3 3HF . For further details contact the Joint Liquidators on Tel: 0161 830 4000. Lindsey Cooper , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMGAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMGAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.