Company Information for IMPERIAL CONSULTANTS (DELEGATED) LIMITED
IMPERIAL HOUSE, KINGSWAY, HELMSHORE, LANCASHIRE, BB4 4QJ,
|
Company Registration Number
04889783
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
IMPERIAL CONSULTANTS (DELEGATED) LIMITED | ||
Legal Registered Office | ||
IMPERIAL HOUSE KINGSWAY HELMSHORE LANCASHIRE BB4 4QJ Other companies in BB4 | ||
Previous Names | ||
|
Company Number | 04889783 | |
---|---|---|
Company ID Number | 04889783 | |
Date formed | 2003-09-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-06 06:40:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN SKILLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLIVER JAY MCGUINNESS |
Company Secretary | ||
ANDREW JONES |
Company Secretary | ||
GEOFF WILLIAMSON |
Company Secretary | ||
GEORGE MAXWELL EDMONDSON |
Company Secretary | ||
JAYNE MARY ECKERSALL |
Company Secretary | ||
CHRISTOPHER ANTHONY LLOYD-BROWN |
Company Secretary | ||
CHRISTOPHER ANTHONY LLOYD-BROWN |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HENBURY DEVELOPMENTS LIMITED | Director | 2017-09-04 | CURRENT | 2017-09-04 | Active - Proposal to Strike off | |
FREE-WALL LIMITED | Director | 2012-01-30 | CURRENT | 2012-01-30 | Active - Proposal to Strike off | |
ROSSENDALE RESOURCE SOLUTIONS LIMITED | Director | 2009-12-22 | CURRENT | 2009-12-22 | Liquidation | |
IMPERIAL CONSULTANTS (PROPERTIES) LIMITED | Director | 2007-11-20 | CURRENT | 2007-11-19 | Dissolved 2018-04-24 | |
IMPERIAL CONSULTANTS LIMITED | Director | 2004-01-13 | CURRENT | 2003-11-13 | Liquidation | |
IMPERIAL CONSULTANTS (HOLDINGS) LIMITED | Director | 1996-11-05 | CURRENT | 1996-08-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Kevin Skillin on 2015-02-09 | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/09/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Griffin Court 201 Chapel Street Salford M3 5EQ England to 97 Alderley Road Wilmslow Cheshire SK9 1PT | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 05/09/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12 | |
MISC | Sect 519 | |
AR01 | 05/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY OLIVER MCGUINNESS | |
AR01 | 05/09/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 05/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SKILLIN / 21/09/2010 | |
AD02 | SAIL ADDRESS CREATED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW JONES | |
AP03 | SECRETARY APPOINTED MR OLIVER JAY MCGUINNESS | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED ANDREW JONES | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY GEOFF WILLIAMSON | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SKILLIN / 01/09/2008 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MR GEOFF WILLIAMSON | |
288b | APPOINTMENT TERMINATED SECRETARY GEORGE EDMONDSON | |
363a | RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/09/05 | |
363s | RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04 | |
CERTNM | COMPANY NAME CHANGED BANKERSLEY LTD CERTIFICATE ISSUED ON 23/01/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/12/03 FROM: OAKMOUNT 6 EAST PARK RD BLACKBURN BB1 8BW | |
353 | LOCATION OF REGISTER OF MEMBERS | |
ELRES | S386 DISP APP AUDS 13/11/03 | |
ELRES | S366A DISP HOLDING AGM 13/11/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/11/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMPERIAL CONSULTANTS (DELEGATED) LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Debtors | 2013-08-31 | £ 422,869 |
Debtors | 2012-08-31 | £ 422,884 |
Shareholder Funds | 2013-08-31 | £ 422,869 |
Shareholder Funds | 2012-08-31 | £ 422,884 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as IMPERIAL CONSULTANTS (DELEGATED) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | IMPERIAL CONSULTANTS (DELEGATED) LIMITED | Event Date | 2014-01-21 |
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. |