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

IMI LAKESIDE ONE LIMITED

1020 ESKDALE ROAD, WINNERSH, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
00616526
Private Limited Company
Liquidation

Company Overview

About Imi Lakeside One Ltd
IMI LAKESIDE ONE LIMITED was founded on 1958-12-10 and has its registered office in Winnersh. The organisation's status is listed as "Liquidation". Imi Lakeside One Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IMI LAKESIDE ONE LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in B37
 
Previous Names
DCI MARKETING EUROPE LIMITED03/01/2014
IMI LAKESIDE LIMITED10/03/2004
IMI MARSTAIR LIMITED27/10/2003
Filing Information
Company Number 00616526
Company ID Number 00616526
Date formed 1958-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-08-14
Return next due 2017-08-28
Type of accounts FULL
Last Datalog update: 2018-02-06 12:54:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMI LAKESIDE ONE 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 IMI LAKESIDE ONE LIMITED

Current Directors
Officer Role Date Appointed
JAMES SEGAL
Company Secretary 2016-03-23
JOHN O'SHEA
Director 2015-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN EDWARD RONALD
Director 2014-01-01 2017-03-24
KAMALJIT PAWAR
Company Secretary 2014-09-03 2016-03-22
SIMON ANTHONY REDFERN
Director 2014-01-01 2015-03-23
NICOLE DOMINIQUE THOMPSON
Company Secretary 2014-01-01 2014-09-03
ADRIAN ROBERT HAIGH
Company Secretary 2007-02-09 2014-01-01
MICHAEL DOODY
Director 2011-03-23 2014-01-01
TERRY MATCHULAT
Director 2011-03-23 2014-01-01
JOSEPH A ASFOUR
Director 2010-01-28 2011-03-23
MICHAEL JOHN SEMENS-FLANAGAN
Director 2008-10-08 2011-03-23
PAUL WARREN HARTLEY
Director 2007-10-30 2008-01-18
HARRY BLOOM
Company Secretary 2006-01-01 2007-10-30
HARRY BLOOM
Director 2006-01-01 2007-10-30
JENNIE COOKE
Company Secretary 2004-02-23 2006-01-01
PETER ROBERT EVANS
Director 2004-02-11 2006-01-01
JOANNE CAROL BOWER
Company Secretary 2003-10-15 2004-02-23
PAUL ANDREW BOULTON
Director 2003-10-15 2004-02-11
JOHN O'SHEA
Director 2003-10-15 2004-02-11
CARL NIGEL ROBINSON
Director 2001-01-10 2004-02-11
RICHARD DOSSETT
Company Secretary 1999-11-23 2003-10-15
RICHARD DOSSETT
Director 1994-02-25 2003-10-15
RONALD JUBB
Director 1991-08-14 2001-01-10
KEVIN BASSINDER
Company Secretary 1991-08-14 1999-11-23
JOSEPH ROSS
Director 1991-08-14 1994-02-25
ROY JOHN HOLDEN
Director 1991-08-14 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN O'SHEA ENGINEERING APPLIANCES LIMITED Director 2016-11-30 CURRENT 1992-03-25 Dissolved 2018-02-08
JOHN O'SHEA THE COMMTECH GROUP LIMITED Director 2016-09-29 CURRENT 1997-03-11 Dissolved 2018-02-07
JOHN O'SHEA COMMTECH LIMITED Director 2016-09-22 CURRENT 1980-10-23 Liquidation
JOHN O'SHEA IMI LAKESIDE THREE LIMITED Director 2009-05-26 CURRENT 1980-06-10 Dissolved 2016-09-13
JOHN O'SHEA IMI HOLLAND LIMITED Director 2006-07-14 CURRENT 1982-01-18 Dissolved 2016-09-13
JOHN O'SHEA IMI GROUP SERVICES LIMITED Director 2006-07-14 CURRENT 1996-11-12 Dissolved 2018-02-08
JOHN O'SHEA LIQUICK 213 LIMITED Director 1999-12-13 CURRENT 1962-08-01 Active - Proposal to Strike off
JOHN O'SHEA MARTONAIR LIMITED Director 1999-11-24 CURRENT 1949-07-30 Dissolved 2016-09-13
JOHN O'SHEA IMPERIAL METALS INDUSTRIES LIMITED Director 1996-01-01 CURRENT 1964-06-11 Dissolved 2013-12-03
JOHN O'SHEA MARTONAIR INTERNATIONAL LIMITED Director 1993-03-13 CURRENT 1953-11-28 Liquidation
JOHN O'SHEA IMI HOLDINGS LIMITED Director 1992-03-13 CURRENT 1973-03-30 Dissolved 2016-09-13
JOHN O'SHEA BRAMBLEDIKE LIMITED Director 1991-03-13 CURRENT 1990-04-23 Dissolved 2013-12-03
JOHN O'SHEA IMI SYSTEMS LIMITED Director 1989-07-18 CURRENT 1974-03-18 Dissolved 2016-02-23

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
2018-02-08GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-11-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IVAN EDWARD RONALD
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM No 1 Dorset Street Southampton Hampshire SO15 2DP
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ
2016-12-234.70Declaration of solvency
2016-12-23600Appointment of a voluntary liquidator
2016-12-23LRESSPResolutions passed:
  • Special resolution to wind up on 2016-12-09
2016-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 135750
2016-10-10SH0129/09/16 STATEMENT OF CAPITAL GBP 135750
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 20408
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09TM02Termination of appointment of Kamaljit Pawar on 2016-03-22
2016-05-09AP03Appointment of Mr James Segal as company secretary on 2016-03-23
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 20408
2015-08-14AR0114/08/15 ANNUAL RETURN FULL LIST
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23AP01DIRECTOR APPOINTED MR JOHN O'SHEA
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON REDFERN
2014-09-05AP03Appointment of Mr Kamaljit Pawar as company secretary on 2014-09-03
2014-09-05TM02Termination of appointment of Nicole Dominique Thompson on 2014-09-03
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 20408
2014-08-22AR0114/08/14 ANNUAL RETURN FULL LIST
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN HAIGH
2014-01-06AP03SECRETARY APPOINTED MRS NICOLE DOMINIQUE THOMPSON
2014-01-06AP01DIRECTOR APPOINTED MR SIMON ANTHONY REDFERN
2014-01-06AP01DIRECTOR APPOINTED MR IVAN EDWARD RONALD
2014-01-03RES15CHANGE OF NAME 01/01/2014
2014-01-03CERTNMCOMPANY NAME CHANGED DCI MARKETING EUROPE LIMITED CERTIFICATE ISSUED ON 03/01/14
2014-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2014 FROM CROSS CHANCELLOR STREET LEEDS LS6 2RT
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TERRY MATCHULAT
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOODY
2013-09-11AR0114/08/13 FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-10AR0114/08/12 FULL LIST
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-08AR0114/08/11 FULL LIST
2011-04-14AP01DIRECTOR APPOINTED MR TERRY MATCHULAT
2011-04-14AP01DIRECTOR APPOINTED MR MICHAEL DOODY
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEMENS-FLANAGAN
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ASFOUR
2010-09-17AR0114/08/10 FULL LIST
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01AP01DIRECTOR APPOINTED JOSEPH A ASFOUR
2009-11-12AUDAUDITOR'S RESIGNATION
2009-11-04AUDAUDITOR'S RESIGNATION
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-17363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-05363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR PAUL HARTLEY
2008-11-05288aDIRECTOR APPOINTED MICHAEL JOHN SEMENS-FLANAGAN
2007-11-03363sRETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS
2007-11-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-03288aNEW DIRECTOR APPOINTED
2007-02-28288aNEW SECRETARY APPOINTED
2007-01-06288bDIRECTOR RESIGNED
2007-01-06288bSECRETARY RESIGNED
2007-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-09363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-13363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-08288cSECRETARY'S PARTICULARS CHANGED
2004-08-20363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-03-10CERTNMCOMPANY NAME CHANGED IMI LAKESIDE LIMITED CERTIFICATE ISSUED ON 10/03/04
2004-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-02288aNEW SECRETARY APPOINTED
2004-03-02288bSECRETARY RESIGNED
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-25288bDIRECTOR RESIGNED
2004-02-25288bDIRECTOR RESIGNED
2004-02-25287REGISTERED OFFICE CHANGED ON 25/02/04 FROM: LAKESIDE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7XZ
2004-02-25288bDIRECTOR RESIGNED
2003-11-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to IMI LAKESIDE ONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMI LAKESIDE ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1981-03-23 Satisfied BARCLAYS BANK LTD
DEBENTURE 1968-04-08 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1967-04-14 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 IMI LAKESIDE ONE LIMITED

Intangible Assets
Patents
We have not found any records of IMI LAKESIDE ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMI LAKESIDE ONE LIMITED
Trademarks
We have not found any records of IMI LAKESIDE ONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMI LAKESIDE ONE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as IMI LAKESIDE ONE LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where IMI LAKESIDE ONE 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 Type
Defending partyIMI LAKESIDE ONE LIMITED Event Date2016-12-12
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 9 December 2016 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Ivan Ronald, Director Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyIMI LAKESIDE ONE LIMITED Event Date2016-12-12
Final Date For Submission: 31 January 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyIMI LAKESIDE ONE LIMITED Event Date2016-12-12
Date of Appointment: 9 December 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMI LAKESIDE ONE 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 IMI LAKESIDE ONE 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.