Dissolved
Dissolved 2016-09-13
Company Information for IMI LAKESIDE TWO LIMITED
SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
|
Company Registration Number
00817499
Private Limited Company
Dissolved Dissolved 2016-09-13 |
Company Name | ||
---|---|---|
IMI LAKESIDE TWO LIMITED | ||
Legal Registered Office | ||
SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH Other companies in B37 | ||
Previous Names | ||
|
Company Number | 00817499 | |
---|---|---|
Date formed | 1964-08-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-09-13 | |
Type of accounts | FULL |
Last Datalog update: | 2016-10-20 00:25:09 |
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 |
---|---|---|
SIMON ANTHONY REDFERN |
||
IVAN EDWARD RONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW HUME |
Director | ||
BRIAN RICHARD STEWART WATSON |
Director | ||
ANDREW JOHN EATON |
Company Secretary | ||
ADAM JODY SAMPLES |
Director | ||
NICHOLAS SIMON ADCOCK |
Director | ||
CARL NIGEL ROBINSON |
Director | ||
IAN DAVIS |
Company Secretary | ||
TIMOTHY DAVID WILLIAMS |
Director | ||
MARK JOHN WATTS |
Director | ||
MARK JONATHAN WARWICK KELLY |
Director | ||
CAROLINE DODDS |
Director | ||
MICHAEL COOMBES |
Director | ||
RAYMOND JOHN BRASSINGTON |
Director | ||
HUW WILLIAM HOWELL JENKINS |
Director | ||
MARTIN JAMES LAMB |
Director | ||
DAVID ALAN JACKSON |
Director | ||
GREGORY AMMAN MADDOX |
Director | ||
THOMAS JAMES GILLARD |
Director | ||
ROY AMOS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST. MODWEN PENSIONS LIMITED | Director | 2016-09-21 | CURRENT | 1966-05-05 | Active | |
BRITISH GAS SERVICES LIMITED | Director | 2018-03-28 | CURRENT | 1995-12-22 | Active | |
BRITISH GAS FINANCE LIMITED | Director | 2018-03-28 | CURRENT | 2009-01-20 | Active | |
DYNO-ROD LIMITED | Director | 2018-01-24 | CURRENT | 1972-03-21 | Active | |
P.H JONES GROUP LIMITED | Director | 2018-01-24 | CURRENT | 2008-01-15 | Active | |
BRITISH GAS SOCIAL HOUSING LIMITED | Director | 2018-01-24 | CURRENT | 1971-10-01 | Active | |
P.H. JONES FACILITIES MANAGEMENT LTD | Director | 2018-01-24 | CURRENT | 1982-01-06 | Active - Proposal to Strike off | |
BRITISH GAS TRADING LIMITED | Director | 2018-01-24 | CURRENT | 1995-07-06 | Active | |
BRITISH GAS LIMITED | Director | 2018-01-24 | CURRENT | 2013-12-11 | Active | |
COMMTECH LIMITED | Director | 2016-09-22 | CURRENT | 1980-10-23 | Liquidation | |
THE COMMTECH GROUP LIMITED | Director | 2016-09-22 | CURRENT | 1997-03-11 | Dissolved 2018-02-07 | |
IMI LAKESIDE FOUR LIMITED | Director | 2013-12-16 | CURRENT | 1990-04-05 | Dissolved 2016-01-26 | |
IMI SYSTEMS LIMITED | Director | 2013-03-28 | CURRENT | 1974-03-18 | Dissolved 2016-02-23 | |
IMI HOLLAND LIMITED | Director | 2013-03-28 | CURRENT | 1982-01-18 | Dissolved 2016-09-13 | |
IMI LAKESIDE THREE LIMITED | Director | 2013-03-28 | CURRENT | 1980-06-10 | Dissolved 2016-09-13 | |
MARTONAIR LIMITED | Director | 2013-03-28 | CURRENT | 1949-07-30 | Dissolved 2016-09-13 | |
IMI HOLDINGS LIMITED | Director | 2013-03-28 | CURRENT | 1973-03-30 | Dissolved 2016-09-13 | |
IMI BRIGHOUSE AIR LIMITED | Director | 2011-03-30 | CURRENT | 1978-11-17 | Dissolved 2013-12-03 | |
MIDDLEPARK | Director | 2011-03-30 | CURRENT | 1996-07-10 | Dissolved 2016-01-19 | |
ASHFORD VALVES LIMITED | Director | 2011-03-30 | CURRENT | 1993-03-17 | Dissolved 2016-01-26 | |
CHURCH BELL FINANCIAL SERVICES LIMITED | Director | 2011-03-30 | CURRENT | 1983-05-27 | Dissolved 2016-01-26 | |
LIQUICK 201 LIMITED | Director | 2011-03-30 | CURRENT | 1895-05-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM C/O CLARICE WU IMI PLC SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7XZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AR01 | 12/10/15 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 100000 | |
SH19 | 25/11/15 STATEMENT OF CAPITAL GBP 100000 | |
CAP-SS | SOLVENCY STATEMENT DATED 03/11/15 | |
RES13 | SHARE PREMIUM IS CANCELLED 03/11/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 12/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
RES15 | CHANGE OF NAME 01/01/2014 | |
CERTNM | COMPANY NAME CHANGED IMI CORNELIUS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 21/01/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM TM01 | |
RP04 | SECOND FILING FOR FORM TM01 | |
RP04 | SECOND FILING FOR FORM AP01 | |
RP04 | SECOND FILING FOR FORM AP01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HUME | |
AP01 | DIRECTOR APPOINTED MR IVAN EDWARD RONALD | |
AP01 | DIRECTOR APPOINTED MR SIMON ANTHONY REDFERN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW EATON | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM RUSSELL WAY BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 4LX | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 12/10/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O IMI CORNELIUS (UK) LTD . RUSSELL WAY BRIGHOUSE WEST YORKSHIRE HD6 4LX UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O IMI CORNELIUS (UK) LTD . RAWSON SPRING WAY RIVERDALE INDUSTRIAL ESTATE SHEFFIELD SOUTH YORKSHIRE S6 1PG | |
AR01 | 12/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM SAMPLES | |
AP01 | DIRECTOR APPOINTED MR BRIAN RICHARD STEWART WATSON | |
AP01 | DIRECTOR APPOINTED MR ANDREW HUME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADCOCK | |
AR01 | 12/10/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN EATON / 01/10/2011 | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O IMI CORNELIUS (UK) LTD NONE RAWSON SPRING WAY RIVERDALE INDUSTRIAL ESTATE SHEFFIELD SOUTH YORKSHIRE S6 1PG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 12/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JODY SAMPLES / 25/08/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 22/06/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL ROBINSON | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS SIMON ADCOCK | |
AD02 | SAIL ADDRESS CHANGED FROM: - ROMAN WAY COLESHILL BIRMINGHAM WARWICKSHIRE B46 1HQ ENGLAND | |
AP03 | SECRETARY APPOINTED MR ANDREW JOHN EATON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN DAVIS | |
AR01 | 12/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JODY SAMPLES / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL NIGEL ROBINSON / 04/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY WILLIAMS | |
288a | DIRECTOR APPOINTED MR CARL NIGEL ROBINSON | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 30/04/2009 FROM NONE RUSSELL WAY BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 4LX | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM TYTHING ROAD ALCESTER WARWICKSHIRE B49 6EU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK WATTS | |
288a | DIRECTOR APPOINTED MR ADAM JODY SAMPLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
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 TWO LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as IMI LAKESIDE TWO LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | IMI LAKESIDE TWO LIMITED | Event Date | 2015-12-03 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 22 January 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 22 January 2016. 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 distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of Appointment: 03 December 2015 Office Holder details: Mark Jeremy Orton , (IP No. 8846) of KPMG Restructuring , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom , (IP No. 9241) of KPMG Restructuring , 15 Canada Square, London, E14 5GL . Further details contact: Sam Henderson, Email: samuel.henderson@kpmg.co.uk or Tel: 0121 609 5874 | |||
Initiating party | Event Type | ||
Defending party | IMI LAKESIDE TWO LIMITED | Event Date | 2015-12-03 |
In the matter of the Insolvency Act 1986 Notice is hereby given , pursuant to section 94 of the Insolvency Act 1986 , that final meetings of the members of the above-named companies will be held at 10.00am, 10.30am, 11.00am, 11.30am, 12.00pm respectively on 26 May 2016 at KPMG LLP, Restructuring, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, United Kingdom , for the purposes of receiving accounts showing the manner in which the winding ups have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, Restructuring, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, United Kingdom, Fax +44 (0) 121 609 5899 no later than 12 noon on 25 May 2016. Office Holder Details: Mark Jeremy Orton and John David Thomas Milsom (IP numbers 8846 and 9241 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH . Date of Appointment: 3 December 2015 . Further information about this case is available from the offices of KPMG LLP on 0121 232 3000. Mark Jeremy Orton , Liquidator 15 April 2016 | |||
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. |