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

About Imi Lakeside Two Ltd
IMI LAKESIDE TWO LIMITED was founded on 1964-08-27 and had its registered office in Snow Hill Queensway. The company was dissolved on the 2016-09-13 and is no longer trading or active.

Key Data
Company Name
IMI LAKESIDE TWO LIMITED
 
Legal Registered Office
SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6GH
Other companies in B37
 
Previous Names
IMI CORNELIUS INTERNATIONAL LIMITED21/01/2014
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMI LAKESIDE TWO 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 TWO LIMITED

Current Directors
Officer Role Date Appointed
SIMON ANTHONY REDFERN
Director 2013-12-16
IVAN EDWARD RONALD
Director 2013-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HUME
Director 2012-04-03 2013-12-16
BRIAN RICHARD STEWART WATSON
Director 2012-04-03 2013-12-16
ANDREW JOHN EATON
Company Secretary 2010-02-10 2013-12-04
ADAM JODY SAMPLES
Director 2008-06-02 2012-04-03
NICHOLAS SIMON ADCOCK
Director 2010-05-03 2011-11-08
CARL NIGEL ROBINSON
Director 2009-09-01 2010-05-03
IAN DAVIS
Company Secretary 1991-10-12 2010-02-10
TIMOTHY DAVID WILLIAMS
Director 2007-11-01 2009-09-01
MARK JOHN WATTS
Director 2007-09-12 2008-06-27
MARK JONATHAN WARWICK KELLY
Director 2005-07-01 2007-10-31
CAROLINE DODDS
Director 2004-12-01 2007-09-12
MICHAEL COOMBES
Director 2004-12-01 2005-07-01
RAYMOND JOHN BRASSINGTON
Director 2002-10-15 2004-12-01
HUW WILLIAM HOWELL JENKINS
Director 2001-02-28 2004-12-01
MARTIN JAMES LAMB
Director 1996-10-01 2002-04-30
DAVID ALAN JACKSON
Director 1999-04-22 2001-11-30
GREGORY AMMAN MADDOX
Director 1991-10-12 1999-06-01
THOMAS JAMES GILLARD
Director 1991-10-12 1996-11-30
ROY AMOS
Director 1991-10-12 1996-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANTHONY REDFERN ST. MODWEN PENSIONS LIMITED Director 2016-09-21 CURRENT 1966-05-05 Active
IVAN EDWARD RONALD BRITISH GAS SERVICES LIMITED Director 2018-03-28 CURRENT 1995-12-22 Active
IVAN EDWARD RONALD BRITISH GAS FINANCE LIMITED Director 2018-03-28 CURRENT 2009-01-20 Active
IVAN EDWARD RONALD DYNO-ROD LIMITED Director 2018-01-24 CURRENT 1972-03-21 Active
IVAN EDWARD RONALD P.H JONES GROUP LIMITED Director 2018-01-24 CURRENT 2008-01-15 Active
IVAN EDWARD RONALD BRITISH GAS SOCIAL HOUSING LIMITED Director 2018-01-24 CURRENT 1971-10-01 Active
IVAN EDWARD RONALD P.H. JONES FACILITIES MANAGEMENT LTD Director 2018-01-24 CURRENT 1982-01-06 Active - Proposal to Strike off
IVAN EDWARD RONALD BRITISH GAS TRADING LIMITED Director 2018-01-24 CURRENT 1995-07-06 Active
IVAN EDWARD RONALD BRITISH GAS LIMITED Director 2018-01-24 CURRENT 2013-12-11 Active
IVAN EDWARD RONALD COMMTECH LIMITED Director 2016-09-22 CURRENT 1980-10-23 Liquidation
IVAN EDWARD RONALD THE COMMTECH GROUP LIMITED Director 2016-09-22 CURRENT 1997-03-11 Dissolved 2018-02-07
IVAN EDWARD RONALD IMI LAKESIDE FOUR LIMITED Director 2013-12-16 CURRENT 1990-04-05 Dissolved 2016-01-26
IVAN EDWARD RONALD IMI SYSTEMS LIMITED Director 2013-03-28 CURRENT 1974-03-18 Dissolved 2016-02-23
IVAN EDWARD RONALD IMI HOLLAND LIMITED Director 2013-03-28 CURRENT 1982-01-18 Dissolved 2016-09-13
IVAN EDWARD RONALD IMI LAKESIDE THREE LIMITED Director 2013-03-28 CURRENT 1980-06-10 Dissolved 2016-09-13
IVAN EDWARD RONALD MARTONAIR LIMITED Director 2013-03-28 CURRENT 1949-07-30 Dissolved 2016-09-13
IVAN EDWARD RONALD IMI HOLDINGS LIMITED Director 2013-03-28 CURRENT 1973-03-30 Dissolved 2016-09-13
IVAN EDWARD RONALD IMI BRIGHOUSE AIR LIMITED Director 2011-03-30 CURRENT 1978-11-17 Dissolved 2013-12-03
IVAN EDWARD RONALD MIDDLEPARK Director 2011-03-30 CURRENT 1996-07-10 Dissolved 2016-01-19
IVAN EDWARD RONALD ASHFORD VALVES LIMITED Director 2011-03-30 CURRENT 1993-03-17 Dissolved 2016-01-26
IVAN EDWARD RONALD CHURCH BELL FINANCIAL SERVICES LIMITED Director 2011-03-30 CURRENT 1983-05-27 Dissolved 2016-01-26
IVAN EDWARD RONALD LIQUICK 201 LIMITED Director 2011-03-30 CURRENT 1895-05-03 Active - Proposal to Strike off

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
2016-09-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-134.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2015 FROM C/O CLARICE WU IMI PLC SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7XZ
2015-12-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-18LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-184.70DECLARATION OF SOLVENCY
2015-12-01AR0112/10/15 FULL LIST
2015-11-25SH20STATEMENT BY DIRECTORS
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-25SH1925/11/15 STATEMENT OF CAPITAL GBP 100000
2015-11-25CAP-SSSOLVENCY STATEMENT DATED 03/11/15
2015-11-25RES13SHARE PREMIUM IS CANCELLED 03/11/2015
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-08AR0112/10/14 FULL LIST
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-21RES15CHANGE OF NAME 01/01/2014
2014-01-21CERTNMCOMPANY NAME CHANGED IMI CORNELIUS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 21/01/14
2014-01-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-20ANNOTATIONClarification
2014-01-20RP04SECOND FILING FOR FORM TM01
2014-01-20RP04SECOND FILING FOR FORM TM01
2014-01-20RP04SECOND FILING FOR FORM AP01
2014-01-20RP04SECOND FILING FOR FORM AP01
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WATSON
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUME
2013-12-04AP01DIRECTOR APPOINTED MR IVAN EDWARD RONALD
2013-12-04AP01DIRECTOR APPOINTED MR SIMON ANTHONY REDFERN
2013-12-04TM02APPOINTMENT TERMINATED, SECRETARY ANDREW EATON
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2013 FROM RUSSELL WAY BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 4LX
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-20AR0112/10/13 FULL LIST
2013-11-20AD02SAIL ADDRESS CHANGED FROM: C/O IMI CORNELIUS (UK) LTD . RUSSELL WAY BRIGHOUSE WEST YORKSHIRE HD6 4LX UNITED KINGDOM
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-28AD04REGISTER(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
2013-03-28AD02SAIL ADDRESS CHANGED FROM: C/O IMI CORNELIUS (UK) LTD . RAWSON SPRING WAY RIVERDALE INDUSTRIAL ESTATE SHEFFIELD SOUTH YORKSHIRE S6 1PG
2012-10-16AR0112/10/12 FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SAMPLES
2012-04-03AP01DIRECTOR APPOINTED MR BRIAN RICHARD STEWART WATSON
2012-04-03AP01DIRECTOR APPOINTED MR ANDREW HUME
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADCOCK
2011-10-14AR0112/10/11 FULL LIST
2011-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN EATON / 01/10/2011
2011-10-14AD02SAIL ADDRESS CHANGED FROM: C/O IMI CORNELIUS (UK) LTD NONE RAWSON SPRING WAY RIVERDALE INDUSTRIAL ESTATE SHEFFIELD SOUTH YORKSHIRE S6 1PG
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-19AR0112/10/10 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JODY SAMPLES / 25/08/2010
2010-07-12MEM/ARTSARTICLES OF ASSOCIATION
2010-07-12RES01ALTER ARTICLES 22/06/2010
2010-07-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CARL ROBINSON
2010-05-14AP01DIRECTOR APPOINTED MR NICHOLAS SIMON ADCOCK
2010-03-26AD02SAIL ADDRESS CHANGED FROM: - ROMAN WAY COLESHILL BIRMINGHAM WARWICKSHIRE B46 1HQ ENGLAND
2010-02-10AP03SECRETARY APPOINTED MR ANDREW JOHN EATON
2010-02-10TM02APPOINTMENT TERMINATED, SECRETARY IAN DAVIS
2009-11-04AR0112/10/09 FULL LIST
2009-11-04AD03REGISTER(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
2009-11-04AD02SAIL ADDRESS CREATED
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JODY SAMPLES / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL NIGEL ROBINSON / 04/11/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY WILLIAMS
2009-09-07288aDIRECTOR APPOINTED MR CARL NIGEL ROBINSON
2009-09-05AUDAUDITOR'S RESIGNATION
2009-08-13AUDAUDITOR'S RESIGNATION
2009-04-30287REGISTERED OFFICE CHANGED ON 30/04/2009 FROM NONE RUSSELL WAY BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 4LX
2009-02-11353LOCATION OF REGISTER OF MEMBERS
2009-02-04287REGISTERED OFFICE CHANGED ON 04/02/2009 FROM TYTHING ROAD ALCESTER WARWICKSHIRE B49 6EU
2008-10-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-21363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR MARK WATTS
2008-06-27288aDIRECTOR APPOINTED MR ADAM JODY SAMPLES
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288bDIRECTOR RESIGNED
2007-10-22363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to IMI LAKESIDE TWO 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 TWO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1981-03-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-03-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-03-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-03-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-10-24 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 TWO LIMITED

Intangible Assets
Patents
We have not found any records of IMI LAKESIDE TWO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMI LAKESIDE TWO LIMITED
Trademarks
We have not found any records of IMI LAKESIDE TWO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMI LAKESIDE TWO 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 (74990 - Non-trading company) as IMI LAKESIDE TWO 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 TWO 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 TWO LIMITEDEvent Date2015-12-03
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 partyIMI LAKESIDE TWO LIMITEDEvent Date2015-12-03
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMI LAKESIDE TWO 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 TWO 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.