Company Information for IMPERIAL CONSULTANTS (HOLDINGS) LIMITED
IMPERIAL HOUSE, KINGSWAY, HELMSHORE, LANCASHIRE, BB4 4QJ,
|
Company Registration Number
03239856
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
IMPERIAL CONSULTANTS (HOLDINGS) LIMITED | ||
Legal Registered Office | ||
IMPERIAL HOUSE KINGSWAY HELMSHORE LANCASHIRE BB4 4QJ Other companies in BB4 | ||
Previous Names | ||
|
Company Number | 03239856 | |
---|---|---|
Company ID Number | 03239856 | |
Date formed | 1996-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-08-31 | |
Account next due | 2017-11-24 | |
Latest return | 2016-08-20 | |
Return next due | 2017-09-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-10 15:50:28 |
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 |
---|---|---|---|
MARK SKILLIN |
Director | ||
OLIVER JAY MCGUINNESS |
Company Secretary | ||
ANDREW JONES |
Company Secretary | ||
GEOFF WILLIAMSON |
Company Secretary | ||
GEORGE MAXWELL EDMONDSON |
Company Secretary | ||
JAYNE MARY ECKERSALL |
Company Secretary | ||
CHRISTOPHER ANTONY LLOYD BROWN |
Company Secretary | ||
CHRISTOPHER ANTHONY LLOYD-BROWN |
Director | ||
JEANETTE CAROL REVILL |
Company Secretary | ||
TAMARA ANNE SKILLIN |
Company Secretary | ||
ANDREW JOHN STRANGE |
Company Secretary | ||
DAVID JAMES RUSSELL |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
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 (DELEGATED) LIMITED | Director | 2003-11-13 | CURRENT | 2003-09-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 30/08/16 TO 29/08/16 | |
AA01 | Previous accounting period shortened from 31/08/16 TO 30/08/16 | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 990 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SKILLIN | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 990 | |
AR01 | 20/08/15 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 990 | |
AR01 | 20/08/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB15QB England to C/O Afford Bond Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 20/08/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MISC | Sect 519 | |
AR01 | 20/08/12 ANNUAL RETURN FULL LIST | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY OLIVER MCGUINNESS | |
AR01 | 20/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SKILLIN / 17/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SKILLIN / 17/09/2010 | |
AD02 | SAIL ADDRESS CREATED | |
AP03 | SECRETARY APPOINTED MR OLIVER JAY MCGUINNESS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW JONES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES14 | £880.00 TO 120 SHARES OF £1.00 15/06/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 15/06/10 STATEMENT OF CAPITAL GBP 1000.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MARK SKILLIN | |
288a | SECRETARY APPOINTED ANDREW JONES | |
363a | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
288b | APPOINTMENT TERMINATED SECRETARY GEOFF WILLIAMSON | |
363a | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SKILLIN / 01/09/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
288a | SECRETARY APPOINTED MR GEOFF WILLIAMSON | |
288b | APPOINTMENT TERMINATED SECRETARY GEORGE EDMONDSON | |
363a | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED IMPERIAL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 16/08/07 | |
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 20/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/08/05 | |
363s | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
169 | £ IC 150/120 23/12/03 £ SR 30@1=30 | |
169 | £ IC 200/150 12/11/03 £ SR 50@1=50 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
Proposal to Strike Off | 2013-12-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | MIDLAND 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 IMPERIAL CONSULTANTS (HOLDINGS) LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Debtors | 2013-08-31 | £ 2,258 |
Debtors | 2012-08-31 | £ 2,258 |
Shareholder Funds | 2013-08-31 | £ 2,261 |
Shareholder Funds | 2012-08-31 | £ 2,261 |
Debtors and other cash assets
IMPERIAL CONSULTANTS (HOLDINGS) LIMITED owns 1 domain names.
imperialconsultants.co.uk
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as IMPERIAL CONSULTANTS (HOLDINGS) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | IMPERIAL CONSULTANTS (HOLDINGS) LIMITED | Event Date | 2013-12-17 |
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. |