IMI LAKESIDE FIVE LIMITED

IMI LAKESIDE FIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameIMI LAKESIDE FIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00711768
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of IMI LAKESIDE FIVE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is IMI LAKESIDE FIVE LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Undeliverable Registered Office AddressNo

    What were the previous names of IMI LAKESIDE FIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GASKELL AND CHAMBERS LIMITEDDec 29, 1961Dec 29, 1961

    What are the latest accounts for IMI LAKESIDE FIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for IMI LAKESIDE FIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from C/O Clarice Wu Imi Plc Solihull Parkway Birmingham Business Park Birmingham B37 7XZ to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Jan 05, 2018

    1 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 06, 2017

    LRESSP

    Declaration of solvency

    4 pagesLIQ01

    legacy

    1 pagesSH20

    Statement of capital on Nov 02, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 26/10/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 15, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Appointment of Mrs Sally Mckone as a director on Mar 24, 2017

    2 pagesAP01

    Termination of appointment of Ivan Edward Ronald as a director on Mar 24, 2017

    1 pagesTM01

    Annual return made up to Jun 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Appointment of Mr Ben Guest as a director on Mar 22, 2016

    2 pagesAP01

    Termination of appointment of Simon Redfern as a director on Mar 22, 2016

    1 pagesTM01

    Annual return made up to Jun 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jun 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 100,000
    SH01

    Register inspection address has been changed from C/O Imi Cornelius (Uk) Ltd - Russell Way Brighouse West Yorkshire HD6 4LX United Kingdom

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Certificate of change of name

    Company name changed gaskell and chambers LIMITED\certificate issued on 21/01/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 21, 2014

    Change company name resolution on Jan 01, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of IMI LAKESIDE FIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUEST, Ben
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Imi Plc
    England
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Imi Plc
    England
    EnglandBritish196396990001
    MCKONE, Sally Ann
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    EnglandBritish178868320001
    DAVIS, Ian
    3 Beaufort Close
    Wellesbourne
    CV35 9NU Stratford Upon Avon
    Warwickshire
    Secretary
    3 Beaufort Close
    Wellesbourne
    CV35 9NU Stratford Upon Avon
    Warwickshire
    British1944460001
    EATON, Andrew John
    c/o Clarice Wu
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Imi Plc
    England
    Secretary
    c/o Clarice Wu
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Imi Plc
    England
    148881840001
    ADCOCK, Nicholas Simon
    Russell Way
    Bradford Road
    HD6 4LX Brighouse
    West Yorkshire
    Director
    Russell Way
    Bradford Road
    HD6 4LX Brighouse
    West Yorkshire
    EnglandBritish151255770001
    GOODE, David Neville
    23 East Road
    B60 2NW Bromsgrove
    Worcestershire
    Director
    23 East Road
    B60 2NW Bromsgrove
    Worcestershire
    EnglandBritish15851220002
    GREENWOOD, Colin Stantley
    Hoden Lane
    WR11 8LH Cleeve Prior
    The Old Coach House
    Worcestershire
    Director
    Hoden Lane
    WR11 8LH Cleeve Prior
    The Old Coach House
    Worcestershire
    British128806630001
    HALLAS, Martin Geoffrey
    50 Penns Lake Road
    Walmley
    B76 1LR Sutton Coldfield
    West Midlands
    Director
    50 Penns Lake Road
    Walmley
    B76 1LR Sutton Coldfield
    West Midlands
    British60250760001
    HANSON, David John
    20 Gainsborough Close
    Woodley
    RG5 4HD Reading
    Berkshire
    Director
    20 Gainsborough Close
    Woodley
    RG5 4HD Reading
    Berkshire
    British15255830001
    HUME, Andrew John
    c/o Clarice Wu
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Imi Plc
    England
    Director
    c/o Clarice Wu
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Imi Plc
    England
    United KingdomEnglish168084090001
    MADDOX, Gregory Amman
    Am Bandenfeld 78
    D-5657 Haan
    Germany
    Director
    Am Bandenfeld 78
    D-5657 Haan
    Germany
    Citizen Of Usa1559680002
    MANN, Philip Jeremy
    4 Horsewell Lane
    LE18 2HQ Wigston
    Leicestershire
    Director
    4 Horsewell Lane
    LE18 2HQ Wigston
    Leicestershire
    British15255840001
    REDFERN, Simon Anthony
    Solihull Parkway
    B37 7XZ Birmingham
    Lakeside Unit 4040
    West Midlands
    United Kingdom
    Director
    Solihull Parkway
    B37 7XZ Birmingham
    Lakeside Unit 4040
    West Midlands
    United Kingdom
    United KingdomBritish183408460001
    ROBINSON, Carl Nigel
    Broad Lane
    Bishampton
    WR10 2LY Pershore
    Jenny Wren
    Worcestershire
    United Kingdom
    Director
    Broad Lane
    Bishampton
    WR10 2LY Pershore
    Jenny Wren
    Worcestershire
    United Kingdom
    EnglandBritish140647060001
    RONALD, Ivan Edward
    Solihull Parkway
    B37 7XZ Birmingham
    Lakeside Unit 4040
    West Midlands
    United Kingdom
    Director
    Solihull Parkway
    B37 7XZ Birmingham
    Lakeside Unit 4040
    West Midlands
    United Kingdom
    EnglandBritish159007200001
    SAMPLES, Adam Jody
    Russell Way
    Bradford Road
    HD6 4LX Brighouse
    West Yorkshire
    Director
    Russell Way
    Bradford Road
    HD6 4LX Brighouse
    West Yorkshire
    EnglandBritish131487660002
    STRATTON, Julian John
    30 Langton Road
    Wigston Magna
    LE18 2HT Leicester
    Leicestershire
    Director
    30 Langton Road
    Wigston Magna
    LE18 2HT Leicester
    Leicestershire
    British15255860001
    WALLWORK, Richard Vivian
    26 Althorpe Drive
    B93 8SG Dorridge
    Director
    26 Althorpe Drive
    B93 8SG Dorridge
    British85255210001
    WATSON, Brian Richard Stewart
    c/o Clarice Wu
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Imi Plc
    England
    Director
    c/o Clarice Wu
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Imi Plc
    England
    EnglandBritish168084240001
    WATTS, Mark John
    14 St Marys Road
    LE17 4PS Lutterworth
    Leicestershire
    Director
    14 St Marys Road
    LE17 4PS Lutterworth
    Leicestershire
    EnglandBritish103160480001

    Who are the persons with significant control of IMI LAKESIDE FIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Imi Kynoch Limited
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Lakeside
    England
    Apr 06, 2016
    Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Lakeside
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00713735
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does IMI LAKESIDE FIVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 06, 2017Commencement of winding up
    Sep 29, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0