IMI LAKESIDE FIVE LIMITED
Overview
| Company Name | IMI LAKESIDE FIVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00711768 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IMI LAKESIDE FIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GASKELL AND CHAMBERS LIMITED | Dec 29, 1961 | Dec 29, 1961 |
What are the latest accounts for IMI LAKESIDE FIVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for IMI LAKESIDE FIVE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 02, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||||||
Appointment of Mrs Sally Mckone as a director on Mar 24, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ivan Edward Ronald as a director on Mar 24, 2017 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||
Appointment of Mr Ben Guest as a director on Mar 22, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Redfern as a director on Mar 22, 2016 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to Jun 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed from C/O Imi Cornelius (Uk) Ltd - Russell Way Brighouse West Yorkshire HD6 4LX United Kingdom | 1 pages | AD02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||
Certificate of change of name Company name changed gaskell and chambers LIMITED\certificate issued on 21/01/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Who are the officers of IMI LAKESIDE FIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GUEST, Ben | Director | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Imi Plc England | England | British | 196396990001 | |||||
| MCKONE, Sally Ann | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | England | British | 178868320001 | |||||
| DAVIS, Ian | Secretary | 3 Beaufort Close Wellesbourne CV35 9NU Stratford Upon Avon Warwickshire | British | 1944460001 | ||||||
| EATON, Andrew John | Secretary | c/o Clarice Wu Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Imi Plc England | 148881840001 | |||||||
| ADCOCK, Nicholas Simon | Director | Russell Way Bradford Road HD6 4LX Brighouse West Yorkshire | England | British | 151255770001 | |||||
| GOODE, David Neville | Director | 23 East Road B60 2NW Bromsgrove Worcestershire | England | British | 15851220002 | |||||
| GREENWOOD, Colin Stantley | Director | Hoden Lane WR11 8LH Cleeve Prior The Old Coach House Worcestershire | British | 128806630001 | ||||||
| HALLAS, Martin Geoffrey | Director | 50 Penns Lake Road Walmley B76 1LR Sutton Coldfield West Midlands | British | 60250760001 | ||||||
| HANSON, David John | Director | 20 Gainsborough Close Woodley RG5 4HD Reading Berkshire | British | 15255830001 | ||||||
| HUME, Andrew John | Director | c/o Clarice Wu Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Imi Plc England | United Kingdom | English | 168084090001 | |||||
| MADDOX, Gregory Amman | Director | Am Bandenfeld 78 D-5657 Haan Germany | Citizen Of Usa | 1559680002 | ||||||
| MANN, Philip Jeremy | Director | 4 Horsewell Lane LE18 2HQ Wigston Leicestershire | British | 15255840001 | ||||||
| REDFERN, Simon Anthony | Director | Solihull Parkway B37 7XZ Birmingham Lakeside Unit 4040 West Midlands United Kingdom | United Kingdom | British | 183408460001 | |||||
| ROBINSON, Carl Nigel | Director | Broad Lane Bishampton WR10 2LY Pershore Jenny Wren Worcestershire United Kingdom | England | British | 140647060001 | |||||
| RONALD, Ivan Edward | Director | Solihull Parkway B37 7XZ Birmingham Lakeside Unit 4040 West Midlands United Kingdom | England | British | 159007200001 | |||||
| SAMPLES, Adam Jody | Director | Russell Way Bradford Road HD6 4LX Brighouse West Yorkshire | England | British | 131487660002 | |||||
| STRATTON, Julian John | Director | 30 Langton Road Wigston Magna LE18 2HT Leicester Leicestershire | British | 15255860001 | ||||||
| WALLWORK, Richard Vivian | Director | 26 Althorpe Drive B93 8SG Dorridge | British | 85255210001 | ||||||
| WATSON, Brian Richard Stewart | Director | c/o Clarice Wu Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Imi Plc England | England | British | 168084240001 | |||||
| WATTS, Mark John | Director | 14 St Marys Road LE17 4PS Lutterworth Leicestershire | England | British | 103160480001 |
Who are the persons with significant control of IMI LAKESIDE FIVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Imi Kynoch Limited | Apr 06, 2016 | Solihull Parkway Birmingham Business Park B37 7XZ Birmingham Lakeside England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IMI LAKESIDE FIVE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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