IMBERPLACE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameIMBERPLACE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02306195
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IMBERPLACE LIMITED?

    • (4521) /

    Where is IMBERPLACE LIMITED located?

    Registered Office Address
    Booths Park
    Chelford Road
    WA16 8QZ Knutsford
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IMBERPLACE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for IMBERPLACE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 08, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2011

    Statement of capital on Jul 06, 2011

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Annual return made up to Jun 08, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Christpher Laskey Fidler on Jun 08, 2010

    2 pagesCH01

    Director's details changed for Amec Nominees Limited on Jun 08, 2010

    2 pagesCH02

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    3 pagesAA

    Who are the officers of IMBERPLACE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAND, Kim Andrea
    Sutton Field
    Whitegate
    CW8 2BD Northwich
    Cherry Trees,
    Cheshire
    Secretary
    Sutton Field
    Whitegate
    CW8 2BD Northwich
    Cherry Trees,
    Cheshire
    British141032930001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Director
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    EnglandBritishChartered Secretary141025870003
    AMEC NOMINEES LIMITED
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number374498
    32732300002
    FELLOWES, Colin
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    Secretary
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    British800670001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    CARTER, Andrew Romney
    Freshford 30 Hardenhuish Lane
    SN14 6HN Chippenham
    Wiltshire
    Director
    Freshford 30 Hardenhuish Lane
    SN14 6HN Chippenham
    Wiltshire
    BritishConstruction Director34543190001
    COX, Michael John
    Holly Tree House
    Brandy Bottom Yateley Common
    GU17 6BE Camberley
    Surrey
    Director
    Holly Tree House
    Brandy Bottom Yateley Common
    GU17 6BE Camberley
    Surrey
    BritishChartered Accountant28998990001
    DEVINE, Stephen Colm
    4 Fernbank
    Finchampstead
    RG11 4XB Wokingham
    Berkshire
    Director
    4 Fernbank
    Finchampstead
    RG11 4XB Wokingham
    Berkshire
    IrishAccountant6552570001
    HAWE, Malcolm Albert
    Greenbriar
    Dubside Wrea Green
    PR4 2WQ Preston
    Lancashire
    Director
    Greenbriar
    Dubside Wrea Green
    PR4 2WQ Preston
    Lancashire
    United KingdomBritishDirector81788230001
    HOLLAND, Peter James
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    Director
    Woodside House
    Wynnstay Lane, Marford
    LL12 8LH Wrexham
    WalesBritishChartered Accountant75624260001
    HUGGETT, Barry Maurice
    61a Offington Lane
    BN14 9RJ Worthing
    West Sussex
    Director
    61a Offington Lane
    BN14 9RJ Worthing
    West Sussex
    EnglandBritishRegional Managing Director50658280001
    JACKSON, Stanley Robertson
    74 Olivers Battery Road North
    SO22 4JB Winchester
    Hampshire
    Director
    74 Olivers Battery Road North
    SO22 4JB Winchester
    Hampshire
    BritishCompany Director4689630002
    RATCLIFFE, Michael Arthur
    9 Leigh Court Close
    KT11 2HT Cobham
    Surrey
    Director
    9 Leigh Court Close
    KT11 2HT Cobham
    Surrey
    United KingdomBritishCompany Director11387510001

    Does IMBERPLACE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Dec 22, 1988
    Delivered On Jan 03, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 22/12/88
    Short particulars
    Including trade fixtures legal mortgage on year trees longford avon. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • T S B England & Wales PLC
    Transactions
    • Jan 03, 1989Registration of a charge
    • Sep 10, 1991Statement of satisfaction of a charge in full or part (403a)

    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