IMPERIAL INDUSTRIAL SERVICES LIMITED

IMPERIAL INDUSTRIAL SERVICES LIMITED

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

    Company NameIMPERIAL INDUSTRIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02609440
    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 IMPERIAL INDUSTRIAL SERVICES LIMITED?

    • (7499) /

    Where is IMPERIAL INDUSTRIAL SERVICES LIMITED located?

    Registered Office Address
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of IMPERIAL INDUSTRIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CITYALTER LIMITEDMay 10, 1991May 10, 1991

    What are the latest accounts for IMPERIAL INDUSTRIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for IMPERIAL INDUSTRIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to May 01, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2011

    Statement of capital on May 04, 2011

    • Capital: GBP 100
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    4 pagesAA

    Annual return made up to May 01, 2010 with full list of shareholders

    6 pagesAR01

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

    4 pagesAA

    Director's details changed for Mr James Ian Clarke on Nov 10, 2009

    2 pagesCH01

    Director's details changed for Jeffrey Paul Flanagan on Nov 10, 2009

    2 pagesCH01

    Director's details changed for Suzanne Claire Baxter on Nov 05, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    1 pages288a

    legacy

    4 pages363a

    legacy

    1 pages288c

    Accounts made up to Mar 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288c

    Accounts made up to Mar 31, 2006

    4 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    6 pages363a

    Who are the officers of IMPERIAL INDUSTRIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Avon
    Secretary
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Avon
    114537130001
    BAXTER, Suzanne Claire
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritishCompany Director113058450002
    CLARKE, James Ian
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritishAccountant135276530001
    FLANAGAN, Jeffrey Paul
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritishDirector50878080003
    MCGREGOR-SMITH, Ruby
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Director
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    United KingdomBritishDirector39857280003
    FLANAGAN, Jeffrey Paul
    8 The Links
    Stompond Lane
    KT12 1HD Walton On Thames
    Surrey
    Secretary
    8 The Links
    Stompond Lane
    KT12 1HD Walton On Thames
    Surrey
    British50878080001
    MCALISTER, Barbara Diane
    Langdale Birchway
    Gayton
    CH60 3SX Wirral
    Merseyside
    Secretary
    Langdale Birchway
    Gayton
    CH60 3SX Wirral
    Merseyside
    BritishDirector & Secretary1762750001
    ROSS, Corina Katherine
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    Secretary
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    British69836440002
    TAYLOR, Sean Michael Carr
    18 Makins Road
    RG9 1PP Henley On Thames
    Oxfordshire
    Secretary
    18 Makins Road
    RG9 1PP Henley On Thames
    Oxfordshire
    British65733620002
    TAYLOR, Sean Michael Carr
    4 Gingells Farm Road
    Charvil
    RG10 9DJ Reading
    Berkshire
    Secretary
    4 Gingells Farm Road
    Charvil
    RG10 9DJ Reading
    Berkshire
    BritishManagement Acc65733620001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    WOLLASTONS NOMINEES LIMITED
    Brierly Place
    New London Road
    CM2 0AP Chelmsford
    Essex
    Secretary
    Brierly Place
    New London Road
    CM2 0AP Chelmsford
    Essex
    41473940001
    GOODMAN, Neville Roger
    White Cottage
    Bowesden Lane
    DA12 3LA Shorne
    Kent
    Director
    White Cottage
    Bowesden Lane
    DA12 3LA Shorne
    Kent
    EnglandBritishDirector40455280001
    LUNT, Graham Jeffrey
    Fairway
    Devil S Highway
    RG11 6BJ Crowthorne
    Berkshire
    Director
    Fairway
    Devil S Highway
    RG11 6BJ Crowthorne
    Berkshire
    BritishDirector19742840002
    MCALISTER, Barbara Diane
    Langdale Birchway
    Gayton
    CH60 3SX Wirral
    Merseyside
    Director
    Langdale Birchway
    Gayton
    CH60 3SX Wirral
    Merseyside
    BritishDirector & Secretary1762750001
    MCALISTER, Peter Gerrard
    Langdale Birchway
    Gayton
    CH60 3SX Wirral
    Merseyside
    Director
    Langdale Birchway
    Gayton
    CH60 3SX Wirral
    Merseyside
    United KingdomBritishDirector1762760001
    STEWART, Ian Reginald
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Director
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    EnglandBritishDirector1517500002
    TAYLOR, Sean Michael Carr
    18 Makins Road
    RG9 1PP Henley On Thames
    Oxfordshire
    Director
    18 Makins Road
    RG9 1PP Henley On Thames
    Oxfordshire
    EnglandBritishDirector65733620002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does IMPERIAL INDUSTRIAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 12, 1998
    Delivered On Jan 16, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 16, 1998Registration of a charge (395)
    • Dec 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Oct 23, 1992
    Delivered On Nov 09, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 09, 1992Registration of a charge (395)
    • Mar 03, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 24, 2000Statement 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