IMPERIAL INDUSTRIAL SERVICES LIMITED
Overview
Company Name | IMPERIAL INDUSTRIAL SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02609440 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IMPERIAL INDUSTRIAL SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
CITYALTER LIMITED | May 10, 1991 | May 10, 1991 |
What are the latest accounts for IMPERIAL INDUSTRIAL SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for IMPERIAL INDUSTRIAL SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to May 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to May 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
Director's details changed for Mr James Ian Clarke on Nov 10, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Jeffrey Paul Flanagan on Nov 10, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Suzanne Claire Baxter on Nov 05, 2009 | 2 pages | CH01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2008 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Mar 31, 2007 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Mar 31, 2006 | 4 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 6 pages | 363a |
Who are the officers of IMPERIAL INDUSTRIAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol Avon | 114537130001 | |||||||
BAXTER, Suzanne Claire | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | Company Director | 113058450002 | ||||
CLARKE, James Ian | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | Accountant | 135276530001 | ||||
FLANAGAN, Jeffrey Paul | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | Director | 50878080003 | ||||
MCGREGOR-SMITH, Ruby | Director | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol | United Kingdom | British | Director | 39857280003 | ||||
FLANAGAN, Jeffrey Paul | Secretary | 8 The Links Stompond Lane KT12 1HD Walton On Thames Surrey | British | 50878080001 | ||||||
MCALISTER, Barbara Diane | Secretary | Langdale Birchway Gayton CH60 3SX Wirral Merseyside | British | Director & Secretary | 1762750001 | |||||
ROSS, Corina Katherine | Secretary | Ainslie's Cottage 30b Belvedere, Lansdown BA1 5HR Bath Avon | British | 69836440002 | ||||||
TAYLOR, Sean Michael Carr | Secretary | 18 Makins Road RG9 1PP Henley On Thames Oxfordshire | British | 65733620002 | ||||||
TAYLOR, Sean Michael Carr | Secretary | 4 Gingells Farm Road Charvil RG10 9DJ Reading Berkshire | British | Management Acc | 65733620001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
WOLLASTONS NOMINEES LIMITED | Secretary | Brierly Place New London Road CM2 0AP Chelmsford Essex | 41473940001 | |||||||
GOODMAN, Neville Roger | Director | White Cottage Bowesden Lane DA12 3LA Shorne Kent | England | British | Director | 40455280001 | ||||
LUNT, Graham Jeffrey | Director | Fairway Devil S Highway RG11 6BJ Crowthorne Berkshire | British | Director | 19742840002 | |||||
MCALISTER, Barbara Diane | Director | Langdale Birchway Gayton CH60 3SX Wirral Merseyside | British | Director & Secretary | 1762750001 | |||||
MCALISTER, Peter Gerrard | Director | Langdale Birchway Gayton CH60 3SX Wirral Merseyside | United Kingdom | British | Director | 1762760001 | ||||
STEWART, Ian Reginald | Director | Lullingworth Stroud Road GL6 6UT Painswick Gloucestershire | England | British | Director | 1517500002 | ||||
TAYLOR, Sean Michael Carr | Director | 18 Makins Road RG9 1PP Henley On Thames Oxfordshire | England | British | Director | 65733620002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does IMPERIAL INDUSTRIAL SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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