Company NameThe Imperial Property Company (Bristol 5) Limited
Company StatusDissolved
Company Number04302160
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 6 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Nelson Sutton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(8 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address*Default*
290 Moston Lane
Manchester
M40 9WB
Secretary NameMr Ivan Fitzherbert
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Saint Jamess Drive
London
SW17 7RP
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Director NameImperial Property Company Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address290 Moston Lane
Manchester
M40 9WB
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHarpurhey
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

600 at £1Nicholas Sutton
60.00%
Ordinary
400 at £1Ottoman Empire LTD
40.00%
Ordinary

Financials

Year2014
Net Worth£572
Current Liabilities£1,219

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Charges

15 January 2002Delivered on: 16 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crusader house 12 st stephens street bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 January 2002Delivered on: 15 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

13 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
27 August 2020Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 27 August 2020 (1 page)
7 April 2020Compulsory strike-off action has been discontinued (1 page)
6 April 2020Confirmation statement made on 10 October 2019 with no updates (3 pages)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
25 January 2020Compulsory strike-off action has been discontinued (1 page)
23 January 2020Unaudited abridged accounts made up to 30 November 2018 (9 pages)
12 November 2019Compulsory strike-off action has been suspended (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
24 August 2019Compulsory strike-off action has been discontinued (1 page)
21 August 2019Confirmation statement made on 10 October 2018 with no updates (3 pages)
21 August 2019Unaudited abridged accounts made up to 30 November 2017 (8 pages)
15 November 2018Compulsory strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
1 May 2018Confirmation statement made on 10 October 2017 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 30 November 2016 (5 pages)
15 July 2017Registered office address changed from Office 7, 35-37 Ludgate Hill London EC4M 7JN England to 83 Ducie Street Manchester M1 2JQ on 15 July 2017 (1 page)
15 July 2017Registered office address changed from Office 7, 35-37 Ludgate Hill London EC4M 7JN England to 83 Ducie Street Manchester M1 2JQ on 15 July 2017 (1 page)
23 June 2017Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 23 June 2017 (1 page)
23 June 2017Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 23 June 2017 (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017Confirmation statement made on 10 October 2016 with updates (5 pages)
6 June 2017Confirmation statement made on 10 October 2016 with updates (5 pages)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
3 June 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(3 pages)
3 June 2016Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(3 pages)
16 February 2016Compulsory strike-off action has been suspended (1 page)
16 February 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1,000
(3 pages)
9 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1,000
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
18 November 2013Termination of appointment of Ivan Fitzherbert as a secretary (1 page)
18 November 2013Termination of appointment of Ivan Fitzherbert as a secretary (1 page)
26 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 1,000
(3 pages)
26 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 1,000
(3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
19 August 2013Termination of appointment of Imperial Property Company Limited as a director (1 page)
19 August 2013Termination of appointment of Imperial Property Company Limited as a director (1 page)
7 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
6 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011Total exemption full accounts made up to 30 November 2009 (9 pages)
1 April 2011Total exemption full accounts made up to 30 November 2009 (9 pages)
17 November 2010Appointment of Nicholas Nelson Sutton as a director (2 pages)
17 November 2010Appointment of Nicholas Nelson Sutton as a director (2 pages)
13 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
13 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
30 September 2010Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page)
30 September 2010Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page)
30 March 2010Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page)
30 March 2010Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page)
29 October 2009Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
28 October 2008Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page)
28 October 2008Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page)
28 October 2008Return made up to 10/10/08; full list of members (3 pages)
28 October 2008Return made up to 10/10/08; full list of members (3 pages)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
1 May 2008Full accounts made up to 30 June 2007 (12 pages)
23 April 2008Registered office changed on 23/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
23 April 2008Registered office changed on 23/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
30 October 2007Return made up to 10/10/07; full list of members (2 pages)
30 October 2007Return made up to 10/10/07; full list of members (2 pages)
30 May 2007Full accounts made up to 30 June 2006 (12 pages)
30 May 2007Full accounts made up to 30 June 2006 (12 pages)
16 October 2006Return made up to 10/10/06; full list of members (2 pages)
16 October 2006Return made up to 10/10/06; full list of members (2 pages)
4 May 2006Full accounts made up to 30 June 2005 (10 pages)
4 May 2006Full accounts made up to 30 June 2005 (10 pages)
25 October 2005Return made up to 10/10/05; full list of members (2 pages)
25 October 2005Return made up to 10/10/05; full list of members (2 pages)
13 May 2005Full accounts made up to 30 June 2004 (12 pages)
13 May 2005Full accounts made up to 30 June 2004 (12 pages)
28 October 2004Return made up to 10/10/04; full list of members (6 pages)
28 October 2004Return made up to 10/10/04; full list of members (6 pages)
23 March 2004Full accounts made up to 30 June 2003 (10 pages)
23 March 2004Full accounts made up to 30 June 2003 (10 pages)
16 October 2003Return made up to 10/10/03; full list of members (6 pages)
16 October 2003Return made up to 10/10/03; full list of members (6 pages)
30 April 2003Full accounts made up to 30 June 2002 (10 pages)
30 April 2003Full accounts made up to 30 June 2002 (10 pages)
29 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2002Nc inc already adjusted 31/01/02 (1 page)
7 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2002Ad 31/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2002Ad 31/01/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 March 2002Nc inc already adjusted 31/01/02 (1 page)
16 January 2002Particulars of mortgage/charge (3 pages)
16 January 2002Particulars of mortgage/charge (3 pages)
15 January 2002Particulars of mortgage/charge (3 pages)
15 January 2002Particulars of mortgage/charge (3 pages)
2 January 2002Registered office changed on 02/01/02 from: 15 provident house burrell row beckenham kent BR3 1AT (1 page)
2 January 2002Registered office changed on 02/01/02 from: 15 provident house burrell row beckenham kent BR3 1AT (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
5 November 2001Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
5 November 2001Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001Director resigned (1 page)
10 October 2001Incorporation (16 pages)
10 October 2001Incorporation (16 pages)