Company NameThe Imperial Property Company (Holdings) Limited
Company StatusDissolved
Company Number04318924
CategoryPrivate Limited Company
Incorporation Date7 November 2001(22 years, 5 months ago)
Dissolution Date16 May 2023 (11 months, 2 weeks ago)

Business Activity

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

Directors

Director NamePrincess Ayse Sutton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2001(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address11 Gough Square
London
EC4A 3DE
Director NameMr Nicholas Nelson Sutton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Gough Square
London
EC4A 3DE
Secretary NameMr Ivan Fitzherbert
NationalityBritish
StatusResigned
Appointed07 November 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address105 Saint Jamess Drive
London
SW17 7RP
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed07 November 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 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

50 at £1Mrs Ayse Sutton
50.00%
Ordinary
50 at £1Nicholas Sutton
50.00%
Ordinary

Financials

Year2014
Net Worth£809,696
Current Liabilities£11,727

Accounts

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

Charges

2 February 2017Delivered on: 3 February 2017
Persons entitled: Property Finance Nominees (No. 3) Limited

Classification: A registered charge
Particulars: See deed for details.
Outstanding
30 September 2013Delivered on: 1 October 2013
Persons entitled: Pulse Cashflow Finance LTD

Classification: A registered charge
Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.. Notification of addition to or amendment of charge.
Outstanding

Filing History

16 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2021Compulsory strike-off action has been suspended (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)
25 January 2020Compulsory strike-off action has been discontinued (1 page)
23 January 2020Confirmation statement made on 7 November 2019 with no updates (3 pages)
23 January 2020Unaudited abridged accounts made up to 30 November 2018 (9 pages)
8 November 2019Compulsory strike-off action has been suspended (1 page)
29 October 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 7 November 2018 with no updates (3 pages)
21 August 2019Unaudited abridged accounts made up to 30 November 2017 (9 pages)
11 December 2018Compulsory strike-off action has been suspended (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
19 October 2018Registered office address changed from 409-411 Croydon Road Beckenham BR3 3PP England to 83 Ducie Street Manchester M1 2JQ on 19 October 2018 (1 page)
1 May 2018Confirmation statement made on 7 November 2017 with no updates (3 pages)
6 March 2018Total exemption small company accounts made up to 30 November 2016 (5 pages)
26 August 2017Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 409-411 Croydon Road Beckenham BR3 3PP on 26 August 2017 (1 page)
26 August 2017Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 409-411 Croydon Road Beckenham BR3 3PP on 26 August 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)
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)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
15 May 2017Confirmation statement made on 7 November 2016 with updates (6 pages)
15 May 2017Confirmation statement made on 7 November 2016 with updates (6 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
3 February 2017Registration of charge 043189240002, created on 2 February 2017 (27 pages)
3 February 2017Registration of charge 043189240002, created on 2 February 2017 (27 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 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)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
29 February 2016Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 February 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 February 2016Compulsory strike-off action has been suspended (1 page)
19 February 2016Compulsory strike-off action has been suspended (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
11 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 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)
23 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
(5 pages)
23 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
(5 pages)
23 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
(5 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)
1 October 2013Registration of charge 043189240001 (34 pages)
1 October 2013Registration of charge 043189240001 (34 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)
24 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
24 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
24 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 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)
5 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 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 2011Full accounts made up to 30 November 2009 (11 pages)
1 April 2011Full accounts made up to 30 November 2009 (11 pages)
6 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 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)
7 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
6 May 2009Full accounts made up to 30 June 2008 (13 pages)
6 May 2009Full accounts made up to 30 June 2008 (13 pages)
29 December 2008Return made up to 07/11/08; full list of members (4 pages)
29 December 2008Return made up to 07/11/08; full list of members (4 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)
12 November 2007Return made up to 07/11/07; full list of members (2 pages)
12 November 2007Return made up to 07/11/07; full list of members (2 pages)
30 May 2007Full accounts made up to 30 June 2006 (14 pages)
30 May 2007Full accounts made up to 30 June 2006 (14 pages)
9 November 2006Return made up to 07/11/06; full list of members (2 pages)
9 November 2006Return made up to 07/11/06; full list of members (2 pages)
4 May 2006Full accounts made up to 30 June 2005 (11 pages)
4 May 2006Full accounts made up to 30 June 2005 (11 pages)
30 November 2005Return made up to 07/11/05; full list of members (2 pages)
30 November 2005Return made up to 07/11/05; full list of members (2 pages)
7 July 2005Full accounts made up to 30 June 2004 (12 pages)
7 July 2005Full accounts made up to 30 June 2004 (12 pages)
26 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2004Full accounts made up to 30 June 2003 (12 pages)
23 March 2004Full accounts made up to 30 June 2003 (12 pages)
25 January 2004Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2004Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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)
5 March 2003Ad 14/12/02--------- £ si 50@1=50 £ ic 100/150 (2 pages)
5 March 2003Ad 14/12/02--------- £ si 50@1=50 £ ic 100/150 (2 pages)
20 December 2002Ad 12/12/02--------- £ si 50@1=50 £ ic 50/100 (2 pages)
20 December 2002Ad 12/12/02--------- £ si 50@1=50 £ ic 50/100 (2 pages)
28 November 2002Return made up to 07/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2002Return made up to 07/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2002Ad 24/05/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
20 June 2002Ad 24/05/02--------- £ si 49@1=49 £ ic 1/50 (2 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)
12 December 2001Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
12 December 2001Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001Secretary resigned (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Secretary resigned (1 page)
7 November 2001Incorporation (16 pages)
7 November 2001Incorporation (16 pages)