Company NameImperial Consultants Limited
DirectorKevin Skillin
Company StatusLiquidation
Company Number04963353
CategoryPrivate Limited Company
Incorporation Date13 November 2003(20 years, 4 months ago)
Previous NameImperial Consultants (NDA) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Skillin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2004(2 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Shippon School Lane
Ollerton
Knutsford
Cheshire
WA16 8SG
Director NameDaniel Wayne Holden
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address252 Holcombe Road
Helmshore
Rossendale
Lancashire
BB4 4NP
Secretary NameTamara Anne Skillin
NationalityBritish
StatusResigned
Appointed13 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Water Lane
Edenfield
Bury
Lancashire
BL0 0LU
Director NameMr Christopher Anthony Lloyd-Brown
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Raylees
Ramsbottom
Bury
Lancashire
BL0 9HW
Secretary NameMr Christopher Anthony Lloyd-Brown
NationalityBritish
StatusResigned
Appointed13 January 2004(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Raylees
Ramsbottom
Bury
Lancashire
BL0 9HW
Secretary NameJayne Mary Eckersall
NationalityBritish
StatusResigned
Appointed20 March 2007(3 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 August 2007)
RoleCompany Director
Correspondence Address18 Uplands Avenue
Radcliffe
Manchester
M26 1LT
Secretary NameGeorge Maxwell Edmondson
NationalityBritish
StatusResigned
Appointed09 August 2007(3 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 April 2008)
RoleCompany Director
Correspondence Address15 Chester Avenue
Lowton
Warrington
Cheshire
WA3 2JF
Secretary NameMr Geoff Williamson
NationalityBritish
StatusResigned
Appointed23 May 2008(4 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 December 2008)
RoleFinance Manager
Correspondence Address8 Limefield Road
Radcliffe
Manchester
M26 3SU
Director NameMr Ian Hogarth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewbarn Cleveland Farm Main Street
Claypole
Newark
Nottinghamshire
NG23 5BA
Director NameMr Paul Anthony Rainford
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vetch Close
Glazebrook
Warrington
WA3 5BS
Secretary NameAndrew Jones
NationalityBritish
StatusResigned
Appointed17 September 2009(5 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 11 August 2010)
RoleCompany Director
Correspondence AddressImperial House
Kingsway
Helmshore
Lancashire
BB4 4QJ
Director NameMr Mark Kent Skillin
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2009(5 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Shippon School Lane
Ollerton
Knutsford
Cheshire
WA16 8SG
Secretary NameMr Oliver Jay McGuinness
StatusResigned
Appointed11 August 2010(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2011)
RoleCompany Director
Correspondence AddressImperial House
Kingsway
Helmshore
Lancashire
BB4 4QJ
Secretary NameChristine Salmon
NationalityBritish
StatusResigned
Appointed01 December 2011(8 years after company formation)
Appointment Duration5 years, 1 month (resigned 04 January 2017)
RoleCompany Director
Correspondence AddressImperial House
Kingsway
Helmshore
Lancashire
BB4 4QJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteimperialconsultants.net
Telephone01706 237820
Telephone regionRochdale

Location

Registered AddressBelgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Imperial Consultants (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£737,265
Cash£302,488
Current Liabilities£348,614

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Next Accounts Due24 November 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 August

Returns

Latest Return13 November 2016 (7 years, 4 months ago)
Next Return Due27 November 2017 (overdue)

Charges

16 February 2017Delivered on: 17 February 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
28 July 2006Delivered on: 11 August 2006
Satisfied on: 25 May 2010
Persons entitled: Barclays 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: Land on the east side of holcombe road haslington rossendale lancashire.
Fully Satisfied

Filing History

24 February 2023Liquidators' statement of receipts and payments to 6 December 2022 (18 pages)
12 March 2022Liquidators' statement of receipts and payments to 6 December 2021 (17 pages)
22 February 2021Liquidators' statement of receipts and payments to 6 December 2020 (17 pages)
6 March 2020Liquidators' statement of receipts and payments to 6 December 2019 (17 pages)
15 February 2019Liquidators' statement of receipts and payments to 6 December 2018 (15 pages)
9 July 2018Removal of liquidator by creditors (3 pages)
20 June 2018Appointment of a voluntary liquidator (1 page)
6 January 2018Statement of affairs (13 pages)
6 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-07
(1 page)
6 January 2018Appointment of a voluntary liquidator (2 pages)
3 January 2018Registered office address changed from Imperial House Kingsway Helmshore Lancashire BB4 4QJ to C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 3 January 2018 (2 pages)
24 August 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
24 August 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
17 February 2017Registration of charge 049633530002, created on 16 February 2017 (20 pages)
17 February 2017Registration of charge 049633530002, created on 16 February 2017 (20 pages)
4 January 2017Termination of appointment of Christine Salmon as a secretary on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Christine Salmon as a secretary on 4 January 2017 (1 page)
23 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
9 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(4 pages)
9 September 2015Termination of appointment of Mark Kent Skillin as a director on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Mark Kent Skillin as a director on 9 September 2015 (1 page)
9 September 2015Termination of appointment of Mark Kent Skillin as a director on 9 September 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 February 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(5 pages)
12 February 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(5 pages)
10 February 2015Director's details changed for Mr Kevin Skillin on 9 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Kevin Skillin on 9 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Kevin Skillin on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Mark Kent Skillin on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Kevin Skillin on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Mark Kent Skillin on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Mark Kent Skillin on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Kevin Skillin on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Kevin Skillin on 9 February 2015 (2 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
10 March 2014Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB England (1 page)
10 March 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
10 March 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
10 March 2014Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB England (1 page)
7 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
7 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
14 January 2013Sect 519 (1 page)
14 January 2013Sect 519 (1 page)
4 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
20 September 2012Termination of appointment of Oliver Mcguinness as a secretary (1 page)
20 September 2012Termination of appointment of Oliver Mcguinness as a secretary (1 page)
11 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
11 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
23 January 2012Appointment of Christine Salmon as a secretary (4 pages)
23 January 2012Appointment of Christine Salmon as a secretary (4 pages)
30 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
28 November 2011Termination of appointment of Ian Hogarth as a director (1 page)
28 November 2011Termination of appointment of Paul Rainford as a director (1 page)
28 November 2011Termination of appointment of Ian Hogarth as a director (1 page)
28 November 2011Termination of appointment of Paul Rainford as a director (1 page)
2 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
2 June 2011Accounts for a small company made up to 31 August 2010 (7 pages)
30 November 2010Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB18BW England (1 page)
30 November 2010Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB18BW England (1 page)
30 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
11 August 2010Appointment of Mr Oliver Jay Mcguinness as a secretary (1 page)
11 August 2010Termination of appointment of Andrew Jones as a secretary (1 page)
11 August 2010Appointment of Mr Oliver Jay Mcguinness as a secretary (1 page)
11 August 2010Termination of appointment of Andrew Jones as a secretary (1 page)
25 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
25 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
23 November 2009Secretary's details changed for Andrew Jones on 23 November 2009 (1 page)
23 November 2009Secretary's details changed for Andrew Jones on 23 November 2009 (1 page)
23 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Register inspection address has been changed (1 page)
28 October 2009Appointment of Paul Rainford as a director (2 pages)
28 October 2009Appointment of Paul Rainford as a director (2 pages)
27 September 2009Director appointed mark skillin (3 pages)
27 September 2009Director appointed mark skillin (3 pages)
18 September 2009Secretary appointed andrew jones (2 pages)
18 September 2009Secretary appointed andrew jones (2 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
5 December 2008Appointment terminated secretary geoff williamson (1 page)
5 December 2008Appointment terminated secretary geoff williamson (1 page)
18 November 2008Return made up to 13/11/08; full list of members (3 pages)
18 November 2008Return made up to 13/11/08; full list of members (3 pages)
1 September 2008Director's change of particulars / kevin skillin / 01/09/2008 (2 pages)
1 September 2008Director appointed mr ian hogarth (1 page)
1 September 2008Director appointed mr ian hogarth (1 page)
1 September 2008Director's change of particulars / kevin skillin / 01/09/2008 (2 pages)
25 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
25 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
23 May 2008Secretary appointed mr geoff williamson (1 page)
23 May 2008Secretary appointed mr geoff williamson (1 page)
22 April 2008Appointment terminated secretary george edmondson (1 page)
22 April 2008Appointment terminated secretary george edmondson (1 page)
13 November 2007Return made up to 13/11/07; full list of members (2 pages)
13 November 2007Return made up to 13/11/07; full list of members (2 pages)
16 August 2007Company name changed imperial consultants (nda) limit ed\certificate issued on 16/08/07 (2 pages)
16 August 2007Company name changed imperial consultants (nda) limit ed\certificate issued on 16/08/07 (2 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007New secretary appointed (1 page)
9 August 2007Secretary resigned (1 page)
9 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
20 March 2007Director resigned (1 page)
20 March 2007New secretary appointed (1 page)
20 March 2007New secretary appointed (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Secretary resigned (1 page)
8 December 2006Return made up to 13/11/06; full list of members (2 pages)
8 December 2006Return made up to 13/11/06; full list of members (2 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (5 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (5 pages)
9 December 2005Return made up to 13/11/05; full list of members
  • 363(287) ‐ Registered office changed on 09/12/05
(7 pages)
9 December 2005Return made up to 13/11/05; full list of members
  • 363(287) ‐ Registered office changed on 09/12/05
(7 pages)
7 July 2005Accounts for a small company made up to 31 August 2004 (5 pages)
7 July 2005Accounts for a small company made up to 31 August 2004 (5 pages)
11 January 2005Return made up to 13/11/04; full list of members (7 pages)
11 January 2005Return made up to 13/11/04; full list of members (7 pages)
24 September 2004Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page)
24 September 2004Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004New secretary appointed;new director appointed (2 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004New secretary appointed;new director appointed (2 pages)
5 December 2003Location of register of members (1 page)
5 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2003New director appointed (2 pages)
5 December 2003New secretary appointed (2 pages)
5 December 2003New secretary appointed (2 pages)
5 December 2003Location of register of members (1 page)
5 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2003New director appointed (2 pages)
5 December 2003Registered office changed on 05/12/03 from: oakmount 6 east park rd blackburn BB1 8BW (1 page)
5 December 2003Registered office changed on 05/12/03 from: oakmount 6 east park rd blackburn BB1 8BW (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003Secretary resigned (1 page)
18 November 2003Director resigned (1 page)
13 November 2003Incorporation (9 pages)
13 November 2003Incorporation (9 pages)