Manchester
M1 2JQ
Secretary Name | Mr Ivan Fitzherbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 105 Saint Jamess Drive London SW17 7RP |
Director Name | Imperial Property Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 83 Ducie Street Manchester M1 2JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
1000 at £1 | Imperial Property Company (Bristol 5) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£155,012 |
Current Liabilities | £458,679 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 November |
6 September 2005 | Delivered on: 14 September 2005 Satisfied on: 27 February 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1ST floor flat no 4 crusader house 12 st stephens street bristol together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 September 2005 | Delivered on: 14 September 2005 Satisfied on: 27 February 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1ST floor flat no 3 crusader house 12 st stephens street bristol together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. See the mortgage charge document for full details. Fully Satisfied |
6 September 2005 | Delivered on: 14 September 2005 Satisfied on: 27 February 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1ST floor flat no 5 crusader house 12 st stephens street bristol all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details. Fully Satisfied |
6 September 2005 | Delivered on: 14 September 2005 Satisfied on: 27 February 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1ST floor flat no 4 crusader house 12 st stephens street bristol all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details. Fully Satisfied |
6 September 2005 | Delivered on: 14 September 2005 Satisfied on: 27 February 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1ST floor flat no 3 crusader house 12 st stephens street bristol all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details. Fully Satisfied |
6 September 2005 | Delivered on: 14 September 2005 Satisfied on: 27 February 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1ST floor flat no 2 crusader house 12 st stephens street bristol all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details. Fully Satisfied |
6 September 2005 | Delivered on: 14 September 2005 Satisfied on: 27 February 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1ST floor flat no 1 crusader house 12 stephens street bristol all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details. Fully Satisfied |
6 September 2005 | Delivered on: 14 September 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1ST floor flat no 2 crusader house 12 st stephens street bristol together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. See the mortgage charge document for full details. Outstanding |
6 September 2005 | Delivered on: 14 September 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1ST floor flat no 1 crusader house 12 st stephens street bristol together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. See the mortgage charge document for full details. Outstanding |
25 February 2015 | Delivered on: 26 February 2015 Persons entitled: Fbse Finance Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
25 February 2015 | Delivered on: 26 February 2015 Persons entitled: Fbse Finance Limited Classification: A registered charge Particulars: Flat 3 and flat 4 crusader house st stephens street bristol BS1 1EL and registered at the land registry under title numbers BL88724 and BL88725. Outstanding |
26 September 2005 | Delivered on: 27 September 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums standing to the credit of the company in deposit account number 12831629. Outstanding |
6 September 2005 | Delivered on: 14 September 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1ST floor flat no 5 crusader house 12 st stephens street bristol together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. See the mortgage charge document for full details. Outstanding |
5 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2017 | Registered 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 2017 | Registered 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) |
6 June 2017 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
25 November 2016 | Compulsory strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
21 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
27 February 2015 | Satisfaction of charge 4 in full (1 page) |
27 February 2015 | Satisfaction of charge 8 in full (2 pages) |
27 February 2015 | Satisfaction of charge 5 in full (1 page) |
27 February 2015 | Satisfaction of charge 2 in full (1 page) |
27 February 2015 | Satisfaction of charge 1 in full (1 page) |
27 February 2015 | Satisfaction of charge 3 in full (1 page) |
27 February 2015 | Satisfaction of charge 9 in full (2 pages) |
26 February 2015 | Registration of charge 054954540012, created on 25 February 2015 (6 pages) |
26 February 2015 | Registration of charge 054954540013, created on 25 February 2015 (14 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
18 November 2013 | Termination of appointment of Ivan Fitzherbert as a secretary (1 page) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
19 August 2013 | Termination of appointment of Imperial Property Company Limited as a director (1 page) |
27 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
9 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
17 November 2010 | Appointment of Nicholas Nelson Sutton as a director (2 pages) |
30 September 2010 | Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page) |
9 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
7 August 2010 | Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages) |
7 August 2010 | Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages) |
30 March 2010 | Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page) |
21 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
21 July 2008 | Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page) |
21 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
9 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
29 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
4 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
30 June 2005 | Incorporation (31 pages) |