Company NameImperium Enterprises Ltd
Company StatusDissolved
Company Number07260602
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert John Metcalfe
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House 171 Chorley New Road
Bolton
BL1 4QZ
Director NameMr William Kennedy Ross-Jones
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(same day as company formation)
RolePhotograph
Country of ResidenceEngland
Correspondence AddressLancaster House 171 Chorley New Road
Bolton
BL1 4QZ
Director NameMr George Bonello
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 2017)
RoleDirector Of Administration And Operations
Country of ResidenceEngland
Correspondence AddressSippchoice Limited The Podium
1 Eversholt Street
London
NW1 2DN
Director NameMr Michael Ashley Posner
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSippchoice Limited The Podium
1 Eversholt Street
London
NW1 2DN
Director NameMr Hyman Wolanski
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSippchoice Limited The Podium
Eversholt Street
London
NW1 2DN

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

6.6m at £1Sipp Choice Trustees LTD
94.85%
Ordinary
300k at £1Rowanmoor Trustees LTD A/c White M0000679
4.32%
Ordinary
33.6k at £1Skw Investments Limited
0.48%
Ordinary
23.8k at £1Michael J. Field Sipp A/c L. White - Sp/1324
0.34%
Ordinary
1 at £1Robert John Metcalfe
0.00%
Ordinary
1 at £1William Kennedy Ross-jones
0.00%
Ordinary

Financials

Year2014
Net Worth£6,961,344
Cash£12,778
Current Liabilities£307,786

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

19 September 2014Delivered on: 22 September 2014
Persons entitled: Capital Bridging Finance Solutions LTD

Classification: A registered charge
Particulars: Land at hicks road waterloo liverpool merseyside registered at hm land registry under title number MS322997.
Outstanding
19 September 2014Delivered on: 22 September 2014
Persons entitled: Capital Bridging Finance Solutions LTD

Classification: A registered charge
Particulars: Freehold land and buildings situate on the south west side of hicks road, waterloo liverpool registered at hm land registry under title number MS322997.
Outstanding
5 March 2012Delivered on: 8 March 2012
Persons entitled: Samarian Holdings Limited

Classification: Legal charge
Secured details: £375,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land on the south side of hicks road waterlook liverpool t/no MS322997.
Outstanding

Filing History

28 May 2019Final Gazette dissolved following liquidation (1 page)
28 February 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
29 June 2018Liquidators' statement of receipts and payments to 7 May 2018 (17 pages)
29 May 2017Administrator's progress report (24 pages)
29 May 2017Administrator's progress report (24 pages)
8 May 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 May 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
31 March 2017Administrator's progress report to 13 March 2017 (14 pages)
31 March 2017Administrator's progress report to 13 March 2017 (14 pages)
30 March 2017Termination of appointment of George Bonello as a director on 14 March 2017 (2 pages)
30 March 2017Termination of appointment of Hyman Wolanski as a director on 14 March 2017 (2 pages)
30 March 2017Termination of appointment of Hyman Wolanski as a director on 14 March 2017 (2 pages)
30 March 2017Termination of appointment of Michael Ashley Posner as a director on 14 March 2017 (2 pages)
30 March 2017Termination of appointment of Michael Ashley Posner as a director on 14 March 2017 (2 pages)
30 March 2017Termination of appointment of George Bonello as a director on 14 March 2017 (2 pages)
21 February 2017Termination of appointment of William Kennedy Ross-Jones as a director on 15 February 2017 (2 pages)
21 February 2017Termination of appointment of William Kennedy Ross-Jones as a director on 15 February 2017 (2 pages)
18 January 2017Registered office address changed from Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton Bolton BL1 4QZ to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages)
18 January 2017Registered office address changed from Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton Bolton BL1 4QZ to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 18 January 2017 (2 pages)
14 November 2016Statement of affairs with form 2.14B/2.15B (11 pages)
14 November 2016Statement of administrator's proposal (55 pages)
14 November 2016Statement of administrator's proposal (55 pages)
14 November 2016Statement of affairs with form 2.14B/2.15B (11 pages)
10 November 2016Satisfaction of charge 072606020002 in full (4 pages)
10 November 2016Satisfaction of charge 072606020003 in full (4 pages)
10 November 2016Satisfaction of charge 072606020002 in full (4 pages)
10 November 2016Satisfaction of charge 072606020003 in full (4 pages)
10 November 2016Satisfaction of charge 1 in full (4 pages)
10 November 2016Satisfaction of charge 1 in full (4 pages)
17 October 2016Termination of appointment of Robert John Metcalfe as a director on 30 September 2016 (2 pages)
17 October 2016Termination of appointment of Robert John Metcalfe as a director on 30 September 2016 (2 pages)
2 October 2016Registered office address changed from 3Tc House 16 Crosby Road North Waterloo Liverpool L22 0NY to Lancaster House 171 Chorley New Road Bolton Bolton BL1 4QZ on 2 October 2016 (3 pages)
2 October 2016Registered office address changed from 3Tc House 16 Crosby Road North Waterloo Liverpool L22 0NY to Lancaster House 171 Chorley New Road Bolton Bolton BL1 4QZ on 2 October 2016 (3 pages)
28 September 2016Appointment of an administrator (1 page)
28 September 2016Appointment of an administrator (1 page)
17 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 6,941,039
(8 pages)
17 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 6,941,039
(8 pages)
21 April 2016Accounts for a small company made up to 31 March 2015 (5 pages)
21 April 2016Accounts for a small company made up to 31 March 2015 (5 pages)
19 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 6,941,039
(8 pages)
19 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 6,941,039
(8 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2015Appointment of Mr George Bonello as a director on 10 December 2014 (2 pages)
3 March 2015Appointment of Mr George Bonello as a director on 10 December 2014 (2 pages)
2 March 2015Appointment of Mr Michael Ashley Posner as a director on 10 December 2014 (2 pages)
2 March 2015Appointment of Mr Michael Ashley Posner as a director on 10 December 2014 (2 pages)
2 March 2015Appointment of Mr Hyman Wolanski as a director on 10 December 2014 (2 pages)
2 March 2015Appointment of Mr Hyman Wolanski as a director on 10 December 2014 (2 pages)
6 January 2015Resolutions
  • RES13 ‐ Appont directors 08/11/2014
(1 page)
22 September 2014Registration of charge 072606020003, created on 19 September 2014 (23 pages)
22 September 2014Registration of charge 072606020002, created on 19 September 2014 (22 pages)
22 September 2014Registration of charge 072606020002, created on 19 September 2014 (22 pages)
22 September 2014Registration of charge 072606020003, created on 19 September 2014 (23 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 6,941,039
(4 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 6,941,039
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 August 2013Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 6,941,039
(4 pages)
1 August 2013Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 6,941,039
(4 pages)
1 August 2013Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 6,941,039
(4 pages)
1 August 2013Purchase of own shares. (2 pages)
1 August 2013Purchase of own shares. (2 pages)
1 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
1 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
17 June 2013Director's details changed for Mr Robert John Metcalfe on 1 January 2013 (2 pages)
17 June 2013Director's details changed for Mr Robert John Metcalfe on 1 January 2013 (2 pages)
17 June 2013Director's details changed for Mr William Kennedy Ross-Jones on 15 September 2012 (2 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
17 June 2013Director's details changed for Mr Robert John Metcalfe on 1 January 2013 (2 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
17 June 2013Director's details changed for Mr William Kennedy Ross-Jones on 15 September 2012 (2 pages)
9 January 2013Full accounts made up to 31 March 2012 (16 pages)
9 January 2013Full accounts made up to 31 March 2012 (16 pages)
20 June 2012Statement of capital following an allotment of shares on 20 May 2012
  • GBP 6,941,039
(4 pages)
20 June 2012Statement of capital following an allotment of shares on 20 May 2012
  • GBP 6,941,039
(4 pages)
15 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 March 2012Accounts for a small company made up to 31 March 2011 (8 pages)
8 March 2012Accounts for a small company made up to 31 March 2011 (8 pages)
9 February 2012Registered office address changed from 5Th Floor Horton House Exchange Flags Liverpool L2 3PF on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from 5Th Floor Horton House Exchange Flags Liverpool L2 3PF on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from 5Th Floor Horton House Exchange Flags Liverpool L2 3PF on 9 February 2012 (2 pages)
11 October 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
11 October 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
20 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
2 February 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from 145-157 St John Street London EC1V 4PY England on 2 February 2011 (2 pages)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)