Company NameImperial Trustee Services Ltd
DirectorRoger Peter Sydney Chant
Company StatusLiquidation
Company Number08133190
CategoryPrivate Limited Company
Incorporation Date6 July 2012(11 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Roger Peter Sydney Chant
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2014(2 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Insolvency Service 2nd Floor
3 Piccadilly Place
Manchester
M1 3BN
Director NameMr Christopher William Payne
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLangar New Barn Road
Longfield
Kent
DA3 7LG
Director NameMrs Karen Carol Burton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(3 months, 1 week after company formation)
Appointment Duration1 month (resigned 16 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Frederick Terrace, Frederick Place
Brighton
BN1 1AX
Director NameMr Karl Dunlop
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(4 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 February 2013)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address78 Beckenham Road
Beckenham
Kent
BR3 4RH
Director NameMs Maria Jina Preciosa Orolfo
Date of BirthApril 1984 (Born 40 years ago)
NationalitySpanish
StatusResigned
Appointed18 October 2013(1 year, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Beechcroft Road
London
SW17 7DA
Director NameMiss Angela Brooks Brooks
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(2 years, 2 months after company formation)
Appointment Duration1 week, 5 days (resigned 13 October 2014)
RoleChairman And Tax Adviser
Country of ResidenceSpain
Correspondence Address24 Calle Cuatro Esquinas
Lanjaron
Granada 18420
Spain
Director NameMr Christopher William Payne
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(2 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21-25 North Street
Bromley
Kent
BR1 1SD

Location

Registered AddressThe Insolvency Service 2nd Floor
3 Piccadilly Place
Manchester
M1 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Next Accounts Due30 April 2016 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Next Return Due3 December 2016 (overdue)

Filing History

12 December 2020Completion of winding up (1 page)
12 December 2020Dissolution deferment (1 page)
20 October 2015Registered office address changed from C/O Downs & Company 21-25 North Street Bromley Kent BR1 1SD to The Insolvency Service 2nd Floor 3 Piccadilly Place Manchester M1 3BN on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from C/O Downs & Company 21-25 North Street Bromley Kent BR1 1SD to The Insolvency Service 2nd Floor 3 Piccadilly Place Manchester M1 3BN on 20 October 2015 (2 pages)
5 August 2015Order of court to wind up (2 pages)
5 August 2015Order of court to wind up (2 pages)
16 June 2015Appointment of provisional liquidator (6 pages)
16 June 2015Appointment of provisional liquidator (6 pages)
8 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
24 October 2014Appointment of Mr Roger Chant as a director on 24 October 2014 (2 pages)
24 October 2014Termination of appointment of Christopher William Payne as a director on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Christopher William Payne as a director on 24 October 2014 (1 page)
24 October 2014Appointment of Mr Roger Chant as a director on 24 October 2014 (2 pages)
13 October 2014Termination of appointment of Angela Brooks Brooks as a director on 13 October 2014 (1 page)
13 October 2014Appointment of Angela Brooks Brooks as a director on 1 October 2014 (3 pages)
13 October 2014Termination of appointment of Angela Brooks Brooks as a director on 13 October 2014 (1 page)
13 October 2014Appointment of Angela Brooks Brooks as a director on 1 October 2014 (3 pages)
13 October 2014Appointment of Angela Brooks Brooks as a director on 1 October 2014 (3 pages)
2 October 2014Registered office address changed from 78 Beckenham Road Beckenham Kent BR3 4RH to C/O Downs & Company 21-25 North Street Bromley Kent BR1 1SD on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 78 Beckenham Road Beckenham Kent BR3 4RH to C/O Downs & Company 21-25 North Street Bromley Kent BR1 1SD on 2 October 2014 (1 page)
2 October 2014Appointment of Mr Christopher William Payne as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Christopher William Payne as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Christopher William Payne as a director on 1 October 2014 (2 pages)
2 October 2014Registered office address changed from 78 Beckenham Road Beckenham Kent BR3 4RH to C/O Downs & Company 21-25 North Street Bromley Kent BR1 1SD on 2 October 2014 (1 page)
8 September 2014Termination of appointment of Maria Jina Preciosa Orolfo as a director on 25 August 2014 (2 pages)
8 September 2014Termination of appointment of Maria Jina Preciosa Orolfo as a director on 25 August 2014 (2 pages)
18 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 July 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Appointment of Ms Maria Jina Preciosa Orolfo as a director (2 pages)
30 October 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(2 pages)
30 October 2013Appointment of Ms Maria Jina Preciosa Orolfo as a director (2 pages)
30 October 2013Appointment of Ms Maria Jina Preciosa Orolfo as a director (2 pages)
30 October 2013Appointment of Ms Maria Jina Preciosa Orolfo as a director (2 pages)
30 October 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(2 pages)
30 October 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(2 pages)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
24 July 2013Termination of appointment of Karl Dunlop as a director (2 pages)
24 July 2013Termination of appointment of Karl Dunlop as a director (2 pages)
10 June 2013Termination of appointment of Karl Dunlop as a director (2 pages)
10 June 2013Termination of appointment of Karl Dunlop as a director (2 pages)
19 November 2012Registered office address changed from Tek House Single Street Downe Kent TN16 3AB England on 19 November 2012 (1 page)
19 November 2012Termination of appointment of Karen Burton as a director (1 page)
19 November 2012Registered office address changed from Tek House Single Street Downe Kent TN16 3AB England on 19 November 2012 (1 page)
19 November 2012Appointment of Mr Karl Dunlop as a director (2 pages)
19 November 2012Appointment of Mr Karl Dunlop as a director (2 pages)
19 November 2012Termination of appointment of Karen Burton as a director (1 page)
18 October 2012Appointment of Karen Carol Burton as a director (2 pages)
18 October 2012Termination of appointment of Christopher Payne as a director (1 page)
18 October 2012Termination of appointment of Christopher Payne as a director (1 page)
18 October 2012Appointment of Karen Carol Burton as a director (2 pages)
14 August 2012Registered office address changed from Phoenix Accounting 78 Beckenham Road Beckenham Kent BR3 4RH United Kingdom on 14 August 2012 (1 page)
14 August 2012Registered office address changed from Phoenix Accounting 78 Beckenham Road Beckenham Kent BR3 4RH United Kingdom on 14 August 2012 (1 page)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)