Romford
Essex
RM5 2BH
Secretary Name | Mrs Jacqueline Cowley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2002(13 years, 2 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 05 July 2023) |
Role | Company Director |
Correspondence Address | Ims House Sungate Collier Row Road Romford Essex RM5 2BH |
Secretary Name | Alison Elizabeth Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | 13 Stag Lane Buckhurst Hill Essex IG9 5TD |
Secretary Name | Gordon Menzies Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 14 Hockley Court Churchfields London E18 2RA |
Director Name | Jacqueline Ruth Sharpe |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 December 2008) |
Role | Secretary |
Correspondence Address | 39 Applegarth Drive Newbury Park Essex IG2 7TG |
Director Name | Mr Christopher Robert Govey |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(15 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 257 Daniells Welwyn Garden City Hertfordshire AL7 1QD |
Director Name | Simon Andrew Karl Jones |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(15 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 2005) |
Role | Consultant |
Correspondence Address | 176 West Grove Woodford Green Essex IG8 7NW |
Website | imsenvironmental.co.uk |
---|---|
Telephone | 01708 787878 |
Telephone region | Romford |
Registered Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
50k at £1 | Mr Graeme Andrew Alexander 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,217,835 |
Cash | £747,990 |
Current Liabilities | £3,391,493 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
24 September 1997 | Delivered on: 9 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ims house sungate garage collier row road romford essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
18 August 1994 | Delivered on: 7 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a sungate garage collier row road collier row ROMF0RD essex t/no egl 164503 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
15 August 1994 | Delivered on: 31 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 94 grove hill south woodford london and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
5 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2023 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
7 September 2022 | Liquidators' statement of receipts and payments to 8 July 2022 (14 pages) |
9 September 2021 | Liquidators' statement of receipts and payments to 8 July 2021 (16 pages) |
14 October 2020 | Liquidators' statement of receipts and payments to 8 July 2020 (12 pages) |
30 August 2019 | Liquidators' statement of receipts and payments to 8 July 2019 (15 pages) |
22 December 2018 | Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018 (2 pages) |
31 July 2018 | Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT England to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 31 July 2018 (2 pages) |
26 July 2018 | Resolutions
|
26 July 2018 | Statement of affairs (8 pages) |
26 July 2018 | Appointment of a voluntary liquidator (3 pages) |
22 June 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
20 June 2018 | Previous accounting period shortened from 30 September 2018 to 31 May 2018 (1 page) |
2 May 2018 | Registered office address changed from Ims House Sungate Collier Row Road Romford Essex RM5 2BH to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 2 May 2018 (1 page) |
28 November 2017 | Director's details changed for Mr Graeme Andrew Alexander on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Graeme Andrew Alexander on 28 November 2017 (2 pages) |
28 November 2017 | Secretary's details changed for Mrs Jacqueline Cowley on 28 November 2017 (1 page) |
28 November 2017 | Secretary's details changed for Mrs Jacqueline Cowley on 28 November 2017 (1 page) |
16 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 June 2017 | Satisfaction of charge 3 in full (2 pages) |
22 June 2017 | Satisfaction of charge 1 in full (2 pages) |
22 June 2017 | Satisfaction of charge 2 in full (2 pages) |
22 June 2017 | Satisfaction of charge 1 in full (2 pages) |
22 June 2017 | Satisfaction of charge 2 in full (2 pages) |
22 June 2017 | Satisfaction of charge 3 in full (2 pages) |
28 July 2016 | Director's details changed for Mr Graeme Andrew Alexander on 1 August 2015 (2 pages) |
28 July 2016 | Director's details changed for Mr Graeme Andrew Alexander on 1 August 2015 (2 pages) |
28 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
26 July 2016 | Director's details changed for Mr Graeme Andrew Alexander on 13 September 2015 (2 pages) |
26 July 2016 | Director's details changed for Mr Graeme Andrew Alexander on 13 September 2015 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
23 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
3 October 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
9 September 2011 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 9 September 2011 (2 pages) |
9 September 2011 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 9 September 2011 (2 pages) |
9 September 2011 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 9 September 2011 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Director's details changed for Mr Graeme Andrew Alexander on 24 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Graeme Andrew Alexander on 24 July 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Jacqueline Cowley on 24 July 2010 (1 page) |
2 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Secretary's details changed for Jacqueline Cowley on 24 July 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 November 2009 | Registered office address changed from Robertson Milroy Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 25 November 2009 (2 pages) |
25 November 2009 | Registered office address changed from Robertson Milroy Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 25 November 2009 (2 pages) |
8 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
8 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from haslers old station road loughton essex IG10 4PL (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from haslers old station road loughton essex IG10 4PL (1 page) |
18 February 2009 | Appointment terminated director jacqueline sharpe (1 page) |
18 February 2009 | Appointment terminated director jacqueline sharpe (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
10 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (24 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (24 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
12 October 2007 | Return made up to 24/07/07; full list of members (2 pages) |
12 October 2007 | Return made up to 24/07/07; full list of members (2 pages) |
5 March 2007 | Re-registration of Memorandum and Articles (15 pages) |
5 March 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 March 2007 | Application for reregistration from PLC to private (1 page) |
5 March 2007 | Re-registration of Memorandum and Articles (15 pages) |
5 March 2007 | Application for reregistration from PLC to private (1 page) |
5 March 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 March 2007 | Resolutions
|
6 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
6 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
11 September 2006 | Return made up to 24/07/06; full list of members (2 pages) |
11 September 2006 | Return made up to 24/07/06; full list of members (2 pages) |
19 December 2005 | Full accounts made up to 31 March 2005 (21 pages) |
19 December 2005 | Full accounts made up to 31 March 2005 (21 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
15 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
15 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: 13/17 high beech road loughton essex IG10 4BN (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: 13/17 high beech road loughton essex IG10 4BN (1 page) |
15 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
15 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
18 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
11 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
4 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Return made up to 24/07/02; full list of members
|
11 October 2002 | Return made up to 24/07/02; full list of members
|
11 October 2002 | New director appointed (2 pages) |
21 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 September 2001 | Amending re-reg-c/n cert (1 page) |
17 September 2001 | Amending re-reg-c/n cert (1 page) |
28 August 2001 | Declaration on reregistration from private to PLC (1 page) |
28 August 2001 | Resolutions
|
28 August 2001 | Auditor's report (1 page) |
28 August 2001 | Application for reregistration from private to PLC (1 page) |
28 August 2001 | Balance Sheet (1 page) |
28 August 2001 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
28 August 2001 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
28 August 2001 | Resolutions
|
28 August 2001 | Declaration on reregistration from private to PLC (1 page) |
28 August 2001 | Auditor's statement (1 page) |
28 August 2001 | Re-registration of Memorandum and Articles (11 pages) |
28 August 2001 | Re-registration of Memorandum and Articles (11 pages) |
28 August 2001 | Balance Sheet (1 page) |
28 August 2001 | Auditor's report (1 page) |
28 August 2001 | Application for reregistration from private to PLC (1 page) |
28 August 2001 | Auditor's statement (1 page) |
1 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
25 July 2001 | Ad 30/05/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 July 2001 | Ad 30/05/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 July 2001 | Nc inc already adjusted 03/05/01 (1 page) |
11 July 2001 | Nc inc already adjusted 03/05/01 (1 page) |
11 July 2001 | Resolutions
|
11 July 2001 | Resolutions
|
21 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 October 2000 | Return made up to 24/07/00; full list of members
|
18 October 2000 | Return made up to 24/07/00; full list of members
|
20 September 2000 | Registered office changed on 20/09/00 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 April 2000 | Return made up to 24/07/99; full list of members (6 pages) |
18 April 2000 | Return made up to 24/07/99; full list of members (6 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 August 1998 | Return made up to 24/07/98; no change of members
|
28 August 1998 | Return made up to 24/07/98; no change of members
|
18 August 1998 | Registered office changed on 18/08/98 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
5 May 1998 | Full accounts made up to 31 March 1997 (14 pages) |
5 May 1998 | Full accounts made up to 31 March 1997 (14 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Return made up to 24/07/97; full list of members (6 pages) |
8 September 1997 | Return made up to 24/07/97; full list of members (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
29 August 1996 | Return made up to 24/07/96; no change of members (4 pages) |
29 August 1996 | Return made up to 24/07/96; no change of members (4 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
20 July 1995 | Return made up to 24/07/95; full list of members
|
20 July 1995 | Return made up to 24/07/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
24 July 1989 | Incorporation (13 pages) |
24 July 1989 | Incorporation (13 pages) |