Company NameI.M.S. Environmental Limited
Company StatusDissolved
Company Number02407222
CategoryPrivate Limited Company
Incorporation Date24 July 1989(34 years, 9 months ago)
Dissolution Date5 July 2023 (9 months, 3 weeks ago)
Previous NamesIndustrial Maintenance Services (London) Limited and I.M.S. Environmental Plc

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Graeme Andrew Alexander
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(2 years after company formation)
Appointment Duration31 years, 11 months (closed 05 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIms House Sungate Collier Row Road
Romford
Essex
RM5 2BH
Secretary NameMrs Jacqueline Cowley
NationalityBritish
StatusClosed
Appointed10 October 2002(13 years, 2 months after company formation)
Appointment Duration20 years, 9 months (closed 05 July 2023)
RoleCompany Director
Correspondence AddressIms House Sungate Collier Row Road
Romford
Essex
RM5 2BH
Secretary NameAlison Elizabeth Alexander
NationalityBritish
StatusResigned
Appointed24 July 1991(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 04 November 1998)
RoleCompany Director
Correspondence Address13
Stag Lane
Buckhurst Hill
Essex
IG9 5TD
Secretary NameGordon Menzies Alexander
NationalityBritish
StatusResigned
Appointed04 November 1998(9 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 October 2002)
RoleCompany Director
Correspondence Address14 Hockley Court
Churchfields
London
E18 2RA
Director NameJacqueline Ruth Sharpe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(13 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 22 December 2008)
RoleSecretary
Correspondence Address39 Applegarth Drive
Newbury Park
Essex
IG2 7TG
Director NameMr Christopher Robert Govey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(15 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address257 Daniells
Welwyn Garden City
Hertfordshire
AL7 1QD
Director NameSimon Andrew Karl Jones
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(15 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2005)
RoleConsultant
Correspondence Address176 West Grove
Woodford Green
Essex
IG8 7NW

Contact

Websiteimsenvironmental.co.uk
Telephone01708 787878
Telephone regionRomford

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

50k at £1Mr Graeme Andrew Alexander
100.00%
Ordinary

Financials

Year2014
Net Worth£1,217,835
Cash£747,990
Current Liabilities£3,391,493

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

24 September 1997Delivered 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 1994Delivered 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 1994Delivered 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

Filing History

5 July 2023Final Gazette dissolved following liquidation (1 page)
5 April 2023Return of final meeting in a creditors' voluntary winding up (12 pages)
7 September 2022Liquidators' statement of receipts and payments to 8 July 2022 (14 pages)
9 September 2021Liquidators' statement of receipts and payments to 8 July 2021 (16 pages)
14 October 2020Liquidators' statement of receipts and payments to 8 July 2020 (12 pages)
30 August 2019Liquidators' statement of receipts and payments to 8 July 2019 (15 pages)
22 December 2018Registered 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 2018Registered 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 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-09
(1 page)
26 July 2018Statement of affairs (8 pages)
26 July 2018Appointment of a voluntary liquidator (3 pages)
22 June 2018Micro company accounts made up to 31 May 2018 (4 pages)
20 June 2018Previous accounting period shortened from 30 September 2018 to 31 May 2018 (1 page)
2 May 2018Registered 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 2017Director's details changed for Mr Graeme Andrew Alexander on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Mr Graeme Andrew Alexander on 28 November 2017 (2 pages)
28 November 2017Secretary's details changed for Mrs Jacqueline Cowley on 28 November 2017 (1 page)
28 November 2017Secretary's details changed for Mrs Jacqueline Cowley on 28 November 2017 (1 page)
16 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 June 2017Satisfaction of charge 3 in full (2 pages)
22 June 2017Satisfaction of charge 1 in full (2 pages)
22 June 2017Satisfaction of charge 2 in full (2 pages)
22 June 2017Satisfaction of charge 1 in full (2 pages)
22 June 2017Satisfaction of charge 2 in full (2 pages)
22 June 2017Satisfaction of charge 3 in full (2 pages)
28 July 2016Director's details changed for Mr Graeme Andrew Alexander on 1 August 2015 (2 pages)
28 July 2016Director's details changed for Mr Graeme Andrew Alexander on 1 August 2015 (2 pages)
28 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
26 July 2016Director's details changed for Mr Graeme Andrew Alexander on 13 September 2015 (2 pages)
26 July 2016Director's details changed for Mr Graeme Andrew Alexander on 13 September 2015 (2 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,000
(4 pages)
27 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,000
(4 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 50,000
(4 pages)
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 50,000
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
3 October 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
3 October 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
9 September 2011Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 9 September 2011 (2 pages)
9 September 2011Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 9 September 2011 (2 pages)
9 September 2011Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 9 September 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Mr Graeme Andrew Alexander on 24 July 2010 (2 pages)
2 September 2010Director's details changed for Mr Graeme Andrew Alexander on 24 July 2010 (2 pages)
2 September 2010Secretary's details changed for Jacqueline Cowley on 24 July 2010 (1 page)
2 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
2 September 2010Secretary's details changed for Jacqueline Cowley on 24 July 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 November 2009Registered office address changed from Robertson Milroy Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 25 November 2009 (2 pages)
25 November 2009Registered office address changed from Robertson Milroy Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 25 November 2009 (2 pages)
8 August 2009Return made up to 24/07/09; full list of members (3 pages)
8 August 2009Return made up to 24/07/09; full list of members (3 pages)
20 July 2009Registered office changed on 20/07/2009 from haslers old station road loughton essex IG10 4PL (1 page)
20 July 2009Registered office changed on 20/07/2009 from haslers old station road loughton essex IG10 4PL (1 page)
18 February 2009Appointment terminated director jacqueline sharpe (1 page)
18 February 2009Appointment terminated director jacqueline sharpe (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 September 2008Return made up to 24/07/08; full list of members (3 pages)
10 September 2008Return made up to 24/07/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (24 pages)
2 February 2008Full accounts made up to 31 March 2007 (24 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
12 October 2007Return made up to 24/07/07; full list of members (2 pages)
12 October 2007Return made up to 24/07/07; full list of members (2 pages)
5 March 2007Re-registration of Memorandum and Articles (15 pages)
5 March 2007Certificate of re-registration from Public Limited Company to Private (1 page)
5 March 2007Application for reregistration from PLC to private (1 page)
5 March 2007Re-registration of Memorandum and Articles (15 pages)
5 March 2007Application for reregistration from PLC to private (1 page)
5 March 2007Certificate of re-registration from Public Limited Company to Private (1 page)
5 March 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 November 2006Full accounts made up to 31 March 2006 (19 pages)
6 November 2006Full accounts made up to 31 March 2006 (19 pages)
11 September 2006Return made up to 24/07/06; full list of members (2 pages)
11 September 2006Return made up to 24/07/06; full list of members (2 pages)
19 December 2005Full accounts made up to 31 March 2005 (21 pages)
19 December 2005Full accounts made up to 31 March 2005 (21 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
15 August 2005Return made up to 24/07/05; full list of members (3 pages)
15 August 2005Return made up to 24/07/05; full list of members (3 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
21 December 2004Registered office changed on 21/12/04 from: 13/17 high beech road loughton essex IG10 4BN (1 page)
21 December 2004Registered office changed on 21/12/04 from: 13/17 high beech road loughton essex IG10 4BN (1 page)
15 September 2004Full accounts made up to 31 March 2004 (19 pages)
15 September 2004Full accounts made up to 31 March 2004 (19 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Return made up to 24/07/04; full list of members (7 pages)
18 August 2004Return made up to 24/07/04; full list of members (7 pages)
18 October 2003Full accounts made up to 31 March 2003 (19 pages)
18 October 2003Full accounts made up to 31 March 2003 (19 pages)
11 August 2003Return made up to 24/07/03; full list of members (7 pages)
11 August 2003Return made up to 24/07/03; full list of members (7 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Secretary resigned (1 page)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 October 2002New director appointed (2 pages)
11 October 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2002New director appointed (2 pages)
21 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 September 2001Amending re-reg-c/n cert (1 page)
17 September 2001Amending re-reg-c/n cert (1 page)
28 August 2001Declaration on reregistration from private to PLC (1 page)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2001Auditor's report (1 page)
28 August 2001Application for reregistration from private to PLC (1 page)
28 August 2001Balance Sheet (1 page)
28 August 2001Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
28 August 2001Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2001Declaration on reregistration from private to PLC (1 page)
28 August 2001Auditor's statement (1 page)
28 August 2001Re-registration of Memorandum and Articles (11 pages)
28 August 2001Re-registration of Memorandum and Articles (11 pages)
28 August 2001Balance Sheet (1 page)
28 August 2001Auditor's report (1 page)
28 August 2001Application for reregistration from private to PLC (1 page)
28 August 2001Auditor's statement (1 page)
1 August 2001Return made up to 24/07/01; full list of members (6 pages)
1 August 2001Return made up to 24/07/01; full list of members (6 pages)
25 July 2001Ad 30/05/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
25 July 2001Ad 30/05/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 July 2001Nc inc already adjusted 03/05/01 (1 page)
11 July 2001Nc inc already adjusted 03/05/01 (1 page)
11 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 October 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2000Registered office changed on 20/09/00 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
20 September 2000Registered office changed on 20/09/00 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
3 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 April 2000Return made up to 24/07/99; full list of members (6 pages)
18 April 2000Return made up to 24/07/99; full list of members (6 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed (2 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 August 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 August 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 August 1998Registered office changed on 18/08/98 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
18 August 1998Registered office changed on 18/08/98 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
5 May 1998Full accounts made up to 31 March 1997 (14 pages)
5 May 1998Full accounts made up to 31 March 1997 (14 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
8 September 1997Return made up to 24/07/97; full list of members (6 pages)
8 September 1997Return made up to 24/07/97; full list of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (13 pages)
31 January 1997Full accounts made up to 31 March 1996 (13 pages)
29 August 1996Return made up to 24/07/96; no change of members (4 pages)
29 August 1996Return made up to 24/07/96; no change of members (4 pages)
14 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
20 July 1995Return made up to 24/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1995Return made up to 24/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
24 July 1989Incorporation (13 pages)
24 July 1989Incorporation (13 pages)