Company NameIndustrial And Marine Power Services Limited
Company StatusDissolved
Company Number02675226
CategoryPrivate Limited Company
Incorporation Date6 January 1992(32 years, 3 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameMr Christopher Woolley
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1992
Appointment Duration24 years (closed 19 January 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thorold Way
Harmston
Lincoln
LN5 9GJ
Director NameMr Alan Thomas Gore
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(8 years, 1 month after company formation)
Appointment Duration15 years, 11 months (closed 19 January 2016)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressHoneysuckle House
The Avenue
Nocton Lincoln
Lincolnshire
LN4 2BN
Director NameMr John Paul Wheeler
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(8 years, 1 month after company formation)
Appointment Duration15 years, 11 months (closed 19 January 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Phillipott Close
Newark
Nottinghamshire
NG24 2LT
Secretary NameMr Christopher Woolley
NationalityBritish
StatusClosed
Appointed11 February 2000(8 years, 1 month after company formation)
Appointment Duration15 years, 11 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thorold Way
Harmston
Lincoln
LN5 9GJ
Director NameDavid Thomas Coleman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(same day as company formation)
RoleMarine Engineer
Correspondence Address3 Aldeney Way
North Hykeham
Lincoln
Lincolnshire
LN6 8UU
Director NameAnthony Terence Golding
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1992(same day as company formation)
RoleMarine Engineer
Correspondence AddressApplegate House
Burton
Lincolnshire
LN1 2RD
Secretary NameChristopher Woolley
NationalityBritish
StatusResigned
Appointed06 January 1992(same day as company formation)
RoleMarine Engineer
Correspondence Address44 Tudor Road
Doddington Park
Lincoln
Lincolnshire
LN6 3LL
Secretary NameDavid Thomas Coleman
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address3 Aldeney Way
North Hykeham
Lincoln
Lincolnshire
LN6 8UU
Secretary NameAnthony Terence Golding
NationalityBritish
StatusResigned
Appointed01 November 1996(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 February 2000)
RoleCompany Director
Correspondence AddressApplegate House
Burton
Lincolnshire
LN1 2RD
Director NameMr Julian Barrie Newton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 2008)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Meadowbank
Hollingworth
Hyde
SK14 8JW
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed02 January 1992
Appointment Duration4 days (resigned 06 January 1992)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1A.t. Gore
33.33%
Ordinary
100 at £1Christopher Woolley
33.33%
Ordinary
100 at £1John Paul Wheeler
33.33%
Ordinary

Financials

Year2014
Turnover£5,921,534
Gross Profit£1,177,869
Net Worth£279,759
Current Liabilities£2,557,019

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

19 January 2016Final Gazette dissolved following liquidation (1 page)
19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved following liquidation (1 page)
19 October 2015Return of final meeting in a creditors' voluntary winding up (22 pages)
19 October 2015Return of final meeting in a creditors' voluntary winding up (22 pages)
8 April 2015Liquidators' statement of receipts and payments to 27 January 2015 (16 pages)
8 April 2015Liquidators statement of receipts and payments to 27 January 2015 (16 pages)
8 April 2015Liquidators' statement of receipts and payments to 27 January 2015 (16 pages)
28 March 2014Liquidators' statement of receipts and payments to 27 January 2014 (17 pages)
28 March 2014Liquidators' statement of receipts and payments to 27 January 2014 (17 pages)
28 March 2014Liquidators statement of receipts and payments to 27 January 2014 (17 pages)
6 February 2013Administrator's progress report to 28 January 2013 (24 pages)
6 February 2013Administrator's progress report to 28 January 2013 (24 pages)
28 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 January 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 September 2012Administrator's progress report to 23 August 2012 (22 pages)
25 September 2012Administrator's progress report to 23 August 2012 (22 pages)
24 April 2012Notice of deemed approval of proposals (1 page)
24 April 2012Notice of deemed approval of proposals (1 page)
13 April 2012Statement of administrator's proposal (42 pages)
13 April 2012Statement of administrator's proposal (42 pages)
4 April 2012Statement of affairs with form 2.14B (10 pages)
4 April 2012Statement of affairs with form 2.14B (10 pages)
8 March 2012Registered office address changed from Whisby Way North Hykeham Lincoln LN6 3LQ on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Whisby Way North Hykeham Lincoln LN6 3LQ on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Whisby Way North Hykeham Lincoln LN6 3LQ on 8 March 2012 (2 pages)
6 March 2012Appointment of an administrator (1 page)
6 March 2012Appointment of an administrator (1 page)
8 December 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
17 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
5 August 2011Full accounts made up to 30 April 2011 (17 pages)
5 August 2011Full accounts made up to 30 April 2011 (17 pages)
23 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 300
(6 pages)
23 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 300
(6 pages)
23 February 2011Annual return made up to 6 January 2011 with a full list of shareholders
Statement of capital on 2011-02-23
  • GBP 300
(6 pages)
15 September 2010Full accounts made up to 30 April 2010 (16 pages)
15 September 2010Full accounts made up to 30 April 2010 (16 pages)
19 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Christopher Woolley on 6 January 2010 (2 pages)
17 February 2010Director's details changed for John Paul Wheeler on 6 January 2010 (2 pages)
17 February 2010Director's details changed for Christopher Woolley on 6 January 2010 (2 pages)
17 February 2010Director's details changed for Christopher Woolley on 6 January 2010 (2 pages)
17 February 2010Director's details changed for Alan Thomas Gore on 6 January 2010 (2 pages)
17 February 2010Director's details changed for Alan Thomas Gore on 6 January 2010 (2 pages)
17 February 2010Director's details changed for John Paul Wheeler on 6 January 2010 (2 pages)
17 February 2010Director's details changed for Alan Thomas Gore on 6 January 2010 (2 pages)
17 February 2010Director's details changed for John Paul Wheeler on 6 January 2010 (2 pages)
10 July 2009Full accounts made up to 30 April 2009 (16 pages)
10 July 2009Full accounts made up to 30 April 2009 (16 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
17 February 2009Return made up to 06/01/09; full list of members (4 pages)
17 February 2009Return made up to 06/01/09; full list of members (4 pages)
22 December 2008Ad 06/11/08\gbp si 1000@100=100000\gbp ic 300/100300\ (2 pages)
22 December 2008Ad 06/11/08\gbp si 1000@100=100000\gbp ic 300/100300\ (2 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 December 2008Appointment terminated director julian newton (1 page)
9 December 2008Appointment terminated director julian newton (1 page)
5 December 2008Nc inc already adjusted 06/11/08 (1 page)
5 December 2008Nc inc already adjusted 06/11/08 (1 page)
26 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
1 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
21 February 2008Full accounts made up to 30 April 2007 (18 pages)
21 February 2008Full accounts made up to 30 April 2007 (18 pages)
18 February 2008Return made up to 06/01/08; full list of members (3 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 06/01/08; full list of members (3 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Return made up to 06/01/07; full list of members (3 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Return made up to 06/01/07; full list of members (3 pages)
18 January 2007Director's particulars changed (1 page)
12 January 2007Full accounts made up to 30 April 2006 (16 pages)
12 January 2007Full accounts made up to 30 April 2006 (16 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
13 January 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2006Return made up to 06/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2005Full accounts made up to 30 April 2005 (14 pages)
1 November 2005Full accounts made up to 30 April 2005 (14 pages)
4 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2005Particulars of mortgage/charge (4 pages)
18 February 2005Particulars of mortgage/charge (4 pages)
5 February 2005Particulars of mortgage/charge (4 pages)
5 February 2005Particulars of mortgage/charge (4 pages)
5 February 2005Particulars of mortgage/charge (4 pages)
5 February 2005Particulars of mortgage/charge (4 pages)
17 January 2005Return made up to 06/01/05; full list of members (7 pages)
17 January 2005Return made up to 06/01/05; full list of members (7 pages)
1 December 2004Full accounts made up to 30 April 2004 (14 pages)
1 December 2004Full accounts made up to 30 April 2004 (14 pages)
25 November 2004Particulars of mortgage/charge (6 pages)
25 November 2004Particulars of mortgage/charge (6 pages)
23 January 2004Return made up to 06/01/04; full list of members (7 pages)
23 January 2004Return made up to 06/01/04; full list of members (7 pages)
4 December 2003Full accounts made up to 30 April 2003 (14 pages)
4 December 2003Full accounts made up to 30 April 2003 (14 pages)
16 January 2003Return made up to 06/01/03; full list of members (7 pages)
16 January 2003Return made up to 06/01/03; full list of members (7 pages)
18 September 2002Full accounts made up to 30 April 2002 (14 pages)
18 September 2002Full accounts made up to 30 April 2002 (14 pages)
4 March 2002Full accounts made up to 30 April 2001 (11 pages)
4 March 2002Full accounts made up to 30 April 2001 (11 pages)
1 March 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2002Amended full accounts made up to 30 April 2000 (11 pages)
27 January 2002Amended full accounts made up to 30 April 2000 (11 pages)
13 December 2001Full accounts made up to 30 April 2000 (11 pages)
13 December 2001Full accounts made up to 30 April 2000 (11 pages)
20 January 2001Return made up to 06/01/01; full list of members (7 pages)
20 January 2001Return made up to 06/01/01; full list of members (7 pages)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
13 April 2000Particulars of mortgage/charge (8 pages)
13 April 2000Particulars of mortgage/charge (8 pages)
21 March 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
21 March 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Conve 11/02/00 (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Secretary resigned;director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Conve 11/02/00 (1 page)
22 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
22 February 2000Declaration of assistance for shares acquisition (7 pages)
22 February 2000Secretary resigned;director resigned (1 page)
22 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
22 February 2000Declaration of assistance for shares acquisition (7 pages)
12 January 2000Return made up to 06/01/00; full list of members (7 pages)
12 January 2000Return made up to 06/01/00; full list of members (7 pages)
11 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
11 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
11 March 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1999Return made up to 06/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
9 June 1998Full accounts made up to 31 January 1998 (11 pages)
9 June 1998Full accounts made up to 31 January 1998 (11 pages)
4 February 1998Return made up to 06/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1998Return made up to 06/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1998Director's particulars changed (2 pages)
20 January 1998Director's particulars changed (2 pages)
20 June 1997Full accounts made up to 31 January 1997 (11 pages)
20 June 1997Full accounts made up to 31 January 1997 (11 pages)
7 April 1997Particulars of mortgage/charge (3 pages)
7 April 1997Particulars of mortgage/charge (3 pages)
3 February 1997New secretary appointed (2 pages)
3 February 1997New secretary appointed (2 pages)
3 February 1997Return made up to 06/01/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
3 February 1997Return made up to 06/01/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
13 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1996Full accounts made up to 31 January 1996 (11 pages)
19 May 1996Full accounts made up to 31 January 1996 (11 pages)
11 March 1996Return made up to 06/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1996Return made up to 06/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
16 February 1996Particulars of mortgage/charge (3 pages)
2 June 1995Particulars of mortgage/charge (3 pages)
2 June 1995Particulars of mortgage/charge (3 pages)
23 May 1995Full accounts made up to 31 January 1995 (12 pages)
23 May 1995Full accounts made up to 31 January 1995 (12 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 (3 pages)
6 January 1992Incorporation (16 pages)
6 January 1992Incorporation (16 pages)