Company NameIMS Brickwork Ltd
DirectorIan Michael Sutcliffe
Company StatusLiquidation
Company Number07262281
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Director

Director NameMr Ian Michael Sutcliffe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLive Recoveries 122 New Road Side
Horsforth
Leeds
LS18 4QB

Location

Registered AddressLive Recoveries 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£131,221
Cash£492
Current Liabilities£265,697

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Next Accounts Due28 February 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due7 June 2017 (overdue)

Filing History

23 November 2022Liquidators' statement of receipts and payments to 4 June 2022 (19 pages)
10 January 2022Liquidators' statement of receipts and payments to 4 June 2021 (20 pages)
4 July 2020Liquidators' statement of receipts and payments to 4 June 2020 (22 pages)
1 August 2019Liquidators' statement of receipts and payments to 4 June 2019 (17 pages)
3 December 2018Liquidators' statement of receipts and payments to 4 June 2018 (17 pages)
22 June 2018Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 22 June 2018 (2 pages)
22 June 2018Registered office address changed from Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 22 June 2018 (2 pages)
15 June 2018Appointment of a voluntary liquidator (2 pages)
15 June 2018Removal of liquidator by court order (6 pages)
15 August 2017Liquidators' statement of receipts and payments to 4 June 2017 (20 pages)
15 August 2017Liquidators' statement of receipts and payments to 4 June 2017 (20 pages)
11 August 2016Liquidators' statement of receipts and payments to 4 June 2016 (17 pages)
11 August 2016Liquidators' statement of receipts and payments to 4 June 2016 (17 pages)
9 July 2015Administrator's progress report to 5 June 2015 (16 pages)
9 July 2015Administrator's progress report to 5 June 2015 (16 pages)
9 July 2015Administrator's progress report to 5 June 2015 (16 pages)
18 June 2015Appointment of a voluntary liquidator (1 page)
18 June 2015Appointment of a voluntary liquidator (1 page)
12 June 2015Administrator's progress report to 20 April 2015 (18 pages)
12 June 2015Administrator's progress report to 20 April 2015 (18 pages)
5 June 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 June 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 January 2015Notice of deemed approval of proposals (22 pages)
23 January 2015Notice of deemed approval of proposals (22 pages)
23 December 2014Statement of administrator's proposal (25 pages)
23 December 2014Statement of administrator's proposal (25 pages)
30 October 2014Registered office address changed from 103a High Street Lees Oldham OL4 4LY England to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 30 October 2014 (2 pages)
30 October 2014Registered office address changed from 103a High Street Lees Oldham OL4 4LY England to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 30 October 2014 (2 pages)
29 October 2014Appointment of an administrator (1 page)
29 October 2014Appointment of an administrator (1 page)
12 June 2014Satisfaction of charge 072622810001 in full (4 pages)
12 June 2014Satisfaction of charge 072622810001 in full (4 pages)
19 March 2014Registration of charge 072622810002 (20 pages)
19 March 2014Registration of charge 072622810002 (20 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 August 2013Registration of charge 072622810001 (53 pages)
17 August 2013Registration of charge 072622810001 (53 pages)
12 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 110
(4 pages)
12 July 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-07-12
  • GBP 110
(4 pages)
12 July 2013Director's details changed for Mr Ian Michael Sutcliffe on 10 May 2013 (2 pages)
12 July 2013Director's details changed for Mr Ian Michael Sutcliffe on 10 May 2013 (2 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (14 pages)
16 August 2011Annual return made up to 24 May 2011 with a full list of shareholders (14 pages)
15 August 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 110
(4 pages)
15 August 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 110
(4 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)