IMPERIAL CONSOLIDATED FINANCIERS LIMITED

Register to unlock more data on OkredoRegister

IMPERIAL CONSOLIDATED FINANCIERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03430855

Incorporation date

07/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cartwright House, Tottle Road, Nottingham NG2 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1997)
dot icon24/04/2013
Final Gazette dissolved following liquidation
dot icon24/01/2013
Return of final meeting in a creditors' voluntary winding up
dot icon26/11/2012
Liquidators' statement of receipts and payments to 2012-10-17
dot icon12/12/2011
Liquidators' statement of receipts and payments to 2011-10-17
dot icon13/07/2011
Notice of completion of voluntary arrangement
dot icon24/11/2010
Administrator's abstract of receipts and payments to 2010-11-22
dot icon24/11/2010
Notice of discharge of Administration Order
dot icon24/10/2010
Statement of affairs with form 4.19
dot icon24/10/2010
Appointment of a voluntary liquidator
dot icon24/10/2010
Resolutions
dot icon09/08/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-07-15
dot icon28/06/2010
Administrator's abstract of receipts and payments to 2010-06-09
dot icon12/01/2010
Administrator's abstract of receipts and payments to 2009-12-09
dot icon27/07/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-07-15
dot icon18/06/2009
Administrator's abstract of receipts and payments to 2009-06-09
dot icon02/02/2009
Administrator's abstract of receipts and payments to 2008-12-09
dot icon29/08/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-07-15
dot icon24/07/2008
Administrator's abstract of receipts and payments to 2008-06-09
dot icon15/01/2008
Administrator's abstract of receipts and payments
dot icon24/07/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-07-15
dot icon28/06/2007
Administrator's abstract of receipts and payments
dot icon19/12/2006
Administrator's abstract of receipts and payments
dot icon23/08/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-07-15
dot icon22/06/2006
Administrator's abstract of receipts and payments
dot icon18/12/2005
Administrator's abstract of receipts and payments
dot icon01/08/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-07-15
dot icon19/06/2005
Administrator's abstract of receipts and payments
dot icon19/12/2004
Administrator's abstract of receipts and payments
dot icon12/08/2004
Notice to Registrar of companies voluntary arrangement taking effect
dot icon24/06/2004
Administrator's abstract of receipts and payments
dot icon22/12/2003
Administrator's abstract of receipts and payments
dot icon25/06/2003
Administrator's abstract of receipts and payments
dot icon21/05/2003
Miscellaneous
dot icon21/05/2003
Miscellaneous
dot icon27/04/2003
Secretary resigned
dot icon30/12/2002
Administrator's abstract of receipts and payments
dot icon01/12/2002
Notice of Constitution of Liquidation Committee
dot icon18/09/2002
Notice of Constitution of Liquidation Committee
dot icon17/09/2002
Notice of result of meeting of creditors
dot icon05/09/2002
Statement of administrator's proposal
dot icon24/06/2002
Administration Order
dot icon16/06/2002
Registered office changed on 17/06/02 from: headquarters building binbrook technical park binbrook market rasen lincolnshire LN8 6HF
dot icon13/06/2002
Notice of Administration Order
dot icon20/05/2002
Director resigned
dot icon09/05/2002
New director appointed
dot icon13/12/2001
Director resigned
dot icon04/11/2001
Particulars of mortgage/charge
dot icon16/09/2001
Declaration of satisfaction of mortgage/charge
dot icon16/09/2001
Declaration of satisfaction of mortgage/charge
dot icon06/09/2001
Return made up to 03/09/01; full list of members
dot icon06/09/2001
Location of register of members address changed
dot icon06/09/2001
Location of debenture register address changed
dot icon26/07/2001
Director resigned
dot icon26/06/2001
Director's particulars changed
dot icon26/06/2001
Director's particulars changed
dot icon07/05/2001
New director appointed
dot icon29/04/2001
New director appointed
dot icon26/04/2001
Director resigned
dot icon26/02/2001
Secretary resigned
dot icon26/02/2001
New secretary appointed
dot icon31/01/2001
Full accounts made up to 2000-09-30
dot icon08/01/2001
Ad 30/09/00--------- £ si 3640000@1=3640000 £ ic 2/3640002
dot icon08/01/2001
Ad 30/09/99--------- £ si 810000@1
dot icon08/01/2001
Memorandum and Articles of Association
dot icon08/01/2001
Resolutions
dot icon08/01/2001
£ nc 1000/10000000 30/08/99
dot icon15/11/2000
Declaration of satisfaction of mortgage/charge
dot icon15/11/2000
Particulars of mortgage/charge
dot icon16/10/2000
Accounts for a small company made up to 1999-09-30
dot icon10/09/2000
Return made up to 03/09/00; full list of members
dot icon10/09/2000
Location of register of members address changed
dot icon07/09/2000
Particulars of mortgage/charge
dot icon06/06/2000
New director appointed
dot icon27/04/2000
Particulars of mortgage/charge
dot icon17/02/2000
Declaration of satisfaction of mortgage/charge
dot icon21/12/1999
Declaration of satisfaction of mortgage/charge
dot icon06/12/1999
Particulars of mortgage/charge
dot icon16/09/1999
Accounts for a small company made up to 1998-09-30
dot icon07/09/1999
Return made up to 03/09/99; no change of members
dot icon23/07/1999
Particulars of mortgage/charge
dot icon20/06/1999
Secretary's particulars changed
dot icon23/03/1999
New director appointed
dot icon13/03/1999
New secretary appointed
dot icon13/03/1999
Director resigned
dot icon13/03/1999
Secretary resigned
dot icon13/03/1999
Director resigned
dot icon02/03/1999
Particulars of mortgage/charge
dot icon08/11/1998
Return made up to 08/09/98; full list of members
dot icon18/10/1998
Certificate of change of name
dot icon02/07/1998
Resolutions
dot icon18/06/1998
Director resigned
dot icon18/06/1998
New director appointed
dot icon18/06/1998
New director appointed
dot icon06/11/1997
Certificate of change of name
dot icon01/11/1997
Ad 15/10/97--------- £ si 2@1=2 £ ic 2/4
dot icon22/09/1997
Memorandum and Articles of Association
dot icon17/09/1997
Certificate of change of name
dot icon17/09/1997
Secretary resigned
dot icon17/09/1997
Director resigned
dot icon17/09/1997
New secretary appointed
dot icon17/09/1997
New director appointed
dot icon14/09/1997
Registered office changed on 15/09/97 from: 788-790 finchley road london NW11 7UR
dot icon07/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crawshaw, Andrew
Director
17/04/2001 - 29/09/2001
10
TEMPLE SECRETARIES LIMITED
Nominee Secretary
07/09/1997 - 08/09/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
07/09/1997 - 08/09/1997
67500
Fraser, Lincoln Julian
Director
30/04/2000 - 20/04/2001
40
Hubbard, Christopher John
Director
14/06/1998 - 28/02/1999
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IMPERIAL CONSOLIDATED FINANCIERS LIMITED

IMPERIAL CONSOLIDATED FINANCIERS LIMITED is an(a) Dissolved company incorporated on 07/09/1997 with the registered office located at Cartwright House, Tottle Road, Nottingham NG2 1RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of IMPERIAL CONSOLIDATED FINANCIERS LIMITED?

toggle

IMPERIAL CONSOLIDATED FINANCIERS LIMITED is currently Dissolved. It was registered on 07/09/1997 and dissolved on 24/04/2013.

Where is IMPERIAL CONSOLIDATED FINANCIERS LIMITED located?

toggle

IMPERIAL CONSOLIDATED FINANCIERS LIMITED is registered at Cartwright House, Tottle Road, Nottingham NG2 1RT.

What does IMPERIAL CONSOLIDATED FINANCIERS LIMITED do?

toggle

IMPERIAL CONSOLIDATED FINANCIERS LIMITED operates in the Other credit granting (65.22 - SIC 2003) sector.

What is the latest filing for IMPERIAL CONSOLIDATED FINANCIERS LIMITED?

toggle

The latest filing was on 24/04/2013: Final Gazette dissolved following liquidation.