Company NameImperial Waterproofing Systems Limited
Company StatusDissolved
Company Number02418369
CategoryPrivate Limited Company
Incorporation Date31 August 1989(34 years, 8 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NameRapid 8875 Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr James Thomas Begley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2018(28 years, 5 months after company formation)
Appointment Duration4 years (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
Director NameABC Asset Management Limited (Corporation)
StatusClosed
Appointed14 September 2016(27 years after company formation)
Appointment Duration5 years, 5 months (closed 15 February 2022)
Correspondence AddressNalken House Unit 4a Noble Road
Upper Edmonton
London
N18 3BH
Director NameBeverley Ann Brooks
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleFinance Manager
Correspondence AddressThe Limes 10 Bath Road
Tetbury
Gloucestershire
GL8 8EF
Wales
Director NameMr Martin Robert Brooks
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes 10 Bath Road
Tetbury
Gloucestershire
GL8 8EF
Wales
Secretary NameMr Martin Robert Brooks
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes 10 Bath Road
Tetbury
Gloucestershire
GL8 8EF
Wales
Director NameMr Jonathan Paul Forbes-Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(3 years, 7 months after company formation)
Appointment Duration24 years, 7 months (resigned 29 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
Director NameTerence John Jones
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 April 1994)
RoleAccountant
Correspondence Address10 Plover Close
Moormede Park
Staines
Middlesex
TW18 4RW
Secretary NameTerence John Jones
NationalityBritish
StatusResigned
Appointed01 April 1993(3 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 March 1994)
RoleAccountant
Correspondence Address10 Plover Close
Moormede Park
Staines
Middlesex
TW18 4RW
Director NameElizabeth Forbes Brown
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(4 years, 6 months after company formation)
Appointment Duration11 months (resigned 24 February 1995)
RoleSecretary
Correspondence Address30 Beatty Gardens
Braintree
Essex
CM7 6TA
Secretary NameSimon Conran Hamilton Watson
NationalityBritish
StatusResigned
Appointed25 March 1994(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B
2 Old Brompton Road
London
SW7 3DQ
Director NameSimon Conran Hamilton Watson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 1997)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat B
2 Old Brompton Road
London
SW7 3DQ
Director NameJeremy Hackett Kendall
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2001)
RoleRetired
Correspondence AddressHolland Cottage
High Tae
Loch Maben
Dumfrieshire
Scotland
Director NameJohn Wade Dobbie
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 September 2001)
RoleAccountant
Correspondence Address13 Ravelrig Park
Balerno
Midlothian
EH14 7DL
Scotland
Secretary NameMrs Philippa Forbes-Brown
NationalityBritish
StatusResigned
Appointed12 May 1997(7 years, 8 months after company formation)
Appointment Duration20 years, 5 months (resigned 29 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ

Contact

Websiteimperialroofing.co.uk
Telephone01376 330582
Telephone regionBraintree

Location

Registered AddressSpectrum House
2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

13.6k at £1Jonathan Forbes-brown
93.78%
Ordinary
900 at £1Mr T.j. Jones
6.21%
Ordinary
1 at £1Elizabeth Forbes-brown
0.01%
Ordinary
1 at £1Imperial Roofing Systems LTD
0.01%
Ordinary

Financials

Year2014
Net Worth£85,942
Cash£12,002
Current Liabilities£1,727,644

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

29 January 2016Delivered on: 2 February 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
1 August 2011Delivered on: 9 August 2011
Persons entitled: Metro Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 July 2005Delivered on: 16 July 2005
Satisfied on: 24 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 May 2005Delivered on: 1 June 2005
Satisfied on: 18 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 October 1996Delivered on: 28 October 1996
Satisfied on: 7 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. 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.
Fully Satisfied

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2021Voluntary strike-off action has been suspended (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
9 December 2020Application to strike the company off the register (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
11 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
29 July 2019Current accounting period shortened from 30 September 2019 to 31 July 2019 (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
12 October 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
8 February 2018Appointment of Mr James Thomas Begley as a director on 1 February 2018 (2 pages)
7 December 2017Termination of appointment of Jonathan Paul Forbes-Brown as a director on 29 October 2017 (1 page)
7 December 2017Termination of appointment of Jonathan Paul Forbes-Brown as a director on 29 October 2017 (1 page)
6 December 2017Termination of appointment of Philippa Forbes-Brown as a secretary on 29 October 2017 (1 page)
6 December 2017Termination of appointment of Philippa Forbes-Brown as a secretary on 29 October 2017 (1 page)
19 October 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
21 September 2017Satisfaction of charge 024183690005 in full (1 page)
21 September 2017Satisfaction of charge 024183690005 in full (1 page)
8 September 2017Director's details changed for Mr Jonathan Paul Forbes-Brown on 4 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Jonathan Paul Forbes-Brown on 4 September 2017 (2 pages)
7 September 2017Registered office address changed from Bridge Hall Barn Hollies Road Bradwell Braintree Essex CM77 8DZ to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 7 September 2017 (1 page)
7 September 2017Secretary's details changed for Mrs Philippa Forbes-Brown on 4 September 2017 (1 page)
7 September 2017Secretary's details changed for Mrs Philippa Forbes-Brown on 4 September 2017 (1 page)
7 September 2017Registered office address changed from Bridge Hall Barn Hollies Road Bradwell Braintree Essex CM77 8DZ to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 7 September 2017 (1 page)
5 September 2017Cessation of Jonathan Paul Forbes-Brown as a person with significant control on 14 September 2016 (1 page)
5 September 2017Cessation of Jonathan Paul Forbes-Brown as a person with significant control on 14 September 2016 (1 page)
4 September 2017Director's details changed for Abc Asset Management Limited on 8 March 2017 (1 page)
4 September 2017Notification of Abc Asset Management Limited as a person with significant control on 14 September 2016 (2 pages)
4 September 2017Notification of Abc Asset Management Limited as a person with significant control on 14 September 2016 (2 pages)
4 September 2017Director's details changed for Abc Asset Management Limited on 8 March 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 October 2016Appointment of Abc Asset Management Limited as a director on 14 September 2016 (2 pages)
27 October 2016Appointment of Abc Asset Management Limited as a director on 14 September 2016 (2 pages)
29 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 March 2016Satisfaction of charge 4 in full (1 page)
1 March 2016Satisfaction of charge 4 in full (1 page)
2 February 2016Registration of charge 024183690005, created on 29 January 2016 (22 pages)
2 February 2016Registration of charge 024183690005, created on 29 January 2016 (22 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 14,500
(4 pages)
28 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 14,500
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 14,500
(4 pages)
10 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 14,500
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 14,500
(4 pages)
27 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 14,500
(4 pages)
7 August 2013Satisfaction of charge 1 in full (2 pages)
7 August 2013Satisfaction of charge 1 in full (2 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 September 2012Secretary's details changed for Mrs Philippa Forbes-Brown on 1 September 2011 (2 pages)
20 September 2012Secretary's details changed for Mrs Philippa Forbes-Brown on 1 September 2011 (2 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
20 September 2012Secretary's details changed for Mrs Philippa Forbes-Brown on 1 September 2011 (2 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
20 October 2010Registered office address changed from Bridge Hall Barn Hollies Road Bradwell Braintree Essex on 20 October 2010 (1 page)
20 October 2010Registered office address changed from Bridge Hall Barn Hollies Road Bradwell Braintree Essex on 20 October 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
4 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 September 2008Return made up to 31/08/08; full list of members (4 pages)
26 September 2008Return made up to 31/08/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 September 2007Return made up to 31/08/07; full list of members (3 pages)
17 September 2007Secretary's particulars changed (1 page)
17 September 2007Location of register of members (1 page)
17 September 2007Secretary's particulars changed (1 page)
17 September 2007Location of register of members (1 page)
17 September 2007Return made up to 31/08/07; full list of members (3 pages)
8 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
8 June 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
30 October 2006Return made up to 31/08/06; full list of members (3 pages)
30 October 2006Return made up to 31/08/06; full list of members (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2005Return made up to 31/08/05; full list of members (7 pages)
9 September 2005Return made up to 31/08/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
29 November 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 November 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
10 September 2004Return made up to 31/08/04; full list of members (7 pages)
10 September 2004Return made up to 31/08/04; full list of members (7 pages)
29 June 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
29 June 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
29 September 2003Return made up to 31/08/03; full list of members (7 pages)
29 September 2003Return made up to 31/08/03; full list of members (7 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2002Full accounts made up to 30 September 2001 (12 pages)
8 July 2002Full accounts made up to 30 September 2001 (12 pages)
12 September 2001Director resigned (1 page)
12 September 2001Return made up to 31/08/01; full list of members (7 pages)
12 September 2001Director resigned (1 page)
12 September 2001Return made up to 31/08/01; full list of members (7 pages)
5 June 2001Full accounts made up to 30 September 2000 (12 pages)
5 June 2001Full accounts made up to 30 September 2000 (12 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
12 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
29 September 1999Return made up to 31/08/99; no change of members (4 pages)
29 September 1999Return made up to 31/08/99; no change of members (4 pages)
23 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 September 1998Return made up to 31/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 September 1998Return made up to 31/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 September 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
29 September 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
16 December 1997Registered office changed on 16/12/97 from: 51 clapham manor street london SW4 6DT (1 page)
16 December 1997Registered office changed on 16/12/97 from: 51 clapham manor street london SW4 6DT (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997Secretary resigned;director resigned (1 page)
27 May 1997Secretary resigned;director resigned (1 page)
27 May 1997New secretary appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
4 February 1997Full accounts made up to 31 March 1996 (11 pages)
11 November 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 November 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 October 1996Particulars of mortgage/charge (3 pages)
28 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Ad 08/09/96--------- £ si 10000@1=10000 £ ic 4500/14500 (2 pages)
10 October 1996Ad 08/09/96--------- £ si 10000@1=10000 £ ic 4500/14500 (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
2 May 1996Memorandum and Articles of Association (2 pages)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 May 1996Memorandum and Articles of Association (2 pages)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 February 1996Full accounts made up to 31 March 1995 (11 pages)
4 February 1996Full accounts made up to 31 March 1995 (11 pages)
6 November 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 November 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 November 1995New director appointed (2 pages)
6 November 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)