Company NameImperial Construction Limited
Company StatusDissolved
Company Number03241834
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)
Dissolution Date16 November 2022 (1 year, 5 months ago)

Business Activity

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

Directors

Director NameMr Brian Lilley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(1 year, 3 months after company formation)
Appointment Duration24 years, 11 months (closed 16 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79a High Road
Willesden
London
NW10 2SU
Secretary NameBrian Lilley
StatusClosed
Appointed06 December 2011(15 years, 3 months after company formation)
Appointment Duration10 years, 11 months (closed 16 November 2022)
RoleCompany Director
Correspondence Address79a High Road
Willesden
London
NW10 2SU
Secretary NameAshley Shaw
NationalityBritish
StatusResigned
Appointed01 May 1999(2 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 December 1999)
RoleCompany Director
Correspondence Address36 Fellows Road
London
NW3 3LH
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Contact

Websiteimperialconstruction.co.uk

Location

Registered Address79a High Road
Willesden
London
NW10 2SU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Brian Lilley
100.00%
Ordinary

Financials

Year2014
Net Worth£256,395
Cash£342,427
Current Liabilities£437,276

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

9 September 2005Delivered on: 10 September 2005
Persons entitled: C Hoare & Co

Classification: Legal charge
Secured details: All monies due or to become due from the lender to the borrower on any account whatsoever.
Particulars: 250 wards wharf approach london.
Outstanding
22 September 1998Delivered on: 2 October 1998
Satisfied on: 15 September 2005
Persons entitled: Midland 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

Filing History

16 November 2022Final Gazette dissolved following liquidation (1 page)
16 August 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
11 March 2022Liquidators' statement of receipts and payments to 20 January 2022 (19 pages)
4 May 2021Registered office address changed from 10-12 New College Parade Finchley Road London NW3 5EP England to 79a High Road Willesden London NW10 2SU on 4 May 2021 (1 page)
29 March 2021Liquidators' statement of receipts and payments to 20 January 2021 (16 pages)
27 March 2020Liquidators' statement of receipts and payments to 20 January 2020 (18 pages)
5 February 2019Appointment of a voluntary liquidator (3 pages)
5 February 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-21
(1 page)
5 February 2019Statement of affairs (8 pages)
22 January 2019Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 10-12 New College Parade Finchley Road London NW3 5EP on 22 January 2019 (1 page)
24 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
22 November 2017Compulsory strike-off action has been discontinued (1 page)
21 November 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2017Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 August 2017 (1 page)
30 August 2017Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 August 2017 (1 page)
30 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
25 November 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(3 pages)
7 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 September 2014Director's details changed for Brian Lilley on 23 August 2014 (2 pages)
10 September 2014Director's details changed for Brian Lilley on 23 August 2014 (2 pages)
10 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(3 pages)
10 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(3 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(3 pages)
18 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,000
(3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 December 2012Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page)
20 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
13 March 2012Appointment of Brian Lilley as a secretary (1 page)
13 March 2012Appointment of Brian Lilley as a secretary (1 page)
7 December 2011Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
7 December 2011Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
21 November 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
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)
27 August 2009Return made up to 23/08/09; full list of members (5 pages)
27 August 2009Return made up to 23/08/09; full list of members (5 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 August 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
26 August 2008Return made up to 23/08/08; full list of members (5 pages)
26 August 2008Return made up to 23/08/08; full list of members (5 pages)
19 October 2007Return made up to 23/08/07; full list of members (5 pages)
19 October 2007Return made up to 23/08/07; full list of members (5 pages)
24 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
24 September 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 March 2007Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
12 March 2007Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
29 August 2006Return made up to 23/08/06; full list of members (5 pages)
29 August 2006Return made up to 23/08/06; full list of members (5 pages)
4 July 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
4 July 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
4 April 2006Delivery ext'd 3 mth 31/05/05 (2 pages)
4 April 2006Delivery ext'd 3 mth 31/05/05 (2 pages)
21 September 2005Return made up to 23/08/05; full list of members (5 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Return made up to 23/08/05; full list of members (5 pages)
21 September 2005Director's particulars changed (1 page)
15 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
10 September 2005Particulars of mortgage/charge (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
1 September 2004Return made up to 23/08/04; full list of members (5 pages)
1 September 2004Return made up to 23/08/04; full list of members (5 pages)
14 July 2004Location of register of members (1 page)
14 July 2004Location of register of members (1 page)
30 June 2004Accounts for a small company made up to 31 May 2003 (7 pages)
30 June 2004Accounts for a small company made up to 31 May 2003 (7 pages)
4 March 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
4 March 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
14 November 2003Return made up to 23/08/01; full list of members; amend (5 pages)
14 November 2003Return made up to 23/08/01; full list of members; amend (5 pages)
14 November 2003Return made up to 23/08/02; full list of members; amend (5 pages)
14 November 2003Return made up to 23/08/03; full list of members; amend (5 pages)
14 November 2003Return made up to 23/08/00; full list of members; amend (5 pages)
14 November 2003Return made up to 23/08/00; full list of members; amend (5 pages)
14 November 2003Return made up to 23/08/02; full list of members; amend (5 pages)
14 November 2003Return made up to 23/08/03; full list of members; amend (5 pages)
2 September 2003Return made up to 23/08/03; full list of members (5 pages)
2 September 2003Return made up to 23/08/03; full list of members (5 pages)
5 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
5 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
4 October 2002Return made up to 23/08/02; full list of members
  • 363(287) ‐ Registered office changed on 04/10/02
(6 pages)
4 October 2002Return made up to 23/08/02; full list of members
  • 363(287) ‐ Registered office changed on 04/10/02
(6 pages)
8 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
8 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
5 September 2001Return made up to 23/08/01; full list of members (5 pages)
5 September 2001Return made up to 23/08/01; full list of members (5 pages)
20 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
20 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 March 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
2 March 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
7 December 2000Return made up to 23/08/00; full list of members (6 pages)
7 December 2000Return made up to 23/08/00; full list of members (6 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Secretary resigned (1 page)
4 July 2000Accounts for a small company made up to 31 May 1999 (7 pages)
4 July 2000Accounts for a small company made up to 31 May 1999 (7 pages)
16 June 2000Ad 01/09/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 June 2000Ad 01/09/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 March 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
27 March 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
13 March 2000Registered office changed on 13/03/00 from: 22 melton street london NW1 2BW (1 page)
13 March 2000Registered office changed on 13/03/00 from: 22 melton street london NW1 2BW (1 page)
5 October 1999Return made up to 23/08/99; full list of members (6 pages)
5 October 1999Return made up to 23/08/99; full list of members (6 pages)
13 August 1999New secretary appointed (1 page)
13 August 1999New secretary appointed (1 page)
7 May 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
7 May 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
2 October 1998Particulars of mortgage/charge (3 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
22 September 1998Return made up to 23/08/98; full list of members (5 pages)
22 September 1998Return made up to 23/08/98; full list of members (5 pages)
20 July 1998Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page)
20 July 1998Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
8 December 1997Return made up to 23/08/97; full list of members (9 pages)
8 December 1997Return made up to 23/08/97; full list of members (9 pages)
1 December 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
1 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
23 August 1996Incorporation (18 pages)
23 August 1996Incorporation (18 pages)