Company NameIMW Property Services Ltd
Company StatusDissolved
Company Number05058345
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 2 months ago)
Dissolution Date22 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSharon Elaine Barton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2005(1 year, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 22 April 2018)
RoleDesigner
Correspondence AddressChaucer Court
Hampton Lane, Brook
Ashford
Kent
TN25 5PN
Secretary NamePeter Barton
NationalityBritish
StatusClosed
Appointed01 January 2008(3 years, 10 months after company formation)
Appointment Duration10 years, 3 months (closed 22 April 2018)
RoleGeneral Manager
Correspondence AddressBell House
The Forstal
Ashford
Kent
TN25 6NU
Director NamePeter Henry Barton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOld Orchard House
Sandyhurst Lane
Ashford
Kent
TN25 4PF
Secretary NameSharon Elaine Barton
NationalityBritish
StatusResigned
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressOld Orchard House
Sandyhurst Lane
Ashford
Kent
TN25 4PF
Director NameKeira Helen Blackwell
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 2005)
RoleCompany Director
Correspondence AddressWarren Gate
Maidstone Road
Ashford
Kent
TN25 4NP
Secretary NameHYDE House Registrars Ltd (Corporation)
StatusResigned
Appointed29 September 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2008)
Correspondence AddressHyde House
The Hyde Edgeware Road
London
NW9 6LH

Location

Registered Address8th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2006
Net Worth£10,998
Cash£26,367
Current Liabilities£395,668

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 April 2018Final Gazette dissolved following liquidation (1 page)
22 January 2018Notice of final account prior to dissolution (16 pages)
23 March 2017Court order insolvency:court order re. Removal/replacement of liquidator (82 pages)
23 March 2017Court order insolvency:court order re. Removal/replacement of liquidator (82 pages)
1 March 2017Appointment of a liquidator (1 page)
1 March 2017Appointment of a liquidator (1 page)
1 March 2017Appointment of a liquidator (1 page)
1 March 2017Appointment of a liquidator (1 page)
14 March 2014Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages)
23 February 2011Registered office address changed from 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages)
10 November 2009Order of court to wind up (1 page)
10 November 2009Administrator's progress report to 20 October 2009 (16 pages)
10 November 2009Appointment of a liquidator (1 page)
10 November 2009Order of court to wind up (1 page)
10 November 2009Notice of a court order ending Administration (17 pages)
10 November 2009Appointment of a liquidator (1 page)
10 November 2009Notice of a court order ending Administration (17 pages)
10 November 2009Administrator's progress report to 20 October 2009 (16 pages)
19 May 2009Administrator's progress report to 22 April 2009 (13 pages)
19 May 2009Notice of extension of period of Administration (13 pages)
19 May 2009Notice of extension of period of Administration (13 pages)
19 May 2009Administrator's progress report to 22 April 2009 (13 pages)
26 November 2008Administrator's progress report to 22 October 2008 (13 pages)
26 November 2008Administrator's progress report to 22 October 2008 (13 pages)
16 July 2008Result of meeting of creditors (4 pages)
16 July 2008Result of meeting of creditors (4 pages)
16 June 2008Statement of administrator's proposal (29 pages)
16 June 2008Statement of administrator's proposal (29 pages)
13 May 2008Registered office changed on 13/05/2008 from, bell house, the forstal mersham, ashford, kent, TN25 6NU (1 page)
13 May 2008Registered office changed on 13/05/2008 from, bell house, the forstal mersham, ashford, kent, TN25 6NU (1 page)
7 May 2008Appointment of an administrator (1 page)
7 May 2008Appointment of an administrator (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008Registered office changed on 04/02/08 from: 2 gayton road, harrow, middlesex HA1 2XU (1 page)
4 February 2008Registered office changed on 04/02/08 from: 2 gayton road, harrow, middlesex HA1 2XU (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (1 page)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
3 March 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 February 2007Registered office changed on 19/02/07 from: 4TH floor hyde house, the hyde, edgware road, london NW9 6LH (1 page)
19 February 2007Registered office changed on 19/02/07 from: 4TH floor hyde house, the hyde, edgware road, london NW9 6LH (1 page)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
27 July 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
1 June 2006Particulars of mortgage/charge (4 pages)
1 June 2006Particulars of mortgage/charge (4 pages)
27 March 2006Return made up to 23/02/06; full list of members (2 pages)
27 March 2006Return made up to 23/02/06; full list of members (2 pages)
24 March 2006Director's particulars changed (2 pages)
24 March 2006Director's particulars changed (2 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
16 February 2006Particulars of mortgage/charge (3 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005New director appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005New secretary appointed (2 pages)
13 October 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
20 April 2005Particulars of mortgage/charge (3 pages)
20 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Nc inc already adjusted 05/02/05 (1 page)
6 April 2005Nc inc already adjusted 05/02/05 (1 page)
16 March 2005Particulars of mortgage/charge (9 pages)
16 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 March 2005Particulars of mortgage/charge (9 pages)
4 March 2005Return made up to 23/02/05; full list of members (6 pages)
4 March 2005Return made up to 23/02/05; full list of members (6 pages)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
9 September 2004Registered office changed on 09/09/04 from: carlton house, 101 new london, road, chelmsford, essex, CM2 0PP (1 page)
9 September 2004Registered office changed on 09/09/04 from: carlton house, 101 new london, road, chelmsford, essex, CM2 0PP (1 page)
17 May 2004New director appointed (4 pages)
17 May 2004New director appointed (4 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
27 February 2004Incorporation (7 pages)
27 February 2004Incorporation (7 pages)