Company NameImperial Property Company (Norwich 4) Limited
Company StatusDissolved
Company Number06243683
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas Nelson Sutton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(1 year, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gough Square
London
EC4A 3DE
Secretary NameMr Ivan Fitzherbert
NationalityBritish
StatusResigned
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Saint Jamess Drive
London
SW17 7RP
Director NameImperial Property Company Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Imperial Property Company Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth£403,700
Cash£15,286
Current Liabilities£491,187

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 December

Charges

25 February 2015Delivered on: 26 February 2015
Persons entitled: Fbse Finance Limited

Classification: A registered charge
Particulars: 8 hardwick house king street norwich NR1 1DB and 10 hardwick house king street norwich NR1 1DB and registered at the land registry under title numbers NK365836 and NK365837 respectively.
Outstanding
25 February 2015Delivered on: 26 February 2015
Persons entitled: Fbse Finance Limited

Classification: A registered charge
Particulars: 1 hardwick house king street norwich NR1 1DB and 2 hardwick house king street norwich NR1 1DB and registered at the land registry under title numbers NK365817 and NK365825 respectively.
Outstanding
25 February 2015Delivered on: 26 February 2015
Persons entitled: Fbse Finance Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
25 February 2015Delivered on: 26 February 2015
Persons entitled: Fbse Finance Limited

Classification: A registered charge
Particulars: 16 hardwick house king street norwich NR1 1DB and 19 hardwick house king street norwich NR1 1DB and registered at the land registry under title numbers NK365841 and NK365843 respectively.
Outstanding
25 February 2015Delivered on: 26 February 2015
Persons entitled: Fbse Finance Limited

Classification: A registered charge
Particulars: 13 hardwick house king street norwich NR1 1DB and 15 hardwick house king street norwich NR1 1DB and registered at the land registry under title numbers NK365838 and NK365840 respectively.
Outstanding
25 February 2015Delivered on: 26 February 2015
Persons entitled: Fbse Finance Limited

Classification: A registered charge
Particulars: 3 hardwick house king street norwich NR1 1DB and 7 hardwick house king street norwich NR1 1DB and registered at the land registry under title numbers NK365829 and NK365834 respectively.
Outstanding
14 September 2007Delivered on: 15 September 2007
Satisfied on: 27 February 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property known as hardwick house, agricultural hall plain, norwich. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2018Compulsory strike-off action has been suspended (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
20 June 2017Compulsory strike-off action has been suspended (1 page)
20 June 2017Compulsory strike-off action has been suspended (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
28 December 2016Current accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
28 December 2016Current accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
3 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 February 2015Satisfaction of charge 1 in full (2 pages)
27 February 2015Satisfaction of charge 1 in full (2 pages)
26 February 2015Registration of charge 062436830006, created on 25 February 2015 (7 pages)
26 February 2015Registration of charge 062436830005, created on 25 February 2015 (14 pages)
26 February 2015Registration of charge 062436830003, created on 25 February 2015 (7 pages)
26 February 2015Registration of charge 062436830004, created on 25 February 2015 (7 pages)
26 February 2015Registration of charge 062436830004, created on 25 February 2015 (7 pages)
26 February 2015Registration of charge 062436830002, created on 25 February 2015 (7 pages)
26 February 2015Registration of charge 062436830007, created on 25 February 2015 (7 pages)
26 February 2015Registration of charge 062436830006, created on 25 February 2015 (7 pages)
26 February 2015Registration of charge 062436830005, created on 25 February 2015 (14 pages)
26 February 2015Registration of charge 062436830002, created on 25 February 2015 (7 pages)
26 February 2015Registration of charge 062436830007, created on 25 February 2015 (7 pages)
26 February 2015Registration of charge 062436830003, created on 25 February 2015 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
8 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(3 pages)
8 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(3 pages)
18 November 2013Termination of appointment of Ivan Fitzherbert as a secretary (1 page)
18 November 2013Termination of appointment of Ivan Fitzherbert as a secretary (1 page)
30 September 2013Full accounts made up to 31 December 2012 (25 pages)
30 September 2013Full accounts made up to 31 December 2012 (25 pages)
19 August 2013Termination of appointment of Imperial Property Company Limited as a director (1 page)
19 August 2013Termination of appointment of Imperial Property Company Limited as a director (1 page)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
25 October 2012Full accounts made up to 31 December 2011 (11 pages)
25 October 2012Full accounts made up to 31 December 2011 (11 pages)
2 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
2 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (11 pages)
6 October 2011Full accounts made up to 31 December 2010 (11 pages)
1 July 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
1 July 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
29 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
29 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011Full accounts made up to 30 November 2009 (10 pages)
1 April 2011Full accounts made up to 30 November 2009 (10 pages)
30 September 2010Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page)
30 September 2010Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page)
27 June 2010Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
27 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
27 June 2010Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
27 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
27 June 2010Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
30 March 2010Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page)
30 March 2010Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page)
14 June 2009Return made up to 10/05/09; full list of members (3 pages)
14 June 2009Return made up to 10/05/09; full list of members (3 pages)
5 May 2009Full accounts made up to 30 June 2008 (10 pages)
5 May 2009Full accounts made up to 30 June 2008 (10 pages)
19 February 2009Accounting reference date shortened from 31/05/2008 to 30/06/2007 (1 page)
19 February 2009Accounting reference date shortened from 31/05/2008 to 30/06/2007 (1 page)
29 December 2008Director appointed nicholas sutton (1 page)
29 December 2008Director appointed nicholas sutton (1 page)
4 September 2008Return made up to 10/05/08; full list of members (3 pages)
4 September 2008Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page)
4 September 2008Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page)
4 September 2008Return made up to 10/05/08; full list of members (3 pages)
24 April 2008Registered office changed on 24/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
24 April 2008Registered office changed on 24/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
10 May 2007Incorporation (17 pages)
10 May 2007Incorporation (17 pages)