Company NameImagine Homes Holdings Limited
Company StatusDissolved
Company Number06297003
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Dissolution Date6 February 2015 (9 years, 2 months ago)
Previous NameHallco 1496 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(4 weeks after company formation)
Appointment Duration7 years, 6 months (closed 06 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tranter Road
Aberlady
East Lothian
EH32 0UE
Scotland
Director NameMr Colin Rutherford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2007(4 weeks after company formation)
Appointment Duration7 years, 6 months (closed 06 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Henderland Road
Edinburgh
Midlothian
EH12 6BB
Scotland
Secretary NameMr Alexander Stewart McIntyre
NationalityBritish
StatusClosed
Appointed01 October 2008(1 year, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 06 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tranter Road
Aberlady
East Lothian
EH32 0UE
Scotland
Director NameMr Neil James Barnett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria Cottage
Onslow Crescent
Woking
Surrey
GU22 7AU
Director NameMr Grant Michael Bovey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressBarbins Grange
Chiddingfold Road, Dunsfold
Godalming
Surrey
GU8 4PB
Director NameMr Geoffrey Whiteland
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(4 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 03 September 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address11 Taggs House
Market Square
Kingston Upon Thames
Surrey
KT1 1HU
Secretary NameBen Hewes
NationalityBritish
StatusResigned
Appointed27 July 2007(4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 2008)
RoleCompany Director
Correspondence Address117 Harpsden Road
Henley On Thames
Oxfordshire
RG9 1ED
Director NameMr Donald Kenneth Gateley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(2 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 February 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Clayhills Grove
Balerno
Midlothian
EH14 7NE
Scotland
Director NameMr John Marcus Flannelly
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed24 October 2007(3 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 June 2008)
RoleBanker
Country of ResidenceScotland
Correspondence Address6 Bramble Glade
Adambrae
Livingston
West Lothian
EH54 9JL
Scotland
Secretary NameMiss Kim Clayton
NationalityBritish
StatusResigned
Appointed01 April 2008(9 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Ericcson Close
London
SW18 1SQ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60.5k at 0.01Ettle Laird Limited
60.53%
Ordinary
19.9k at 0.01Uberior Ventures Limited
19.89%
Ordinary
19.6k at 0.01Ettle Laird Limited
19.58%
Ordinary

Financials

Year2014
Net Worth-£16,342,535
Current Liabilities£16,342,542

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 February 2015Final Gazette dissolved following liquidation (1 page)
6 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015Final Gazette dissolved following liquidation (1 page)
13 November 2014Administrator's progress report to 30 October 2014 (19 pages)
13 November 2014Administrator's progress report to 30 October 2014 (19 pages)
6 November 2014Notice of move from Administration to Dissolution on 30 October 2014 (19 pages)
6 November 2014Notice of move from Administration to Dissolution on 30 October 2014 (19 pages)
16 May 2014Administrator's progress report to 30 April 2014 (17 pages)
16 May 2014Administrator's progress report to 30 April 2014 (17 pages)
20 November 2013Administrator's progress report to 30 October 2013 (18 pages)
20 November 2013Administrator's progress report to 30 October 2013 (18 pages)
4 July 2013Administrator's progress report to 30 April 2013 (18 pages)
4 July 2013Administrator's progress report to 30 April 2013 (18 pages)
19 April 2013All of the property or undertaking has been released and no longer forms part of charge 1 (3 pages)
19 April 2013All of the property or undertaking has been released and no longer forms part of charge 1 (3 pages)
11 December 2012Notice of extension of period of Administration (1 page)
11 December 2012Notice of extension of period of Administration (1 page)
6 December 2012Administrator's progress report to 31 October 2012 (17 pages)
6 December 2012Administrator's progress report to 31 October 2012 (17 pages)
1 June 2012Administrator's progress report to 30 April 2012 (17 pages)
1 June 2012Administrator's progress report to 30 April 2012 (17 pages)
25 May 2012Notice of extension of period of Administration (2 pages)
25 May 2012Notice of extension of period of Administration (2 pages)
29 February 2012Notice of resignation of an administrator (1 page)
29 February 2012Notice of resignation of an administrator (1 page)
18 January 2012Administrator's progress report to 13 December 2011 (16 pages)
18 January 2012Administrator's progress report to 13 December 2011 (16 pages)
25 August 2011Notice of deemed approval of proposals (1 page)
25 August 2011Notice of deemed approval of proposals (1 page)
24 August 2011Statement of affairs with form 2.14B (6 pages)
24 August 2011Statement of affairs with form 2.14B (6 pages)
16 August 2011Statement of administrator's proposal (26 pages)
16 August 2011Statement of administrator's proposal (26 pages)
21 June 2011Registered office address changed from Sentinel House Ancells Business Park Harvest Crescent Fleet Hampshire GU51 2UX on 21 June 2011 (2 pages)
21 June 2011Appointment of an administrator (1 page)
21 June 2011Appointment of an administrator (1 page)
21 June 2011Registered office address changed from Sentinel House Ancells Business Park Harvest Crescent Fleet Hampshire GU51 2UX on 21 June 2011 (2 pages)
17 December 2010Full accounts made up to 31 March 2010 (16 pages)
17 December 2010Full accounts made up to 31 March 2010 (16 pages)
21 July 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 1,000
(14 pages)
21 July 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 1,000
(14 pages)
9 January 2010Full accounts made up to 31 March 2009 (17 pages)
9 January 2010Full accounts made up to 31 March 2009 (17 pages)
7 August 2009Return made up to 29/06/09; full list of members (10 pages)
7 August 2009Director and secretary's change of particulars / alexander mcintyre / 29/06/2009 (1 page)
7 August 2009Return made up to 29/06/09; full list of members (10 pages)
7 August 2009Director and secretary's change of particulars / alexander mcintyre / 29/06/2009 (1 page)
29 June 2009Full accounts made up to 31 March 2008 (15 pages)
29 June 2009Full accounts made up to 31 March 2008 (15 pages)
25 June 2009Registered office changed on 25/06/2009 from 25 templer avenue farnborough hampshire GU14 6FE (1 page)
25 June 2009Registered office changed on 25/06/2009 from 25 templer avenue farnborough hampshire GU14 6FE (1 page)
12 December 2008Appointment terminated secretary kim clayton (1 page)
12 December 2008Appointment terminated secretary kim clayton (1 page)
17 October 2008Secretary appointed mr alexander stewart mcintyre (1 page)
17 October 2008Secretary appointed mr alexander stewart mcintyre (1 page)
16 October 2008Appointment terminated director grant bovey (1 page)
16 October 2008Appointment terminated director neil barnett (1 page)
16 October 2008Appointment terminated director grant bovey (1 page)
16 October 2008Appointment terminated director neil barnett (1 page)
23 July 2008Return made up to 29/06/08; full list of members (7 pages)
23 July 2008Return made up to 29/06/08; full list of members (7 pages)
18 June 2008Appointment terminated director john flannelly (1 page)
18 June 2008Appointment terminated director john flannelly (1 page)
21 May 2008Appointment terminated director halliwells directors LIMITED (1 page)
21 May 2008Appointment terminated secretary halliwells secretaries LIMITED (1 page)
21 May 2008Appointment terminated secretary halliwells secretaries LIMITED (1 page)
21 May 2008Appointment terminated director halliwells directors LIMITED (1 page)
19 May 2008Appointment terminated director geoffrey whiteland (1 page)
19 May 2008Appointment terminated director geoffrey whiteland (1 page)
9 April 2008Secretary appointed kim clayton (1 page)
9 April 2008Secretary appointed kim clayton (1 page)
9 April 2008Appointment terminated secretary ben hewes (1 page)
9 April 2008Appointment terminated secretary ben hewes (1 page)
5 March 2008Appointment terminated director donald gateley (1 page)
5 March 2008Appointment terminated director donald gateley (1 page)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
18 September 2007New director appointed (3 pages)
18 September 2007New director appointed (3 pages)
11 September 2007New director appointed (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
21 August 2007New secretary appointed (1 page)
21 August 2007New secretary appointed (1 page)
14 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
14 August 2007Particulars of contract relating to shares (2 pages)
14 August 2007Ad 27/07/07--------- £ si [email protected]=323 £ ic 2/325 (4 pages)
14 August 2007S-div 27/07/07 (1 page)
14 August 2007Ad 27/07/07--------- £ si [email protected]=674 £ ic 325/999 (2 pages)
14 August 2007Resolutions
  • RES13 ‐ Sub div SHARES122 27/07/07
(2 pages)
14 August 2007Particulars of contract relating to shares (2 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
14 August 2007Ad 27/07/07--------- £ si [email protected]=674 £ ic 325/999 (2 pages)
14 August 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 August 2007Ad 27/07/07--------- £ si [email protected]=323 £ ic 2/325 (4 pages)
14 August 2007S-div 27/07/07 (1 page)
14 August 2007Resolutions
  • RES13 ‐ Sub div SHARES122 27/07/07
(2 pages)
11 August 2007Particulars of mortgage/charge (8 pages)
11 August 2007Particulars of mortgage/charge (8 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Registered office changed on 10/08/07 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
10 August 2007Registered office changed on 10/08/07 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
10 August 2007New director appointed (2 pages)
18 July 2007Company name changed hallco 1496 LIMITED\certificate issued on 18/07/07 (2 pages)
18 July 2007Company name changed hallco 1496 LIMITED\certificate issued on 18/07/07 (2 pages)
29 June 2007Incorporation (19 pages)
29 June 2007Incorporation (19 pages)