Company NameImove Mortgage And Protection Specialists Ltd
DirectorAmanda Sahota
Company StatusLiquidation
Company Number06476512
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 3 months ago)
Previous NameYorkley Financial Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameMrs Amanda Sahota
StatusCurrent
Appointed18 August 2015(7 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressBryn Isa House Llannefydd
Denbigh
Clwyd
LL16 5EU
Wales
Director NameMrs Amanda Sahota
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(8 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr John Bailey Panting
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressThe Cottage
Stag Hill Yorkley
Lydney
Gloucestershire
GL15 4TD
Wales
Secretary NameMrs Claire Julie Panting
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage
Stag Hill, Yorkley
Lydney
GL15 4TD
Wales

Contact

Telephone01594 563688
Telephone regionLydney

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,386
Cash£14,956
Current Liabilities£28,509

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Next Accounts Due30 April 2020 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 January 2019 (5 years, 3 months ago)
Next Return Due31 January 2020 (overdue)

Filing History

29 September 2020Progress report in a winding up by the court (24 pages)
8 October 2019Registered office address changed from Bryn Isa House Llannefydd Denbigh Clwyd LL16 5EU Wales to 30 Finsbury Square London EC2A 1AG on 8 October 2019 (2 pages)
2 September 2019Appointment of a liquidator (3 pages)
19 August 2019Order of court to wind up (2 pages)
27 July 2019Micro company accounts made up to 31 July 2018 (2 pages)
27 July 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
23 February 2019Voluntary strike-off action has been suspended (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
8 February 2019Application to strike the company off the register (1 page)
3 April 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 175,100
(3 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 July 2017 (8 pages)
8 January 2018Micro company accounts made up to 31 July 2017 (8 pages)
11 July 2017Termination of appointment of John Bailey Panting as a director on 1 July 2017 (1 page)
11 July 2017Termination of appointment of John Bailey Panting as a director on 1 July 2017 (1 page)
15 May 2017Micro company accounts made up to 31 July 2016 (7 pages)
15 May 2017Micro company accounts made up to 31 July 2016 (7 pages)
22 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
3 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
3 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
2 August 2016Appointment of Mrs Amanda Sahota as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mrs Amanda Sahota as a director on 1 August 2016 (2 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 April 2016Previous accounting period shortened from 31 January 2016 to 31 July 2015 (1 page)
5 April 2016Previous accounting period shortened from 31 January 2016 to 31 July 2015 (1 page)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
18 August 2015Termination of appointment of Claire Julie Panting as a secretary on 18 August 2015 (1 page)
18 August 2015Appointment of Mrs Amanda Sahota as a secretary on 18 August 2015 (2 pages)
18 August 2015Appointment of Mrs Amanda Sahota as a secretary on 18 August 2015 (2 pages)
18 August 2015Registered office address changed from The Cottage, Stag Hill Yorkley Lydney Gloucestershire GL15 4TD to Bryn Isa House Llannefydd Denbigh Clwyd LL16 5EU on 18 August 2015 (1 page)
18 August 2015Termination of appointment of Claire Julie Panting as a secretary on 18 August 2015 (1 page)
18 August 2015Registered office address changed from The Cottage, Stag Hill Yorkley Lydney Gloucestershire GL15 4TD to Bryn Isa House Llannefydd Denbigh Clwyd LL16 5EU on 18 August 2015 (1 page)
17 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
18 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 March 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Mr John Bailey Panting on 20 January 2010 (2 pages)
20 January 2010Secretary's details changed for Claire Julie Panting on 20 January 2010 (1 page)
20 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Mr John Bailey Panting on 20 January 2010 (2 pages)
20 January 2010Secretary's details changed for Claire Julie Panting on 20 January 2010 (1 page)
16 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 February 2009Return made up to 17/01/09; full list of members (5 pages)
2 February 2009Return made up to 17/01/09; full list of members (5 pages)
17 January 2008Incorporation (17 pages)
17 January 2008Incorporation (17 pages)