Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMI LAKESIDE FOUR LIMITED
Company Information for

IMI LAKESIDE FOUR LIMITED

BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37,
Company Registration Number
02489693
Private Limited Company
Dissolved

Dissolved 2016-01-26

Company Overview

About Imi Lakeside Four Ltd
IMI LAKESIDE FOUR LIMITED was founded on 1990-04-05 and had its registered office in Birmingham Business Park. The company was dissolved on the 2016-01-26 and is no longer trading or active.

Key Data
Company Name
IMI LAKESIDE FOUR LIMITED
 
Legal Registered Office
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
 
Previous Names
COLDFLOW LIMITED21/01/2014
Filing Information
Company Number 02489693
Date formed 1990-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-01-26
Type of accounts DORMANT
Last Datalog update: 2016-02-12 16:45:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IMI LAKESIDE FOUR LIMITED

Current Directors
Officer Role Date Appointed
SIMON REDFERN
Director 2013-12-16
IVAN EDWARD RONALD
Director 2013-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HUME
Director 2012-04-03 2013-12-16
BRIAN RICHARD STEWART WATSON
Director 2012-04-03 2013-12-16
ANDREW JOHN EATON
Company Secretary 2010-02-10 2013-12-04
ADAM JODY SAMPLES
Director 2008-06-30 2012-04-03
NICHOLAS SIMON ADCOCK
Director 2010-05-03 2011-11-08
CARL NIGEL ROBINSON
Director 2009-09-01 2010-05-03
IAN DAVIS
Company Secretary 1991-10-21 2010-02-10
TIMOTHY DAVID WILLIAMS
Director 2007-11-01 2009-09-01
MARK JOHN WATTS
Director 2007-09-12 2008-06-30
MARK JONATHAN WARWICK KELLY
Director 2005-07-01 2007-10-31
CAROLINE DODDS
Director 2004-12-01 2007-09-12
MICHAEL COOMBES
Director 2004-12-01 2005-07-01
RAYMOND JOHN BRASSINGTON
Director 1996-11-30 2004-12-01
HUW WILLIAM HOWELL JENKINS
Director 2001-02-28 2004-12-01
DAVID ALAN JACKSON
Director 1999-04-22 2001-11-30
GREGORY AMMAN MADDOX
Director 1991-10-21 1999-06-01
THOMAS JAMES GILLARD
Director 1991-10-21 1996-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IVAN EDWARD RONALD BRITISH GAS SERVICES LIMITED Director 2018-03-28 CURRENT 1995-12-22 Active
IVAN EDWARD RONALD BRITISH GAS FINANCE LIMITED Director 2018-03-28 CURRENT 2009-01-20 Active
IVAN EDWARD RONALD DYNO-ROD LIMITED Director 2018-01-24 CURRENT 1972-03-21 Active
IVAN EDWARD RONALD P.H JONES GROUP LIMITED Director 2018-01-24 CURRENT 2008-01-15 Active
IVAN EDWARD RONALD BRITISH GAS SOCIAL HOUSING LIMITED Director 2018-01-24 CURRENT 1971-10-01 Active
IVAN EDWARD RONALD P.H. JONES FACILITIES MANAGEMENT LTD Director 2018-01-24 CURRENT 1982-01-06 Active - Proposal to Strike off
IVAN EDWARD RONALD BRITISH GAS TRADING LIMITED Director 2018-01-24 CURRENT 1995-07-06 Active
IVAN EDWARD RONALD BRITISH GAS LIMITED Director 2018-01-24 CURRENT 2013-12-11 Active
IVAN EDWARD RONALD COMMTECH LIMITED Director 2016-09-22 CURRENT 1980-10-23 Liquidation
IVAN EDWARD RONALD THE COMMTECH GROUP LIMITED Director 2016-09-22 CURRENT 1997-03-11 Dissolved 2018-02-07
IVAN EDWARD RONALD IMI LAKESIDE TWO LIMITED Director 2013-12-16 CURRENT 1964-08-27 Dissolved 2016-09-13
IVAN EDWARD RONALD IMI SYSTEMS LIMITED Director 2013-03-28 CURRENT 1974-03-18 Dissolved 2016-02-23
IVAN EDWARD RONALD IMI HOLLAND LIMITED Director 2013-03-28 CURRENT 1982-01-18 Dissolved 2016-09-13
IVAN EDWARD RONALD IMI LAKESIDE THREE LIMITED Director 2013-03-28 CURRENT 1980-06-10 Dissolved 2016-09-13
IVAN EDWARD RONALD MARTONAIR LIMITED Director 2013-03-28 CURRENT 1949-07-30 Dissolved 2016-09-13
IVAN EDWARD RONALD IMI HOLDINGS LIMITED Director 2013-03-28 CURRENT 1973-03-30 Dissolved 2016-09-13
IVAN EDWARD RONALD IMI BRIGHOUSE AIR LIMITED Director 2011-03-30 CURRENT 1978-11-17 Dissolved 2013-12-03
IVAN EDWARD RONALD MIDDLEPARK Director 2011-03-30 CURRENT 1996-07-10 Dissolved 2016-01-19
IVAN EDWARD RONALD ASHFORD VALVES LIMITED Director 2011-03-30 CURRENT 1993-03-17 Dissolved 2016-01-26
IVAN EDWARD RONALD CHURCH BELL FINANCIAL SERVICES LIMITED Director 2011-03-30 CURRENT 1983-05-27 Dissolved 2016-01-26
IVAN EDWARD RONALD LIQUICK 201 LIMITED Director 2011-03-30 CURRENT 1895-05-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-27DS01APPLICATION FOR STRIKING-OFF
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0105/04/15 FULL LIST
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN EDWARD RONALD / 01/11/2014
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON REDFERN / 01/11/2014
2014-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-07AR0105/04/14 FULL LIST
2014-04-07AD02SAIL ADDRESS CHANGED FROM: C/O IMI CORNELIUS (UK) LTD NONE RUSSELL WAY BRIGHOUSE WEST YORKSHIRE HD6 4LX UNITED KINGDOM
2014-01-21RES15CHANGE OF NAME 01/01/2014
2014-01-21CERTNMCOMPANY NAME CHANGED COLDFLOW LIMITED CERTIFICATE ISSUED ON 21/01/14
2014-01-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-20ANNOTATIONClarification
2014-01-20RP04SECOND FILING FOR FORM AP01
2014-01-20RP04SECOND FILING FOR FORM AP01
2014-01-20RP04SECOND FILING FOR FORM TM01
2014-01-20RP04SECOND FILING FOR FORM TM01
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WATSON
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUME
2013-12-04AP01DIRECTOR APPOINTED MR IVAN EDWARD RONALD
2013-12-04TM02APPOINTMENT TERMINATED, SECRETARY ANDREW EATON
2013-12-04AP01DIRECTOR APPOINTED MR SIMON ANTHONY REDFERN
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2013 FROM RUSSELL WAY BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 4LX
2013-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-18AR0105/04/13 FULL LIST
2013-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN EATON / 18/03/2013
2013-03-28AD02SAIL ADDRESS CHANGED FROM: C/O IMI CORNELIUS (UK) LTD NONE RAWSON SPRING WAY RIVERDALE INDUSTRIAL ESTATE SHEFFIELD SOUTH YORKSHIRE S6 1PG
2012-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-11AR0105/04/12 FULL LIST
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUME / 03/04/2012
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SAMPLES
2012-04-03AP01DIRECTOR APPOINTED MR BRIAN RICHARD STEWART WATSON
2012-04-03AP01DIRECTOR APPOINTED MR ANDREW HUME
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ADCOCK
2011-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-28AR0105/04/11 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JODY SAMPLES / 25/08/2010
2010-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-06RES01ADOPT ARTICLES 22/06/2010
2010-07-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CARL ROBINSON
2010-05-14AP01DIRECTOR APPOINTED MR NICHOLAS SIMON ADCOCK
2010-04-14AR0105/04/10 FULL LIST
2010-03-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-26AD02SAIL ADDRESS CREATED
2010-02-10AP03SECRETARY APPOINTED MR ANDREW JOHN EATON
2010-02-10TM02APPOINTMENT TERMINATED, SECRETARY IAN DAVIS
2009-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY WILLIAMS
2009-09-07288aDIRECTOR APPOINTED MR CARL NIGEL ROBINSON
2009-04-16363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-02-11353LOCATION OF REGISTER OF MEMBERS
2009-02-04287REGISTERED OFFICE CHANGED ON 04/02/2009 FROM TYTHING ROAD ALCESTER WARWICKSHIRE B49 6EU
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR MARK WATTS
2008-07-09288aDIRECTOR APPOINTED MR ADAM JODY SAMPLES
2008-04-21363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288bDIRECTOR RESIGNED
2007-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-12288bDIRECTOR RESIGNED
2007-04-16363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2006-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-17363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-01-05ELRESS386 DISP APP AUDS 23/12/05
2006-01-05ELRESS366A DISP HOLDING AGM 23/12/05
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to IMI LAKESIDE FOUR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IMI LAKESIDE FOUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMI LAKESIDE FOUR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMI LAKESIDE FOUR LIMITED

Intangible Assets
Patents
We have not found any records of IMI LAKESIDE FOUR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMI LAKESIDE FOUR LIMITED
Trademarks
We have not found any records of IMI LAKESIDE FOUR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMI LAKESIDE FOUR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as IMI LAKESIDE FOUR LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where IMI LAKESIDE FOUR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMI LAKESIDE FOUR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMI LAKESIDE FOUR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.