Company Information for IAMARK BUILDERS LIMITED
118 AIGBURTH ROAD, LIVERPOOL, MERSEYSIDE, L17 7BP,
|
Company Registration Number
04273678
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
IAMARK BUILDERS LIMITED | |
Legal Registered Office | |
118 AIGBURTH ROAD LIVERPOOL MERSEYSIDE L17 7BP Other companies in L17 | |
Company Number | 04273678 | |
---|---|---|
Company ID Number | 04273678 | |
Date formed | 2001-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 20/08/2015 | |
Return next due | 17/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-05 16:55:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES HOWARTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUNE ELIZABETH SHANKLAND |
Company Secretary | ||
ERNEST JOHN WILLCOX |
Company Secretary | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 95 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 20/08/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to 118 Aigburth Road Liverpool L17 7BP | |
TM02 | Termination of appointment of June Elizabeth Shankland on 2015-08-01 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 20/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 95 | |
AR01 | 20/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/08/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JUNE ELIZABETH SHANKLAND / 20/08/2010 | |
363a | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2008 FROM TAXASSIST ACCOUNTANTS 136 AIGBURTH ROAD AIGBURTH LIVERPOOL MERSEYSIDE L17 7BR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 98A WALLASEY ROAD WIRRAL MERSEYSIDE CH44 2AE | |
363s | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS | |
88(2)R | AD 20/08/02-31/12/02 £ SI 100@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
GAZ1 | FIRST GAZETTE | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2004-05-18 |
Proposal to Strike Off | 2003-02-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Other Creditors Due Within One Year | 2012-12-31 | £ 2,952 |
---|---|---|
Taxation Social Security Due Within One Year | 2012-12-31 | £ 68,673 |
Creditors and other liabilities
|
|
|
|
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 IAMARK BUILDERS LIMITED
Called Up Share Capital | 2012-12-31 | £ 95 |
---|---|---|
Cash Bank In Hand | 2012-12-31 | £ 467,499 |
Current Assets | 2012-12-31 | £ 694,171 |
Debtors | 2012-12-31 | £ 226,672 |
Fixed Assets | 2012-12-31 | £ 93,008 |
Other Debtors | 2012-12-31 | £ 72,125 |
Shareholder Funds | 2012-12-31 | £ 715,554 |
Tangible Fixed Assets | 2012-12-31 | £ 81,143 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as IAMARK BUILDERS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | IAMARK BUILDERS LIMITED | Event Date | 2004-05-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | IAMARK BUILDERS LIMITED | Event Date | 2003-02-18 |
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. |