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

IMAGINE HOMES HOLDINGS LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
06297003
Private Limited Company
Dissolved

Dissolved 2015-02-06

Company Overview

About Imagine Homes Holdings Ltd
IMAGINE HOMES HOLDINGS LIMITED was founded on 2007-06-29 and had its registered office in 1 Little New Street. The company was dissolved on the 2015-02-06 and is no longer trading or active.

Key Data
Company Name
IMAGINE HOMES HOLDINGS LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
HALLCO 1496 LIMITED18/07/2007
Filing Information
Company Number 06297003
Date formed 2007-06-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2015-02-06
Type of accounts FULL
Last Datalog update: 2015-06-02 07:51:57
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 IMAGINE HOMES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER STEWART MCINTYRE
Company Secretary 2008-10-01
ALEXANDER STEWART MCINTYRE
Director 2007-07-27
COLIN RUTHERFORD
Director 2007-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JAMES BARNETT
Director 2007-07-27 2008-10-01
GRANT MICHAEL BOVEY
Director 2007-07-27 2008-10-01
KIM CLAYTON
Company Secretary 2008-04-01 2008-09-24
JOHN MARCUS FLANNELLY
Director 2007-10-24 2008-06-12
BEN HEWES
Company Secretary 2007-07-27 2008-04-01
DONALD KENNETH GATELEY
Director 2007-09-03 2008-02-12
GEOFFREY WHITELAND
Director 2007-07-27 2007-09-03
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2007-06-29 2007-07-27
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2007-06-29 2007-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER STEWART MCINTYRE VERITAS INVESTMENTS LIMITED Company Secretary 2008-10-01 CURRENT 2005-10-07 Dissolved 2014-06-24
ALEXANDER STEWART MCINTYRE IMAGINE HOMES UK LIMITED Company Secretary 2008-10-01 CURRENT 2008-06-11 Dissolved 2014-04-30
ALEXANDER STEWART MCINTYRE ENSCO 219 LIMITED Company Secretary 2008-08-08 CURRENT 2008-07-02 Dissolved 2014-06-20
ALEXANDER STEWART MCINTYRE ENSCO 217 LIMITED Company Secretary 2008-08-08 CURRENT 2008-05-29 Dissolved 2014-06-20
ALEXANDER STEWART MCINTYRE ENSCO 218 LIMITED Company Secretary 2008-08-08 CURRENT 2008-06-24 Dissolved 2014-06-20
ALEXANDER STEWART MCINTYRE ENSCO 212 LIMITED Company Secretary 2008-06-10 CURRENT 2008-05-13 Dissolved 2014-06-20
ALEXANDER STEWART MCINTYRE IMAGINE HOMES LIMITED Company Secretary 2008-06-03 CURRENT 2003-05-23 Dissolved 2014-08-01
ALEXANDER STEWART MCINTYRE CS RESIDENTIAL LIMITED Company Secretary 2005-01-17 CURRENT 2005-01-10 Dissolved 2014-05-28
ALEXANDER STEWART MCINTYRE EYE 2 DETAIL LIMITED Company Secretary 2003-11-03 CURRENT 2003-09-17 Active
ALEXANDER STEWART MCINTYRE KINMONT LIMITED Company Secretary 2000-10-09 CURRENT 1997-10-28 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING SOUTH EAST LIMITED Director 2017-05-31 CURRENT 2004-10-13 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED Director 2016-12-20 CURRENT 1977-08-01 Active
ALEXANDER STEWART MCINTYRE BYLOR SERVICES LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
ALEXANDER STEWART MCINTYRE FBLOR (WEST HAM LANE) LIMITED Director 2016-08-31 CURRENT 2005-04-28 Dissolved 2017-10-24
ALEXANDER STEWART MCINTYRE OILFAB GROUP LIMITED (THE) Director 2016-07-01 CURRENT 1976-12-31 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2005-06-24 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING (NO. 1) LIMITED Director 2016-07-01 CURRENT 2005-10-07 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE EXPLORE LIVING BALLS PARK LIMITED Director 2016-07-01 CURRENT 2001-01-11 Active
ALEXANDER STEWART MCINTYRE EXPLORE CAPITAL LIMITED Director 2016-07-01 CURRENT 2004-10-13 Active
ALEXANDER STEWART MCINTYRE ELLIS MECHANICAL SERVICES LIMITED Director 2016-03-30 CURRENT 1969-10-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE INFRASTRUCTURE LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING PROPERTY MANAGEMENT LIMITED Director 2016-03-30 CURRENT 2005-10-19 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED Director 2016-03-30 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE DELIVERY LIMITED Director 2016-03-30 CURRENT 2001-10-23 Active
ALEXANDER STEWART MCINTYRE COVENTRY URBAN REGENERATION LIMITED Director 2016-03-30 CURRENT 2007-09-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CELLENCE PLUS LIMITED Director 2016-03-30 CURRENT 2008-10-17 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE HOLDINGS LIMITED Director 2016-03-30 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE CLM DELIVERY PARTNER LIMITED Director 2016-02-17 CURRENT 2006-04-26 Active
ALEXANDER STEWART MCINTYRE EXPLORE DEVELOPMENT MANAGEMENT LIMITED Director 2016-01-26 CURRENT 2007-02-16 Active
ALEXANDER STEWART MCINTYRE CROWN HOUSE TECHNOLOGIES LIMITED Director 2015-12-18 CURRENT 2004-03-24 Active
ALEXANDER STEWART MCINTYRE O'ROURKE LIMITED Director 2015-08-12 CURRENT 2001-07-02 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT (SCOTLAND) LIMITED Director 2015-08-12 CURRENT 1981-08-04 Dissolved 2017-09-12
ALEXANDER STEWART MCINTYRE DOVE BROTHERS LIMITED Director 2015-08-12 CURRENT 1980-10-09 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE GROUP SERVICES LIMITED Director 2015-08-12 CURRENT 2001-10-23 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED Director 2015-08-12 CURRENT 2003-11-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE RETAIL INVESTMENTS LIMITED Director 2015-08-12 CURRENT 2004-02-24 Active
ALEXANDER STEWART MCINTYRE O.C. SUMMERS LIMITED Director 2015-08-12 CURRENT 1970-01-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE CIVIL ENGINEERING LIMITED Director 2015-08-12 CURRENT 1993-04-16 Active
ALEXANDER STEWART MCINTYRE LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1995-06-29 Active
ALEXANDER STEWART MCINTYRE LAING LIMITED Director 2015-08-12 CURRENT 1998-09-24 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PROPERTIES (ERITH) LIMITED Director 2015-08-12 CURRENT 2002-09-10 Active
ALEXANDER STEWART MCINTYRE JOHN LAING CONSTRUCTION LIMITED Director 2015-08-12 CURRENT 1920-12-21 Active
ALEXANDER STEWART MCINTYRE LAING ENGINEERING LIMITED Director 2015-08-12 CURRENT 1981-01-26 Active
ALEXANDER STEWART MCINTYRE LAING MANAGEMENT LIMITED Director 2015-08-12 CURRENT 1980-04-01 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE NA LIMITED Director 2015-05-27 CURRENT 2004-02-24 Dissolved 2017-08-15
ALEXANDER STEWART MCINTYRE EXPLORE INVESTMENTS (NO.1) LIMITED Director 2015-05-27 CURRENT 2006-06-02 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE LAING O'ROURKE (HONG KONG) LIMITED Director 2015-05-27 CURRENT 1993-05-21 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE MARAVALE INVESTMENTS (UK) LIMITED Director 2015-05-27 CURRENT 1991-07-24 Active - Proposal to Strike off
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS LIMITED Director 2015-05-27 CURRENT 1993-06-02 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE PLC. Director 2015-05-27 CURRENT 2001-05-23 Active
ALEXANDER STEWART MCINTYRE LAING O'ROURKE SERVICES LIMITED Director 2015-05-27 CURRENT 2002-02-01 Active
ALEXANDER STEWART MCINTYRE O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED Director 2015-05-27 CURRENT 2004-06-14 Active
ALEXANDER STEWART MCINTYRE JOHN LAING INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 1959-03-16 Active
ALEXANDER STEWART MCINTYRE ANCHOR BOULEVARD LIMITED Director 2015-05-27 CURRENT 2001-03-02 Active
ALEXANDER STEWART MCINTYRE EXPLORE LIVING LIMITED Director 2015-05-27 CURRENT 2005-03-18 Active
ALEXANDER STEWART MCINTYRE COF (GENERAL PARTNER) LIMITED Director 2009-03-09 CURRENT 2009-01-29 Dissolved 2014-02-14
ALEXANDER STEWART MCINTYRE IMAGINE HOMES LIMITED Director 2007-07-27 CURRENT 2003-05-23 Dissolved 2014-08-01
COLIN RUTHERFORD IMAGINE HOMES LIMITED Director 2007-07-27 CURRENT 2003-05-23 Dissolved 2014-08-01
COLIN RUTHERFORD DONALDSON TRUSTEE LIMITED Director 1995-11-01 CURRENT 1995-08-18 Active
COLIN RUTHERFORD JAMES DONALDSON GROUP LTD Director 1994-06-22 CURRENT 1919-07-15 Active

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
2015-02-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/10/2014
2014-11-062.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-05-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2014
2013-11-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/10/2013
2013-07-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2013
2013-04-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2012-12-112.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-12-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/10/2012
2012-06-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2012
2012-05-252.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-02-292.38BNOTICE OF RESIGNATION BY ADMINISTRATOR
2012-01-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/12/2011
2011-08-25F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-08-242.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-08-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM SENTINEL HOUSE ANCELLS BUSINESS PARK HARVEST CRESCENT FLEET HAMPSHIRE GU51 2UX
2011-06-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-12-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-21LATEST SOC21/07/10 STATEMENT OF CAPITAL;GBP 1000
2010-07-21AR0129/06/10 FULL LIST
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-07363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-08-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER MCINTYRE / 29/06/2009
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-06-25287REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 25 TEMPLER AVENUE FARNBOROUGH HAMPSHIRE GU14 6FE
2008-12-12288bAPPOINTMENT TERMINATED SECRETARY KIM CLAYTON
2008-10-17288aSECRETARY APPOINTED MR ALEXANDER STEWART MCINTYRE
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR GRANT BOVEY
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR NEIL BARNETT
2008-07-23363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN FLANNELLY
2008-05-21288bAPPOINTMENT TERMINATED SECRETARY HALLIWELLS SECRETARIES LIMITED
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR HALLIWELLS DIRECTORS LIMITED
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY WHITELAND
2008-04-09288aSECRETARY APPOINTED KIM CLAYTON
2008-04-09288bAPPOINTMENT TERMINATED SECRETARY BEN HEWES
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR DONALD GATELEY
2007-11-07288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-11288bDIRECTOR RESIGNED
2007-08-21288aNEW SECRETARY APPOINTED
2007-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-14122S-DIV 27/07/07
2007-08-14RES13SUB DIV SHARES122 27/07/07
2007-08-14RES12VARYING SHARE RIGHTS AND NAMES
2007-08-1488(2)RAD 27/07/07--------- £ SI 32354@.01=323 £ IC 2/325
2007-08-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-08-1488(2)RAD 27/07/07--------- £ SI 67446@.01=674 £ IC 325/999
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: ST JAMESS COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
2007-08-10225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08
2007-08-10288aNEW DIRECTOR APPOINTED
2007-07-18CERTNMCOMPANY NAME CHANGED HALLCO 1496 LIMITED CERTIFICATE ISSUED ON 18/07/07
2007-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to IMAGINE HOMES HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2011-06-21
Fines / Sanctions
No fines or sanctions have been issued against IMAGINE HOMES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of IMAGINE HOMES HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 IMAGINE HOMES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of IMAGINE HOMES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMAGINE HOMES HOLDINGS LIMITED
Trademarks
We have not found any records of IMAGINE HOMES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMAGINE HOMES HOLDINGS 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 (7415 - Holding Companies including Head Offices) as IMAGINE HOMES HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IMAGINE HOMES HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyIMAGINE HOMES HOLDINGS LIMITEDEvent Date2011-06-14
In the High Court of Justice Companies Court case number 5134 John Charles Reid and Brian W Milne (IP Nos 008556 and 009381 ), both of Deloitte LLP , Lomond House, 9 George Square, Glasgow G2 1QQ and Neville Barry Kahn (IP No 008690 ), of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ Further details contact: Sharon Old, Email: sold@deloitte.co.uk, Tel: 0131 535 7426. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMAGINE HOMES HOLDINGS 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 IMAGINE HOMES HOLDINGS 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.