Dissolved
Dissolved 2015-02-06
Company Information for IMAGINE HOMES HOLDINGS LIMITED
1 LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-02-06 |
Company Name | ||
---|---|---|
IMAGINE HOMES HOLDINGS LIMITED | ||
Legal Registered Office | ||
1 LITTLE NEW STREET LONDON | ||
Previous Names | ||
|
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 |
Companies House |
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 |
---|---|---|
ALEXANDER STEWART MCINTYRE |
||
ALEXANDER STEWART MCINTYRE |
||
COLIN RUTHERFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL JAMES BARNETT |
Director | ||
GRANT MICHAEL BOVEY |
Director | ||
KIM CLAYTON |
Company Secretary | ||
JOHN MARCUS FLANNELLY |
Director | ||
BEN HEWES |
Company Secretary | ||
DONALD KENNETH GATELEY |
Director | ||
GEOFFREY WHITELAND |
Director | ||
HALLIWELLS SECRETARIES LIMITED |
Nominated Secretary | ||
HALLIWELLS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VERITAS INVESTMENTS LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2005-10-07 | Dissolved 2014-06-24 | |
IMAGINE HOMES UK LIMITED | Company Secretary | 2008-10-01 | CURRENT | 2008-06-11 | Dissolved 2014-04-30 | |
ENSCO 219 LIMITED | Company Secretary | 2008-08-08 | CURRENT | 2008-07-02 | Dissolved 2014-06-20 | |
ENSCO 217 LIMITED | Company Secretary | 2008-08-08 | CURRENT | 2008-05-29 | Dissolved 2014-06-20 | |
ENSCO 218 LIMITED | Company Secretary | 2008-08-08 | CURRENT | 2008-06-24 | Dissolved 2014-06-20 | |
ENSCO 212 LIMITED | Company Secretary | 2008-06-10 | CURRENT | 2008-05-13 | Dissolved 2014-06-20 | |
IMAGINE HOMES LIMITED | Company Secretary | 2008-06-03 | CURRENT | 2003-05-23 | Dissolved 2014-08-01 | |
CS RESIDENTIAL LIMITED | Company Secretary | 2005-01-17 | CURRENT | 2005-01-10 | Dissolved 2014-05-28 | |
EYE 2 DETAIL LIMITED | Company Secretary | 2003-11-03 | CURRENT | 2003-09-17 | Active | |
KINMONT LIMITED | Company Secretary | 2000-10-09 | CURRENT | 1997-10-28 | Active | |
EXPLORE LIVING SOUTH EAST LIMITED | Director | 2017-05-31 | CURRENT | 2004-10-13 | Active - Proposal to Strike off | |
O'ROURKE CIVIL & STRUCTURAL ENGINEERING LIMITED | Director | 2016-12-20 | CURRENT | 1977-08-01 | Active | |
BYLOR SERVICES LIMITED | Director | 2016-11-09 | CURRENT | 2016-11-09 | Active | |
FBLOR (WEST HAM LANE) LIMITED | Director | 2016-08-31 | CURRENT | 2005-04-28 | Dissolved 2017-10-24 | |
OILFAB GROUP LIMITED (THE) | Director | 2016-07-01 | CURRENT | 1976-12-31 | Dissolved 2017-09-12 | |
EXPLORE INVESTMENTS LIMITED | Director | 2016-07-01 | CURRENT | 2005-06-24 | Active | |
EXPLORE LIVING (NO. 1) LIMITED | Director | 2016-07-01 | CURRENT | 2005-10-07 | Active - Proposal to Strike off | |
EXPLORE LIVING BALLS PARK LIMITED | Director | 2016-07-01 | CURRENT | 2001-01-11 | Active | |
EXPLORE CAPITAL LIMITED | Director | 2016-07-01 | CURRENT | 2004-10-13 | Active | |
ELLIS MECHANICAL SERVICES LIMITED | Director | 2016-03-30 | CURRENT | 1969-10-02 | Active | |
LAING O'ROURKE INFRASTRUCTURE LIMITED | Director | 2016-03-30 | CURRENT | 2001-10-23 | Active | |
EXPLORE LIVING PROPERTY MANAGEMENT LIMITED | Director | 2016-03-30 | CURRENT | 2005-10-19 | Active - Proposal to Strike off | |
PORTFOLIO SOLUTIONS (NORTHERN IRELAND) LIMITED | Director | 2016-03-30 | CURRENT | 2002-02-01 | Active | |
LAING O'ROURKE DELIVERY LIMITED | Director | 2016-03-30 | CURRENT | 2001-10-23 | Active | |
COVENTRY URBAN REGENERATION LIMITED | Director | 2016-03-30 | CURRENT | 2007-09-17 | Active - Proposal to Strike off | |
CELLENCE PLUS LIMITED | Director | 2016-03-30 | CURRENT | 2008-10-17 | Active - Proposal to Strike off | |
LAING O'ROURKE HOLDINGS LIMITED | Director | 2016-03-30 | CURRENT | 2001-05-23 | Active | |
CLM DELIVERY PARTNER LIMITED | Director | 2016-02-17 | CURRENT | 2006-04-26 | Active | |
EXPLORE DEVELOPMENT MANAGEMENT LIMITED | Director | 2016-01-26 | CURRENT | 2007-02-16 | Active | |
CROWN HOUSE TECHNOLOGIES LIMITED | Director | 2015-12-18 | CURRENT | 2004-03-24 | Active | |
O'ROURKE LIMITED | Director | 2015-08-12 | CURRENT | 2001-07-02 | Dissolved 2017-08-15 | |
LAING MANAGEMENT (SCOTLAND) LIMITED | Director | 2015-08-12 | CURRENT | 1981-08-04 | Dissolved 2017-09-12 | |
DOVE BROTHERS LIMITED | Director | 2015-08-12 | CURRENT | 1980-10-09 | Active - Proposal to Strike off | |
LAING O'ROURKE GROUP SERVICES LIMITED | Director | 2015-08-12 | CURRENT | 2001-10-23 | Active - Proposal to Strike off | |
CARDIFF BAY INFRASTRUCTURE COMPANY LIMITED | Director | 2015-08-12 | CURRENT | 2003-11-21 | Active - Proposal to Strike off | |
LAING O'ROURKE RETAIL INVESTMENTS LIMITED | Director | 2015-08-12 | CURRENT | 2004-02-24 | Active | |
O.C. SUMMERS LIMITED | Director | 2015-08-12 | CURRENT | 1970-01-01 | Active | |
O'ROURKE CIVIL ENGINEERING LIMITED | Director | 2015-08-12 | CURRENT | 1993-04-16 | Active | |
LAING CONSTRUCTION LIMITED | Director | 2015-08-12 | CURRENT | 1995-06-29 | Active | |
LAING LIMITED | Director | 2015-08-12 | CURRENT | 1998-09-24 | Active | |
LAING O'ROURKE PROPERTIES (ERITH) LIMITED | Director | 2015-08-12 | CURRENT | 2002-09-10 | Active | |
JOHN LAING CONSTRUCTION LIMITED | Director | 2015-08-12 | CURRENT | 1920-12-21 | Active | |
LAING ENGINEERING LIMITED | Director | 2015-08-12 | CURRENT | 1981-01-26 | Active | |
LAING MANAGEMENT LIMITED | Director | 2015-08-12 | CURRENT | 1980-04-01 | Active | |
LAING O'ROURKE NA LIMITED | Director | 2015-05-27 | CURRENT | 2004-02-24 | Dissolved 2017-08-15 | |
EXPLORE INVESTMENTS (NO.1) LIMITED | Director | 2015-05-27 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
LAING O'ROURKE (HONG KONG) LIMITED | Director | 2015-05-27 | CURRENT | 1993-05-21 | Active - Proposal to Strike off | |
MARAVALE INVESTMENTS (UK) LIMITED | Director | 2015-05-27 | CURRENT | 1991-07-24 | Active - Proposal to Strike off | |
O'ROURKE INVESTMENTS LIMITED | Director | 2015-05-27 | CURRENT | 1993-06-02 | Active | |
LAING O'ROURKE PLC. | Director | 2015-05-27 | CURRENT | 2001-05-23 | Active | |
LAING O'ROURKE SERVICES LIMITED | Director | 2015-05-27 | CURRENT | 2002-02-01 | Active | |
O'ROURKE INVESTMENTS HOLDINGS (UK) LIMITED | Director | 2015-05-27 | CURRENT | 2004-06-14 | Active | |
JOHN LAING INTERNATIONAL LIMITED | Director | 2015-05-27 | CURRENT | 1959-03-16 | Active | |
ANCHOR BOULEVARD LIMITED | Director | 2015-05-27 | CURRENT | 2001-03-02 | Active | |
EXPLORE LIVING LIMITED | Director | 2015-05-27 | CURRENT | 2005-03-18 | Active | |
COF (GENERAL PARTNER) LIMITED | Director | 2009-03-09 | CURRENT | 2009-01-29 | Dissolved 2014-02-14 | |
IMAGINE HOMES LIMITED | Director | 2007-07-27 | CURRENT | 2003-05-23 | Dissolved 2014-08-01 | |
IMAGINE HOMES LIMITED | Director | 2007-07-27 | CURRENT | 2003-05-23 | Dissolved 2014-08-01 | |
DONALDSON TRUSTEE LIMITED | Director | 1995-11-01 | CURRENT | 1995-08-18 | Active | |
JAMES DONALDSON GROUP LTD | Director | 1994-06-22 | CURRENT | 1919-07-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/10/2014 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/10/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2013 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/10/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2012 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.38B | NOTICE OF RESIGNATION BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/12/2011 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2011 FROM SENTINEL HOUSE ANCELLS BUSINESS PARK HARVEST CRESCENT FLEET HAMPSHIRE GU51 2UX | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
LATEST SOC | 21/07/10 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER MCINTYRE / 29/06/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 25 TEMPLER AVENUE FARNBOROUGH HAMPSHIRE GU14 6FE | |
288b | APPOINTMENT TERMINATED SECRETARY KIM CLAYTON | |
288a | SECRETARY APPOINTED MR ALEXANDER STEWART MCINTYRE | |
288b | APPOINTMENT TERMINATED DIRECTOR GRANT BOVEY | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL BARNETT | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN FLANNELLY | |
288b | APPOINTMENT TERMINATED SECRETARY HALLIWELLS SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR HALLIWELLS DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR GEOFFREY WHITELAND | |
288a | SECRETARY APPOINTED KIM CLAYTON | |
288b | APPOINTMENT TERMINATED SECRETARY BEN HEWES | |
288b | APPOINTMENT TERMINATED DIRECTOR DONALD GATELEY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 27/07/07 | |
RES13 | SUB DIV SHARES122 27/07/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 27/07/07--------- £ SI 32354@.01=323 £ IC 2/325 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 27/07/07--------- £ SI 67446@.01=674 £ IC 325/999 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/07 FROM: ST JAMESS COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED HALLCO 1496 LIMITED CERTIFICATE ISSUED ON 18/07/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2011-06-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as IMAGINE HOMES HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | IMAGINE HOMES HOLDINGS LIMITED | Event Date | 2011-06-14 |
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. : | |||
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. |