Company NameImagine Property Services Limited
Company StatusDissolved
Company Number05074359
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Dissolution Date28 February 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Jonathan Oliver Barrett
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleWindow Fitter
Country of ResidenceUnited Kingdom
Correspondence Address1 Camilla Close
Romford
Essex
RM3 0XW
Director NameRobert Frederick Powell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleWindow Fitter
Correspondence Address2 Station View
Station Road Hatfield Peverel
Chelmsford
Essex
CM3 2DT
Secretary NameJonathan Oliver Barrett
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleWindow Fitter
Correspondence Address6 Lawrence Road
Hornchurch
Essex
RM2 5SS
Secretary NameHelen Mary Anne Barrett
NationalityBritish
StatusResigned
Appointed22 November 2006(2 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 June 2013)
RoleCompany Director
Correspondence Address1 Camilla Close
Romford
Essex
RM3 0XW
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2012
Net Worth£18,040
Cash£15,213
Current Liabilities£77,955

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2020Final Gazette dissolved following liquidation (1 page)
28 November 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
22 November 2019Liquidators' statement of receipts and payments to 21 August 2019 (9 pages)
26 September 2018Liquidators' statement of receipts and payments to 21 August 2018 (10 pages)
10 October 2017Liquidators' statement of receipts and payments to 21 August 2017 (10 pages)
10 October 2017Liquidators' statement of receipts and payments to 21 August 2017 (10 pages)
28 February 2017Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 28 February 2017 (2 pages)
28 February 2017Registered office address changed from 2 Nelson Street Southend-on-Sea Essex SS1 1EF to 18 Clarence Road Southend on Sea Essex SS1 1AN on 28 February 2017 (2 pages)
4 October 2016Liquidators' statement of receipts and payments to 21 August 2016 (8 pages)
4 October 2016Liquidators' statement of receipts and payments to 21 August 2016 (8 pages)
27 July 2016Registered office address changed from 75 Main Road Gidea Park Romford Essex RM2 5EL to 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 27 July 2016 (2 pages)
27 July 2016Registered office address changed from 75 Main Road Gidea Park Romford Essex RM2 5EL to 2 Nelson Street Southend-on-Sea Essex SS1 1EF on 27 July 2016 (2 pages)
6 November 2015Liquidators' statement of receipts and payments to 21 August 2015 (9 pages)
6 November 2015Liquidators' statement of receipts and payments to 21 August 2015 (9 pages)
6 November 2015Liquidators statement of receipts and payments to 21 August 2015 (9 pages)
2 September 2014Statement of affairs with form 4.19 (7 pages)
2 September 2014Statement of affairs with form 4.19 (7 pages)
2 September 2014Appointment of a voluntary liquidator (1 page)
2 September 2014Appointment of a voluntary liquidator (1 page)
2 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-22
(1 page)
30 April 2014Compulsory strike-off action has been suspended (1 page)
30 April 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2013Termination of appointment of Helen Barrett as a secretary (1 page)
26 June 2013Termination of appointment of Helen Barrett as a secretary (1 page)
24 June 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 100
(4 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 100
(4 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Secretary's details changed for Helen Mary Anne Barrett on 16 March 2010 (1 page)
30 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mr Jonathan Oliver Barrett on 16 March 2010 (2 pages)
30 April 2010Director's details changed for Mr Jonathan Oliver Barrett on 16 March 2010 (2 pages)
30 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
30 April 2010Secretary's details changed for Helen Mary Anne Barrett on 16 March 2010 (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 March 2009Return made up to 16/03/09; full list of members (3 pages)
20 March 2009Return made up to 16/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 July 2008Director's change of particulars / jonathan barrett / 01/11/2007 (2 pages)
9 July 2008Return made up to 16/03/08; full list of members (3 pages)
9 July 2008Secretary's change of particulars / helen barrett / 30/11/2007 (2 pages)
9 July 2008Secretary's change of particulars / helen barrett / 30/11/2007 (2 pages)
9 July 2008Director's change of particulars / jonathan barrett / 01/11/2007 (2 pages)
9 July 2008Return made up to 16/03/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 April 2007Return made up to 16/03/07; full list of members (6 pages)
17 April 2007Return made up to 16/03/07; full list of members (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 January 2007Director's particulars changed (1 page)
6 January 2007Director's particulars changed (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006New secretary appointed (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006New secretary appointed (1 page)
10 May 2006Return made up to 16/03/06; full list of members (7 pages)
10 May 2006Return made up to 16/03/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 April 2005Return made up to 16/03/05; full list of members (7 pages)
4 April 2005Return made up to 16/03/05; full list of members (7 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New secretary appointed;new director appointed (2 pages)
23 April 2004New secretary appointed;new director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004Ad 16/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2004Ad 16/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Secretary resigned (1 page)
16 March 2004Incorporation (16 pages)
16 March 2004Incorporation (16 pages)