About

Registered Number: 02650018
Date of Incorporation: 30/09/1991 (32 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/01/2017 (7 years and 3 months ago)
Registered Address: Festival Way, Festival Park, Stoke On Trent, ST1 5BB

 

Imgas Ltd was registered on 30 September 1991, it has a status of "Dissolved". Matthews, Shaun, Goodman, Carl, Smith, David Herbert are listed as directors of this business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Shaun 12 December 2011 - 1
GOODMAN, Carl 01 April 1996 10 March 2012 1
SMITH, David Herbert 01 April 1993 30 April 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 11 October 2016
4.68 - Liquidator's statement of receipts and payments 15 October 2015
LIQ MISC OC - N/A 30 April 2015
4.40 - N/A 30 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 29 April 2015
AD01 - Change of registered office address 19 November 2014
4.68 - Liquidator's statement of receipts and payments 28 October 2014
4.40 - N/A 22 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 April 2014
4.68 - Liquidator's statement of receipts and payments 30 October 2013
RESOLUTIONS - N/A 07 September 2012
RESOLUTIONS - N/A 07 September 2012
4.20 - N/A 07 September 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2012
AD01 - Change of registered office address 09 August 2012
TM01 - Termination of appointment of director 26 July 2012
AA - Annual Accounts 06 January 2012
RESOLUTIONS - N/A 20 December 2011
RESOLUTIONS - N/A 20 December 2011
CC04 - Statement of companies objects 20 December 2011
AP01 - Appointment of director 20 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 20 December 2011
SH08 - Notice of name or other designation of class of shares 20 December 2011
SH01 - Return of Allotment of shares 20 December 2011
AR01 - Annual Return 02 November 2011
AP01 - Appointment of director 15 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 29 October 2009
287 - Change in situation or address of Registered Office 03 July 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 17 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 October 2008
353 - Register of members 17 October 2008
287 - Change in situation or address of Registered Office 17 October 2008
AA - Annual Accounts 18 December 2007
363s - Annual Return 23 October 2007
AA - Annual Accounts 20 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
363s - Annual Return 22 November 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 02 November 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 17 October 2003
AA - Annual Accounts 12 November 2002
363a - Annual Return 16 October 2002
287 - Change in situation or address of Registered Office 11 June 2002
AA - Annual Accounts 27 November 2001
363a - Annual Return 24 October 2001
288c - Notice of change of directors or secretaries or in their particulars 24 October 2001
288c - Notice of change of directors or secretaries or in their particulars 24 October 2001
AA - Annual Accounts 18 December 2000
363a - Annual Return 15 November 2000
353 - Register of members 15 November 2000
AA - Annual Accounts 15 November 1999
363a - Annual Return 03 November 1999
AA - Annual Accounts 13 January 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 18 March 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
363s - Annual Return 14 November 1997
287 - Change in situation or address of Registered Office 21 January 1997
AA - Annual Accounts 05 December 1996
363s - Annual Return 10 November 1996
RESOLUTIONS - N/A 17 April 1996
RESOLUTIONS - N/A 17 April 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 1996
123 - Notice of increase in nominal capital 17 April 1996
288 - N/A 09 April 1996
AA - Annual Accounts 08 January 1996
363s - Annual Return 20 November 1995
288 - N/A 02 October 1995
395 - Particulars of a mortgage or charge 20 June 1995
RESOLUTIONS - N/A 10 April 1995
RESOLUTIONS - N/A 10 April 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1995
123 - Notice of increase in nominal capital 10 April 1995
AA - Annual Accounts 16 December 1994
363s - Annual Return 10 October 1994
288 - N/A 03 May 1994
288 - N/A 27 April 1994
363b - Annual Return 22 December 1993
288 - N/A 22 September 1993
AA - Annual Accounts 09 July 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1993
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 April 1993
RESOLUTIONS - N/A 02 April 1993
RESOLUTIONS - N/A 02 April 1993
123 - Notice of increase in nominal capital 02 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 February 1993
363s - Annual Return 03 November 1992
395 - Particulars of a mortgage or charge 16 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 November 1991
288 - N/A 18 October 1991
287 - Change in situation or address of Registered Office 18 October 1991
288 - N/A 18 October 1991
CERTNM - Change of name certificate 11 October 1991
NEWINC - New incorporation documents 30 September 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 August 2011 Outstanding

N/A

Mortgage debenture 14 June 1995 Fully Satisfied

N/A

Mortgage debenture 08 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.