IMCO (362001) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameIMCO (362001) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00986566
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IMCO (362001) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is IMCO (362001) LIMITED located?

    Registered Office Address
    Floor 1 Unit 1
    Hawke Street
    S9 2SU Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of IMCO (362001) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRETWELL-DOWNING GROUP LIMITEDJun 15, 1993Jun 15, 1993
    FRETWELL-DOWNING DATA SYSTEMS LIMITEDJul 22, 1982Jul 22, 1982
    HALLAMSHIRE WINE CO. LIMITED (THE)Aug 10, 1970Aug 10, 1970

    What are the latest accounts for IMCO (362001) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2018

    What are the latest filings for IMCO (362001) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to May 31, 2018

    3 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2017

    3 pagesAA

    Appointment of Mr. Philip Nigel Jones as a secretary on Jan 26, 2018

    2 pagesAP03

    Termination of appointment of Nicholas John Prime as a secretary on Jan 26, 2018

    1 pagesTM02

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Nicholas John Prime on Nov 06, 2017

    2 pagesCH01

    Accounts for a dormant company made up to May 31, 2016

    3 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to May 31, 2015

    3 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 488,000
    SH01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 488,000
    SH01

    Accounts for a dormant company made up to May 31, 2014

    3 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 488,000
    SH01

    Total exemption small company accounts made up to May 31, 2013

    4 pagesAA

    Secretary's details changed for Mr Nicholas John Prime on Sep 01, 2013

    1 pagesCH03

    Director's details changed for Dr Francis Anthony Fretwell Downing on Sep 01, 2013

    2 pagesCH01

    Director's details changed for Mr Nicholas John Prime on Sep 01, 2013

    2 pagesCH01

    Director's details changed for Dr Francis Anthony Fretwell Downing on Sep 01, 2013

    2 pagesCH01

    Secretary's details changed for Mr Nicholas John Prime on Sep 01, 2013

    1 pagesCH03

    Annual return made up to Dec 31, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to May 31, 2012

    4 pagesAA

    Who are the officers of IMCO (362001) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Philip Nigel, Mr.
    Unit 1
    Hawke Street
    S9 2SU Sheffield
    Floor 1
    Secretary
    Unit 1
    Hawke Street
    S9 2SU Sheffield
    Floor 1
    243122140001
    FRETWELL DOWNING, Francis Anthony, Dr
    Unit 1
    Hawke Street
    S9 2SU Sheffield
    Floor 1
    England
    Director
    Unit 1
    Hawke Street
    S9 2SU Sheffield
    Floor 1
    England
    United KingdomBritish24215150003
    PRIME, Nicholas John
    Unit 1
    Hawke Street
    S9 2SU Sheffield
    Floor 1
    England
    Director
    Unit 1
    Hawke Street
    S9 2SU Sheffield
    Floor 1
    England
    EnglandBritish86373830006
    BIGGIN, Charles Arnold John
    Ranmoor Crescent
    S10 3GU Sheffield
    4
    South Yorkshire
    United Kingdom
    Secretary
    Ranmoor Crescent
    S10 3GU Sheffield
    4
    South Yorkshire
    United Kingdom
    British140271650001
    BIGGIN, Charles Arnold John
    7 Ranmoor Crescent
    S10 3GU Sheffield
    Secretary
    7 Ranmoor Crescent
    S10 3GU Sheffield
    British34909930001
    FRETWELL-DOWNING, Edward Alastair
    14 Tapton Park Road
    S10 3FG Sheffield
    South Yorkshire
    Secretary
    14 Tapton Park Road
    S10 3FG Sheffield
    South Yorkshire
    British4787640001
    PRIME, Nicholas John
    Unit 1
    Hawke Street
    S9 2SU Sheffield
    Floor 1
    England
    Secretary
    Unit 1
    Hawke Street
    S9 2SU Sheffield
    Floor 1
    England
    149170660001
    BIGGIN, Charles Arnold John
    Ranmoor Crescent
    S10 3GU Sheffield
    4
    Director
    Ranmoor Crescent
    S10 3GU Sheffield
    4
    EnglandBritish34909930001
    DOWNING, Paul Julian
    Holt House Grove
    S7 2QG Sheffield
    9
    United Kingdom
    Director
    Holt House Grove
    S7 2QG Sheffield
    9
    United Kingdom
    United KingdomBritish118754100001
    FRETWELL DOWNING, Francis Anthony, Dr
    15 School Green Lane
    S10 4GP Sheffield
    South Yorkshire
    Director
    15 School Green Lane
    S10 4GP Sheffield
    South Yorkshire
    United KingdomBritish24215150001
    FRETWELL-DOWNING, Edward Alastair
    14 Tapton Park Road
    S10 3FG Sheffield
    South Yorkshire
    Director
    14 Tapton Park Road
    S10 3FG Sheffield
    South Yorkshire
    British4787640001
    HARDY, Paul James
    Kenwood Park Road
    S7 1NF Sheffield
    34
    United Kingdom
    Director
    Kenwood Park Road
    S7 1NF Sheffield
    34
    United Kingdom
    EnglandBritish7269800003
    PLUMB, Richard
    Oakes Wood House
    Tedgness Road
    S30 1HX Grindleford
    Derbyshire
    Director
    Oakes Wood House
    Tedgness Road
    S30 1HX Grindleford
    Derbyshire
    British31320470002

    Who are the persons with significant control of IMCO (362001) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fretwell-Downing Hospitality Limited
    Hawke Street
    S9 2SU Sheffield
    Floor 1, Unit 1, Hawke Street Industrial Estate
    England
    Apr 06, 2016
    Hawke Street
    S9 2SU Sheffield
    Floor 1, Unit 1, Hawke Street Industrial Estate
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number3152100
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does IMCO (362001) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus guarantee and set-off agreement dated 17/05/96 and
    Created On Feb 02, 2004
    Delivered On Feb 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 11, 2004Registration of a charge (395)
    • Feb 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    Credit agreement
    Created On Jun 23, 1992
    Delivered On Jul 02, 1992
    Satisfied
    Amount secured
    £15,704.94 due from the company to the chargee under the terms of the charge
    Short particulars
    All its right title and interest in and to all sums payable under the policies of insurance as listed on the form 395.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jul 02, 1992Registration of a charge (395)
    • Feb 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    Single debenture
    Created On Mar 30, 1984
    Delivered On Apr 02, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    13 rustlings road, sheffield south yorkshire title no. Ywe 44480736, ecclesall road sheffield, south yorkshire title no ywe 47610. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 02, 1984Registration of a charge
    • Feb 05, 2011Statement of satisfaction of a charge in full or part (MG02)
    Letter of set-off.
    Created On Mar 30, 1984
    Delivered On Apr 02, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or f fretwell downing limited
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 02, 1984Registration of a charge
    • Feb 05, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0