IMCO (362001) LIMITED
Overview
| Company Name | IMCO (362001) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00986566 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IMCO (362001) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRETWELL-DOWNING GROUP LIMITED | Jun 15, 1993 | Jun 15, 1993 |
| FRETWELL-DOWNING DATA SYSTEMS LIMITED | Jul 22, 1982 | Jul 22, 1982 |
| HALLAMSHIRE WINE CO. LIMITED (THE) | Aug 10, 1970 | Aug 10, 1970 |
What are the latest accounts for IMCO (362001) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2018 |
What are the latest filings for IMCO (362001) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2017 | 3 pages | AA | ||||||||||
Appointment of Mr. Philip Nigel Jones as a secretary on Jan 26, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nicholas John Prime as a secretary on Jan 26, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Nicholas John Prime on Nov 06, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to May 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 4 pages | AA | ||||||||||
Secretary's details changed for Mr Nicholas John Prime on Sep 01, 2013 | 1 pages | CH03 | ||||||||||
Director's details changed for Dr Francis Anthony Fretwell Downing on Sep 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas John Prime on Sep 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Francis Anthony Fretwell Downing on Sep 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Nicholas John Prime on Sep 01, 2013 | 1 pages | CH03 | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2012 | 4 pages | AA | ||||||||||
Who are the officers of IMCO (362001) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Philip Nigel, Mr. | Secretary | Unit 1 Hawke Street S9 2SU Sheffield Floor 1 | 243122140001 | |||||||
| FRETWELL DOWNING, Francis Anthony, Dr | Director | Unit 1 Hawke Street S9 2SU Sheffield Floor 1 England | United Kingdom | British | 24215150003 | |||||
| PRIME, Nicholas John | Director | Unit 1 Hawke Street S9 2SU Sheffield Floor 1 England | England | British | 86373830006 | |||||
| BIGGIN, Charles Arnold John | Secretary | Ranmoor Crescent S10 3GU Sheffield 4 South Yorkshire United Kingdom | British | 140271650001 | ||||||
| BIGGIN, Charles Arnold John | Secretary | 7 Ranmoor Crescent S10 3GU Sheffield | British | 34909930001 | ||||||
| FRETWELL-DOWNING, Edward Alastair | Secretary | 14 Tapton Park Road S10 3FG Sheffield South Yorkshire | British | 4787640001 | ||||||
| PRIME, Nicholas John | Secretary | Unit 1 Hawke Street S9 2SU Sheffield Floor 1 England | 149170660001 | |||||||
| BIGGIN, Charles Arnold John | Director | Ranmoor Crescent S10 3GU Sheffield 4 | England | British | 34909930001 | |||||
| DOWNING, Paul Julian | Director | Holt House Grove S7 2QG Sheffield 9 United Kingdom | United Kingdom | British | 118754100001 | |||||
| FRETWELL DOWNING, Francis Anthony, Dr | Director | 15 School Green Lane S10 4GP Sheffield South Yorkshire | United Kingdom | British | 24215150001 | |||||
| FRETWELL-DOWNING, Edward Alastair | Director | 14 Tapton Park Road S10 3FG Sheffield South Yorkshire | British | 4787640001 | ||||||
| HARDY, Paul James | Director | Kenwood Park Road S7 1NF Sheffield 34 United Kingdom | England | British | 7269800003 | |||||
| PLUMB, Richard | Director | Oakes Wood House Tedgness Road S30 1HX Grindleford Derbyshire | British | 31320470002 |
Who are the persons with significant control of IMCO (362001) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fretwell-Downing Hospitality Limited | Apr 06, 2016 | Hawke Street S9 2SU Sheffield Floor 1, Unit 1, Hawke Street Industrial Estate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IMCO (362001) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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