INTEGRATED MEDIA INSTALLATIONS LIMITED

INTEGRATED MEDIA INSTALLATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINTEGRATED MEDIA INSTALLATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01109747
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INTEGRATED MEDIA INSTALLATIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INTEGRATED MEDIA INSTALLATIONS LIMITED located?

    Registered Office Address
    Prospect House
    11-13 Lonsdale Gardens
    TN1 1NU Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of INTEGRATED MEDIA INSTALLATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARMOUR CUSTOM SERVICES LIMITEDFeb 10, 2005Feb 10, 2005
    CYCLONE CAR ACCESSORIES COMPANY LIMITEDApr 19, 1973Apr 19, 1973

    What are the latest accounts for INTEGRATED MEDIA INSTALLATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2013

    What is the status of the latest annual return for INTEGRATED MEDIA INSTALLATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INTEGRATED MEDIA INSTALLATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Lonsdale House 7-9 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on Sep 02, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of John Lewis David Harris as a director on May 30, 2014

    1 pagesTM01

    Accounts made up to Aug 31, 2013

    4 pagesAA

    Annual return made up to Nov 13, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2013

    Statement of capital on Nov 18, 2013

    • Capital: GBP 100
    SH01

    Accounts made up to Aug 31, 2012

    4 pagesAA

    Annual return made up to Nov 13, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Aug 31, 2011

    4 pagesAA

    Annual return made up to Nov 13, 2011 with full list of shareholders

    5 pagesAR01

    Accounts made up to Aug 31, 2010

    4 pagesAA

    Appointment of Mr Mark John Wilson as a secretary

    2 pagesAP03

    Annual return made up to Nov 13, 2010 with full list of shareholders

    4 pagesAR01

    Accounts made up to Aug 31, 2009

    4 pagesAA

    Annual return made up to Nov 13, 2009 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Mark John Wilson as a director

    2 pagesAP01

    Termination of appointment of Adrian Huckerby as a director

    1 pagesTM01

    Termination of appointment of Adrian Huckerby as a secretary

    1 pagesTM02

    Accounts made up to Aug 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Aug 31, 2007

    4 pagesAA

    legacy

    2 pages363a

    Who are the officers of INTEGRATED MEDIA INSTALLATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Mark John
    Fellows Close
    ME8 0ST Gillingham
    3
    Kent
    United Kingdom
    Secretary
    Fellows Close
    ME8 0ST Gillingham
    3
    Kent
    United Kingdom
    156697350001
    WILSON, Mark John
    Fellows Close
    ME8 0ST Gillingham
    3
    Kent
    United Kingdom
    Director
    Fellows Close
    ME8 0ST Gillingham
    3
    Kent
    United Kingdom
    EnglandBritish129026690001
    HUCKERBY, Adrian
    49 Tudor Crescent
    Otford
    TN14 5QT Sevenoaks
    Kent
    Secretary
    49 Tudor Crescent
    Otford
    TN14 5QT Sevenoaks
    Kent
    British96888030001
    MARTIN, Keith Ryder
    14 The Priory
    CM12 0RD Billericay
    Essex
    Secretary
    14 The Priory
    CM12 0RD Billericay
    Essex
    British1628460001
    WRIGHT, David William
    The Oast House
    Shernfold Park Farm
    TN3 9DL Frant
    East Sussex
    Secretary
    The Oast House
    Shernfold Park Farm
    TN3 9DL Frant
    East Sussex
    British83417990001
    GEORGE, Paul Andrew
    46 Belmont Heights
    Hatch Warren
    RG22 4RW Basingstoke
    Hampshire
    Director
    46 Belmont Heights
    Hatch Warren
    RG22 4RW Basingstoke
    Hampshire
    British20576110002
    GRANT, Robert Andrew
    6 Dever Way
    Oakley
    RG23 7AQ Basingstoke
    Hampshire
    Director
    6 Dever Way
    Oakley
    RG23 7AQ Basingstoke
    Hampshire
    British1638130001
    HARRIS, John Lewis David
    1 Thornton Dene
    BR3 3ND Beckenham
    Kent
    Director
    1 Thornton Dene
    BR3 3ND Beckenham
    Kent
    EnglandBritish53477210002
    HUCKERBY, Adrian
    49 Tudor Crescent
    Otford
    TN14 5QT Sevenoaks
    Kent
    Director
    49 Tudor Crescent
    Otford
    TN14 5QT Sevenoaks
    Kent
    British96888030001
    MARTIN, Keith Ryder
    14 The Priory
    CM12 0RD Billericay
    Essex
    Director
    14 The Priory
    CM12 0RD Billericay
    Essex
    British1628460001
    NEWMAN, Maurice Arthur
    8 Ladythorpe Close
    KT15 1RD Addlestone
    Surrey
    Director
    8 Ladythorpe Close
    KT15 1RD Addlestone
    Surrey
    British1629420001
    WADE, Duncan Austin
    Rose Cottage
    Goddards Lane
    RG27 0EF Sherfield On Loddon
    Hampshire
    Director
    Rose Cottage
    Goddards Lane
    RG27 0EF Sherfield On Loddon
    Hampshire
    United KingdomBritish73014750001
    WRIGHT, David William
    The Oast House
    Shernfold Park Farm
    TN3 9DL Frant
    East Sussex
    Director
    The Oast House
    Shernfold Park Farm
    TN3 9DL Frant
    East Sussex
    United KingdomBritish83417990001

    Does INTEGRATED MEDIA INSTALLATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Feb 08, 1989
    Delivered On Feb 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Feb 21, 1989Registration of a charge
    • Nov 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 12, 1988
    Delivered On Aug 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a land on the south westerly side of marsell way, horwich gtr. Manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 26, 1988Registration of a charge
    • Sep 28, 1995Statement of satisfaction of a charge in full or part (403a)

    Does INTEGRATED MEDIA INSTALLATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 19, 2014Commencement of winding up
    Feb 18, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Stephen Willis
    Prospect House 11-13 Lonsdale Gardens
    TN1 1NU Tunbridge Wells
    Kent
    practitioner
    Prospect House 11-13 Lonsdale Gardens
    TN1 1NU Tunbridge Wells
    Kent

    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