IMI HOLLAND LIMITED

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

    Company NameIMI HOLLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01608621
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of IMI HOLLAND LIMITED?

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

    Where is IMI HOLLAND LIMITED located?

    Registered Office Address
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of IMI HOLLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDEBLACK LIMITEDJan 18, 1982Jan 18, 1982

    What are the latest accounts for IMI HOLLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for IMI HOLLAND LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IMI HOLLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Kamaljit Pawar as a secretary on Mar 22, 2016

    1 pagesTM02

    Termination of appointment of Richard Jon Garry as a director on Jun 30, 2016

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ to One Snowhill Snow Hill Queensway Birmingham B4 6GH on Dec 18, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 03, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

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

    6 pagesAA

    Annual return made up to Mar 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 4,000,000
    SH01

    Appointment of Mr Richard Jon Garry as a director on Mar 20, 2015

    2 pagesAP01

    Termination of appointment of Helen Louise Afford as a director on Mar 20, 2015

    1 pagesTM01

    Appointment of Mr Kamaljit Pawar as a secretary on Sep 03, 2014

    2 pagesAP03

    Termination of appointment of Nicole Dominique Thompson as a secretary on Sep 03, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Mar 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 4,000,000
    SH01

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

    6 pagesAA

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

    4 pagesAR01

    Appointment of Mr Ivan Edward Ronald as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

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

    3 pagesAR01

    Director's details changed for Mr John O'shea on Mar 20, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Secretary's details changed for Miss Nicole Dominique Joynson on Jun 15, 2011

    1 pagesCH03

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

    4 pagesAR01

    Who are the officers of IMI HOLLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'SHEA, John
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    EnglandIrish50598730002
    RONALD, Ivan Edward
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    EnglandBritish159007200001
    AFFORD, Helen Louise
    Lower Harlestone
    Lower Harlestone
    NN7 4EP Northampton
    36
    United Kingdom
    Secretary
    Lower Harlestone
    Lower Harlestone
    NN7 4EP Northampton
    36
    United Kingdom
    British136462130001
    BOULTON, Paul Andrew
    The Firs
    33 Priorslee Village
    TF2 9NW Telford
    Shropshire
    Secretary
    The Firs
    33 Priorslee Village
    TF2 9NW Telford
    Shropshire
    British48955290002
    BOWER, Joanne Carol
    4 Riland Road
    Sutton Coldfield
    B75 7AT Birmingham
    West Midlands
    Secretary
    4 Riland Road
    Sutton Coldfield
    B75 7AT Birmingham
    West Midlands
    British69187740003
    O'SHEA, John
    16 Frederick Road
    B73 5QW Sutton Coldfield
    West Midlands
    Secretary
    16 Frederick Road
    B73 5QW Sutton Coldfield
    West Midlands
    Irish50598730001
    PAWAR, Kamaljit
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Secretary
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    190708870001
    THOMPSON, Nicole Dominique
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Secretary
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    British141004700026
    AFFORD, Helen Louise
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Director
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    EnglandBritish136462130002
    BOULTON, Paul Andrew
    The Firs
    33 Priorslee Village
    TF2 9NW Telford
    Shropshire
    Director
    The Firs
    33 Priorslee Village
    TF2 9NW Telford
    Shropshire
    British48955290002
    EMSON, Alan Leslie
    93 Fitz Roy Avenue
    Harborne
    B17 8RG Birmingham
    West Midlands
    Director
    93 Fitz Roy Avenue
    Harborne
    B17 8RG Birmingham
    West Midlands
    British10739830001
    GARRY, Richard Jon
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    EnglandBritish162654700001
    METCALF, John
    Odstone Hill House
    Newton Lane Odstone
    CV13 0QU Nuneaton
    Warwickshire
    Director
    Odstone Hill House
    Newton Lane Odstone
    CV13 0QU Nuneaton
    Warwickshire
    British11833880002
    MORGAN, Joanne Carol
    105 Antrobus Road
    Sutton Coldfield
    B73 5EL Birmingham
    West Midlands
    Director
    105 Antrobus Road
    Sutton Coldfield
    B73 5EL Birmingham
    West Midlands
    British69187740007
    SLACK, Trevor John
    Rivendell
    Venn Lane
    WR6 6XY Wichenford
    Worcester
    Director
    Rivendell
    Venn Lane
    WR6 6XY Wichenford
    Worcester
    British20492670001
    TAYLOR, Gordon Lindsay
    Bevere Knoll Bevere Lane
    Bevere
    WR3 7RQ Worcester
    Worcestershire
    Director
    Bevere Knoll Bevere Lane
    Bevere
    WR3 7RQ Worcester
    Worcestershire
    British45203590001
    IMI KYNOCH LIMITED
    PO BOX 216
    B6 7BA Birmingham
    Director
    PO BOX 216
    B6 7BA Birmingham
    45491470001

    Does IMI HOLLAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2016Dissolved on
    Dec 03, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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