IMBERCOURT LIMITED

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

    Company NameIMBERCOURT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01725422
    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 IMBERCOURT LIMITED?

    • (7499) /

    Where is IMBERCOURT LIMITED located?

    Registered Office Address
    100 Barbirolli Square
    M2 3EY Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of IMBERCOURT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BECKETTS LIMITEDDec 17, 1992Dec 17, 1992
    AGENCY ESTATE INVESTMENTS LIMITEDMay 23, 1983May 23, 1983

    What are the latest accounts for IMBERCOURT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for IMBERCOURT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Sep 22, 2012

    7 pages4.68

    Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG on Oct 11, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2011

    LRESSP

    Annual return made up to Sep 30, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2010

    Statement of capital on Oct 28, 2010

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Director's details changed for Andrew Moss on Mar 15, 2010

    2 pagesCH01

    Director's details changed for Mr Michael John Merrick on Mar 05, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    7 pagesAA

    Annual return made up to Sep 30, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages363a

    Who are the officers of IMBERCOURT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    Secretary
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    115204320002
    MERRICK, Michael John
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    EnglandBritish74114060001
    MOSS, Andrew
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish151524430001
    BERG, John Hilton
    Flat 1 Vicarage Court
    Holden Road
    N12 7DN London
    Secretary
    Flat 1 Vicarage Court
    Holden Road
    N12 7DN London
    British62158140001
    BRIERLEY, Heather Gwendolyn
    5 Cygnets Close
    RH1 2QE Redhill
    Surrey
    Secretary
    5 Cygnets Close
    RH1 2QE Redhill
    Surrey
    British72090290001
    EVES, Richard Anthony
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    Secretary
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    British51097960001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    JONES, Vanessa
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    Secretary
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    British72146200001
    MILLER, Jan Victor
    5 Robin Hill Drive
    Elmstead Woods
    BR7 5ER Chislehurst
    Kent
    Secretary
    5 Robin Hill Drive
    Elmstead Woods
    BR7 5ER Chislehurst
    Kent
    British31687720002
    WILLS, Eric Roland
    2 Chestnut Avenue
    Southborough
    TN4 0BP Tunbridge Wells
    Kent
    Secretary
    2 Chestnut Avenue
    Southborough
    TN4 0BP Tunbridge Wells
    Kent
    British484010001
    WILMAN, Jennifer Jane
    Turnberry House
    Northop Country Park Northop
    CH7 6WD Mold
    Clwyd
    Secretary
    Turnberry House
    Northop Country Park Northop
    CH7 6WD Mold
    Clwyd
    British100783210001
    YOUNG, Bernadette Clare
    21 Kent View Avenue
    SS9 1HE Leigh On Sea
    Essex
    Secretary
    21 Kent View Avenue
    SS9 1HE Leigh On Sea
    Essex
    British52675260002
    AUSTEN, Michael John
    2 Vale Croft Vale Road
    Claygate
    KT10 0NX Esher
    Surrey
    Director
    2 Vale Croft Vale Road
    Claygate
    KT10 0NX Esher
    Surrey
    British57998700001
    BUX, Iqbal
    25 Ormathwaites Corner
    RG12 6XX Warfield
    Berkshire
    Director
    25 Ormathwaites Corner
    RG12 6XX Warfield
    Berkshire
    British36233270002
    CRAINE, Roger
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    Director
    2 Pheasant Field
    Hale Village
    L24 5SD Liverpool
    Merseyside
    United KingdomBritish89585440001
    DOWNING, Wadham St John
    Lilac Croft
    Pool Close Little Comberton
    WR10 3EL Pershore
    Worcestershire
    Director
    Lilac Croft
    Pool Close Little Comberton
    WR10 3EL Pershore
    Worcestershire
    United KingdomBritish107951950001
    GREENFIELD, Richard Edward Keith
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    Director
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    United KingdomBritish100783270001
    GREENFIELD, Richard Edward Keith
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    Director
    Byeways
    Neston
    CH64 7TA South Wirral
    Merseyside
    United KingdomBritish100783270001
    HANCE, Julian Christopher
    127 Western Road
    BN6 9SY Hurstpierpoint
    West Sussex
    Director
    127 Western Road
    BN6 9SY Hurstpierpoint
    West Sussex
    British40271690001
    HAYES, Thomas Arthur
    Oak House
    Colchester Road
    CO7 7PH Ardleigh
    Essex
    Director
    Oak House
    Colchester Road
    CO7 7PH Ardleigh
    Essex
    British813400005
    KAFETZ, David Robert
    12 Grange Road
    RH10 4JT Crawley Down
    West Sussex
    Director
    12 Grange Road
    RH10 4JT Crawley Down
    West Sussex
    British66850630001
    KEANE, John Joseph
    233 The Colonnades
    Albert Dock
    L3 4AB Liverpool
    Merseyside
    Director
    233 The Colonnades
    Albert Dock
    L3 4AB Liverpool
    Merseyside
    Irish69495780002
    LUSCOMBE, Kerr
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    Director
    3e Melbourne Court
    Braidpark Drive, Giffnock
    G46 6LA Glasgow
    ScotlandBritish83541890001
    MATTHEWS, Fiona
    Bowling Alley Farm
    Commonside
    WA6 9HA Alvanly
    Cheshire
    Director
    Bowling Alley Farm
    Commonside
    WA6 9HA Alvanly
    Cheshire
    UkBritish143208680001
    MEEHAN, Brendan Joseph
    24 Kirby Close
    NN4 6AB Northampton
    Northamptonshire
    Director
    24 Kirby Close
    NN4 6AB Northampton
    Northamptonshire
    United KingdomBritish98270380001
    MILLER, David James
    100 Rosebery Avenue
    EC1R 4TL London
    Director
    100 Rosebery Avenue
    EC1R 4TL London
    British12718430002
    MILLER, Jan Victor
    5 Robin Hill Drive
    Elmstead Woods
    BR7 5ER Chislehurst
    Kent
    Director
    5 Robin Hill Drive
    Elmstead Woods
    BR7 5ER Chislehurst
    Kent
    British31687720002
    NELSON, Thomas Scott
    Ramblers 3 The Cricket Green
    Woodside Road
    GU8 4UG Chiddingfold
    Surrey
    Director
    Ramblers 3 The Cricket Green
    Woodside Road
    GU8 4UG Chiddingfold
    Surrey
    British39609060001
    O'BRIEN, Christopher David
    3 Ingle Green
    Blundellsands
    L23 6XY Liverpool
    Director
    3 Ingle Green
    Blundellsands
    L23 6XY Liverpool
    British58150100001
    PARRY, David Ronald
    The Pines 18 Baskervyle Road
    Gayton
    L60 8NL Wirral
    Merseyside
    Director
    The Pines 18 Baskervyle Road
    Gayton
    L60 8NL Wirral
    Merseyside
    British9450150001
    PATER, George Stephan
    11 Leighton Court
    Neston
    CH64 6UW South Wirral
    Director
    11 Leighton Court
    Neston
    CH64 6UW South Wirral
    British50723060001
    SCOTT-LEE, James Richard
    Little Green
    Brill
    HP18 9SF Aylesbury
    Buckinghamshire
    Director
    Little Green
    Brill
    HP18 9SF Aylesbury
    Buckinghamshire
    United KingdomBritish9430340001
    SIMPSON, Ian Donald
    Bohemia House
    Harpsden Way
    RG9 1NX Henley
    Oxfordshire
    Director
    Bohemia House
    Harpsden Way
    RG9 1NX Henley
    Oxfordshire
    EnglandBritish105493630001
    STOCKTON, Robert Paul
    Leek Wootton House
    Warwick Road, Leek Wootton
    CV35 7QR Warwick
    Director
    Leek Wootton House
    Warwick Road, Leek Wootton
    CV35 7QR Warwick
    EnglandBritish120520560001
    WINCH, Ronald Horace William
    20 Hildred House
    80 Ebury Mews
    SW1 London
    Director
    20 Hildred House
    80 Ebury Mews
    SW1 London
    Australian35787260001

    Does IMBERCOURT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Letter of set off
    Created On Nov 14, 1984
    Delivered On Nov 28, 1984
    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 teh chargee
    Short particulars
    All the property referred in the deed.
    Persons Entitled
    • Hill Samuel & Co LTD
    Transactions
    • Nov 28, 1984Registration of a charge
    Letter of sef-off
    Created On Oct 19, 1983
    Delivered On Oct 27, 1983
    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
    Short particulars
    Credit balances.
    Persons Entitled
    • Hill Samuel & Co LTD
    Transactions
    • Oct 27, 1983Registration of a charge
    Debenture
    Created On Jul 18, 1983
    Delivered On Jul 22, 1983
    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 charge over undertaking and all property and assets present and future including goodwill, book & other debts uncalled capital, together with fixed plant & machinery.
    Persons Entitled
    • Hill Samuel & Co Limited
    Transactions
    • Jul 22, 1983Registration of a charge

    Does IMBERCOURT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 14, 2013Dissolved on
    Sep 23, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Allport
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    Thomas Andrew Jack
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester

    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