IMEX SPACES LIMITED

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

    Company NameIMEX SPACES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01931478
    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 IMEX SPACES LIMITED?

    • (7499) /

    Where is IMEX SPACES LIMITED located?

    Registered Office Address
    Olympia House
    Armitage Road
    NW11 8RQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of IMEX SPACES LIMITED?

    Previous Company Names
    Company NameFromUntil
    I-MEX PROPERTIES LTDMay 23, 1989May 23, 1989
    DOVEARCH LIMITEDJul 18, 1985Jul 18, 1985

    What are the latest accounts for IMEX SPACES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for IMEX SPACES LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on Oct 11, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2010

    LRESSP

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of Philip Warner as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2008

    11 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2007

    12 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2006

    18 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288c

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Who are the officers of IMEX SPACES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANCHESTER, David James
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    Secretary
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    British7014460002
    KEOGH, Mark William
    Norfolk House 28 Kidmore Road
    Caversham
    RG4 7LU Reading
    Director
    Norfolk House 28 Kidmore Road
    Caversham
    RG4 7LU Reading
    EnglandIrish62140690001
    VAGHELA, Vinod Bachulal
    99 Cathles Road
    Balham
    SW12 9LF London
    Director
    99 Cathles Road
    Balham
    SW12 9LF London
    EnglandBritish5689250001
    DRYSDALE, Clive Douglas
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    Secretary
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    British45345090004
    LOWES, Richard Phillip
    2 Westcott Keep
    RH6 9US Horley
    Surrey
    Secretary
    2 Westcott Keep
    RH6 9US Horley
    Surrey
    British5785520001
    NORRIS, Patricia Pamela
    Flat 6 Broadlands Lodge
    Broadlands Road Highgate
    N6 4AW London
    Secretary
    Flat 6 Broadlands Lodge
    Broadlands Road Highgate
    N6 4AW London
    British4318800001
    TAYLOR-SMITH, Kim David Spencer
    White Lodge
    338 Upper Richmond Road
    SW15 6TL London
    Secretary
    White Lodge
    338 Upper Richmond Road
    SW15 6TL London
    British78391680002
    ARONSOHN, Norman Edward
    1 Ardwick Road
    NW2 2BX London
    Director
    1 Ardwick Road
    NW2 2BX London
    United KingdomBritish6647720001
    BETTS, David Richard
    Apartment 58
    Ragged Staff Wharf
    Queensway
    Gibraltar
    Director
    Apartment 58
    Ragged Staff Wharf
    Queensway
    Gibraltar
    SpainBritish80803300001
    CHAPMAN, Robert William Thomas
    16 Dunton Close
    Four Oaks
    B75 5QD Sutton Coldfield
    West Midlands
    Director
    16 Dunton Close
    Four Oaks
    B75 5QD Sutton Coldfield
    West Midlands
    EnglandBritish32652350001
    COLLINS, Peter William
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    Director
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    United KingdomBritish26086560001
    CRAN, William Michael
    16 Ashleigh Dale
    Birkby
    HD2 2DL Huddersfield
    West Yorkshire
    Director
    16 Ashleigh Dale
    Birkby
    HD2 2DL Huddersfield
    West Yorkshire
    British5206400002
    DIGHTON, Simon Gerald
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    Director
    28 Lightwoods Hill
    Bearwood
    B67 5EA Warley
    West Midlands
    United KingdomBritish78151560001
    DRYSDALE, Clive Douglas
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    Director
    The Hollies
    Bath Road
    SL6 4LH Maidenhead
    Berkshire
    EnglandBritish45345090004
    GLEGHORN, Keith William
    Royd Top Broad Lane
    Upperthong Holmfirth
    HD7 1LS Huddersfield
    West Yorkshire
    Director
    Royd Top Broad Lane
    Upperthong Holmfirth
    HD7 1LS Huddersfield
    West Yorkshire
    British43071440002
    GOULD, Bernard David
    76 Woodhill Crescent
    Kenton
    HA3 0LZ Harrow
    Middlesex
    Director
    76 Woodhill Crescent
    Kenton
    HA3 0LZ Harrow
    Middlesex
    British4021030001
    HEATHWOOD, Derek Kevin
    47 Fullarton Crescent
    KA10 6LL Troon
    South Ayrshire
    Director
    47 Fullarton Crescent
    KA10 6LL Troon
    South Ayrshire
    British85468580002
    HERRITTY, Jayne
    17 Paradise Lane
    Hall Green
    B28 0DY Birmingham
    Director
    17 Paradise Lane
    Hall Green
    B28 0DY Birmingham
    British45641090001
    HINE, Derek Leslie
    8 Showell Close
    Westwood Court
    WR9 8UQ Droitwich
    Worcestershire
    Director
    8 Showell Close
    Westwood Court
    WR9 8UQ Droitwich
    Worcestershire
    British29871470001
    JONES, Morgan Lewis
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    Director
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    EnglandBritish10146340003
    KIRKWOOD, Stuart Watson
    The Granary Malthouse Farm
    Evesham Road Cookhill
    B49 5LJ Alcester
    Warwickshire
    Director
    The Granary Malthouse Farm
    Evesham Road Cookhill
    B49 5LJ Alcester
    Warwickshire
    British76937270002
    LOWES, Richard Phillip
    2 Westcott Keep
    RH6 9US Horley
    Surrey
    Director
    2 Westcott Keep
    RH6 9US Horley
    Surrey
    EnglandBritish5785520001
    MEADE, Karl Robert
    Holly Mount
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    Director
    Holly Mount
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    EnglandBritish118074370001
    MOORE, Richard
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    Director
    88 Alzey Gardens
    AL5 5SZ Harpenden
    Hertfordshire
    British73793650001
    SALMON, Steven Kenneth
    Oakridge 8 Carters Close
    B61 7HJ Bromsgrove
    Worcestershire
    Director
    Oakridge 8 Carters Close
    B61 7HJ Bromsgrove
    Worcestershire
    British66565200002
    SHERRATT, Peter John
    23 Fiery Hill Road
    Barnt Green
    B45 8LD Birmingham
    Director
    23 Fiery Hill Road
    Barnt Green
    B45 8LD Birmingham
    British52526530002
    SMITH, Nicholas Paul
    Scrag Oak
    TN5 6NP Wadhurst
    Sussex
    Director
    Scrag Oak
    TN5 6NP Wadhurst
    Sussex
    United KnigdomBritish32981540001
    STEVENS, Michael John
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    Director
    32 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    United KingdomBritish60348780002
    STEVENSON, Roland
    24 Miranda Drive
    Heathcote
    CV34 6FE Warwick
    Warwickshire
    Director
    24 Miranda Drive
    Heathcote
    CV34 6FE Warwick
    Warwickshire
    British1160500003
    STOKES, Thomas Mcnair
    17 Arran View
    Stewarton
    KA3 5EX Kilmarnock
    Ayrshire
    Director
    17 Arran View
    Stewarton
    KA3 5EX Kilmarnock
    Ayrshire
    British854380001
    TAYLOR, Margaret
    15 Capesthorne Close
    Holmes Chapel
    CW4 7EN Crewe
    Cheshire
    Director
    15 Capesthorne Close
    Holmes Chapel
    CW4 7EN Crewe
    Cheshire
    British64610720001
    TAYLOR-SMITH, Kim David Spencer
    White Lodge
    338 Upper Richmond Road
    SW15 6TL London
    Director
    White Lodge
    338 Upper Richmond Road
    SW15 6TL London
    British78391680002
    WARNER, Philip Courtenay Thomas, Sir
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    Director
    Marden Grange
    Marden
    SN10 3RQ Devizes
    Wiltshire
    United KingdomBritish7356840001
    WATSON, Ian Richard
    Old Dove House
    Annables Lane
    AL5 3PR Harpenden
    Hertfordshire
    Director
    Old Dove House
    Annables Lane
    AL5 3PR Harpenden
    Hertfordshire
    EnglandBritish68256540001

    Does IMEX SPACES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Jul 22, 2005
    Delivered On Aug 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Colville business centre, goliath way, hermitage estate, colville t/n LT300425 south side of waingate, lower clough, linthwaite, hudderfield t/n WYK187697 land lying to the south of waingate, lower clough, linthwaite, hudderfield t/n WYK591854. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC (The "Agent") as Agent and Trustee for the Finance Parties
    Transactions
    • Aug 04, 2005Registration of a charge (395)
    • Jul 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mezzanine security agreement
    Created On Jul 22, 2005
    Delivered On Aug 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each mezzanine obligor to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage, all estates or interest in any real property being colville business centre, goliath way, hermitage estate for further property charged please refer to the form 395 by way of fixed charge its interests in all investments now or subsequently held by it. See the mortgage charge document for full details.
    Persons Entitled
    • Warner Estate, Limited
    Transactions
    • Aug 01, 2005Registration of a charge (395)
    • Jul 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 03, 2004
    Delivered On Sep 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Gresley road, south western industrial estate, peterlee t/no DU191311 (f/h); site 1, glenfield business park, philips road, blackburn, lancashire t/nos LA524845 LA562580 (l/h) spring hall mills, mile cross road, halifax t/no WYK51717 (f/h) for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 07, 2004Registration of a charge (395)
    • Jul 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 10 september 2003 and
    Created On Jul 31, 2003
    Delivered On Sep 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from zipmodes to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects k/a and forming traction house situated on the south side of hamilton road motherwell t/no LAN26055.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 25, 2003Registration of a charge (395)
    • Aug 05, 2004Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 10 september 2003 and
    Created On Jul 31, 2003
    Delivered On Sep 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from zipmodes to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects k/a and forming motherwell business centre lying to the southwest side of dalziel street the southeast side of coursington road and northwest side of albert street motherwell t/no LAN136913.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 25, 2003Registration of a charge (395)
    • Aug 05, 2004Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 10 september 2003 and
    Created On Jul 31, 2003
    Delivered On Sep 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from zipmodes to the chargee
    Short particulars
    All and whole the subjects k/a and forming block 3 greenhill industrial estate coltswood road coatbridge t/no LAN53581.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 25, 2003Registration of a charge (395)
    • Aug 05, 2004Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 10 september 2003 and
    Created On Jul 31, 2003
    Delivered On Sep 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from zipmodes to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects on the south side of main street coatbridge t/nos LAN74818 and LAN45798.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 25, 2003Registration of a charge (395)
    • Aug 05, 2004Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 10 september 2003 and
    Created On Jul 31, 2003
    Delivered On Sep 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from zipmodes to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects known formerly as plot 10 and now as imex spaces business centre broadleys business park stirling t/no stg 39416.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 25, 2003Registration of a charge (395)
    • Aug 05, 2004Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 10 september 2003 and
    Created On Jul 31, 2003
    Delivered On Sep 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from zipmodes to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole that plot or area of ground k/a and forming plot 2 carnegie campus dunfermline in the county of fife t/no ffe 44170.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 25, 2003Registration of a charge (395)
    • Aug 05, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 31, 2003
    Delivered On Aug 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from zipmodes limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 13, 2003Registration of a charge (395)
    • Aug 05, 2004Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented in scotland for registration on 30 september 2002 and
    Created On Sep 24, 2002
    Delivered On Oct 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects on the south side of hamilton road, motherwell and registered in the land register of scotland under t/no. Lan 26055.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 18, 2002Registration of a charge (395)
    • Sep 19, 2003Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented in scotland for registration on 30 september 2002 and
    Created On Sep 24, 2002
    Delivered On Oct 18, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects extending to seventy six decimal or one hundredth parts of a hectare (0.76 hectares) or thereby at carnegie campus, dunfermline registered in the land registry of scotland under t/no. Ffe 44170.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 18, 2002Registration of a charge (395)
    • Sep 19, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 23, 2002
    Delivered On Oct 01, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from the company to the chargee
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Agent and Trustee for Each of the Secured Parties)
    Transactions
    • Oct 01, 2002Registration of a charge (395)
    • Sep 19, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 29, 2000
    Delivered On Mar 13, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent, whether owed jointly, severally or in any other capacity whatsoever and whether originally incurred by the company or by some other person) of the obligors (as defined) to the chargee (as trustee for the beneficiaries under (and as defined in) the trust agreement (as defined)) (or any of them) under each of the finance documents (as defined)
    Short particulars
    By way of first legal mortgage the mortgage property (as defined), assigns all right title and interest to in and under all present and future collateral agreements to real property, licences granted to the company in respect of the real property, insurance policies and all proceeds paid or payable thereunder, first fixed charge all present and future assets, first floating charge all that heritable property of the company physically situated on the real property in scotland. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 13, 2000Registration of a charge (395)
    • Jan 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Second ranking debenture
    Created On Feb 29, 2000
    Delivered On Mar 13, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent, whether owed jointly, severally or in any other capacity whatsoever and whether originally incurred by the company or by some other person) of the obligors (as defined) to the chargee (as trustee for the beneficiaries under (and as defined in) the trust agreement (as defined)) (or any of them) under each of the finance documents (as defined)
    Short particulars
    By way of second legal mortgage the mortgage property (as defined), assigns all right title and interest to in and under all present and future collateral agreements to real property, licences granted to the company in respect of the real property, insurance policies and all proceeds paid or payable thereunder, second fixed charge all present and future assets, second floating charge all that heritable property of the company physically situated on the real property in scotland. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 13, 2000Registration of a charge (395)
    • Jan 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 10, 1999
    Delivered On Nov 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the farfield road unit factory development 2/18 hillfort road , 92/98 hoyland road sheffield t/no;-SYK385540.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 25, 1999Registration of a charge (395)
    • Mar 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 10, 1999
    Delivered On Nov 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a wilsons park manchester t/no;-GM46446.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 25, 1999Registration of a charge (395)
    • Mar 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 10, 1999
    Delivered On Nov 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the cricket inn cricket inn road maltravers road derwent street sheffield t/no;-SYK394754.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 25, 1999Registration of a charge (395)
    • Mar 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 10, 1999
    Delivered On Nov 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H propertry k/a royd mill business park brighouse t/no;-WYK505418.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 25, 1999Registration of a charge (395)
    • Mar 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 10, 1999
    Delivered On Nov 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the hoyland road factory development 30/80 hoyland road sheffield SYK88618.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 25, 1999Registration of a charge (395)
    • Mar 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 10, 1999
    Delivered On Nov 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a the hillford unit factory development hoyland road sheffield t/no;-SYK394671.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 25, 1999Registration of a charge (395)
    • Mar 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 10, 1999
    Delivered On Nov 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a londesborough street hull t/no;-HS186745.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 25, 1999Registration of a charge (395)
    • Mar 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 10, 1999
    Delivered On Nov 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a atlas business centre oxgate lane staples corner london t/no;-NGL498102.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 25, 1999Registration of a charge (395)
    • Mar 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 10, 1999
    Delivered On Nov 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a marsh mill luck lane marsh huddersfield t/no;-WYK377723.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 25, 1999Registration of a charge (395)
    • Mar 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 10, 1999
    Delivered On Nov 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a black rock mills linthwaite huddersfield t/no's;-WYK591854, WYK525399, WYK187697 and WYK561310.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 25, 1999Registration of a charge (395)
    • Mar 25, 2000Statement of satisfaction of a charge in full or part (403a)

    Does IMEX SPACES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 05, 2011Dissolved on
    Sep 28, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Gordon Franklin
    Panos Eliades Franklin & Co Olympia House
    Armitage Road
    NW11 8RQ London
    practitioner
    Panos Eliades Franklin & Co Olympia House
    Armitage Road
    NW11 8RQ 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