IMRY HOLDINGS LIMITED

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

    Company NameIMRY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02071705
    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 IMRY HOLDINGS LIMITED?

    • (7415) /

    Where is IMRY HOLDINGS LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of IMRY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMRY MERCHANT DEVELOPERS LIMITEDApr 11, 1988Apr 11, 1988
    IMRY INTERNATIONAL PLCDec 17, 1986Dec 17, 1986
    CENTRALBOOM PUBLIC LIMITED COMPANYNov 06, 1986Nov 06, 1986

    What are the latest accounts for IMRY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2005

    What is the status of the latest annual return for IMRY HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IMRY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Jul 23, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 23, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 23, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 23, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 23, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 23, 2014

    6 pages4.68

    Liquidators' statement of receipts and payments to Jul 23, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 23, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 23, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 23, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 23, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 23, 2011

    5 pages4.68

    Insolvency resolution

    Resolution insolvency:appointment of liquidator christopher day.
    1 pagesLIQ MISC RES

    Appointment of a voluntary liquidator

    1 pages600

    Resignation of a liquidator

    2 pages4.33

    Liquidators' statement of receipts and payments to Jul 23, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 23, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 23, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 23, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 23, 2008

    5 pages4.68

    legacy

    1 pages287

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Who are the officers of IMRY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    49004930002
    PRITCHARD, Alan Frank
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British57225430006
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    49004930002
    BAROMETERS LIMITED
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    57357300003
    AINSWORTH, Ronald David Henry
    The Willows The Street
    Sheering
    CM22 7LX Bishops Stortford
    Hertfordshire
    Secretary
    The Willows The Street
    Sheering
    CM22 7LX Bishops Stortford
    Hertfordshire
    British13064880001
    ATTERBURY, John Michael David
    New Lodge Woodham Rise
    Horsell
    GU21 4EE Woking
    Surrey
    Secretary
    New Lodge Woodham Rise
    Horsell
    GU21 4EE Woking
    Surrey
    British329000001
    CARROLL, Mark Jonathan
    26 Trafalgar Court
    Wapping Wall
    E1 9TF London
    Secretary
    26 Trafalgar Court
    Wapping Wall
    E1 9TF London
    British51560200001
    MILLS, John Michael
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    Secretary
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    British42268710001
    AMEY, Ronald Frank
    Poet Rowes House
    High Haden Road
    PE17 5RU Glatton
    Cambridgeshire
    Director
    Poet Rowes House
    High Haden Road
    PE17 5RU Glatton
    Cambridgeshire
    British34081350001
    ANTON, Constantine Dean
    19 Prince Edward Boulevard
    FOREIGN Thornhill
    Ontario
    Canada
    Director
    19 Prince Edward Boulevard
    FOREIGN Thornhill
    Ontario
    Canada
    Canadian29788460001
    ARMSTRONG, Ivan Robert
    Kingsmead Widworthy Hayes
    Hutton
    CM13 2LN Brentwood
    Essex
    Director
    Kingsmead Widworthy Hayes
    Hutton
    CM13 2LN Brentwood
    Essex
    British39611360001
    CASSON, David Hamilton
    20 Regent Terrace
    EH7 5BS Edinburgh
    Midlothian
    Director
    20 Regent Terrace
    EH7 5BS Edinburgh
    Midlothian
    United KingdomBritish107933410001
    CHANDE, Manish Jayantilal
    9 Chester Place
    Regents Park
    NW1 4NB London
    Director
    9 Chester Place
    Regents Park
    NW1 4NB London
    British83291490001
    DAVIES, David John
    85 Eaton Terrace
    SW1W 8TW London
    Director
    85 Eaton Terrace
    SW1W 8TW London
    British29794290005
    JONES, Lawrence Dafydd
    26 Wyatt Drive
    SW13 8AA London
    Director
    26 Wyatt Drive
    SW13 8AA London
    British68177010001
    MARTIN, Brien Frederick
    20 Bishops Road
    Tewin Wood
    AL6 0NW Welwyn
    Hertfordshire
    Director
    20 Bishops Road
    Tewin Wood
    AL6 0NW Welwyn
    Hertfordshire
    British2319920001
    MYERS, Martin Trevor
    Durham Place
    SW3 4ET London
    1
    Director
    Durham Place
    SW3 4ET London
    1
    EnglandBritish35819830001
    SHAH, Kaushik Muljibhai
    22 Clonard Way
    HA5 4BU Hatch End
    Middlesex
    Director
    22 Clonard Way
    HA5 4BU Hatch End
    Middlesex
    United KingdomBritish37948810003
    STOLZENBERG, Wolfgang Otto
    9 Chester Street
    SW1X 7BB London
    Director
    9 Chester Street
    SW1X 7BB London
    German13127450001
    STRECKER, David
    6 Cheyne Gardens
    SW3 5QU London
    Director
    6 Cheyne Gardens
    SW3 5QU London
    British55017720002

    Does IMRY HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On Dec 16, 1992
    Delivered On Jan 04, 1993
    Outstanding
    Amount secured
    A security agreement created by the company in favour of barclays bank PLC as agent and trustee for the senior finance parties and the junior finance party for securing (i)the payment of all the "senior secured liabilities" (as defined in the deed) and (ii)the payment of all the "junior secured liabilities" (as defined in the deed) on any account whatsoever pursuant to the terms of each relevant finance document,as mentioned in the deed.
    Short particulars
    In consideration of being granted the facilities under the senior credit agreement,and pursuant to clause 22 (further assurances) of the guarantee and debenture dated 7TH june,1991 between the company and the security agent,the company as beneficial owner,as security for the payment of all secured liabilities agrees that the security agent (as agent and trustee as aforesaid) shall have possession of the certificates of title to all the shares together with all related rights thereto pursuant to the terms of the security agreement to the intent that the security agent will have a security interest extending to all the company's right,title and interest in and to the shares and all related rights thereto.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 04, 1993Registration of a charge (395)
    A supplemental guarantee and debenture
    Created On Dec 16, 1992
    Delivered On Jan 04, 1993
    Outstanding
    Amount secured
    A supplemental guarantee and debenture created by the company in favour of barclays bank PLC as agent and trustee for the senior finance parties and the junior finance party for securing (i)the payment of all the "senior secured liabilities" (as defined in the deed) and (ii)the payment of all the "junior secured liabilities" (as defined in the deed) on any account whatsoever pursuant to the terms of each relevant finance document,as mentioned in the deed.
    Short particulars
    Please see doc M28L for full details.. 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
    • Barclays Bank PLC
    Transactions
    • Jan 04, 1993Registration of a charge (395)
    Security agreement
    Created On Dec 20, 1991
    Delivered On Jan 07, 1992
    Outstanding
    Amount secured
    All moneys due or to become due from each obligor (as defined) to the chargee under the terms of the finance documents (as defined) supplemental to a guarantee and debenture dated 7/6/91
    Short particulars
    All the company's right title and interest in and to the disposal proceeds account (as defined) (see 395 for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 07, 1992Registration of a charge (395)
    Guarantee and debenture
    Created On Jun 07, 1991
    Delivered On Jun 21, 1991
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to the chargee as agent for itelf and the finance parties and to the finance parties or any of them under each of the finance documents to which such obligor is a party
    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
    • Barclays Bank PLC
    Transactions
    • Jun 21, 1991Registration of a charge
    Deed of charge
    Created On Mar 23, 1987
    Delivered On Apr 03, 1987
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a deed of indemnity dated 23/3/87
    Short particulars
    The principal sum of £5,363,904 for full details see form 395.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 03, 1987Registration of a charge

    Does IMRY HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 24, 2007Commencement of winding up
    Mar 22, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Dargan
    Po Box 810
    66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810
    66 Shoe Lane
    EC4A 3WA London
    Nicholas Guy Edwards
    Deloitte Llp Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Deloitte Llp Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA 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