IMX LIMITED
Overview
| Company Name | IMX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02360290 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of IMX LIMITED?
- Freight transport by road (49410) / Transportation and storage
- Operation of warehousing and storage facilities for air transport activities (52102) / Transportation and storage
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
- Licensed carriers (53201) / Transportation and storage
Where is IMX LIMITED located?
| Registered Office Address | Unit 2, Spinnaker Court 1c Becketts Place Hampton Wick KT1 4EQ Kingston Upon Thames |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IMX LIMITED?
| Company Name | From | Until |
|---|---|---|
| IPX LIMITED | May 08, 1989 | May 08, 1989 |
| BRADONMOSS LIMITED | Mar 13, 1989 | Mar 13, 1989 |
What are the latest accounts for IMX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for IMX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Oct 10, 2023 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from 5 Underwood Street London N1 7LY United Kingdom to Unit 2, Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on Oct 19, 2022 | 2 pages | AD01 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Notification of Andrew George Benson as a person with significant control on Mar 13, 2020 | 2 pages | PSC01 | ||||||||||
Register inspection address has been changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to 5 Underwood Street London N1 7LY | 1 pages | AD02 | ||||||||||
Registered office address changed from 5 Market Yard Street 194-204 Bermondsey Street London SE1 3TQ United Kingdom to 5 Underwood Street London N1 7LY on Oct 10, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Cornhill Secretaries Limited as a secretary on Oct 09, 2019 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Feb 23, 2017
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ | 1 pages | AD02 | ||||||||||
Who are the officers of IMX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STREET, Nicholas Thomas | Director | 156 Burwood Road KT12 4AS Walton-On-Thames Longueville Surrey | United Kingdom | Australian | 64341800004 | |||||||||
| CORNHILL SECRETARIES LIMITED | Nominee Secretary | 194-204 Bermondsey Street SE1 3TQ London 5 Market Yard Mews United Kingdom |
| 900023430001 | ||||||||||
| BARTON, Geoffrey Page | Director | Via Copplelli 20 20037 Paderno Dugnan C/O Imx Italy Milan Italy | Australian | 28430250005 | ||||||||||
| BARTON, Gordon Page | Director | Flat11 Delahay House 15 Chelsea Embankment SW3 London | Australian | 72299700001 | ||||||||||
| MCLELLAN, Roy John | Director | 10 Elmfield TN30 6RE Tenterden Kent | British | 70493120001 |
Who are the persons with significant control of IMX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Andrew George Benson | Mar 13, 2020 | Horno De La Miera 29760 San Pedro De Alcantara Casa Kerabi, Urb Malaga Spain | No | ||||||||||
Nationality: British Country of Residence: Spain | |||||||||||||
Natures of Control
| |||||||||||||
| Imx Worldwide Limited | Feb 23, 2017 | Oakcroft Road KT9 1RH Chessington Typhoon Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IMX LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 26, 2016 Delivered On Jan 26, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 15, 2001 Delivered On Jun 28, 2001 | Satisfied | Amount secured £235,393.14 and all other monies due or to become due from the compant to the chargee under a deed of acknowledgement of debt dated 24TH may 2001 | |
Short particulars All the undertaking other assets rights and income of the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge which was executed outside the united kingdom comprising property situated outside the united kingdom | Created On May 24, 2001 Delivered On Jun 22, 2001 | Satisfied | Amount secured £235,393.14 and all other monies due or to become due from the company to the chargee under a deed of acknowledgement of debt dated 24TH may 2001 | |
Short particulars The undertaking and other assets rights and income of the company both present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| All assets debenture | Created On May 01, 2001 Delivered On May 03, 2001 | 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
| ||||
Transactions
| ||||
| Charge over credit balances | Created On Nov 18, 1996 Delivered On Nov 26, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee and gurantee in favour of the post office for £50,000 in respect of credit facility ref. 96/1887 | |
Short particulars The sum of £50,000 together with interest accrued now or to be held by the bank on an account numbered 8240183 and earmarked or designated by reference to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jun 17, 1996 Delivered On Jul 05, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jul 16, 1992 Delivered On Jul 18, 1992 | Satisfied | Amount secured £2,937.50 | |
Short particulars The companys interest in a deposit account with the royal bank of scotland PLC in which the sum of £2,937.50 has initially been deposited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does IMX LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
| ||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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