IMX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameIMX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02360290
    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 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 AddressNo

    What were the previous names of IMX LIMITED?

    Previous Company Names
    Company NameFromUntil
    IPX LIMITEDMay 08, 1989May 08, 1989
    BRADONMOSS LIMITEDMar 13, 1989Mar 13, 1989

    What are the latest accounts for IMX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for IMX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pagesLIQ14

    Liquidators' statement of receipts and payments to Oct 10, 2023

    11 pagesLIQ03

    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 pagesAD01

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 11, 2022

    LRESEX

    Confirmation statement made on Mar 13, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    12 pagesAA

    Confirmation statement made on Mar 13, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Mar 13, 2020 with no updates

    3 pagesCS01

    Notification of Andrew George Benson as a person with significant control on Mar 13, 2020

    2 pagesPSC01

    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 pagesAD02

    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 pagesAD01

    Termination of appointment of Cornhill Secretaries Limited as a secretary on Oct 09, 2019

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Mar 13, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Mar 13, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Mar 13, 2017 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Feb 23, 2017

    • Capital: GBP 400
    3 pagesSH01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    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 pagesAD02

    Who are the officers of IMX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STREET, Nicholas Thomas
    156 Burwood Road
    KT12 4AS Walton-On-Thames
    Longueville
    Surrey
    Director
    156 Burwood Road
    KT12 4AS Walton-On-Thames
    Longueville
    Surrey
    United KingdomAustralian64341800004
    CORNHILL SECRETARIES LIMITED
    194-204 Bermondsey Street
    SE1 3TQ London
    5 Market Yard Mews
    United Kingdom
    Nominee Secretary
    194-204 Bermondsey Street
    SE1 3TQ London
    5 Market Yard Mews
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number461605
    900023430001
    BARTON, Geoffrey Page
    Via Copplelli 20
    20037 Paderno Dugnan
    C/O Imx Italy
    Milan
    Italy
    Director
    Via Copplelli 20
    20037 Paderno Dugnan
    C/O Imx Italy
    Milan
    Italy
    Australian28430250005
    BARTON, Gordon Page
    Flat11 Delahay House
    15 Chelsea Embankment
    SW3 London
    Director
    Flat11 Delahay House
    15 Chelsea Embankment
    SW3 London
    Australian72299700001
    MCLELLAN, Roy John
    10 Elmfield
    TN30 6RE Tenterden
    Kent
    Director
    10 Elmfield
    TN30 6RE Tenterden
    Kent
    British70493120001

    Who are the persons with significant control of IMX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Andrew George Benson
    Horno De La Miera
    29760
    San Pedro De Alcantara
    Casa Kerabi, Urb
    Malaga
    Spain
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Oakcroft Road
    KT9 1RH Chessington
    Typhoon Building
    United Kingdom
    Feb 23, 2017
    Oakcroft Road
    KT9 1RH Chessington
    Typhoon Building
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number2274539
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does IMX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Parcel Abc Limited
    Transactions
    • Jan 26, 2016Registration of a charge (MR01)
    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
    • Mailing Solutions International Limited
    Transactions
    • Jun 28, 2001Registration of a charge (395)
    • Aug 17, 2015Satisfaction of a charge (MR04)
    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
    • Mailing Solutions International Limited
    Transactions
    • Jun 22, 2001Registration of a charge (395)
    • Jan 26, 2016Satisfaction of a charge (MR04)
    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
    • Gle Invoice Finance Limited
    Transactions
    • May 03, 2001Registration of a charge (395)
    • Jan 26, 2016Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 26, 1996Registration of a charge (395)
    • Jul 20, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 05, 1996Registration of a charge (395)
    • Jul 20, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Rowlinson Securities (Group Services) Limited
    Transactions
    • Jul 18, 1992Registration of a charge (395)
    • Jul 20, 2001Statement of satisfaction of a charge in full or part (403a)

    Does IMX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 22, 2002Date of meeting to approve CVA
    Oct 12, 2006Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Martin Pocock
    Pococks
    3 Thamesgate Close
    TW10 7YS Ham
    Richmond Surrey
    practitioner
    Pococks
    3 Thamesgate Close
    TW10 7YS Ham
    Richmond Surrey
    2
    DateType
    Jul 20, 2024Due to be dissolved on
    Oct 11, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Douglas John Pinteau
    Unit 2 Spinnaker Court 1c Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    practitioner
    Unit 2 Spinnaker Court 1c Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    Adam Solomon Nakar
    Unit 2 Spinnaker Court 1c Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    practitioner
    Unit 2 Spinnaker Court 1c Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames

    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