IMC GROUP HOLDINGS LIMITED
Overview
Company Name | IMC GROUP HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02532140 |
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 IMC GROUP HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is IMC GROUP HOLDINGS LIMITED located?
Registered Office Address | Pannell House 159 Charles Street LE1 1LD Leicester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IMC GROUP HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
BROOMCO (412) LIMITED | Aug 17, 1990 | Aug 17, 1990 |
What are the latest accounts for IMC GROUP HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for IMC GROUP HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Mar 31, 2016 | 13 pages | 4.68 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Director's details changed for John Brian Lott on Apr 30, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 5 Fal Paddock Mansfield Woodhouse Mansfield Nottinghamshire NG19 9RW to Pannell House 159 Charles Street Leicester LE1 1LD on May 07, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | 4.70 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 30, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Sep 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Sep 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Termination of appointment of Diane Watson as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Andrew Riby as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to Sep 06, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Obe John Brian Lott on Sep 30, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Who are the officers of IMC GROUP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RIBY, Andrew | Secretary | 159 Charles Street LE1 1LD Leicester Pannell House | 178793310001 | |||||||
LOTT, John Brian | Director | 159 Charles Street LE1 1LD Leicester Pannell House | England | British | Managing Director | 72960300013 | ||||
RIBY, Andrew | Director | 5 Fal Paddock Mansfield Woodhouse NG19 9RW Mansfield Nottinghamshire | England | British | Acountant | 99186860001 | ||||
COWLES, Lyn | Secretary | 8 Christchurch Terrace Thorne Road DN1 2HU Doncaster South Yorkshire | British | 17810700001 | ||||||
WATSON, Diane | Secretary | 2 Mill Haven North Anston S25 5FU Sheffield South Yorkshire | British | 35170730003 | ||||||
AUSTEN, Richard | Director | 1a Tiley Street Cammeray Sydney New South Wales Australia | Australian | Company Director | 27267020001 | |||||
DAVIES, Cyril Jeffrey | Director | 38 Grand Avenue Muswell Hill N10 3BP London | British | Director | 14520350001 | |||||
DUNHAM, Richard Kenneth, Dr | Director | Peaklands 14 Burre Close DE45 1GD Bakewell Derbyshire | British | Director | 10805040001 | |||||
ELSTOB, Malcolm | Director | Orchard View Gainsborough Road, Everton DN10 5BW Doncaster South Yorkshire | British | Seismolgist | 87825290001 | |||||
GARRETT, George Martin | Director | 42 Whellock Road W4 1DZ London | British | Accountant | 16191910001 | |||||
HINDMARSH, William Edward | Director | 1 Pontypool Close Oakwood DE21 2RD Derby Derbyshire | England | British | Director | 156217230001 | ||||
HUNT, Kevan | Director | Craigside Greenhill Lane Riddings DE55 4EX Alfreton Derbyshire | British | Board Mem Ber British Coal Corporation | 14685060001 | |||||
KEANE, Adrian Spencer | Director | Dale Acre Barn Main Street DE74 2RH Lockington Derby | United Kingdom | British | Group Finance Director | 62552110002 | ||||
MOSES, Kenneth, Dr | Director | Oaktrees 6 Heath Avenue NG18 3EU Mansfield Nottinghamshire | British | Board Member British Coal Corporations | 17420750001 | |||||
SKETCHLEY, William Bennett | Director | 32 Ruvigny Gardens SW15 1JR London | England | British | Director | 6557710001 | ||||
WARING, David Rupert Tremayne | Director | Crathorne Clinton Road KT22 8NX Leatherhead Surrey | British | Chairman | 4451680002 | |||||
WHITEHEAD, John Charles, Dr | Director | 78 Malleson Road Gotherington GL52 4EX Cheltenham Gloucestershire | British | Managing Director | 19165560001 | |||||
YATES, Robert Clifford | Director | 30 Slayleigh Lane Fulwood S10 3RH Sheffield South Yorkshire | British | Director | 27608470001 |
Does IMC GROUP HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Third party charge of deposit | Created On Dec 24, 2003 Delivered On Jan 09, 2004 | Satisfied | Amount secured All monies due or to become due from gastec at cre limited to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to account designation 68032927 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or ACC0UNT. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 24, 2003 Delivered On Jan 07, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land and buildings known as the east side of mill lane, huthwaite, sutton in ashfield t/no NT253991 and all buildings and fixtures from time to time on any such property and all plant, machinery, vehicles, computers and office and office and other equipment from time to time on any such property both present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 24, 2003 Delivered On Jan 07, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Chattel mortgage | Created On May 23, 1996 Delivered On Jun 13, 1996 | Satisfied | Amount secured The sum of U.S. $821,598 and all other monies due or to become due from the company to the chargee under the sale agreement | |
Short particulars One cru aram 24 central recording unit complete with 6 lius & 32MB of acquired memory; one spares kit for the cru aram 24 central recording unit; fifty rams compatible with the cru aram 24 central recording unit. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Oct 15, 1993 Delivered On Oct 25, 1993 | 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
|
Does IMC GROUP HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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