IMC GROUP HOLDINGS LIMITED

IMC GROUP HOLDINGS LIMITED

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

    Company NameIMC GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02532140
    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 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 AddressNo

    What were the previous names of IMC GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (412) LIMITEDAug 17, 1990Aug 17, 1990

    What are the latest accounts for IMC GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for IMC GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Liquidators' statement of receipts and payments to Mar 31, 2016

    13 pages4.68

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

    4 pagesAA

    Director's details changed for John Brian Lott on Apr 30, 2015

    2 pagesCH01

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 01, 2015

    LRESSP

    Declaration of solvency

    5 pages4.70

    legacy

    1 pagesSH20

    Statement of capital on Mar 30, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 5 in full

    1 pagesMR04

    Annual return made up to Sep 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2014

    Statement of capital on Sep 06, 2014

    • Capital: GBP 433,200
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Sep 06, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2013

    Statement of capital on Sep 06, 2013

    • Capital: GBP 433,200
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Termination of appointment of Diane Watson as a secretary

    1 pagesTM02

    Appointment of Mr Andrew Riby as a secretary

    1 pagesAP03

    Annual return made up to Sep 06, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Obe John Brian Lott on Sep 30, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2012

    3 pagesAA

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Who are the officers of IMC GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIBY, Andrew
    159 Charles Street
    LE1 1LD Leicester
    Pannell House
    Secretary
    159 Charles Street
    LE1 1LD Leicester
    Pannell House
    178793310001
    LOTT, John Brian
    159 Charles Street
    LE1 1LD Leicester
    Pannell House
    Director
    159 Charles Street
    LE1 1LD Leicester
    Pannell House
    EnglandBritishManaging Director72960300013
    RIBY, Andrew
    5 Fal Paddock
    Mansfield Woodhouse
    NG19 9RW Mansfield
    Nottinghamshire
    Director
    5 Fal Paddock
    Mansfield Woodhouse
    NG19 9RW Mansfield
    Nottinghamshire
    EnglandBritishAcountant99186860001
    COWLES, Lyn
    8 Christchurch Terrace
    Thorne Road
    DN1 2HU Doncaster
    South Yorkshire
    Secretary
    8 Christchurch Terrace
    Thorne Road
    DN1 2HU Doncaster
    South Yorkshire
    British17810700001
    WATSON, Diane
    2 Mill Haven
    North Anston
    S25 5FU Sheffield
    South Yorkshire
    Secretary
    2 Mill Haven
    North Anston
    S25 5FU Sheffield
    South Yorkshire
    British35170730003
    AUSTEN, Richard
    1a Tiley Street
    Cammeray
    Sydney
    New South Wales
    Australia
    Director
    1a Tiley Street
    Cammeray
    Sydney
    New South Wales
    Australia
    AustralianCompany Director27267020001
    DAVIES, Cyril Jeffrey
    38 Grand Avenue
    Muswell Hill
    N10 3BP London
    Director
    38 Grand Avenue
    Muswell Hill
    N10 3BP London
    BritishDirector14520350001
    DUNHAM, Richard Kenneth, Dr
    Peaklands 14 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    Director
    Peaklands 14 Burre Close
    DE45 1GD Bakewell
    Derbyshire
    BritishDirector10805040001
    ELSTOB, Malcolm
    Orchard View
    Gainsborough Road, Everton
    DN10 5BW Doncaster
    South Yorkshire
    Director
    Orchard View
    Gainsborough Road, Everton
    DN10 5BW Doncaster
    South Yorkshire
    BritishSeismolgist87825290001
    GARRETT, George Martin
    42 Whellock Road
    W4 1DZ London
    Director
    42 Whellock Road
    W4 1DZ London
    BritishAccountant16191910001
    HINDMARSH, William Edward
    1 Pontypool Close
    Oakwood
    DE21 2RD Derby
    Derbyshire
    Director
    1 Pontypool Close
    Oakwood
    DE21 2RD Derby
    Derbyshire
    EnglandBritishDirector156217230001
    HUNT, Kevan
    Craigside Greenhill Lane
    Riddings
    DE55 4EX Alfreton
    Derbyshire
    Director
    Craigside Greenhill Lane
    Riddings
    DE55 4EX Alfreton
    Derbyshire
    BritishBoard Mem Ber British Coal Corporation14685060001
    KEANE, Adrian Spencer
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    Director
    Dale Acre Barn
    Main Street
    DE74 2RH Lockington
    Derby
    United KingdomBritishGroup Finance Director62552110002
    MOSES, Kenneth, Dr
    Oaktrees 6 Heath Avenue
    NG18 3EU Mansfield
    Nottinghamshire
    Director
    Oaktrees 6 Heath Avenue
    NG18 3EU Mansfield
    Nottinghamshire
    BritishBoard Member British Coal Corporations17420750001
    SKETCHLEY, William Bennett
    32 Ruvigny Gardens
    SW15 1JR London
    Director
    32 Ruvigny Gardens
    SW15 1JR London
    EnglandBritishDirector6557710001
    WARING, David Rupert Tremayne
    Crathorne
    Clinton Road
    KT22 8NX Leatherhead
    Surrey
    Director
    Crathorne
    Clinton Road
    KT22 8NX Leatherhead
    Surrey
    BritishChairman4451680002
    WHITEHEAD, John Charles, Dr
    78 Malleson Road
    Gotherington
    GL52 4EX Cheltenham
    Gloucestershire
    Director
    78 Malleson Road
    Gotherington
    GL52 4EX Cheltenham
    Gloucestershire
    BritishManaging Director19165560001
    YATES, Robert Clifford
    30 Slayleigh Lane
    Fulwood
    S10 3RH Sheffield
    South Yorkshire
    Director
    30 Slayleigh Lane
    Fulwood
    S10 3RH Sheffield
    South Yorkshire
    BritishDirector27608470001

    Does IMC GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 09, 2004Registration of a charge (395)
    • Mar 18, 2015Satisfaction of a charge (MR04)
    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
    • Fortis Bank Sa-Nv UK Branch
    Transactions
    • Jan 07, 2004Registration of a charge (395)
    • Jan 11, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Fortis Bank Sa-Nv UK Branch
    Transactions
    • Jan 07, 2004Registration of a charge (395)
    • Jan 11, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Geo-X Systems Limited
    Transactions
    • Jun 13, 1996Registration of a charge (395)
    • Jun 06, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 25, 1993Registration of a charge (395)
    • Jan 07, 2004Statement of satisfaction of a charge in full or part (403a)

    Does IMC GROUP HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 01, 2015Commencement of winding up
    Nov 19, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp Pannell House
    159 Charles Street
    LE1 1LD Leicester
    Leicestershire
    practitioner
    Bdo Llp Pannell House
    159 Charles Street
    LE1 1LD Leicester
    Leicestershire
    Edward Terence Kerr
    Pannell House 159 Charles Street
    LE1 1LD Leicester
    Leicestershire
    practitioner
    Pannell House 159 Charles Street
    LE1 1LD Leicester
    Leicestershire

    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