HERESY IMS GROUP LIMITED

HERESY IMS GROUP LIMITED

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

    Company NameHERESY IMS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02899318
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HERESY IMS GROUP LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is HERESY IMS GROUP LIMITED located?

    Registered Office Address
    Greencoat House
    Francis Street
    SW1P 1DH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HERESY IMS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HERESY IMS GROUP PLCMar 09, 2004Mar 09, 2004
    AMD GROUP PLCMay 11, 2000May 11, 2000
    THE AMD GROUP PLCApr 25, 2000Apr 25, 2000
    AMD GROUP PLCMay 14, 1999May 14, 1999
    AMD PLCMay 04, 1994May 04, 1994
    ADVERTISING MARKETING & COMMUNICATIONS PLCFeb 17, 1994Feb 17, 1994

    What are the latest accounts for HERESY IMS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for HERESY IMS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to Greencoat House Francis Street London SW1P 1DH on Mar 27, 2024

    1 pagesAD01

    Satisfaction of charge 028993180006 in full

    1 pagesMR04

    Satisfaction of charge 028993180005 in full

    1 pagesMR04

    Confirmation statement made on Feb 08, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    12 pagesAA

    legacy

    101 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Feb 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    legacy

    102 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Thomas George Tolliss as a director on May 31, 2022

    2 pagesAP01

    Termination of appointment of David Crowther as a director on May 31, 2022

    1 pagesTM01

    Confirmation statement made on Feb 08, 2022 with no updates

    3 pagesCS01

    Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on Oct 15, 2021

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    11 pagesAA

    legacy

    106 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of HERESY IMS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOLLISS, Thomas George
    Francis Street
    SW1P 1DH London
    Greencoat House
    England
    Secretary
    Francis Street
    SW1P 1DH London
    Greencoat House
    England
    242197810001
    TOLLISS, Thomas George
    Francis Street
    SW1P 1DH London
    Greencoat House
    England
    Director
    Francis Street
    SW1P 1DH London
    Greencoat House
    England
    United KingdomBritish277668160001
    BOKSTEIJN-WOODS, Jessica
    Southside
    105 Victoria Street
    SW1P 9ZP London
    PO BOX 70693
    Secretary
    Southside
    105 Victoria Street
    SW1P 9ZP London
    PO BOX 70693
    196361140001
    BOSCHETTO, Ronald
    33a Heath Drive
    NW3 7SB London
    Secretary
    33a Heath Drive
    NW3 7SB London
    American54002980001
    CROWTHER, David
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Secretary
    62 Buckingham Gate
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    232764320001
    DAVISON, Robert Edward
    Southside
    105 Victoria Street
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Secretary
    Southside
    105 Victoria Street
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    British175263310001
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Secretary
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    British45449440002
    HARRINGTON, Michael
    28 Arlington Avenue
    N1 7AX London
    Nominee Secretary
    28 Arlington Avenue
    N1 7AX London
    British900008620001
    TOLLISS, Thomas
    Underhill Road
    SE22 0PG London
    163
    United Kingdom
    Secretary
    Underhill Road
    SE22 0PG London
    163
    United Kingdom
    156510060001
    BOSCHETTO, Ronald
    33a Heath Drive
    NW3 7SB London
    Director
    33a Heath Drive
    NW3 7SB London
    EnglandAmerican54002980001
    CHAMBERLAIN, Alan John
    53 Fernlea
    Braiswick
    CO4 5UB Colchester
    Essex
    Director
    53 Fernlea
    Braiswick
    CO4 5UB Colchester
    Essex
    British37261670001
    CRADDOCK, Judith Anne
    Tillies Farm
    Forest Green
    RH5 5RZ Dorking
    Surrey
    Director
    Tillies Farm
    Forest Green
    RH5 5RZ Dorking
    Surrey
    British17013450002
    CROWTHER, David
    10a Greencoat Place
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    10a Greencoat Place
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritish184391050001
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Director
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    United KingdomBritish45449440002
    FROST, Marguerite Jane
    7 Bridgford Street
    Earlsfield
    SW18 3TQ London
    Director
    7 Bridgford Street
    Earlsfield
    SW18 3TQ London
    United KingdomBritish84078060001
    HIGGINS, Peter George
    The Stables
    Higham Road, Stanwick
    NN9 6QE Wellingborough
    Northamptonshire
    Director
    The Stables
    Higham Road, Stanwick
    NN9 6QE Wellingborough
    Northamptonshire
    British67042540001
    PERCIVAL, Catherine
    7 Sumner Place
    SW7 3EE London
    Director
    7 Sumner Place
    SW7 3EE London
    British38164590002
    ROWORTH-STOKES, Linda Marilyn
    Fyllsbrook Cottage
    Rusper Road, Capel
    RH5 5HG Dorking
    Surrey
    Director
    Fyllsbrook Cottage
    Rusper Road, Capel
    RH5 5HG Dorking
    Surrey
    British67068280001
    SATTERTHWAITE, Christopher James
    Tuesley Manor
    Tuesley Lane
    GU7 1UD Godalming
    Surrey
    Director
    Tuesley Manor
    Tuesley Lane
    GU7 1UD Godalming
    Surrey
    EnglandBritish45969380003
    SHARP, Fiona Mary
    Llys Cariad
    Ffairfach
    SA19 6PE Llandeilo
    Carmarthenshire
    Director
    Llys Cariad
    Ffairfach
    SA19 6PE Llandeilo
    Carmarthenshire
    United KingdomBritish66457680002
    SMITH, Mark William
    Overbrook
    Farley Green
    GU5 9DN Albury
    Surrey
    Director
    Overbrook
    Farley Green
    GU5 9DN Albury
    Surrey
    United KingdomBritish31134280008
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003950001

    Who are the persons with significant control of HERESY IMS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Buckingham Gate
    SW1E 6AJ London
    62
    England
    England
    Apr 06, 2016
    Buckingham Gate
    SW1E 6AJ London
    62
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1983857
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HERESY IMS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 10, 2017
    Delivered On Oct 16, 2017
    Satisfied
    Brief description
    All current and future property and intellectual property owned by the chargor, in each case as specified (and defined) in the security accession deed registered by this form MR01 (the "security accession deed") but excluding any excluded assets (as defined in the security accession deed). For more details please refer to the security accession deed.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties.
    Transactions
    • Oct 16, 2017Registration of a charge (MR01)
    • Mar 27, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 18, 2015
    Delivered On Dec 24, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties)
    Transactions
    • Dec 24, 2015Registration of a charge (MR01)
    • Mar 27, 2024Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 22, 2012
    Delivered On Aug 29, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 29, 2012Registration of a charge (MG01)
    • Nov 26, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 14, 2002
    Delivered On Nov 20, 2002
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 20, 2002Registration of a charge (395)
    • Mar 18, 2021Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jul 15, 1998
    Delivered On Jul 30, 1998
    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 30, 1998Registration of a charge (395)
    • Mar 18, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 21, 1994
    Delivered On Apr 28, 1994
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 28, 1994Registration of a charge (395)
    • Nov 25, 1997Statement of satisfaction of a charge in full or part (403a)

    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