INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED

INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED

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

    Company NameINTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02942720
    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 INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED located?

    Registered Office Address
    110 Bishopsgate
    EC2N 4AY London
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANIBOND LIMITEDJun 24, 1994Jun 24, 1994

    What are the latest accounts for INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 2 in full

    1 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 27, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 26/10/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 24, 2017 with updates

    4 pagesCS01

    Notification of Harvey Nash Group Plc as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Appointment of Mark Jonathan Garratt as a director on Apr 27, 2017

    2 pagesAP01

    Appointment of Mark Jonathan Garratt as a secretary on Apr 27, 2017

    2 pagesAP03

    Termination of appointment of Jonathan Richard Ashcroft as a director on Apr 27, 2017

    1 pagesTM01

    Termination of appointment of Jonathan Richard Ashcroft as a secretary on Apr 27, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Jan 31, 2016

    6 pagesAA

    Annual return made up to Jun 24, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 127
    SH01

    Accounts for a dormant company made up to Jan 31, 2015

    6 pagesAA

    Annual return made up to Jun 24, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2015

    Statement of capital on Jul 22, 2015

    • Capital: GBP 127
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    6 pagesAA

    Registered office address changed from Harvey Nash Heron Tower 110 Bishopsgate London England and Wales EC2N 4AY to 110 Bishopsgate London EC2N 4AY on Sep 22, 2014

    1 pagesAD01

    Annual return made up to Jun 24, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2014

    Statement of capital on Jul 22, 2014

    • Capital: GBP 127
    SH01

    Accounts for a dormant company made up to Jan 31, 2013

    6 pagesAA

    Annual return made up to Jun 24, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2013

    Statement of capital following an allotment of shares on Jul 11, 2013

    SH01

    Accounts for a dormant company made up to Jan 31, 2012

    6 pagesAA

    Annual return made up to Jun 24, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARRATT, Mark Jonathan
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Secretary
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    231362250001
    ELLIS, Albert George Hector
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    Director
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    EnglandBritish49452080003
    GARRATT, Mark Jonathan
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Director
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    EnglandBritish229682100001
    WASSALL, Simon Mark
    Highview
    18 Pebworth Drive
    CV35 7UD Hatton Park
    Warwickshire
    Director
    Highview
    18 Pebworth Drive
    CV35 7UD Hatton Park
    Warwickshire
    EnglandBritish108449780001
    ASHCROFT, Jonathan Richard, Mr.
    Beechwood Cottage
    Hambleden
    RG9 6SD Henley On Thames
    Oxfordshire
    Secretary
    Beechwood Cottage
    Hambleden
    RG9 6SD Henley On Thames
    Oxfordshire
    British258414370001
    ELLIS, Albert George Hector
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    Secretary
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    British49452080003
    FURNISS, Ian William
    Greensands
    Promrose Way Bramley
    GU5 0BZ Guildford
    Surrey
    Secretary
    Greensands
    Promrose Way Bramley
    GU5 0BZ Guildford
    Surrey
    British81663830001
    HOLMAN, John Harold
    Daydream Wonston
    Sutton Scotney
    SO21 3LS Winchester
    Hampshire
    Secretary
    Daydream Wonston
    Sutton Scotney
    SO21 3LS Winchester
    Hampshire
    British18202390003
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    ASHCROFT, Jonathan Richard, Mr.
    Beechwood Cottage
    Hambleden
    RG9 6SD Henley On Thames
    Oxfordshire
    Director
    Beechwood Cottage
    Hambleden
    RG9 6SD Henley On Thames
    Oxfordshire
    United KingdomBritish258414370001
    BAYES, Kenneth James Leonard
    Copper Beech
    28 Oaks Road Stanwell
    TW19 7LG Staines
    Middlesex
    Director
    Copper Beech
    28 Oaks Road Stanwell
    TW19 7LG Staines
    Middlesex
    EnglandBritish36934300001
    CRAWFORD, Thomas Francis Alexander
    1 Durrell Road
    Fulham
    SW6 5LQ London
    Director
    1 Durrell Road
    Fulham
    SW6 5LQ London
    United KingdomBritish3856480002
    FURNISS, Ian William
    Greensands
    Promrose Way Bramley
    GU5 0BZ Guildford
    Surrey
    Director
    Greensands
    Promrose Way Bramley
    GU5 0BZ Guildford
    Surrey
    British81663830001
    HIGGINS, David Charles
    40 Bradbourne Street
    Fulham
    SW6 3TE London
    Director
    40 Bradbourne Street
    Fulham
    SW6 3TE London
    United KingdomBritish33333910003
    HOLMAN, John Harold
    Daydream Wonston
    Sutton Scotney
    SO21 3LS Winchester
    Hampshire
    Director
    Daydream Wonston
    Sutton Scotney
    SO21 3LS Winchester
    Hampshire
    United KingdomBritish18202390003
    TREACHER, David Hedley
    Suite Goft House
    Byworth
    GU28 0HW Petworth
    West Sussex
    Director
    Suite Goft House
    Byworth
    GU28 0HW Petworth
    West Sussex
    EnglandBritish80479660001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Who are the persons with significant control of INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Apr 06, 2016
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3320790
    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.

    Does INTERIM MANAGEMENT IN INFORMATION TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jun 19, 1998
    Delivered On Jun 23, 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
    • Jun 23, 1998Registration of a charge (395)
    • Jan 04, 2018Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Sep 01, 1994
    Delivered On Sep 02, 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
    • Kellock Limited
    Transactions
    • Sep 02, 1994Registration of a charge (395)
    • Feb 06, 1998Statement 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