IMER DIRECT (GB) LIMITED

IMER DIRECT (GB) LIMITED

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

    Company NameIMER DIRECT (GB) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03185199
    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 IMER DIRECT (GB) LIMITED?

    • Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is IMER DIRECT (GB) LIMITED located?

    Registered Office Address
    Muras Baker Jones Limited 3rd Floor Regent House
    Bath Avenue
    WV1 4EG Wolverhampton
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of IMER DIRECT (GB) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RDS SUPPLIES LIMITEDApr 12, 1996Apr 12, 1996

    What are the latest accounts for IMER DIRECT (GB) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for IMER DIRECT (GB) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    23 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 15, 2018

    26 pagesLIQ03

    Registered office address changed from The Post House Astley Abbotts Bridgnorth Shropshire WV16 4SW to Muras Baker Jones Limited 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG on Nov 10, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 16, 2017

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 09, 2017 with no updates

    3 pagesCS01

    Notification of Claudia Bencini as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to May 09, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2016

    Statement of capital on Jul 18, 2016

    • Capital: GBP 333
    SH01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to May 09, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2015

    Statement of capital on Aug 17, 2015

    • Capital: GBP 333
    SH01

    Registered office address changed from Imer Direct (Gb) Ltd Unit 1 Hallbridge Way Tipton Road, Tividale West Midlands B69 3HY to The Post House Astley Abbotts Bridgnorth Shropshire WV16 4SW on Aug 17, 2015

    1 pagesAD01

    Annual return made up to May 09, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2014

    Statement of capital on Jul 24, 2014

    • Capital: GBP 333
    SH01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to May 09, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2013

    Statement of capital following an allotment of shares on Jul 03, 2013

    SH01

    Accounts for a small company made up to Dec 31, 2011

    15 pagesAA

    Who are the officers of IMER DIRECT (GB) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELDING, Graham
    3rd Floor Regent House
    Bath Avenue
    WV1 4EG Wolverhampton
    Muras Baker Jones Limited
    West Midlands
    Secretary
    3rd Floor Regent House
    Bath Avenue
    WV1 4EG Wolverhampton
    Muras Baker Jones Limited
    West Midlands
    159878310001
    BENCINI, Claudia
    Loc Casaglia 20/4
    5307
    San Gimignano Si
    Italy
    Director
    Loc Casaglia 20/4
    5307
    San Gimignano Si
    Italy
    ItalyItalian70501160002
    FIELDING, Graham
    3rd Floor Regent House
    Bath Avenue
    WV1 4EG Wolverhampton
    Muras Baker Jones Limited
    West Midlands
    Director
    3rd Floor Regent House
    Bath Avenue
    WV1 4EG Wolverhampton
    Muras Baker Jones Limited
    West Midlands
    EnglandBritish148189430001
    PIANIGIANI, Paolo
    Via Provinciale Sud 42
    Rapolaho T
    53040
    Italy
    Director
    Via Provinciale Sud 42
    Rapolaho T
    53040
    Italy
    ItalyItalian70501260001
    DYER, Ian James
    29 Greenwood Drive
    RH1 5PH Redhill
    Surrey
    Secretary
    29 Greenwood Drive
    RH1 5PH Redhill
    Surrey
    British28496920001
    HUGHES, Robert
    59 Uplands Avenue
    Finchfield
    WV3 8AD Wolverhampton
    West Midlands
    Secretary
    59 Uplands Avenue
    Finchfield
    WV3 8AD Wolverhampton
    West Midlands
    British89231540001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    DYER, Ian James
    29 Greenwood Drive
    RH1 5PH Redhill
    Surrey
    Director
    29 Greenwood Drive
    RH1 5PH Redhill
    Surrey
    British28496920001
    FIELDING, Graham
    Imer Direct (Gb) Ltd
    Unit 1 Hallbridge Way
    B69 3HY Tipton Road, Tividale
    West Midlands
    Director
    Imer Direct (Gb) Ltd
    Unit 1 Hallbridge Way
    B69 3HY Tipton Road, Tividale
    West Midlands
    EnglandBritish148189430001
    HUGHES, Robert
    Fourwinds 59 Uplands Avenue
    Finchfield
    WV3 8AD Wolverhampton
    West Midlands
    Director
    Fourwinds 59 Uplands Avenue
    Finchfield
    WV3 8AD Wolverhampton
    West Midlands
    EnglandBritish47424950001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of IMER DIRECT (GB) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Claudia Bencini
    5307
    San Gimignano
    Loc Casaglia 20/4
    Tuscany
    Italy
    Apr 06, 2016
    5307
    San Gimignano
    Loc Casaglia 20/4
    Tuscany
    Italy
    No
    Nationality: Italian
    Country of Residence: Italy
    Natures of Control
    • 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 IMER DIRECT (GB) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Mar 30, 2005
    Delivered On Apr 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £10,000 and any other sums paid by the company pursuant to the rent deposit deed;.
    Persons Entitled
    • Trimselter Limited
    Transactions
    • Apr 18, 2005Registration of a charge (395)
    • Jul 29, 2017Satisfaction of a charge (MR04)
    Book debts debenture
    Created On Dec 06, 2000
    Delivered On Dec 12, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book and other debts under an agreement dated 6 december 2000..floating charge on all proceeds of book and other debts under or in connection with any agreement or contract for the sale and purchase of debts or under or in connection with any bill of exchange or other negotiable instrument.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Dec 12, 2000Registration of a charge (395)
    • Jul 29, 2017Satisfaction of a charge (MR04)
    Deposit agreement
    Created On Aug 23, 1999
    Delivered On Aug 26, 1999
    Satisfied
    Amount secured
    The rent service charge and insurance contributions landlord's solicitors and suveyors fees payable to the chargee under the lease of even date made between the company and the chargee together with the loss defined in clause 1(e) of the agreement
    Short particulars
    The sum of £5,581.25 and the monies held in the account referred to in the agreement.
    Persons Entitled
    • Sunley Holdings PLC
    Transactions
    • Aug 26, 1999Registration of a charge (395)
    • Jul 29, 2017Satisfaction of a charge (MR04)
    Charge of deposit
    Created On Oct 20, 1998
    Delivered On Nov 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £20,000 credited to account designation 10021466 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 03, 1998Registration of a charge (395)
    • Jul 29, 2017Satisfaction of a charge (MR04)

    Does IMER DIRECT (GB) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 16, 2017Commencement of winding up
    Jan 14, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jonathan Botwood
    Muras Baker Jones Ltd, Regent House Bath Avenue
    WV1 4EG Wolverhampton
    practitioner
    Muras Baker Jones Ltd, Regent House Bath Avenue
    WV1 4EG Wolverhampton

    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