IMI GROUP SERVICES LIMITED
Overview
| Company Name | IMI GROUP SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03277084 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of IMI GROUP SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is IMI GROUP SERVICES LIMITED located?
| Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham Berkshire Uk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IMI GROUP SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PINCO 870 LIMITED | Nov 12, 1996 | Nov 12, 1996 |
What are the latest accounts for IMI GROUP SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for IMI GROUP SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Termination of appointment of Ivan Edward Ronald as a director on Mar 24, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from No. 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on Feb 21, 2017 | 2 pages | AD01 | ||||||||||
Registered office address changed from Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ to No. 1 Dorset Street Southampton Hampshire SO15 2DP on Jan 03, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Ben Guest as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Jon Garry as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Segal as a secretary on Mar 23, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kamaljit Pawar as a secretary on Mar 22, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard Jon Garry as a director on Mar 20, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Louise Afford as a director on Mar 20, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kamaljit Pawar as a secretary on Sep 03, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nicole Dominique Thompson as a secretary on Sep 03, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Ivan Edward Ronald as a director | 2 pages | AP01 | ||||||||||
Who are the officers of IMI GROUP SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SEGAL, James | Secretary | Eskdale Road Winnersh RG41 5TS Wokingham 1020 Berkshire Uk | 207785680001 | |||||||
| GUEST, Ben | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 Berkshire Uk | England | British | 196396990001 | |||||
| O'SHEA, John | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 Berkshire Uk | England | Irish | 50598730002 | |||||
| AFFORD, Helen Louise | Secretary | Lower Harlestone Lower Harlestone NN7 4EP Northampton 36 United Kingdom | British | 136462130001 | ||||||
| BOULTON, Paul Andrew | Secretary | The Firs 33 Priorslee Village TF2 9NW Telford Shropshire | British | 48955290002 | ||||||
| BOWER, Joanne Carol | Secretary | 4 Riland Road Sutton Coldfield B75 7AT Birmingham West Midlands | British | 69187740003 | ||||||
| BROSTOFF, Martin Adrian | Secretary | 47 Gordon Road Harborne B17 9HA Birmingham West Midlands | British | 54240170001 | ||||||
| PAWAR, Kamaljit | Secretary | Lakeside Solihull Parkway Birmingham Business Park B37 7XZ Birmingham | 190696000001 | |||||||
| THOMPSON, Nicole Dominique | Secretary | Lakeside Solihull Parkway Birmingham Business Park B37 7XZ Birmingham | British | 141004700022 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Nominee Secretary | 41 Park Square LS1 2NS Leeds | 900013300001 | |||||||
| AFFORD, Helen Louise | Director | Lakeside Solihull Parkway Birmingham Business Park B37 7XZ Birmingham | England | British | 136462130002 | |||||
| ALLEN, Gary James | Director | Green Farm, Back Lane B46 2AP Shustoke Warwickshire | British | 7274290004 | ||||||
| BOULTON, Paul Andrew | Director | The Firs 33 Priorslee Village TF2 9NW Telford Shropshire | British | 48955290002 | ||||||
| EMSON, Alan Leslie | Director | 93 Fitz Roy Avenue Harborne B17 8RG Birmingham West Midlands | British | 10739830001 | ||||||
| GARRY, Richard Jon | Director | Lakeside Solihull Parkway Birmingham Business Park B37 7XZ Birmingham | England | British | 162654700001 | |||||
| JONES, Barry | Director | Turra Murra 1 The Cobbles Wylde Green B72 1XE Birmingham | United Kingdom | British | 85793880001 | |||||
| MORGAN, Joanne Carol | Director | 105 Antrobus Road Sutton Coldfield B73 5EL Birmingham West Midlands | British | 69187740007 | ||||||
| PAUL, Nicholas Campbell | Director | Upper House Evendine Lane Colwall WR13 6DR Malvern Worcestershire | England | British | 11695850002 | |||||
| PROSSER, Nick David Kipling | Director | 22 Kennedy Road SY3 7AB Shrewsbury Shropshire | England | British | 178682250001 | |||||
| RONALD, Ivan Edward | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 Berkshire Uk | England | British | 159007200001 | |||||
| SLACK, Trevor John | Director | Rivendell Venn Lane WR6 6XY Wichenford Worcester | British | 20492670001 | ||||||
| PINSENT MASONS DIRECTOR LIMITED | Nominee Director | 41 Park Square LS1 2NS Leeds | 900013290001 |
Does IMI GROUP SERVICES 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