IMI GROUP SERVICES LIMITED

IMI GROUP SERVICES LIMITED

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

    Company NameIMI GROUP SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03277084
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IMI GROUP SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 870 LIMITEDNov 12, 1996Nov 12, 1996

    What are the latest accounts for IMI GROUP SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for IMI GROUP SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Termination of appointment of Ivan Edward Ronald as a director on Mar 24, 2017

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 09, 2016

    LRESSP

    Appointment of Mr Ben Guest as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Richard Jon Garry as a director on Jun 30, 2016

    1 pagesTM01

    Appointment of Mr James Segal as a secretary on Mar 23, 2016

    2 pagesAP03

    Termination of appointment of Kamaljit Pawar as a secretary on Mar 22, 2016

    1 pagesTM02

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

    6 pagesAA

    Annual return made up to Mar 13, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 1
    SH01

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

    6 pagesAA

    Annual return made up to Mar 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Richard Jon Garry as a director on Mar 20, 2015

    2 pagesAP01

    Termination of appointment of Helen Louise Afford as a director on Mar 20, 2015

    1 pagesTM01

    Appointment of Mr Kamaljit Pawar as a secretary on Sep 03, 2014

    2 pagesAP03

    Termination of appointment of Nicole Dominique Thompson as a secretary on Sep 03, 2014

    1 pagesTM02

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

    6 pagesAA

    Annual return made up to Mar 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2014

    Statement of capital on Apr 04, 2014

    • Capital: GBP 1
    SH01

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

    6 pagesAA

    Annual return made up to Mar 13, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Ivan Edward Ronald as a director

    2 pagesAP01

    Who are the officers of IMI GROUP SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEGAL, James
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    Uk
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    Uk
    207785680001
    GUEST, Ben
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    Uk
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    Uk
    EnglandBritish196396990001
    O'SHEA, John
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    Uk
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    Uk
    EnglandIrish50598730002
    AFFORD, Helen Louise
    Lower Harlestone
    Lower Harlestone
    NN7 4EP Northampton
    36
    United Kingdom
    Secretary
    Lower Harlestone
    Lower Harlestone
    NN7 4EP Northampton
    36
    United Kingdom
    British136462130001
    BOULTON, Paul Andrew
    The Firs
    33 Priorslee Village
    TF2 9NW Telford
    Shropshire
    Secretary
    The Firs
    33 Priorslee Village
    TF2 9NW Telford
    Shropshire
    British48955290002
    BOWER, Joanne Carol
    4 Riland Road
    Sutton Coldfield
    B75 7AT Birmingham
    West Midlands
    Secretary
    4 Riland Road
    Sutton Coldfield
    B75 7AT Birmingham
    West Midlands
    British69187740003
    BROSTOFF, Martin Adrian
    47 Gordon Road
    Harborne
    B17 9HA Birmingham
    West Midlands
    Secretary
    47 Gordon Road
    Harborne
    B17 9HA Birmingham
    West Midlands
    British54240170001
    PAWAR, Kamaljit
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Secretary
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    190696000001
    THOMPSON, Nicole Dominique
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Secretary
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    British141004700022
    PINSENT MASONS SECRETARIAL LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    900013300001
    AFFORD, Helen Louise
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Director
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    EnglandBritish136462130002
    ALLEN, Gary James
    Green Farm,
    Back Lane
    B46 2AP Shustoke
    Warwickshire
    Director
    Green Farm,
    Back Lane
    B46 2AP Shustoke
    Warwickshire
    British7274290004
    BOULTON, Paul Andrew
    The Firs
    33 Priorslee Village
    TF2 9NW Telford
    Shropshire
    Director
    The Firs
    33 Priorslee Village
    TF2 9NW Telford
    Shropshire
    British48955290002
    EMSON, Alan Leslie
    93 Fitz Roy Avenue
    Harborne
    B17 8RG Birmingham
    West Midlands
    Director
    93 Fitz Roy Avenue
    Harborne
    B17 8RG Birmingham
    West Midlands
    British10739830001
    GARRY, Richard Jon
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    Director
    Lakeside Solihull Parkway
    Birmingham Business Park
    B37 7XZ Birmingham
    EnglandBritish162654700001
    JONES, Barry
    Turra Murra
    1 The Cobbles Wylde Green
    B72 1XE Birmingham
    Director
    Turra Murra
    1 The Cobbles Wylde Green
    B72 1XE Birmingham
    United KingdomBritish85793880001
    MORGAN, Joanne Carol
    105 Antrobus Road
    Sutton Coldfield
    B73 5EL Birmingham
    West Midlands
    Director
    105 Antrobus Road
    Sutton Coldfield
    B73 5EL Birmingham
    West Midlands
    British69187740007
    PAUL, Nicholas Campbell
    Upper House Evendine Lane
    Colwall
    WR13 6DR Malvern
    Worcestershire
    Director
    Upper House Evendine Lane
    Colwall
    WR13 6DR Malvern
    Worcestershire
    EnglandBritish11695850002
    PROSSER, Nick David Kipling
    22 Kennedy Road
    SY3 7AB Shrewsbury
    Shropshire
    Director
    22 Kennedy Road
    SY3 7AB Shrewsbury
    Shropshire
    EnglandBritish178682250001
    RONALD, Ivan Edward
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    Uk
    Director
    Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    1020
    Berkshire
    Uk
    EnglandBritish159007200001
    SLACK, Trevor John
    Rivendell
    Venn Lane
    WR6 6XY Wichenford
    Worcester
    Director
    Rivendell
    Venn Lane
    WR6 6XY Wichenford
    Worcester
    British20492670001
    PINSENT MASONS DIRECTOR LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    900013290001

    Does IMI GROUP SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2016Commencement of winding up
    Feb 08, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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