JIMTRACK LIMITED
Overview
| Company Name | JIMTRACK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03314930 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of JIMTRACK LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is JIMTRACK LIMITED located?
| Registered Office Address | 26-28 Bedford Row WC1R 4HE London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JIMTRACK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for JIMTRACK 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 | 4.71 | ||||||||||
Registered office address changed from 40 Queen Anne Street London W1G 9EL to 26-28 Bedford Row London WC1R 4HE on Dec 07, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Colin Barry Wagman as a director on Nov 17, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Appointment of Mr James Anthony Piper as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael George Cohen as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ivan Howard Ezekiel as a secretary on Jan 28, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ivan Howard Ezekiel as a director on Jan 28, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Timothy Claude Garnham as a director on Jan 28, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Mr Paul Jonathan Goswell as a director on Dec 31, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Mr Alexander Wilson Lamont as a director on Dec 31, 2014 | 3 pages | AP01 | ||||||||||
Registered office address changed from 42 Wigmore Street London W1U 2RY to 40 Queen Anne Street London W1G 9EL on Mar 02, 2015 | 2 pages | AD01 | ||||||||||
Annual return made up to Oct 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Annual return made up to Oct 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Current accounting period extended from Jun 30, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Jun 30, 2011 | 14 pages | AA | ||||||||||
Who are the officers of JIMTRACK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COHEN, Michael George | Director | Berkeley Square W1J 6ER London 6th Floor Lansdowne House England | England | British | 153509790001 | |||||
| GOSWELL, Paul Jonathan | Director | Lansdowne House Berkeley Square W1J 6ER London 6th Floor Uk | United Kingdom | British | 60475780003 | |||||
| LAMONT, Alexander Wilson | Director | 10 New Burlington Street W1S 3BE London 6th Floor Uk | England | British | 158518680001 | |||||
| PIPER, James Anthony | Director | New Burlington Street W1S 3BE London Ares Management, 10 England | England | British | 163685440001 | |||||
| WAGMAN, Colin Barry | Director | Berkeley Square W1J 6ER London 6th Floor, Lansdowne House England | England | British | 189915990001 | |||||
| EZEKIEL, Ivan Howard | Secretary | Wigmore Street W1U 2RY London 42 United Kingdom | British | 56155670004 | ||||||
| KLEINER, Richard Howard | Secretary | 26 Atwood Avenue Kew TW9 4HG Richmond Surrey | British | 29866240002 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| COSTER, Paul Antony | Director | Garth Steading Walpole Avenue CR5 3PN Chipstead Surrey | British | 35406400003 | ||||||
| EZEKIEL, Ivan Howard | Director | Wigmore Street W1U 2RY London 42 United Kingdom | England | British | 56155670004 | |||||
| GARNHAM, Timothy Claude | Director | Wigmore Street W1U 2RY London 42 United Kingdom | England | British | 66502160002 | |||||
| HASAN, Salmaan | Director | Wigmore Street W1U 2RY London 42 United Kingdom | United Kingdom | British | 106868320001 | |||||
| MOODY, Edward Robert William | Director | 24 Coborn Street E3 2AB London | Great Britain | British | 62122950001 | |||||
| ROSENFELD, Andrew Ian | Director | 14 Chemin Vert Vandoeuvres Ch-1253 Geneva Switzerland | Switzerland | British | 118467060001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does JIMTRACK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 25, 1999 Delivered On Nov 04, 1999 | Satisfied | Amount secured All present and/or future liabilities of the company to the chargee as agent and security trustee for the lenders (as defined) under or pursuant to the finance documents (as defined) | |
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
| ||||
Transactions
| ||||
| Charge over deposit account | Created On May 12, 1997 Delivered On May 29, 1997 | Satisfied | Amount secured All monies due or to become due from the company,eagleprint limited and tyrecard limited or any of them to the chargee on any account whatsoever | |
Short particulars All the monies that are now or shall hereafter be standing to the credit of the principal debtor's account with the bank numbered 01571087 and designated "eagleprint limited and others". | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 12, 1997 Delivered On May 29, 1997 | Satisfied | Amount secured All monies due or to become due from the company,eagleprint limited and tyrecard limited to the chargee on any account whatsoever and as agreed in a facility letter dated 2 march 1997 | |
Short particulars L/H property being unit 21,oliver road,west thurrock t/nos.EX118306 and EX126833 including all rights powers and liberties attached including all buildings erected thereon and all fixtures fittings plant machinery apparatus goods and materials (not being personal chattels within the bills of sale acts 1878 to 1882) affixed to the property but excluding tenants fixtures and fittings. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 17, 1997 Delivered On Mar 18, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge over all the undertaking and assets of the company whatsoever and wheresoever both present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does JIMTRACK 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