IIMIA (HOLDINGS) LIMITED

IIMIA (HOLDINGS) LIMITED

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

    Company NameIIMIA (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04272961
    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 IIMIA (HOLDINGS) LIMITED?

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

    Where is IIMIA (HOLDINGS) LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of IIMIA (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IIMIA (HOLDINGS) PLCOct 24, 2001Oct 24, 2001
    SLIMV (HOLDINGS) PLCAug 17, 2001Aug 17, 2001

    What are the latest accounts for IIMIA (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for IIMIA (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 12, 2019

    15 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 26, 2019

    15 pagesLIQ03

    Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on Apr 19, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2018

    LRESSP

    Director's details changed for Miss Samantha Andrews on Feb 14, 2018

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Nov 03, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 09/10/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Miss Samantha Andrews as a director on Sep 01, 2017

    2 pagesAP01

    Termination of appointment of Helen Louise Ashton as a director on Aug 04, 2017

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    Confirmation statement made on Jun 19, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Mark David Jones as a director on Oct 19, 2016

    1 pagesTM01

    Termination of appointment of Karen Elizabeth Mccaffrey as a director on Oct 19, 2016

    1 pagesTM01

    Appointment of Mrs Helen Louise Ashton as a director on Oct 19, 2016

    2 pagesAP01

    Appointment of Helen Frances Hay as a director on Oct 19, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    26 pagesAA

    Annual return made up to Jun 17, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 955,565.3
    SH01

    Appointment of Mark David Jones as a director on Sep 01, 2015

    2 pagesAP01

    Who are the officers of IIMIA (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JLT SECRETARIES LIMITED
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Identification TypeEuropean Economic Area
    Registration Number8728337
    198995020001
    ANDREWS, Samantha
    138 Houndsditch
    EC3A 7AW London
    St. Botolph Building
    United Kingdom
    Director
    138 Houndsditch
    EC3A 7AW London
    St. Botolph Building
    United Kingdom
    United KingdomBritish222241930002
    HAY, Helen Frances
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish120089650001
    BENNETT, Roger Andrew
    White Cottage 3 Greenwood Avenue
    Lilliput
    BH14 8QD Poole
    Dorset
    Secretary
    White Cottage 3 Greenwood Avenue
    Lilliput
    BH14 8QD Poole
    Dorset
    English46659290001
    BENNETT, Roger Andrew
    White Cottage 3 Greenwood Avenue
    Lilliput
    BH14 8QD Poole
    Dorset
    Secretary
    White Cottage 3 Greenwood Avenue
    Lilliput
    BH14 8QD Poole
    Dorset
    English46659290001
    BUCKLEY, Michael
    The Cottage
    West Buckland
    EX32 0SQ Barnstaple
    Devon
    Secretary
    The Cottage
    West Buckland
    EX32 0SQ Barnstaple
    Devon
    British18207240001
    DICKINSON, Malcolm Keith
    Homecroft
    Kingston
    TQ7 4QD Kingsbridge
    Devon
    Secretary
    Homecroft
    Kingston
    TQ7 4QD Kingsbridge
    Devon
    British35771620001
    FORD, Robin Charles
    Whiteway Lodge
    Chudleigh
    TQ13 0DY Newton Abbot
    Devon
    Secretary
    Whiteway Lodge
    Chudleigh
    TQ13 0DY Newton Abbot
    Devon
    British48025700002
    JOHNSON, Stephanie
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    148647470001
    WARBURTON, Clive Godfrey
    38 Fore Street
    Shaldon
    TQ14 0DE Teignmouth
    Devon
    Secretary
    38 Fore Street
    Shaldon
    TQ14 0DE Teignmouth
    Devon
    British44104180002
    MICHELMORES SECRETARIES LIMITED
    18 Cathedral Yard
    EX1 1HE Exeter
    Devon
    Secretary
    18 Cathedral Yard
    EX1 1HE Exeter
    Devon
    107260180001
    ABBOT, Duncan James Langlands
    Fairmead
    48 Church Lane
    IG10 1PD Loughton
    Essex
    Director
    Fairmead
    48 Church Lane
    IG10 1PD Loughton
    Essex
    EnglandBritish76940730002
    ASHTON, Helen Louise
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    United KingdomBritish75359360002
    BENNETT, Roger Andrew
    White Cottage 3 Greenwood Avenue
    Lilliput
    BH14 8QD Poole
    Dorset
    Director
    White Cottage 3 Greenwood Avenue
    Lilliput
    BH14 8QD Poole
    Dorset
    EnglandEnglish46659290001
    CHAPPELL, John Keith
    Pine Tree Lodge
    Croft Road Neacroft
    BH23 8JS Bransgore
    Hampshire
    Director
    Pine Tree Lodge
    Croft Road Neacroft
    BH23 8JS Bransgore
    Hampshire
    United KingdomBritish95575820001
    CLUTTERBUCK, Troy Adam
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish150992120001
    DICKINSON, Malcolm Keith
    Homecroft
    Kingston
    TQ7 4QD Kingsbridge
    Devon
    Director
    Homecroft
    Kingston
    TQ7 4QD Kingsbridge
    Devon
    British35771620001
    EVELEIGH, Denis Malcolm
    9 East Avenue
    BH3 7BS Bournemouth
    Director
    9 East Avenue
    BH3 7BS Bournemouth
    United KingdomBritish50820610001
    GOODINGS, Phillip Eric
    Crutched Friars
    EC3N 2PH London
    6
    United Kingdom
    Director
    Crutched Friars
    EC3N 2PH London
    6
    United Kingdom
    EnglandBritish5542210002
    GREGORY, Simon Hugh
    Kennels Cottage Furlong
    Chagford
    TQ13 8JW Newton Abbot
    Devon
    Director
    Kennels Cottage Furlong
    Chagford
    TQ13 8JW Newton Abbot
    Devon
    British73728470001
    HOWORTH, Duncan Craig
    Littleworth Road
    KT10 9PD Esher
    17
    Surrey
    United Kingdom
    Director
    Littleworth Road
    KT10 9PD Esher
    17
    Surrey
    United Kingdom
    EnglandEnglish34586390006
    JONES, Mark David
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    United KingdomBritish131997610002
    LONG, William John
    Coombe Fishacre House
    Coombe Fishacre
    TQ12 5UQ Newton Abbot
    Devon
    Director
    Coombe Fishacre House
    Coombe Fishacre
    TQ12 5UQ Newton Abbot
    Devon
    United KingdomBritish5896140001
    MCCAFFREY, Karen Elizabeth
    Wootton Road
    Kempston Rural
    MK43 9BJ Bedford
    93
    Bedfordshire
    England
    Director
    Wootton Road
    Kempston Rural
    MK43 9BJ Bedford
    93
    Bedfordshire
    England
    EnglandBritish80496910001
    MICHELMORE, William Franck
    The Lookout
    Sowden Lane Lympstone
    EX8 5HE Exmouth
    Devon
    Director
    The Lookout
    Sowden Lane Lympstone
    EX8 5HE Exmouth
    Devon
    EnglandBritish77824130002
    MOORE, Anthony John
    14 Furze Hill Drive
    BH14 8QL Poole
    Dorset
    Director
    14 Furze Hill Drive
    BH14 8QL Poole
    Dorset
    EnglandBritish101987730001
    PHILLIPS, Michael Charles
    The Firs
    Rockford
    BH24 3ND Ringwood
    Hampshire
    Director
    The Firs
    Rockford
    BH24 3ND Ringwood
    Hampshire
    EnglandBritish98899790001
    ROBINSON, Ian Miles
    Crutched Friars
    EC3N 2PH London
    6
    United Kingdom
    Director
    Crutched Friars
    EC3N 2PH London
    6
    United Kingdom
    United KingdomBritish3132340002
    SMITH, Richard David
    Horrells Idestone
    Longdown
    EX6 7BL Exeter
    Devon
    Director
    Horrells Idestone
    Longdown
    EX6 7BL Exeter
    Devon
    British17374050001

    Who are the persons with significant control of IIMIA (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    Jul 20, 2016
    138 Houndsditch
    EC3A 7AW London
    The St Botolph Building
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00115332
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does IIMIA (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2018Commencement of winding up
    Dec 26, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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