IM PROPERTIES (MAGNA PARK) LIMITED
Overview
| Company Name | IM PROPERTIES (MAGNA PARK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04791309 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IM PROPERTIES (MAGNA PARK) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is IM PROPERTIES (MAGNA PARK) LIMITED located?
| Registered Office Address | The Gate International Drive B90 4WA Solihull United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IM PROPERTIES (MAGNA PARK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHOO 16 LIMITED | Jun 08, 2003 | Jun 08, 2003 |
What are the latest accounts for IM PROPERTIES (MAGNA PARK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for IM PROPERTIES (MAGNA PARK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Timothy John Wooldridge on Jul 27, 2020 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 24, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Change of details for I.M. Properties Investment Limited as a person with significant control on Jul 22, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from C/O I.M. Properties (Magna Park) Limited I. M. House South Drive Coleshill Birmingham B46 1DF to The Gate International Drive Solihull B90 4WA on Jul 22, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of I.M. Properties Investment Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 01, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 047913090003 | 57 pages | MR01 | ||||||||||
Who are the officers of IM PROPERTIES (MAGNA PARK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROFT, Robert William | Secretary | International Drive B90 4WA Solihull The Gate United Kingdom | 156768680001 | |||||||
| CLARKE, Adrian Graham | Director | International Drive B90 4WA Solihull The Gate United Kingdom | England | British | 156968470001 | |||||
| HAMMOND, John | Director | International Drive B90 4WA Solihull The Gate United Kingdom | England | British | 141889800001 | |||||
| HUTTON, Gary Ernest | Director | International Drive B90 4WA Solihull The Gate United Kingdom | United Kingdom | British | 159881620001 | |||||
| WOOLDRIDGE, Timothy John | Director | International Drive B90 4WA Solihull The Gate United Kingdom | United Kingdom | British | 117554580006 | |||||
| O'GORMAN, Patrick Joseph | Secretary | 48 The Grove B74 3UD Sutton Coldfield West Midlands | British | 52018960001 | ||||||
| SHOOSMITHS SECRETARIES LIMITED | Secretary | Exchange House 482 Midsummer Boulevard MK9 2SH Milton Keynes Buckinghamshire | 76282680012 | |||||||
| ADAMS, Michael David | Director | c/o I.M. Properties (Magna Park) Limited South Drive Coleshill B46 1DF Birmingham I. M. House United Kingdom | England | British | 3221310002 | |||||
| FOSTER, Paul Brett | Director | 15 Dorsington Close Hatton Park CV35 7TH Warwick Warwickshire | British | 64583980001 | ||||||
| JONES, Michael Edward | Director | 3 Maythorn Grove B91 3JS Solihull West Midlands | England | British | 4483730001 | |||||
| O'GORMAN, Patrick Joseph | Director | 48 The Grove B74 3UD Sutton Coldfield West Midlands | England | British | 52018960001 | |||||
| SHOOSMITHS DIRECTORS LIMITED | Director | Witan Gate House 500-600 Witan Gate West MK9 1SH Milton Keynes Buckinghamshire | 100606700001 |
Who are the persons with significant control of IM PROPERTIES (MAGNA PARK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| I.M. Properties Investment Limited | Apr 06, 2016 | International Drive B90 4WA Solihull The Gate United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IM PROPERTIES (MAGNA PARK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 19, 2013 Delivered On Jul 30, 2013 | Outstanding | ||
Brief description Units 400, 450, 475 capability green, luton bedfordshire. Albert edward house, 3 the pavilions, riversway, ashton on ribble, preston, lancashire. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 22, 2008 Delivered On Sep 22, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 400,450 and 475 capability green luton t/no BD164321 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 23, 2008 Delivered On May 29, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Albert edward house, riversway, preston, lancashire t/n LA654199 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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