IM PROPERTIES (MAGNA PARK) LIMITED

IM PROPERTIES (MAGNA PARK) LIMITED

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

    Company NameIM PROPERTIES (MAGNA PARK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04791309
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IM PROPERTIES (MAGNA PARK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHOO 16 LIMITEDJun 08, 2003Jun 08, 2003

    What are the latest accounts for IM PROPERTIES (MAGNA PARK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for IM PROPERTIES (MAGNA PARK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Timothy John Wooldridge on Jul 27, 2020

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 24, 2019

    • Capital: GBP 3
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 13/12/2019
    RES13

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of details for I.M. Properties Investment Limited as a person with significant control on Jul 22, 2019

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Jun 27, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Jun 27, 2018 with updates

    4 pagesCS01

    Notification of I.M. Properties Investment Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Jun 27, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Annual return made up to Jun 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 3
    SH01

    Annual return made up to Jul 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2015

    Statement of capital on Aug 27, 2015

    • Capital: GBP 3
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Jul 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2014

    Statement of capital on Jul 08, 2014

    • Capital: GBP 3
    SH01

    Registration of charge 047913090003

    57 pagesMR01

    Who are the officers of IM PROPERTIES (MAGNA PARK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROFT, Robert William
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    Secretary
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    156768680001
    CLARKE, Adrian Graham
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    Director
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    EnglandBritish156968470001
    HAMMOND, John
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    Director
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    EnglandBritish141889800001
    HUTTON, Gary Ernest
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    Director
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    United KingdomBritish159881620001
    WOOLDRIDGE, Timothy John
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    Director
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    United KingdomBritish117554580006
    O'GORMAN, Patrick Joseph
    48 The Grove
    B74 3UD Sutton Coldfield
    West Midlands
    Secretary
    48 The Grove
    B74 3UD Sutton Coldfield
    West Midlands
    British52018960001
    SHOOSMITHS SECRETARIES LIMITED
    Exchange House
    482 Midsummer Boulevard
    MK9 2SH Milton Keynes
    Buckinghamshire
    Secretary
    Exchange House
    482 Midsummer Boulevard
    MK9 2SH Milton Keynes
    Buckinghamshire
    76282680012
    ADAMS, Michael David
    c/o I.M. Properties (Magna Park) Limited
    South Drive
    Coleshill
    B46 1DF Birmingham
    I. M. House
    United Kingdom
    Director
    c/o I.M. Properties (Magna Park) Limited
    South Drive
    Coleshill
    B46 1DF Birmingham
    I. M. House
    United Kingdom
    EnglandBritish3221310002
    FOSTER, Paul Brett
    15 Dorsington Close
    Hatton Park
    CV35 7TH Warwick
    Warwickshire
    Director
    15 Dorsington Close
    Hatton Park
    CV35 7TH Warwick
    Warwickshire
    British64583980001
    JONES, Michael Edward
    3 Maythorn Grove
    B91 3JS Solihull
    West Midlands
    Director
    3 Maythorn Grove
    B91 3JS Solihull
    West Midlands
    EnglandBritish4483730001
    O'GORMAN, Patrick Joseph
    48 The Grove
    B74 3UD Sutton Coldfield
    West Midlands
    Director
    48 The Grove
    B74 3UD Sutton Coldfield
    West Midlands
    EnglandBritish52018960001
    SHOOSMITHS DIRECTORS LIMITED
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    Apr 06, 2016
    International Drive
    B90 4WA Solihull
    The Gate
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02937496
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does IM PROPERTIES (MAGNA PARK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 30, 2013Registration of a charge (MR01)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 22, 2008Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • May 29, 2008Registration of a charge (395)

    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