IMJACK PLC

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

    Company NameIMJACK PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05612789
    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 IMJACK PLC?

    • (7221) /

    Where is IMJACK PLC located?

    Registered Office Address
    Griffins Tavistock House South
    Tavistock Square
    WC1H 9LG London
    Undeliverable Registered Office AddressNo

    What were the previous names of IMJACK PLC?

    Previous Company Names
    Company NameFromUntil
    AMTEUS PLCDec 16, 2005Dec 16, 2005
    AMTEUS LIMITEDNov 14, 2005Nov 14, 2005
    ACQUARIUS LIMITEDNov 04, 2005Nov 04, 2005

    What are the latest accounts for IMJACK PLC?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for IMJACK PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    29 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 06, 2021

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 06, 2020

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 06, 2019

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 06, 2018

    22 pagesLIQ03

    Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Griffins Tavistock House South Tavistock Square London WC1H 9LG on May 02, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Liquidators' statement of receipts and payments to Jul 17, 2013

    10 pages4.68

    Liquidators' statement of receipts and payments to Jul 17, 2012

    10 pages4.68

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from 57 Cardigan Lane Leeds West Yorkshire LS4 2LE on Jul 08, 2011

    1 pagesAD01

    Notice of completion of voluntary arrangement

    9 pages1.4

    Appointment of Company Corporate Transfer Ltd as a director

    2 pagesAP02

    Termination of appointment of Jeffrey Morris as a director

    1 pagesTM01

    Termination of appointment of Michael Abrahams as a director

    1 pagesTM01

    Appointment of Mr Phillip John Aubrey as a director

    2 pagesAP01

    Annual return made up to Oct 30, 2010 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2011

    Statement of capital on Feb 16, 2011

    • Capital: GBP 2,917,045
    SH01

    Notice to Registrar of companies voluntary arrangement taking effect

    4 pages1.1

    Termination of appointment of David Lynde as a secretary

    1 pagesTM02

    Who are the officers of IMJACK PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AUBREY, Phillip John
    Tavistock House South
    Tavistock Square
    WC1H 9LG London
    Griffins
    Director
    Tavistock House South
    Tavistock Square
    WC1H 9LG London
    Griffins
    United KingdomBritish118968860001
    COMPANY CORPORATE TRANSFER LTD
    Archer House
    Northbourne Road
    BN22 8PW Eastbourne
    1/7
    East Sussex
    United Kingdom
    Director
    Archer House
    Northbourne Road
    BN22 8PW Eastbourne
    1/7
    East Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4049692
    161209690001
    HOYLE, David Stuart
    Cherry Tree House
    The Meade, Garforth
    LS25 1QL Leeds
    West Yorkshire
    Secretary
    Cherry Tree House
    The Meade, Garforth
    LS25 1QL Leeds
    West Yorkshire
    British108811780003
    LYNDE, David
    Alder House Laburnum Farm Close
    Hessay
    YO26 8LG York
    Secretary
    Alder House Laburnum Farm Close
    Hessay
    YO26 8LG York
    British112339870001
    WILLIAMSON, Christopher John
    22 Silverdale Avenue
    Alwoodley
    LS17 8SZ Leeds
    Secretary
    22 Silverdale Avenue
    Alwoodley
    LS17 8SZ Leeds
    British121751010001
    WESTLEX REGISTRARS LIMITED
    Summit House 12 Red Lion Square
    WC1R 4QD London
    Nominee Secretary
    Summit House 12 Red Lion Square
    WC1R 4QD London
    900030650001
    ABRAHAMS, Michael David
    Newfield
    Mickley
    HG4 3JH Ripon
    North Yorkshire
    Director
    Newfield
    Mickley
    HG4 3JH Ripon
    North Yorkshire
    EnglandBritish5117870001
    ADDIS, Richard James
    101 Honeywell Road
    SW11 6ED London
    Director
    101 Honeywell Road
    SW11 6ED London
    United KingdomBritish113450330001
    DUFFY, Simon Patrick
    34 Richmond Hill
    TW10 6QX Richmond
    Surrey
    Director
    34 Richmond Hill
    TW10 6QX Richmond
    Surrey
    British116812650001
    HOLT, Christopher
    16 Kings Croft
    Long Ashton
    BS41 9EE Bristol
    Avon
    Director
    16 Kings Croft
    Long Ashton
    BS41 9EE Bristol
    Avon
    United KingdomBritish117445010001
    HOWARD OF LYMPNE, Michael, Rt Hon
    66 Alderney Street
    SW1V 4EX London
    Director
    66 Alderney Street
    SW1V 4EX London
    United KingdomBritish156283880001
    HOYLE, David Stuart
    Cherry Tree House
    The Meade, Garforth
    LS25 1QL Leeds
    West Yorkshire
    Director
    Cherry Tree House
    The Meade, Garforth
    LS25 1QL Leeds
    West Yorkshire
    EnglandBritish108811780003
    JACOMB, Martin Wakefield, Sir
    86 Clarendon Road
    W11 2HR London
    Director
    86 Clarendon Road
    W11 2HR London
    United KingdomBritish75361610002
    LILLEY, Anthony William
    57 Cardigan Lane
    Leeds
    LS4 2LE West Yorkshire
    Director
    57 Cardigan Lane
    Leeds
    LS4 2LE West Yorkshire
    United KingdomBritish128932880001
    LYNDE, David
    Alder House Laburnum Farm Close
    Hessay
    YO26 8LG York
    Director
    Alder House Laburnum Farm Close
    Hessay
    YO26 8LG York
    GbrBritish112339870001
    MORRIS, Jeffrey Clive
    57 Cardigan Lane
    Leeds
    LS4 2LE West Yorkshire
    Director
    57 Cardigan Lane
    Leeds
    LS4 2LE West Yorkshire
    United KingdomBritish10648420001
    MORRIS, Jeffrey Clive
    Moor End Farm
    Harewood Avenue
    LS17 9HL East Keswick
    Leeds
    Director
    Moor End Farm
    Harewood Avenue
    LS17 9HL East Keswick
    Leeds
    United KingdomBritish10648420001
    RACKHAM, Peter Crathorne
    Waterside House
    Pincock Street, Euxton
    PR7 6LR Chorley
    Lancashire
    Director
    Waterside House
    Pincock Street, Euxton
    PR7 6LR Chorley
    Lancashire
    United KingdomBritish50351410003
    SANDERSON, Leonard Milton
    Broadacre Stokesheath Road
    Fairoak Lane
    KT22 0PP Oxshott
    Surrey
    Director
    Broadacre Stokesheath Road
    Fairoak Lane
    KT22 0PP Oxshott
    Surrey
    United KingdomBritish35817950001
    UNAL, Aynur, Dr
    4255 Suzanne Drive
    Palo Alto
    California 94306
    Usa
    Director
    4255 Suzanne Drive
    Palo Alto
    California 94306
    Usa
    Us108998980001

    Does IMJACK PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 21, 2011Date of meeting to approve CVA
    Jul 01, 2011Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Stephen Mark Katz
    26-28 Bedford Row
    WC1R 4HE London
    practitioner
    26-28 Bedford Row
    WC1R 4HE London
    2
    DateType
    Jul 18, 2011Commencement of winding up
    May 03, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Mark Katz
    26-28 Bedford Row
    WC1R 4HE London
    practitioner
    26-28 Bedford Row
    WC1R 4HE London
    Stephen Hunt
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    practitioner
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    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