IMJACK PLC
Overview
| Company Name | IMJACK PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 05612789 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IMJACK PLC?
| Company Name | From | Until |
|---|---|---|
| AMTEUS PLC | Dec 16, 2005 | Dec 16, 2005 |
| AMTEUS LIMITED | Nov 14, 2005 | Nov 14, 2005 |
| ACQUARIUS LIMITED | Nov 04, 2005 | Nov 04, 2005 |
What are the latest accounts for IMJACK PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2009 |
What are the latest filings for IMJACK PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 29 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Mar 06, 2021 | 24 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 06, 2020 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 06, 2019 | 23 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 06, 2018 | 22 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Jul 17, 2013 | 10 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jul 17, 2012 | 10 pages | 4.68 | ||||||||||
Statement of affairs with form 4.19 | 8 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 57 Cardigan Lane Leeds West Yorkshire LS4 2LE on Jul 08, 2011 | 1 pages | AD01 | ||||||||||
Notice of completion of voluntary arrangement | 9 pages | 1.4 | ||||||||||
Appointment of Company Corporate Transfer Ltd as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Jeffrey Morris as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Abrahams as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Phillip John Aubrey as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 30, 2010 with full list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Notice to Registrar of companies voluntary arrangement taking effect | 4 pages | 1.1 | ||||||||||
Termination of appointment of David Lynde as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of IMJACK PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AUBREY, Phillip John | Director | Tavistock House South Tavistock Square WC1H 9LG London Griffins | United Kingdom | British | 118968860001 | |||||||||
| COMPANY CORPORATE TRANSFER LTD | Director | Archer House Northbourne Road BN22 8PW Eastbourne 1/7 East Sussex United Kingdom |
| 161209690001 | ||||||||||
| HOYLE, David Stuart | Secretary | Cherry Tree House The Meade, Garforth LS25 1QL Leeds West Yorkshire | British | 108811780003 | ||||||||||
| LYNDE, David | Secretary | Alder House Laburnum Farm Close Hessay YO26 8LG York | British | 112339870001 | ||||||||||
| WILLIAMSON, Christopher John | Secretary | 22 Silverdale Avenue Alwoodley LS17 8SZ Leeds | British | 121751010001 | ||||||||||
| WESTLEX REGISTRARS LIMITED | Nominee Secretary | Summit House 12 Red Lion Square WC1R 4QD London | 900030650001 | |||||||||||
| ABRAHAMS, Michael David | Director | Newfield Mickley HG4 3JH Ripon North Yorkshire | England | British | 5117870001 | |||||||||
| ADDIS, Richard James | Director | 101 Honeywell Road SW11 6ED London | United Kingdom | British | 113450330001 | |||||||||
| DUFFY, Simon Patrick | Director | 34 Richmond Hill TW10 6QX Richmond Surrey | British | 116812650001 | ||||||||||
| HOLT, Christopher | Director | 16 Kings Croft Long Ashton BS41 9EE Bristol Avon | United Kingdom | British | 117445010001 | |||||||||
| HOWARD OF LYMPNE, Michael, Rt Hon | Director | 66 Alderney Street SW1V 4EX London | United Kingdom | British | 156283880001 | |||||||||
| HOYLE, David Stuart | Director | Cherry Tree House The Meade, Garforth LS25 1QL Leeds West Yorkshire | England | British | 108811780003 | |||||||||
| JACOMB, Martin Wakefield, Sir | Director | 86 Clarendon Road W11 2HR London | United Kingdom | British | 75361610002 | |||||||||
| LILLEY, Anthony William | Director | 57 Cardigan Lane Leeds LS4 2LE West Yorkshire | United Kingdom | British | 128932880001 | |||||||||
| LYNDE, David | Director | Alder House Laburnum Farm Close Hessay YO26 8LG York | Gbr | British | 112339870001 | |||||||||
| MORRIS, Jeffrey Clive | Director | 57 Cardigan Lane Leeds LS4 2LE West Yorkshire | United Kingdom | British | 10648420001 | |||||||||
| MORRIS, Jeffrey Clive | Director | Moor End Farm Harewood Avenue LS17 9HL East Keswick Leeds | United Kingdom | British | 10648420001 | |||||||||
| RACKHAM, Peter Crathorne | Director | Waterside House Pincock Street, Euxton PR7 6LR Chorley Lancashire | United Kingdom | British | 50351410003 | |||||||||
| SANDERSON, Leonard Milton | Director | Broadacre Stokesheath Road Fairoak Lane KT22 0PP Oxshott Surrey | United Kingdom | British | 35817950001 | |||||||||
| UNAL, Aynur, Dr | Director | 4255 Suzanne Drive Palo Alto California 94306 Usa | Us | 108998980001 |
Does IMJACK PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
| ||||||||||||||||||||||
| 2 |
| Creditors 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