IMH MECHANICAL HANDLING LIMITED

IMH MECHANICAL HANDLING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameIMH MECHANICAL HANDLING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08386986
    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 IMH MECHANICAL HANDLING LIMITED?

    • Renting and leasing of trucks and other heavy vehicles (77120) / Administrative and support service activities

    Where is IMH MECHANICAL HANDLING LIMITED located?

    Registered Office Address
    Jst, 5 Higham Road
    NN9 6AN Chelveston
    Northamptonshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IMH MECHANICAL HANDLING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISIS MECHANICAL HANDLING LIMITEDSep 18, 2013Sep 18, 2013
    ISIS COMMERCIAL SOLUTIONS LIMITEDFeb 04, 2013Feb 04, 2013

    What are the latest accounts for IMH MECHANICAL HANDLING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2017
    Next Accounts Due OnDec 31, 2017
    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What is the status of the latest confirmation statement for IMH MECHANICAL HANDLING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 18, 2016
    Next Confirmation Statement DueOct 02, 2016
    OverdueYes

    What is the status of the latest annual return for IMH MECHANICAL HANDLING LIMITED?

    Annual Return
    Last Annual Return
    OverdueNo

    What are the latest filings for IMH MECHANICAL HANDLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Jason Allen Kew as a director on Jun 03, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Termination of appointment of Clive Robert Ferris as a director on Oct 30, 2015

    1 pagesTM01

    Termination of appointment of Shaun Alan Watts as a director on Oct 30, 2015

    1 pagesTM01

    Appointment of Mr David Stephen Kew as a director on Oct 30, 2015

    2 pagesAP01

    Appointment of Mr Jason Allen Kew as a director on Oct 30, 2015

    2 pagesAP01

    Registered office address changed from , Eagle Ironworks 55 Cumberland Street, Hull, HU2 0PQ to Jst, 5 Higham Road Chelveston Northamptonshire NN9 6AN on Nov 05, 2015

    1 pagesAD01

    Annual return made up to Sep 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2015

    Statement of capital on Sep 25, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Previous accounting period extended from Feb 28, 2014 to Mar 31, 2014

    1 pagesAA01

    Annual return made up to Sep 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2014

    Statement of capital on Sep 23, 2014

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed isis mechanical handling LIMITED\certificate issued on 09/09/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 09, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 08, 2014

    RES15

    Registered office address changed from , 55 Eagle Ironworks, 55 Cumberland Street, Hull, HU2 0PQ, England on Apr 01, 2014

    1 pagesAD01

    Registered office address changed from , Halifax House 30-34 George Street, Hull, Humberside, HU1 3AJ, United Kingdom on Apr 01, 2014

    1 pagesAD01

    Registration of charge 083869860002

    23 pagesMR01

    Registration of charge 083869860001

    56 pagesMR01

    Annual return made up to Sep 18, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2013

    Statement of capital on Sep 18, 2013

    • Capital: GBP 100
    SH01

    Statement of capital following an allotment of shares on Sep 17, 2013

    • Capital: GBP 100
    3 pagesSH01

    Certificate of change of name

    Company name changed isis commercial solutions LIMITED\certificate issued on 18/09/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 18, 2013

    Change company name resolution on Sep 17, 2013

    RES15
    change-of-nameSep 18, 2013

    Change of name by resolution

    NM01

    Termination of appointment of Iain Gillard as a director

    2 pagesTM01

    Who are the officers of IMH MECHANICAL HANDLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEW, David Stephen
    NN9 6AN Chelveston
    5 Higham Road
    Northamptonshire
    United Kingdom
    Director
    NN9 6AN Chelveston
    5 Higham Road
    Northamptonshire
    United Kingdom
    United KingdomBritishCompany Director36976280003
    FERRIS, Clive Robert
    30-34 George Street
    HU1 3AJ Hull
    Halifax House
    Humberside
    United Kingdom
    Director
    30-34 George Street
    HU1 3AJ Hull
    Halifax House
    Humberside
    United Kingdom
    United KingdomBritishDirector34477840001
    GILLARD, Iain Stuart
    30-34 George Street
    HU1 3AJ Hull
    Halifax House
    Humberside
    United Kingdom
    Director
    30-34 George Street
    HU1 3AJ Hull
    Halifax House
    Humberside
    United Kingdom
    United KingdomBritishDirector84442690001
    KEW, Jason Allen
    NN9 6AN Chelveston
    5 Kimbolton Road
    Northamptonshire
    United Kingdom
    Director
    NN9 6AN Chelveston
    5 Kimbolton Road
    Northamptonshire
    United Kingdom
    United KingdomBritishCompany Director56282210005
    WATTS, Shaun Alan
    30-34 George Street
    HU1 3AJ Hull
    Halifax House
    Humberside
    United Kingdom
    Director
    30-34 George Street
    HU1 3AJ Hull
    Halifax House
    Humberside
    United Kingdom
    EnglandEnglishDirector61911980003

    Does IMH MECHANICAL HANDLING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 24, 2013
    Delivered On Nov 01, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aldermore Invoice Finance, a Division of Aldermore Bank PLC
    Transactions
    • Nov 01, 2013Registration of a charge (MR01)
    A registered charge
    Created On Sep 20, 2013
    Delivered On Sep 26, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Igsg Logistic Integration Limited (In Administration)
    Transactions
    • Sep 26, 2013Registration of a charge (MR01)

    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