IMEX SPACES LIMITED
Überblick
| Unternehmensname | IMEX SPACES LIMITED |
|---|---|
| Unternehmensstatus | Aufgelöst |
| Rechtsform | Gesellschaft mit beschränkter Haftung |
| Unternehmensnummer | 01931478 |
| Gerichtsbarkeit | England/Wales |
| Gründungsdatum | |
| Datum der Einstellung |
Zusammenfassung
| Hat Super Secure PSCs | Nein |
|---|---|
| Hat Belastungen | Ja |
| Hat Insolvenzgeschichte | Ja |
| Registrierte Geschäftsadresse ist umstritten | Nein |
Was ist der Zweck von IMEX SPACES LIMITED?
- (7499) /
Wo befindet sich IMEX SPACES LIMITED?
| Adresse der eingetragenen Geschäftstelle | Olympia House Armitage Road NW11 8RQ London |
|---|---|
| Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauteten die früheren Namen von IMEX SPACES LIMITED?
| Unternehmensname | Von | Bis |
|---|---|---|
| I-MEX PROPERTIES LTD | 23. Mai 1989 | 23. Mai 1989 |
| DOVEARCH LIMITED | 18. Juli 1985 | 18. Juli 1985 |
Wie lauten die letzten Jahresabschlüsse von IMEX SPACES LIMITED?
| Letzter Jahresabschluss | |
|---|---|
| Letzter Jahresabschluss erstellt bis | 31. März 2009 |
Welche sind die letzten Einreichungen für IMEX SPACES LIMITED?
| Datum | Beschreibung | Dokument | Typ | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Verzichtserklärung auf herrenlose Güter | 1 Seiten | BONA | ||||||||||
Letzte Veröffentlichung im Amtsblatt aufgelöst nach Liquidation | 1 Seiten | GAZ2 | ||||||||||
Rückgabe der Schlussversammlung in einer freiwilligen Gesellschafterliquidation | 4 Seiten | 4.71 | ||||||||||
Geänderte Geschäftsanschrift vom Nations House 103 Wigmore Street London W1U 1AE am 11. Okt. 2010 | 2 Seiten | AD01 | ||||||||||
Erklärung der Zahlungsfähigkeit | 3 Seiten | 4.70 | ||||||||||
Ernennung eines freiwilligen Liquidators | 1 Seiten | 600 | ||||||||||
Beschlüsse Resolutions | 1 Seiten | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 Seiten | MG02 | ||||||||||
legacy | 3 Seiten | MG02 | ||||||||||
Beendigung der Bestellung von Philip Warner als Geschäftsführer | 1 Seiten | TM01 | ||||||||||
Jahresabschluss erstellt bis zum 31. März 2009 | 12 Seiten | AA | ||||||||||
legacy | 4 Seiten | 363a | ||||||||||
legacy | 1 Seiten | 288b | ||||||||||
legacy | 1 Seiten | 288a | ||||||||||
legacy | 1 Seiten | 288b | ||||||||||
Jahresabschluss erstellt bis zum 31. März 2008 | 11 Seiten | AA | ||||||||||
legacy | 4 Seiten | 363a | ||||||||||
Jahresabschluss erstellt bis zum 31. März 2007 | 12 Seiten | AA | ||||||||||
legacy | 3 Seiten | 363a | ||||||||||
Jahresabschluss erstellt bis zum 31. März 2006 | 18 Seiten | AA | ||||||||||
legacy | 1 Seiten | 288b | ||||||||||
legacy | 3 Seiten | 363a | ||||||||||
legacy | 1 Seiten | 288b | ||||||||||
legacy | 1 Seiten | 288c | ||||||||||
Beschlüsse Resolutions | Seiten | RESOLUTIONS | ||||||||||
| ||||||||||||
Wer sind die Geschäftsführer von IMEX SPACES LIMITED?
| Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
|---|---|---|---|---|---|---|---|---|---|---|
| LANCHESTER, David James | Sekretär | 1 Holly Close IG9 6HT Buckhurst Hill Essex | British | 7014460002 | ||||||
| KEOGH, Mark William | Geschäftsführer | Norfolk House 28 Kidmore Road Caversham RG4 7LU Reading | England | Irish | 62140690001 | |||||
| VAGHELA, Vinod Bachulal | Geschäftsführer | 99 Cathles Road Balham SW12 9LF London | England | British | 5689250001 | |||||
| DRYSDALE, Clive Douglas | Sekretär | The Hollies Bath Road SL6 4LH Maidenhead Berkshire | British | 45345090004 | ||||||
| LOWES, Richard Phillip | Sekretär | 2 Westcott Keep RH6 9US Horley Surrey | British | 5785520001 | ||||||
| NORRIS, Patricia Pamela | Sekretär | Flat 6 Broadlands Lodge Broadlands Road Highgate N6 4AW London | British | 4318800001 | ||||||
| TAYLOR-SMITH, Kim David Spencer | Sekretär | White Lodge 338 Upper Richmond Road SW15 6TL London | British | 78391680002 | ||||||
| ARONSOHN, Norman Edward | Geschäftsführer | 1 Ardwick Road NW2 2BX London | United Kingdom | British | 6647720001 | |||||
| BETTS, David Richard | Geschäftsführer | Apartment 58 Ragged Staff Wharf Queensway Gibraltar | Spain | British | 80803300001 | |||||
| CHAPMAN, Robert William Thomas | Geschäftsführer | 16 Dunton Close Four Oaks B75 5QD Sutton Coldfield West Midlands | England | British | 32652350001 | |||||
| COLLINS, Peter William | Geschäftsführer | The Oaks 23 Croft Road RG40 3HX Wokingham Berkshire | United Kingdom | British | 26086560001 | |||||
| CRAN, William Michael | Geschäftsführer | 16 Ashleigh Dale Birkby HD2 2DL Huddersfield West Yorkshire | British | 5206400002 | ||||||
| DIGHTON, Simon Gerald | Geschäftsführer | 28 Lightwoods Hill Bearwood B67 5EA Warley West Midlands | United Kingdom | British | 78151560001 | |||||
| DRYSDALE, Clive Douglas | Geschäftsführer | The Hollies Bath Road SL6 4LH Maidenhead Berkshire | England | British | 45345090004 | |||||
| GLEGHORN, Keith William | Geschäftsführer | Royd Top Broad Lane Upperthong Holmfirth HD7 1LS Huddersfield West Yorkshire | British | 43071440002 | ||||||
| GOULD, Bernard David | Geschäftsführer | 76 Woodhill Crescent Kenton HA3 0LZ Harrow Middlesex | British | 4021030001 | ||||||
| HEATHWOOD, Derek Kevin | Geschäftsführer | 47 Fullarton Crescent KA10 6LL Troon South Ayrshire | British | 85468580002 | ||||||
| HERRITTY, Jayne | Geschäftsführer | 17 Paradise Lane Hall Green B28 0DY Birmingham | British | 45641090001 | ||||||
| HINE, Derek Leslie | Geschäftsführer | 8 Showell Close Westwood Court WR9 8UQ Droitwich Worcestershire | British | 29871470001 | ||||||
| JONES, Morgan Lewis | Geschäftsführer | 4 Camden Close BR7 5PH Chislehurst Kent | England | British | 10146340003 | |||||
| KIRKWOOD, Stuart Watson | Geschäftsführer | The Granary Malthouse Farm Evesham Road Cookhill B49 5LJ Alcester Warwickshire | British | 76937270002 | ||||||
| LOWES, Richard Phillip | Geschäftsführer | 2 Westcott Keep RH6 9US Horley Surrey | England | British | 5785520001 | |||||
| MEADE, Karl Robert | Geschäftsführer | Holly Mount Penn Road HP9 2TS Beaconsfield Buckinghamshire | England | British | 118074370001 | |||||
| MOORE, Richard | Geschäftsführer | 88 Alzey Gardens AL5 5SZ Harpenden Hertfordshire | British | 73793650001 | ||||||
| SALMON, Steven Kenneth | Geschäftsführer | Oakridge 8 Carters Close B61 7HJ Bromsgrove Worcestershire | British | 66565200002 | ||||||
| SHERRATT, Peter John | Geschäftsführer | 23 Fiery Hill Road Barnt Green B45 8LD Birmingham | British | 52526530002 | ||||||
| SMITH, Nicholas Paul | Geschäftsführer | Scrag Oak TN5 6NP Wadhurst Sussex | United Knigdom | British | 32981540001 | |||||
| STEVENS, Michael John | Geschäftsführer | 32 Woodfield Park HP6 5QH Amersham Buckinghamshire | United Kingdom | British | 60348780002 | |||||
| STEVENSON, Roland | Geschäftsführer | 24 Miranda Drive Heathcote CV34 6FE Warwick Warwickshire | British | 1160500003 | ||||||
| STOKES, Thomas Mcnair | Geschäftsführer | 17 Arran View Stewarton KA3 5EX Kilmarnock Ayrshire | British | 854380001 | ||||||
| TAYLOR, Margaret | Geschäftsführer | 15 Capesthorne Close Holmes Chapel CW4 7EN Crewe Cheshire | British | 64610720001 | ||||||
| TAYLOR-SMITH, Kim David Spencer | Geschäftsführer | White Lodge 338 Upper Richmond Road SW15 6TL London | British | 78391680002 | ||||||
| WARNER, Philip Courtenay Thomas, Sir | Geschäftsführer | Marden Grange Marden SN10 3RQ Devizes Wiltshire | United Kingdom | British | 7356840001 | |||||
| WATSON, Ian Richard | Geschäftsführer | Old Dove House Annables Lane AL5 3PR Harpenden Hertfordshire | England | British | 68256540001 |
Hat IMEX SPACES LIMITED Belastungen?
| Klassifizierung | Daten | Status | Details | |
|---|---|---|---|---|
| Security agreement | Erstellt am 22. Juli 2005 Geliefert am 04. Aug. 2005 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Colville business centre, goliath way, hermitage estate, colville t/n LT300425 south side of waingate, lower clough, linthwaite, hudderfield t/n WYK187697 land lying to the south of waingate, lower clough, linthwaite, hudderfield t/n WYK591854. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Mezzanine security agreement | Erstellt am 22. Juli 2005 Geliefert am 01. Aug. 2005 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from each mezzanine obligor to the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben By way of first legal mortgage, all estates or interest in any real property being colville business centre, goliath way, hermitage estate for further property charged please refer to the form 395 by way of fixed charge its interests in all investments now or subsequently held by it. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 03. Sept. 2004 Geliefert am 07. Sept. 2004 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Gresley road, south western industrial estate, peterlee t/no DU191311 (f/h); site 1, glenfield business park, philips road, blackburn, lancashire t/nos LA524845 LA562580 (l/h) spring hall mills, mile cross road, halifax t/no WYK51717 (f/h) for details of further properties charged please refer to form 395. see the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Standard security which was presented for registration in scotland on 10 september 2003 and | Erstellt am 31. Juli 2003 Geliefert am 25. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from zipmodes to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben All and whole the subjects k/a and forming traction house situated on the south side of hamilton road motherwell t/no LAN26055. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Standard security which was presented for registration in scotland on 10 september 2003 and | Erstellt am 31. Juli 2003 Geliefert am 25. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from zipmodes to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben All and whole the subjects k/a and forming motherwell business centre lying to the southwest side of dalziel street the southeast side of coursington road and northwest side of albert street motherwell t/no LAN136913. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Standard security which was presented for registration in scotland on 10 september 2003 and | Erstellt am 31. Juli 2003 Geliefert am 25. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from zipmodes to the chargee | |
Kurze Angaben All and whole the subjects k/a and forming block 3 greenhill industrial estate coltswood road coatbridge t/no LAN53581. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Standard security which was presented for registration in scotland on 10 september 2003 and | Erstellt am 31. Juli 2003 Geliefert am 25. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from zipmodes to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben All and whole the subjects on the south side of main street coatbridge t/nos LAN74818 and LAN45798. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Standard security which was presented for registration in scotland on 10 september 2003 and | Erstellt am 31. Juli 2003 Geliefert am 25. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from zipmodes to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben All and whole the subjects known formerly as plot 10 and now as imex spaces business centre broadleys business park stirling t/no stg 39416. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Standard security which was presented for registration in scotland on 10 september 2003 and | Erstellt am 31. Juli 2003 Geliefert am 25. Sept. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from zipmodes to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben All and whole that plot or area of ground k/a and forming plot 2 carnegie campus dunfermline in the county of fife t/no ffe 44170. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 31. Juli 2003 Geliefert am 13. Aug. 2003 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from zipmodes limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A standard security which was presented in scotland for registration on 30 september 2002 and | Erstellt am 24. Sept. 2002 Geliefert am 18. Okt. 2002 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben All and whole the subjects on the south side of hamilton road, motherwell and registered in the land register of scotland under t/no. Lan 26055. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| A standard security which was presented in scotland for registration on 30 september 2002 and | Erstellt am 24. Sept. 2002 Geliefert am 18. Okt. 2002 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Kurze Angaben All and whole the subjects extending to seventy six decimal or one hundredth parts of a hectare (0.76 hectares) or thereby at carnegie campus, dunfermline registered in the land registry of scotland under t/no. Ffe 44170. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 23. Sept. 2002 Geliefert am 01. Okt. 2002 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from the company to the chargee | |
Kurze Angaben Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Debenture | Erstellt am 29. Feb. 2000 Geliefert am 13. März 2000 | Vollständig erfüllt | Gesicherter Betrag All present and future obligations and liabilities (whether actual or contingent, whether owed jointly, severally or in any other capacity whatsoever and whether originally incurred by the company or by some other person) of the obligors (as defined) to the chargee (as trustee for the beneficiaries under (and as defined in) the trust agreement (as defined)) (or any of them) under each of the finance documents (as defined) | |
Kurze Angaben By way of first legal mortgage the mortgage property (as defined), assigns all right title and interest to in and under all present and future collateral agreements to real property, licences granted to the company in respect of the real property, insurance policies and all proceeds paid or payable thereunder, first fixed charge all present and future assets, first floating charge all that heritable property of the company physically situated on the real property in scotland. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Second ranking debenture | Erstellt am 29. Feb. 2000 Geliefert am 13. März 2000 | Vollständig erfüllt | Gesicherter Betrag All present and future obligations and liabilities (whether actual or contingent, whether owed jointly, severally or in any other capacity whatsoever and whether originally incurred by the company or by some other person) of the obligors (as defined) to the chargee (as trustee for the beneficiaries under (and as defined in) the trust agreement (as defined)) (or any of them) under each of the finance documents (as defined) | |
Kurze Angaben By way of second legal mortgage the mortgage property (as defined), assigns all right title and interest to in and under all present and future collateral agreements to real property, licences granted to the company in respect of the real property, insurance policies and all proceeds paid or payable thereunder, second fixed charge all present and future assets, second floating charge all that heritable property of the company physically situated on the real property in scotland. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 10. Nov. 1999 Geliefert am 25. Nov. 1999 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben F/H property k/a the farfield road unit factory development 2/18 hillfort road , 92/98 hoyland road sheffield t/no;-SYK385540. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 10. Nov. 1999 Geliefert am 25. Nov. 1999 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben F/H property k/a wilsons park manchester t/no;-GM46446. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 10. Nov. 1999 Geliefert am 25. Nov. 1999 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben F/H property k/a the cricket inn cricket inn road maltravers road derwent street sheffield t/no;-SYK394754. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 10. Nov. 1999 Geliefert am 25. Nov. 1999 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben L/H propertry k/a royd mill business park brighouse t/no;-WYK505418. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 10. Nov. 1999 Geliefert am 25. Nov. 1999 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben F/H property k/a the hoyland road factory development 30/80 hoyland road sheffield SYK88618. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 10. Nov. 1999 Geliefert am 25. Nov. 1999 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben F/H property k/a the hillford unit factory development hoyland road sheffield t/no;-SYK394671. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 10. Nov. 1999 Geliefert am 25. Nov. 1999 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben F/H property k/a londesborough street hull t/no;-HS186745. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 10. Nov. 1999 Geliefert am 25. Nov. 1999 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben F/H property k/a atlas business centre oxgate lane staples corner london t/no;-NGL498102. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 10. Nov. 1999 Geliefert am 25. Nov. 1999 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben F/H property k/a marsh mill luck lane marsh huddersfield t/no;-WYK377723. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Legal charge | Erstellt am 10. Nov. 1999 Geliefert am 25. Nov. 1999 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee on any account whatsoever | |
Kurze Angaben F/H property k/a black rock mills linthwaite huddersfield t/no's;-WYK591854, WYK525399, WYK187697 and WYK561310. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Hat IMEX SPACES LIMITED Insolvenzverfahren?
| Aktenzeichen | Daten | Typ | Rechtsanwälte | Andere | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Gesellschafter-freiwillige Liquidation |
|
Datenquelle
- UK Companies House
Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet. - Lizenz: CC0