Dissolved
Dissolved 2016-11-19
Company Information for IMC GROUP HOLDINGS LIMITED
159 CHARLES STREET, LEICESTER, LE1 1LD,
|
Company Registration Number
02532140
Private Limited Company
Dissolved Dissolved 2016-11-19 |
Company Name | |
---|---|
IMC GROUP HOLDINGS LIMITED | |
Legal Registered Office | |
159 CHARLES STREET LEICESTER LE1 1LD Other companies in NG19 | |
Company Number | 02532140 | |
---|---|---|
Date formed | 1990-08-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-11-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 18:18:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IMC GROUP HOLDINGS (2006) LIMITED | PANNELL HOUSE 159 CHARLES STREET 159 CHARLES STREET LEICESTER LE1 1LD | Dissolved | Company formed on the 2006-12-15 | |
IMC GROUP HOLDINGS LIMITED | Active | Company formed on the 2007-04-02 | ||
IMC GROUP HOLDINGS LIMITED | Singapore | Active | Company formed on the 2008-10-09 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW RIBY |
||
JOHN BRIAN LOTT |
||
ANDREW RIBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANE WATSON |
Company Secretary | ||
DAVID RUPERT TREMAYNE WARING |
Director | ||
RICHARD AUSTEN |
Director | ||
ADRIAN SPENCER KEANE |
Director | ||
CYRIL JEFFREY DAVIES |
Director | ||
MALCOLM ELSTOB |
Director | ||
WILLIAM EDWARD HINDMARSH |
Director | ||
JOHN CHARLES WHITEHEAD |
Director | ||
LYN COWLES |
Company Secretary | ||
ROBERT CLIFFORD YATES |
Director | ||
WILLIAM BENNETT SKETCHLEY |
Director | ||
GEORGE MARTIN GARRETT |
Director | ||
KEVAN HUNT |
Director | ||
RICHARD KENNETH DUNHAM |
Director | ||
KENNETH MOSES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMC GROUP HOLDINGS (2006) LIMITED | Director | 2006-12-15 | CURRENT | 2006-12-15 | Dissolved 2016-11-19 | |
ORCHARD BUSINESS CENTRE HOLDINGS LIMITED | Director | 2006-12-15 | CURRENT | 2006-12-15 | Dissolved 2017-12-11 | |
ORCHARD BUSINESS CENTRE LIMITED | Director | 2006-10-02 | CURRENT | 2006-10-02 | Dissolved 2017-12-11 | |
IEA ENVIRONMENTAL PROJECTS LIMITED | Director | 2005-01-01 | CURRENT | 1987-09-24 | Active | |
IEA COAL RESEARCH LIMITED | Director | 2005-01-01 | CURRENT | 1975-11-14 | Active | |
IMC GROUP HOLDINGS (2006) LIMITED | Director | 2006-12-15 | CURRENT | 2006-12-15 | Dissolved 2016-11-19 | |
ORCHARD BUSINESS CENTRE HOLDINGS LIMITED | Director | 2006-12-15 | CURRENT | 2006-12-15 | Dissolved 2017-12-11 | |
ORCHARD BUSINESS CENTRE LIMITED | Director | 2006-10-02 | CURRENT | 2006-10-02 | Dissolved 2017-12-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2016 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN LOTT / 30/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 5 FAL PADDOCK MANSFIELD WOODHOUSE MANSFIELD NOTTINGHAMSHIRE NG19 9RW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 30/03/15 STATEMENT OF CAPITAL GBP 1.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 30/03/15 | |
RES06 | REDUCE ISSUED CAPITAL 30/03/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
LATEST SOC | 06/09/14 STATEMENT OF CAPITAL;GBP 433200 | |
AR01 | 06/09/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/13 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DIANE WATSON | |
AP03 | SECRETARY APPOINTED MR ANDREW RIBY | |
AR01 | 06/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OBE JOHN BRIAN LOTT / 30/09/2011 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN LOTT / 01/09/2011 | |
AR01 | 06/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN LOTT / 10/01/2011 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM UNIT 2 NIXS HILL NIXS HILL INDUSTRIAL ESTATE ALFRETON DERBYSHIRE DE55 7GN | |
AR01 | 06/09/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID WARING | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
391 | NOTICE OF RES REMOVING AUDITOR | |
MISC | SECTION 394 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOTT / 02/04/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 01/11/07 FROM: P O BOX 18 MILL LANE(OFF COMMON ROAD) HUTHWAITE,SUTTON-IN-ASHFIELD NOTTINGHAM NG17 2NS | |
363a | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 06/09/04; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 06/09/03; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2016-07-15 |
Notices to Creditors | 2015-04-17 |
Resolutions for Winding-up | 2015-04-17 |
Appointment of Liquidators | 2015-04-17 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
THIRD PARTY CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | FORTIS BANK SA-NV UK BRANCH | |
LEGAL CHARGE | Satisfied | FORTIS BANK SA-NV UK BRANCH | |
CHATTEL MORTGAGE | Satisfied | GEO-X SYSTEMS LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 13,202 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMC GROUP HOLDINGS LIMITED
Called Up Share Capital | 2012-04-01 | £ 433,200 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 430,246 |
Current Assets | 2012-04-01 | £ 835,291 |
Debtors | 2012-04-01 | £ 9,665 |
Fixed Assets | 2012-04-01 | £ 829 |
Shareholder Funds | 2012-04-01 | £ 872,183 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IMC GROUP HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | IMC GROUP HOLDINGS LIMITED | Event Date | 2016-07-12 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at Pannell House, 159 Charles Street, Leicester LE1 1LD on 12 August 2016 at 10.00 am, for the purpose of having an account laid before them and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of Appointment: 1 April 2015 Office Holder details: Edward T Kerr, (IP No. 9021) and Christopher Kim Rayment, (IP No. 6775) both of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD For further details contact: Diane Chapman, Email: diane.chapman@bdo.co.uk or Tel: 0116 250 4400 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | IMC GROUP HOLDINGS LIMITED | Event Date | 2015-04-01 |
In accordance with Rule 4.182A of the Insolvency Rules 1986, Christopher Kim Rayment and Edward T Kerr of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD (IP Nos 6775 and 9021) give notice that on 1 April 2015 they were appointed Joint Liquidators of IMC Group Holdings Limited by resolutions of members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 11 May 2015 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Christopher Kim Rayment of Pannell House, 159 Charles Street, Leicester, LE1 1LD the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. The Joint Liquidators can be contacted by Email: BRNOTICE@bdo.co.uk or Tel: 0116 250 4400. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IMC GROUP HOLDINGS LIMITED | Event Date | 2015-04-01 |
At a General meeting of the above named Company, duly convened and held at 5 Fal Paddock, Mansfield Woodhouse, Mansfield, Nottinghamshire NG19 9RW on 01 April 2015 , the following Special and Ordinary Resolutions were duly passed: That the Company be wound-up voluntarily and Christopher Kim Rayment and Edward T Kerr , both of BDO LLP , Pannell House, 159 Charles Street, Leicester LE1 1LD, (IP Nos. 6775 and 9021) be and are hereby appointed Joint Liquidators for the purposes of such winding-up, and are to act jointly and severally. The Joint Liquidators can be contacted by Email: BRNOTICE@bdo.co.uk or Tel: 0116 250 4400. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IMC GROUP HOLDINGS LIMITED | Event Date | 2015-04-01 |
Christopher Kim Rayment and Edward T Kerr , both of BDO LLP , Pannell House, 159 Charles Street, Leicester LE1 1LD : The Joint Liquidators can be contacted by Email: BRNOTICE@bdo.co.uk or Tel: 0116 250 4400. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |