Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMC GROUP HOLDINGS LIMITED
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 Overview

About Imc Group Holdings Ltd
IMC GROUP HOLDINGS LIMITED was founded on 1990-08-17 and had its registered office in 159 Charles Street. The company was dissolved on the 2016-11-19 and is no longer trading or active.

Key Data
Company Name
IMC GROUP HOLDINGS LIMITED
 
Legal Registered Office
159 CHARLES STREET
LEICESTER
LE1 1LD
Other companies in NG19
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMC GROUP HOLDINGS LIMITED
Is this data useful to you?
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.
Companies with same name IMC GROUP HOLDINGS LIMITED
The following companies were found which have the same name as IMC GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of IMC GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RIBY
Company Secretary 2013-06-05
JOHN BRIAN LOTT
Director 1992-08-17
ANDREW RIBY
Director 2004-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE WATSON
Company Secretary 1999-02-01 2013-06-05
DAVID RUPERT TREMAYNE WARING
Director 1992-08-17 2009-04-22
RICHARD AUSTEN
Director 1998-06-01 2005-08-17
ADRIAN SPENCER KEANE
Director 1998-11-24 2004-06-30
CYRIL JEFFREY DAVIES
Director 1998-11-24 2001-02-09
MALCOLM ELSTOB
Director 1998-11-24 2001-02-09
WILLIAM EDWARD HINDMARSH
Director 1997-11-25 2001-02-09
JOHN CHARLES WHITEHEAD
Director 1998-11-24 2001-01-07
LYN COWLES
Company Secretary 1992-08-17 1999-02-01
ROBERT CLIFFORD YATES
Director 1992-08-17 1998-11-11
WILLIAM BENNETT SKETCHLEY
Director 1992-11-01 1998-08-31
GEORGE MARTIN GARRETT
Director 1992-08-17 1994-12-19
KEVAN HUNT
Director 1992-08-17 1994-12-19
RICHARD KENNETH DUNHAM
Director 1992-08-17 1992-10-31
KENNETH MOSES
Director 1992-08-17 1992-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BRIAN LOTT IMC GROUP HOLDINGS (2006) LIMITED Director 2006-12-15 CURRENT 2006-12-15 Dissolved 2016-11-19
JOHN BRIAN LOTT ORCHARD BUSINESS CENTRE HOLDINGS LIMITED Director 2006-12-15 CURRENT 2006-12-15 Dissolved 2017-12-11
JOHN BRIAN LOTT ORCHARD BUSINESS CENTRE LIMITED Director 2006-10-02 CURRENT 2006-10-02 Dissolved 2017-12-11
JOHN BRIAN LOTT IEA ENVIRONMENTAL PROJECTS LIMITED Director 2005-01-01 CURRENT 1987-09-24 Active
JOHN BRIAN LOTT IEA COAL RESEARCH LIMITED Director 2005-01-01 CURRENT 1975-11-14 Active
ANDREW RIBY IMC GROUP HOLDINGS (2006) LIMITED Director 2006-12-15 CURRENT 2006-12-15 Dissolved 2016-11-19
ANDREW RIBY ORCHARD BUSINESS CENTRE HOLDINGS LIMITED Director 2006-12-15 CURRENT 2006-12-15 Dissolved 2017-12-11
ANDREW RIBY ORCHARD BUSINESS CENTRE LIMITED Director 2006-10-02 CURRENT 2006-10-02 Dissolved 2017-12-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2016
2015-05-27AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN LOTT / 30/04/2015
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 5 FAL PADDOCK MANSFIELD WOODHOUSE MANSFIELD NOTTINGHAMSHIRE NG19 9RW
2015-04-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-28LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-284.70DECLARATION OF SOLVENCY
2015-04-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-28LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-284.70DECLARATION OF SOLVENCY
2015-03-30SH20STATEMENT BY DIRECTORS
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-30SH1930/03/15 STATEMENT OF CAPITAL GBP 1.00
2015-03-30CAP-SSSOLVENCY STATEMENT DATED 30/03/15
2015-03-30RES06REDUCE ISSUED CAPITAL 30/03/2015
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-06LATEST SOC06/09/14 STATEMENT OF CAPITAL;GBP 433200
2014-09-06AR0106/09/14 FULL LIST
2014-08-12AA31/03/14 TOTAL EXEMPTION SMALL
2013-11-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-06AR0106/09/13 FULL LIST
2013-09-06AD04REGISTER(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
2013-06-05TM02APPOINTMENT TERMINATED, SECRETARY DIANE WATSON
2013-06-05AP03SECRETARY APPOINTED MR ANDREW RIBY
2012-09-12AR0106/09/12 FULL LIST
2012-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / OBE JOHN BRIAN LOTT / 30/09/2011
2012-06-19AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN LOTT / 01/09/2011
2011-09-14AR0106/09/11 FULL LIST
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN LOTT / 10/01/2011
2010-09-29AD03REGISTER(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
2010-09-29AD02SAIL ADDRESS CREATED
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2010 FROM UNIT 2 NIXS HILL NIXS HILL INDUSTRIAL ESTATE ALFRETON DERBYSHIRE DE55 7GN
2010-09-15AR0106/09/10 FULL LIST
2010-07-13AA31/03/10 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-07-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID WARING
2008-09-24363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-08-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-25391NOTICE OF RES REMOVING AUDITOR
2008-04-25MISCSECTION 394
2008-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN LOTT / 02/04/2008
2007-12-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: P O BOX 18 MILL LANE(OFF COMMON ROAD) HUTHWAITE,SUTTON-IN-ASHFIELD NOTTINGHAM NG17 2NS
2007-09-19363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-01-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-14363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-16363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-08-26288bDIRECTOR RESIGNED
2005-02-17AUDAUDITOR'S RESIGNATION
2005-01-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-14363aRETURN MADE UP TO 06/09/04; NO CHANGE OF MEMBERS
2004-07-28288bDIRECTOR RESIGNED
2004-07-26288aNEW DIRECTOR APPOINTED
2004-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2004-01-09395PARTICULARS OF MORTGAGE/CHARGE
2004-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-07395PARTICULARS OF MORTGAGE/CHARGE
2004-01-07395PARTICULARS OF MORTGAGE/CHARGE
2003-12-04RES12VARYING SHARE RIGHTS AND NAMES
2003-12-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-20363aRETURN MADE UP TO 06/09/03; NO CHANGE OF MEMBERS
2003-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-12-09288cDIRECTOR'S PARTICULARS CHANGED
2002-09-24363aRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-06-02AUDAUDITOR'S RESIGNATION
2002-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-09-21363aRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-07-30288cDIRECTOR'S PARTICULARS CHANGED
2001-02-16288bDIRECTOR RESIGNED
2001-02-16288bDIRECTOR RESIGNED
2001-02-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to IMC GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-15
Notices to Creditors2015-04-17
Resolutions for Winding-up2015-04-17
Appointment of Liquidators2015-04-17
Fines / Sanctions
No fines or sanctions have been issued against IMC GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY CHARGE OF DEPOSIT 2004-01-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-12-24 Satisfied FORTIS BANK SA-NV UK BRANCH
LEGAL CHARGE 2003-12-24 Satisfied FORTIS BANK SA-NV UK BRANCH
CHATTEL MORTGAGE 1996-05-23 Satisfied GEO-X SYSTEMS LIMITED
MORTGAGE DEBENTURE 1993-10-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 13,202

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of IMC GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMC GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of IMC GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMC GROUP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IMC GROUP HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IMC GROUP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyIMC GROUP HOLDINGS LIMITEDEvent Date2016-07-12
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 TypeNotices to Creditors
Defending partyIMC GROUP HOLDINGS LIMITEDEvent Date2015-04-01
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 TypeResolutions for Winding-up
Defending partyIMC GROUP HOLDINGS LIMITEDEvent Date2015-04-01
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 TypeAppointment of Liquidators
Defending partyIMC GROUP HOLDINGS LIMITEDEvent Date2015-04-01
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMC GROUP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IMC GROUP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.