Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERNATIONAL MINING & INFRASTRUCTURE CORPORATION PLC
Company Information for

INTERNATIONAL MINING & INFRASTRUCTURE CORPORATION PLC

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
05143779
Public Limited Company
Liquidation

Company Overview

About International Mining & Infrastructure Corporation Plc
INTERNATIONAL MINING & INFRASTRUCTURE CORPORATION PLC was founded on 2004-06-02 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". International Mining & Infrastructure Corporation Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INTERNATIONAL MINING & INFRASTRUCTURE CORPORATION PLC
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in W1S
 
Previous Names
INDIA STAR ENERGY PLC16/09/2010
WOODSTOCK CARE PLC21/12/2004
Filing Information
Company Number 05143779
Company ID Number 05143779
Date formed 2004-06-02
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 30/06/2017
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB118294116  
Last Datalog update: 2023-06-05 15:05:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERNATIONAL MINING & INFRASTRUCTURE CORPORATION PLC
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.

Company Officers of INTERNATIONAL MINING & INFRASTRUCTURE CORPORATION PLC

Current Directors
Officer Role Date Appointed
HARESH DAMODAR KANABAR
Director 2007-10-05
MANISH MORARJI KOTECHA
Director 2016-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WARD
Company Secretary 2011-08-19 2018-04-27
ETHELBERT JULIUS LLEWELLYN COOPER
Director 2014-11-03 2016-05-20
GUOPING LIU
Director 2013-09-09 2016-05-20
BABACAR NDIAYE
Director 2012-01-25 2015-02-11
JAMES WARD
Director 2011-07-11 2014-08-14
OUSMANE KANE
Director 2013-01-24 2014-07-31
RILWANU LUKMAN
Director 2012-01-25 2014-07-21
ANDREW MACAULAY
Director 2012-01-25 2013-06-20
MANUEL LAMBOLEY
Director 2007-09-25 2011-11-16
SURESH RUGNATH LAKHANI
Company Secretary 2004-12-20 2011-07-31
SURESH RUGNATH LAKHANI
Director 2004-12-20 2011-07-31
PAUL MC GROARY
Director 2004-12-20 2008-07-10
SMIT BERRY
Director 2004-12-20 2007-09-25
JAMES DOUGLAS STRACHAN GORDON
Company Secretary 2004-06-02 2005-03-10
JAMES DOUGLAS STRACHAN GORDON
Director 2004-06-02 2005-03-10
BRIAN RICHARD TURNER
Director 2004-06-02 2004-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARESH DAMODAR KANABAR IMIC SERVICES LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active - Proposal to Strike off
HARESH DAMODAR KANABAR ROSHNI & POONAM LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
HARESH DAMODAR KANABAR AFRICAN AURA RESOURCES (UK) LIMITED Director 2013-12-19 CURRENT 2006-09-22 Dissolved 2014-09-30
HARESH DAMODAR KANABAR POONAM & ROSHNI LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
HARESH DAMODAR KANABAR TULPAR GOLD LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active - Proposal to Strike off
HARESH DAMODAR KANABAR CALRINGTON PROPERTY LIMITED Director 2010-10-18 CURRENT 2005-01-17 Active
HARESH DAMODAR KANABAR INFUSION (2009) LIMITED Director 2009-11-20 CURRENT 2009-11-16 Active - Proposal to Strike off
HARESH DAMODAR KANABAR VENTECO PLC Director 2006-03-24 CURRENT 2006-03-01 In Administration
HARESH DAMODAR KANABAR SILENTPOINT PROPERTY LIMITED Director 2006-03-22 CURRENT 2006-03-22 Active
HARESH DAMODAR KANABAR HERMES PACIFIC INVESTMENTS PLC Director 2004-10-13 CURRENT 2004-09-23 Active
HARESH DAMODAR KANABAR SILENTPOINT LIMITED Director 2000-10-09 CURRENT 2000-10-02 Active
MANISH MORARJI KOTECHA R3K LTD Director 2013-02-07 CURRENT 2013-02-07 Active - Proposal to Strike off
MANISH MORARJI KOTECHA MK ACCOUNTANTS LIMITED Director 2006-08-15 CURRENT 2006-08-15 Active

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
2024-03-22Compulsory liquidation winding up progress report
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-06-22Compulsory liquidation winding up progress report
2022-06-22WU07Compulsory liquidation winding up progress report
2022-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM Four Brindley Place Birmingham B1 2HZ
2021-05-06WU04Compulsory liquidation appointment of liquidator
2021-05-06WU04Compulsory liquidation appointment of liquidator
2021-05-06COCOMPCompulsory winding up order
2021-05-06COCOMPCompulsory winding up order
2021-05-06AM25Liquidation. Court order ending addministration
2021-05-06AM25Liquidation. Court order ending addministration
2021-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/21 FROM 2nd Floor 110 Cannon Street London EC4N 6EU
2021-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/21 FROM 2nd Floor 110 Cannon Street London EC4N 6EU
2021-04-16AM10Administrator's progress report
2021-04-16AM10Administrator's progress report
2020-12-09AM10Administrator's progress report
2020-06-01AM10Administrator's progress report
2020-05-21AM19liquidation-in-administration-extension-of-period
2019-11-28AM10Administrator's progress report
2019-11-28AM10Administrator's progress report
2019-06-05AM10Administrator's progress report
2019-06-05AM10Administrator's progress report
2019-05-23AM19liquidation-in-administration-extension-of-period
2019-05-23AM19liquidation-in-administration-extension-of-period
2018-12-05AM10Administrator's progress report
2018-12-05AM10Administrator's progress report
2018-07-26AM07Liquidation creditors meeting
2018-07-26AM07Liquidation creditors meeting
2018-07-04AM03Statement of administrator's proposal
2018-06-19AM02Liquidation statement of affairs AM02SOA
2018-05-24TM02Termination of appointment of James Ward on 2018-04-27
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM 16 st. James's Street London SW1A 1ER England
2018-05-17AM01Appointment of an administrator
2017-08-29CH01Director's details changed for Mr Manish Morarji Kotecha on 2017-08-29
2017-07-24PSC08Notification of a person with significant control statement
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/17 FROM 40 New Bond Street London W1S 2RX
2016-11-18AA01Current accounting period extended from 30/06/16 TO 30/12/16
2016-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1277282.322
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GUOPING LIU
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ETHELBERT COOPER
2016-05-19AP01DIRECTOR APPOINTED MR MANISH MORARJI KOTECHA
2016-03-12DISS40Compulsory strike-off action has been discontinued
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1277282.322
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2015-02-20SH0102/02/15 STATEMENT OF CAPITAL GBP 1277282.322
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR BABACAR NDIAYE
2015-01-23SH0113/01/15 STATEMENT OF CAPITAL GBP 1270275.952
2015-01-15SH0131/12/14 STATEMENT OF CAPITAL GBP 1230802.26
2015-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-11-05AP01DIRECTOR APPOINTED MR ETHELBERT JULIUS LLEWELLYN COOPER
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WARD
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR OUSMANE KANE
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR RILWANU LUKMAN
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1209782
2014-08-12AR0130/06/14 BULK LIST
2013-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-19RES01ADOPT ARTICLES 04/12/2013
2013-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-11-01AP01DIRECTOR APPOINTED MR GUOPING LIU
2013-08-12AR0130/06/13 BULK LIST
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACAULAY
2013-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-05AP01DIRECTOR APPOINTED MR OUSMANE KANE
2013-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-08-28AR0130/06/12 BULK LIST
2012-07-26AP03SECRETARY APPOINTED MR JAMES WARD
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL LAMBOLEY
2012-07-12SH0125/06/12 STATEMENT OF CAPITAL GBP 1004684.62
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM OFFICE 4 LEICESTER BUSINESS CENTRE 111 ROSS WALK LEICESTER LEICESTERSHIRE LE4 5HH
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM, OFFICE 4, LEICESTER BUSINESS CENTRE, 111 ROSS WALK LEICESTER, LEICESTERSHIRE, LE4 5HH
2012-01-26AP01DIRECTOR APPOINTED ANDREW MACAULAY
2012-01-26AP01DIRECTOR APPOINTED RILWANU LUKMAN
2012-01-25AP01DIRECTOR APPOINTED BABACAR NDIAYE
2012-01-24AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-24SH02CONSOLIDATION SUB-DIVISION 06/01/12
2012-01-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-24SH0106/01/12 STATEMENT OF CAPITAL GBP 893517.80
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR SURESH LAKHANI
2011-08-09TM02APPOINTMENT TERMINATED, SECRETARY SURESH LAKHANI
2011-07-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-15AP01DIRECTOR APPOINTED MR JAMES WARD
2011-07-04AR0130/06/11 BULK LIST
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-09AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-16RES15CHANGE OF NAME 16/09/2010
2010-09-16CERTNMCOMPANY NAME CHANGED INDIA STAR ENERGY PLC CERTIFICATE ISSUED ON 16/09/10
2010-09-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-21AR0102/06/10 BULK LIST
2009-12-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-16AD02SAIL ADDRESS CREATED
2009-06-24363aRETURN MADE UP TO 02/06/09; BULK LIST AVAILABLE SEPARATELY
2009-02-02353LOCATION OF REGISTER OF MEMBERS
2008-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR PAUL MC GROARY
2008-06-23363sRETURN MADE UP TO 02/06/08; BULK LIST AVAILABLE SEPARATELY
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR SMIT BERRY
2007-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 3RD FLOOR KINNIARD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AU
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 3RD FLOOR KINNIARD HOUSE, 1 PALL MALL EAST, LONDON, SW1Y 5AU
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: OFFICE 4 LEICESTER BUSINESS CENTRE 111 ROSS WALK LEICESTER LEICESTERSHIRE LE4 5HH
2007-11-02288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-08287REGISTERED OFFICE CHANGED ON 08/10/07 FROM: 84 ADDISCOMBE ROAD CROYDON SURREY CR0 5PP
2007-06-15363sRETURN MADE UP TO 02/06/07; BULK LIST AVAILABLE SEPARATELY
2007-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-07-11363sRETURN MADE UP TO 02/06/06; BULK LIST AVAILABLE SEPARATELY
2006-01-23AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-04363sRETURN MADE UP TO 02/06/05; BULK LIST AVAILABLE SEPARATELY
2005-06-15353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-04-06287REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 22 GREAT JAMES STREET LONDON WC1N 3ES
2005-04-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-24122S-DIV 22/02/05
2005-03-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTERNATIONAL MINING & INFRASTRUCTURE CORPORATION PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-04-27
Winding-Up2021-04-14
Appointmen2018-05-04
Fines / Sanctions
No fines or sanctions have been issued against INTERNATIONAL MINING & INFRASTRUCTURE CORPORATION PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-02-13 Outstanding PRONOS SA
RENT DEPOSIT DEED 2011-02-03 Outstanding GASOL PLC
Intangible Assets
Patents
We have not found any records of INTERNATIONAL MINING & INFRASTRUCTURE CORPORATION PLC registering or being granted any patents
Domain Names
We do not have the domain name information for INTERNATIONAL MINING & INFRASTRUCTURE CORPORATION PLC
Trademarks
We have not found any records of INTERNATIONAL MINING & INFRASTRUCTURE CORPORATION PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNATIONAL MINING & INFRASTRUCTURE CORPORATION PLC. 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 (08990 - Other mining and quarrying n.e.c.) as INTERNATIONAL MINING & INFRASTRUCTURE CORPORATION PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERNATIONAL MINING & INFRASTRUCTURE CORPORATION PLC 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 TypeAppointmen
Defending partyINTERNATIONAL MINING & INFRASTRUCTURE CORPORATION PLCEvent Date2021-04-27
In the High Court of Justice, Business & Property Courts of E & Wales INTERNATIONAL MINING & INFRASTRUCTURE CORPORATION PLC (Company Number 05143779 ) Registered office: Four Brindleyplace, Birmingham…
 
Initiating party Event TypeWinding-Up
Defending partyINTERNATIONAL MINING & INFRASTRUCTURE CORPORATION PLCEvent Date2021-04-14
 
Initiating party Event TypeAppointmen
Defending partyINTERNATIONAL MINING & INFRASTRUCTURE CORPORATION PLCEvent Date2018-05-04
In the High Court of Justice Court Number: CR-2018-001862 INTERNATIONAL MINING & INFRASTRUCTURE CORPORATION PLC (Company Number 05143779 ) Trading Name: IMIC Plc Nature of Business: Mining and quarryi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERNATIONAL MINING & INFRASTRUCTURE CORPORATION PLC 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 INTERNATIONAL MINING & INFRASTRUCTURE CORPORATION PLC 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.