Dissolved
Dissolved 2015-01-27
Company Information for IMS CONCEPTS LIMITED
HOLMFIRTH, WEST YORKSHIRE, HD9,
|
Company Registration Number
05343007
Private Limited Company
Dissolved Dissolved 2015-01-27 |
Company Name | |
---|---|
IMS CONCEPTS LIMITED | |
Legal Registered Office | |
HOLMFIRTH WEST YORKSHIRE | |
Company Number | 05343007 | |
---|---|---|
Date formed | 2005-01-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-01-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-13 21:53:52 |
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 | ||
---|---|---|---|---|
IMS CONCEPTS HX LIMITED | Horley Green House Horley Green Road Halifax WEST YORKSHIRE HX3 6AS | Active | Company formed on the 2015-05-01 |
Officer | Role | Date Appointed |
---|---|---|
HELEN EDWARDS |
||
DAVID EDWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY KNIGHT |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONCEPT DESIGN (HALIFAX) LIMITED | Company Secretary | 1998-08-26 | CURRENT | 1998-08-26 | Active - Proposal to Strike off | |
WEST YORKSHIRE MANUFACTURING SERVICES LIMITED | Director | 2016-02-22 | CURRENT | 1975-07-18 | Active | |
IMS CONCEPTS HX LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Active | |
CONCEPT DESIGN (HALIFAX) LIMITED | Director | 1998-08-26 | CURRENT | 1998-08-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 75 BOWERS MILL BRANCH ROAD BARKISLAND HALIFAX HX4 0AD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARDS / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 64 BOWERS MILL BRANCH ROAD, BARKISLAND HALIFAX HX4 0AD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 | |
363a | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-08-29 |
Notices to Creditors | 2014-06-04 |
Resolutions for Winding-up | 2014-06-04 |
Meetings of Creditors | 2014-05-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-12-31 | £ 124,896 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 90,701 |
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 IMS CONCEPTS LIMITED
Debtors | 2012-12-31 | £ 80,562 |
---|---|---|
Debtors | 2011-12-31 | £ 46,376 |
Tangible Fixed Assets | 2012-12-31 | £ 4,484 |
Tangible Fixed Assets | 2011-12-31 | £ 5,522 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as IMS CONCEPTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | IMS CONCEPTS LTD | Event Date | 2014-08-22 |
Notice is hereby given that pursuant to Section 106 of the Insolvency Act 1986 , general meetings of the Members and Creditors of the above named Company will be held at the offices of Mr W.C.Swindell, Yorkshire House, 7 South Lane, Holmfirth, Huddersfield, W.Yorks, HD9 1HN on Thursday 16th October 2014 at 11.00 am to receive an account showing how the winding up of the company has been conducted and its property disposed of, and to hear any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting, creditors must lodge proxies and hitherto unlodged proofs with the Liquidator by 12.00 noon on Wednesday 15th October 2014 . | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | IMS CONCEPTS LIMITED | Event Date | 2014-05-29 |
Notice is hereby given that the Creditors of the above named Company which is being voluntarily wound up, are requested on or before 31 July 2014 to send in their names and addresses together with particulars of their debts or claims to the undersigned William Clive Swindell of Yorkshire House, 7 South Lane, Holmfirth, Huddersfield, HD9 1HN and if so required by notice in writing from the said Liquidator either personally or by their solicitors to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from any benefit of any distribution made before such debts are proved. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IMS CONCEPTS LTD | Event Date | 2014-05-29 |
William Clive Swindell , Yorkshire House, 7 South Lane, Holmfirth, Huddersfield HD9 1HN . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IMS CONCEPTS LIMITED | Event Date | 2014-05-29 |
At a General Meeting of the Company, held on 29 May 2014 the following resolutions were passed, number 1 as a Special Resolution and number 2 as an Ordinary Resolution: 1. That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue in business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That William Clive Swindell (IP No: 8100), of Yorkshire House, 7 South Lane, Holmfirth, Huddersfield, HD9 1HN be appointed Liquidator for the purpose of the voluntary winding up of the Company. D Edwards : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | IMS CONCEPTS LIMITED | Event Date | 2014-05-12 |
Notice is hereby given that pursuant to Section 98 of the Insolvency Act 1986 , a Meeting of the Creditors of the above named Company will be held on Thursday 29 May 2014 at 12.00 noon at Yorkshire House, 7 South Lane, Holmfirth, Huddersfield, HD9 1HA for the purposes mentioned in Sections 100 and 101 of the said Act. A list of the names and addresses of the Companys Creditors will be available for inspection at the offices of Mr W C Swindell , Yorkshire House, 7 South Lane, Holmfirth, Huddersfieid, West Yorkshire, HD9 1HN (Tel 01484 688344 , Fax 01484 685034, e-mail clive@swindell.tv ) on 18 March 2014 and 19 March 2014 . BY ORDER OF THE BOARD | |||
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. |