Liquidation
Company Information for IMI FLUID CONTROLS (FINANCE) LIMITED
C/O BDO LLP, 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
|
Company Registration Number
08528502
Private Limited Company
Liquidation |
Company Name | |
---|---|
IMI FLUID CONTROLS (FINANCE) LIMITED | |
Legal Registered Office | |
C/O BDO LLP, 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH Other companies in B37 | |
Company Number | 08528502 | |
---|---|---|
Company ID Number | 08528502 | |
Date formed | 2013-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 20:10:53 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN EDWARDS |
||
PETER ROBERT MASON |
||
SALLY MCKONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IVAN EDWARD RONALD |
Director | ||
RICHARD JON GARRY |
Director | ||
KAMALJIT PAWAR |
Director | ||
IAIN DOMINIC MOORE |
Director | ||
HELEN LOUISE AFFORD |
Director | ||
GREGORY JOHN CROYDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMI SWEDEN FINANCE LIMITED | Director | 2017-03-24 | CURRENT | 2010-06-03 | Active | |
IMI EURO FINANCE LIMITED | Director | 2017-03-24 | CURRENT | 2012-01-31 | Active | |
LIQUICK 211 LIMITED | Director | 2017-03-24 | CURRENT | 1958-01-21 | Active | |
IMI GERMANY LIMITED | Director | 2016-08-01 | CURRENT | 2011-11-11 | Active | |
IMI SWEDEN FINANCE LIMITED | Director | 2016-07-01 | CURRENT | 2010-06-03 | Active | |
IMI EURO FINANCE LIMITED | Director | 2016-07-01 | CURRENT | 2012-01-31 | Active | |
IMI CIF TRUSTEE LIMITED | Director | 2014-06-20 | CURRENT | 2014-06-20 | Active | |
IMI PENSIONS TRUST LIMITED | Director | 2012-05-01 | CURRENT | 1970-09-22 | Active | |
FUSION-OXFORD'S COMMUNITY ARTS AGENCY LIMITED | Director | 2018-04-14 | CURRENT | 1987-01-14 | Active | |
IMI LAKESIDE FIVE LIMITED | Director | 2017-03-24 | CURRENT | 1961-12-29 | Liquidation | |
IMI GROUP LIMITED | Director | 2017-03-24 | CURRENT | 2007-10-01 | Active | |
IMI GERMANY LIMITED | Director | 2017-03-24 | CURRENT | 2011-11-11 | Active | |
TRUFLO INVESTMENTS LIMITED | Director | 2017-03-24 | CURRENT | 2002-05-03 | Active | |
CHARLES BAYNES NETHERLANDS B.V. | Director | 2017-03-24 | CURRENT | 2005-02-11 | Active | |
IMI SCOTLAND LIMITED | Director | 2017-03-24 | CURRENT | 2010-05-12 | Active | |
ANSON CAST PRODUCTS LIMITED | Director | 2017-03-24 | CURRENT | 1938-03-07 | Liquidation | |
IMI PROPERTY INVESTMENTS LIMITED | Director | 2017-03-24 | CURRENT | 1989-06-15 | Active | |
PREMIER PROFILES LIMITED | Director | 2017-03-24 | CURRENT | 1990-10-11 | Liquidation | |
IMI HOLDINGS LLC | Director | 2017-03-24 | CURRENT | 2002-11-21 | Active | |
TRUFLO INTERNATIONAL LIMITED | Director | 2017-03-24 | CURRENT | 1920-03-04 | Active | |
IMI OVERSEAS INVESTMENTS LIMITED | Director | 2017-03-24 | CURRENT | 1925-10-26 | Active | |
IMI MARSTON LIMITED | Director | 2017-03-24 | CURRENT | 1919-06-12 | Active | |
IMI KYNOCH LIMITED | Director | 2017-03-24 | CURRENT | 1962-01-26 | Active | |
TRUFLO GROUP LIMITED | Director | 2017-03-24 | CURRENT | 2002-05-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-04 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
AD01 | REGISTERED OFFICE CHANGED ON 23/07/22 FROM Lakeside Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7XZ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Luke Grant on 2021-02-28 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVID RUNDLE | |
AP01 | DIRECTOR APPOINTED MR LUKE GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY MCKONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT MASON | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-01-16 USD 100 | |
CAP-SS | Solvency Statement dated 10/12/19 | |
RES06 | Resolutions passed:
| |
SH01 | 28/11/19 STATEMENT OF CAPITAL USD 873128252 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
SH01 | 01/07/19 STATEMENT OF CAPITAL USD 576128152 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
SH01 | 28/11/18 STATEMENT OF CAPITAL USD 376128152 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
LATEST SOC | 14/08/17 STATEMENT OF CAPITAL;USD 356098152 | |
SH01 | 22/06/17 STATEMENT OF CAPITAL USD 356098152 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;USD 256098151 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ADRIAN EDWARDS | |
AP01 | DIRECTOR APPOINTED MRS SALLY MCKONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN EDWARD RONALD | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR PETER ROBERT MASON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GARRY | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;USD 256098151 | |
AR01 | 14/05/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAMALJIT PAWAR | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;USD 256098151 | |
AR01 | 14/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR IVAN EDWARD RONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN MOORE | |
AP01 | DIRECTOR APPOINTED MR KAMALJIT PAWAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN AFFORD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MRS HELEN LOUISE AFFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY CROYDON | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;USD 256098151 | |
AR01 | 14/05/14 FULL LIST | |
SH01 | 23/05/13 STATEMENT OF CAPITAL USD 256098152 | |
AA01 | CURRSHO FROM 31/05/2014 TO 31/12/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2022-07-18 |
Appointmen | 2022-07-18 |
Resolution | 2022-07-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as IMI FLUID CONTROLS (FINANCE) LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | IMI FLUID CONTROLS (FINANCE) LIMITED | Event Date | 2022-07-18 |
Initiating party | Event Type | Appointmen | |
Defending party | IMI FLUID CONTROLS (FINANCE) LIMITED | Event Date | 2022-07-18 |
Company Number: 08528502 Name of Company: IMI FLUID CONTROLS (FINANCE) LIMITED Nature of Business: Non-trading company Registered office: c/o BDO LLP, 5 Temple Square, Temple Street, Liverpool, L2 5RH… | |||
Initiating party | Event Type | Resolution | |
Defending party | IMI FLUID CONTROLS (FINANCE) LIMITED | Event Date | 2022-07-18 |
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. |