Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMI FLUID CONTROLS (FINANCE) LIMITED
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 Overview

About Imi Fluid Controls (finance) Ltd
IMI FLUID CONTROLS (FINANCE) LIMITED was founded on 2013-05-14 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Imi Fluid Controls (finance) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMI FLUID CONTROLS (FINANCE) 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.

Company Officers of IMI FLUID CONTROLS (FINANCE) LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN EDWARDS
Director 2017-03-24
PETER ROBERT MASON
Director 2016-07-01
SALLY MCKONE
Director 2017-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN EDWARD RONALD
Director 2015-04-17 2017-03-24
RICHARD JON GARRY
Director 2013-05-14 2016-06-30
KAMALJIT PAWAR
Director 2015-03-30 2016-03-22
IAIN DOMINIC MOORE
Director 2013-05-14 2015-04-17
HELEN LOUISE AFFORD
Director 2014-06-02 2015-03-30
GREGORY JOHN CROYDON
Director 2013-05-14 2014-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN EDWARDS IMI SWEDEN FINANCE LIMITED Director 2017-03-24 CURRENT 2010-06-03 Active
ADRIAN EDWARDS IMI EURO FINANCE LIMITED Director 2017-03-24 CURRENT 2012-01-31 Active
ADRIAN EDWARDS LIQUICK 211 LIMITED Director 2017-03-24 CURRENT 1958-01-21 Active
PETER ROBERT MASON IMI GERMANY LIMITED Director 2016-08-01 CURRENT 2011-11-11 Active
PETER ROBERT MASON IMI SWEDEN FINANCE LIMITED Director 2016-07-01 CURRENT 2010-06-03 Active
PETER ROBERT MASON IMI EURO FINANCE LIMITED Director 2016-07-01 CURRENT 2012-01-31 Active
PETER ROBERT MASON IMI CIF TRUSTEE LIMITED Director 2014-06-20 CURRENT 2014-06-20 Active
PETER ROBERT MASON IMI PENSIONS TRUST LIMITED Director 2012-05-01 CURRENT 1970-09-22 Active
SALLY MCKONE FUSION-OXFORD'S COMMUNITY ARTS AGENCY LIMITED Director 2018-04-14 CURRENT 1987-01-14 Active
SALLY MCKONE IMI LAKESIDE FIVE LIMITED Director 2017-03-24 CURRENT 1961-12-29 Liquidation
SALLY MCKONE IMI GROUP LIMITED Director 2017-03-24 CURRENT 2007-10-01 Active
SALLY MCKONE IMI GERMANY LIMITED Director 2017-03-24 CURRENT 2011-11-11 Active
SALLY MCKONE TRUFLO INVESTMENTS LIMITED Director 2017-03-24 CURRENT 2002-05-03 Active
SALLY MCKONE CHARLES BAYNES NETHERLANDS B.V. Director 2017-03-24 CURRENT 2005-02-11 Active
SALLY MCKONE IMI SCOTLAND LIMITED Director 2017-03-24 CURRENT 2010-05-12 Active
SALLY MCKONE ANSON CAST PRODUCTS LIMITED Director 2017-03-24 CURRENT 1938-03-07 Liquidation
SALLY MCKONE IMI PROPERTY INVESTMENTS LIMITED Director 2017-03-24 CURRENT 1989-06-15 Active
SALLY MCKONE PREMIER PROFILES LIMITED Director 2017-03-24 CURRENT 1990-10-11 Liquidation
SALLY MCKONE IMI HOLDINGS LLC Director 2017-03-24 CURRENT 2002-11-21 Active
SALLY MCKONE TRUFLO INTERNATIONAL LIMITED Director 2017-03-24 CURRENT 1920-03-04 Active
SALLY MCKONE IMI OVERSEAS INVESTMENTS LIMITED Director 2017-03-24 CURRENT 1925-10-26 Active
SALLY MCKONE IMI MARSTON LIMITED Director 2017-03-24 CURRENT 1919-06-12 Active
SALLY MCKONE IMI KYNOCH LIMITED Director 2017-03-24 CURRENT 1962-01-26 Active
SALLY MCKONE TRUFLO GROUP LIMITED Director 2017-03-24 CURRENT 2002-05-03 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
2023-08-26Voluntary liquidation Statement of receipts and payments to 2023-07-04
2023-01-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-01-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-08-22Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-22Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-23Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/22 FROM Lakeside Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7XZ
2022-07-23LIQ01Voluntary liquidation declaration of solvency
2022-07-23600Appointment of a voluntary liquidator
2022-07-23LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-05
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-03-15CH01Director's details changed for Mr Luke Grant on 2021-02-28
2022-01-21Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-21Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-02-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-02-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-09-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-01-31AP01DIRECTOR APPOINTED MR JOHN DAVID RUNDLE
2020-01-27AP01DIRECTOR APPOINTED MR LUKE GRANT
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MCKONE
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT MASON
2020-01-16SH20Statement by Directors
2020-01-16SH19Statement of capital on 2020-01-16 USD 100
2020-01-16CAP-SSSolvency Statement dated 10/12/19
2020-01-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-04SH0128/11/19 STATEMENT OF CAPITAL USD 873128252
2019-11-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-11-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-08-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-02SH0101/07/19 STATEMENT OF CAPITAL USD 576128152
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2018-12-07SH0128/11/18 STATEMENT OF CAPITAL USD 376128152
2018-08-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2017-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;USD 356098152
2017-08-14SH0122/06/17 STATEMENT OF CAPITAL USD 356098152
2017-06-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;USD 256098151
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-03-28AP01DIRECTOR APPOINTED MR ADRIAN EDWARDS
2017-03-28AP01DIRECTOR APPOINTED MRS SALLY MCKONE
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR IVAN EDWARD RONALD
2017-01-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2016-07-08AP01DIRECTOR APPOINTED MR PETER ROBERT MASON
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GARRY
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;USD 256098151
2016-06-07AR0114/05/16 FULL LIST
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR KAMALJIT PAWAR
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;USD 256098151
2015-06-05AR0114/05/15 FULL LIST
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21AP01DIRECTOR APPOINTED MR IVAN EDWARD RONALD
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MOORE
2015-03-30AP01DIRECTOR APPOINTED MR KAMALJIT PAWAR
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR HELEN AFFORD
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-17AP01DIRECTOR APPOINTED MRS HELEN LOUISE AFFORD
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY CROYDON
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;USD 256098151
2014-05-15AR0114/05/14 FULL LIST
2013-05-29SH0123/05/13 STATEMENT OF CAPITAL USD 256098152
2013-05-14AA01CURRSHO FROM 31/05/2014 TO 31/12/2013
2013-05-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to IMI FLUID CONTROLS (FINANCE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-07-18
Appointmen2022-07-18
Resolution2022-07-18
Fines / Sanctions
No fines or sanctions have been issued against IMI FLUID CONTROLS (FINANCE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMI FLUID CONTROLS (FINANCE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of IMI FLUID CONTROLS (FINANCE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMI FLUID CONTROLS (FINANCE) LIMITED
Trademarks
We have not found any records of IMI FLUID CONTROLS (FINANCE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMI FLUID CONTROLS (FINANCE) 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 (74990 - Non-trading company) as IMI FLUID CONTROLS (FINANCE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IMI FLUID CONTROLS (FINANCE) 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 TypeNotices to
Defending partyIMI FLUID CONTROLS (FINANCE) LIMITEDEvent Date2022-07-18
 
Initiating party Event TypeAppointmen
Defending partyIMI FLUID CONTROLS (FINANCE) LIMITEDEvent Date2022-07-18
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 TypeResolution
Defending partyIMI FLUID CONTROLS (FINANCE) LIMITEDEvent Date2022-07-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMI FLUID CONTROLS (FINANCE) 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 IMI FLUID CONTROLS (FINANCE) 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.