Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMC GROUP HOLDINGS (2006) LIMITED
Company Information for

IMC GROUP HOLDINGS (2006) LIMITED

159 CHARLES STREET, LEICESTER, LE1,
Company Registration Number
06030103
Private Limited Company
Dissolved

Dissolved 2016-11-19

Company Overview

About Imc Group Holdings (2006) Ltd
IMC GROUP HOLDINGS (2006) LIMITED was founded on 2006-12-15 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 (2006) LIMITED
 
Legal Registered Office
159 CHARLES STREET
LEICESTER
 
Filing Information
Company Number 06030103
Date formed 2006-12-15
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 17:18:03
Primary Source:Companies House
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 IMC GROUP HOLDINGS (2006) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RIBY
Company Secretary 2013-06-05
JOHN BRIAN LOTT
Director 2006-12-15
ANDREW RIBY
Director 2006-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE WATSON
Company Secretary 2006-12-15 2013-06-05
DAVID RUPERT TREMAYNE WARING
Director 2006-12-15 2009-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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
JOHN BRIAN LOTT IMC GROUP HOLDINGS LIMITED Director 1992-08-17 CURRENT 1990-08-17 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
ANDREW RIBY IMC GROUP HOLDINGS LIMITED Director 2004-07-20 CURRENT 1990-08-17 Dissolved 2016-11-19

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
2016-06-024.70DECLARATION OF SOLVENCY
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
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0115/12/14 FULL LIST
2014-08-05AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-15LATEST SOC15/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-15AR0115/12/13 FULL LIST
2013-12-15AD04REGISTER(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
2013-11-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-05TM02APPOINTMENT TERMINATED, SECRETARY DIANE WATSON
2013-06-05AP03SECRETARY APPOINTED MR ANDREW RIBY
2012-12-19AR0115/12/12 FULL LIST
2012-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-12-21AR0115/12/11 FULL LIST
2011-10-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN LOTT / 01/09/2011
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN LOTT / 10/01/2011
2010-12-15AR0115/12/10 FULL LIST
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
2010-07-13AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-16AR0115/12/09 FULL LIST
2009-07-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID WARING
2008-12-17363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-09-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN LOTT / 01/04/2008
2007-12-19363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-10-31287REGISTERED OFFICE CHANGED ON 31/10/07 FROM: MILL LANE HUTHWAITE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2SX
2007-08-09288cDIRECTOR'S PARTICULARS CHANGED
2007-02-0288(2)RAD 09/01/07--------- £ SI 999@.1
2007-01-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-24RES13SUBDIVISION 08/01/07
2007-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: IMC GROUP HOLDINGS (2006) LIMITED, MILL LANE HUTHWAITE, SUTTON-IN-ASHFORD NOTTINGHAM NG17 2SX
2007-01-18225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2006-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 IMC GROUP HOLDINGS (2006) 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 (2006) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMC GROUP HOLDINGS (2006) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

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

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 (2006) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Fixed Assets 2012-04-01 £ 100
Shareholder Funds 2012-04-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IMC GROUP HOLDINGS (2006) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMC GROUP HOLDINGS (2006) LIMITED
Trademarks
We have not found any records of IMC GROUP HOLDINGS (2006) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMC GROUP HOLDINGS (2006) 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 IMC GROUP HOLDINGS (2006) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where IMC GROUP HOLDINGS (2006) 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 (2006) LIMITEDEvent Date2016-07-11
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 10.15 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 (2006) LIMITEDEvent Date2015-04-01
In accordance with Rule 4.182A of the Insolvency Rules 1986, Christopher Kim Rayment and Edward T Kerr (IP Nos 6775 and 9021) both of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD, give notice that on 1 April 2015 they were appointed Joint Liquidators of IMC Group Holdings (2006) 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. For further details contact: The Joint Liquidators, Tel: 0116 2504400, Email: BRNOTICE@bdo.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyIMC GROUP HOLDINGS (2006) 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 resolutions were duly passed: That the Company be wound up voluntarily and that Christopher Kim Rayment , (IP No. 6775) of BDO LLP, Pannell House, 159 Charles Street, Leicester LE1 1LD and Edward T Kerr , (IP No. 9021) of BDO LLP, Pannell House, 159 Charles Street, Leicester LE1 1LD be and are hereby appointed as Joint Liquidators for the purpose of the such winding up and are to act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0116 2504400, Email: BRNOTICE@bdo.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyIMC GROUP HOLDINGS (2006) LIMITEDEvent Date2015-04-01
Christopher Kim Rayment and Edward T Kerr , both of BDO LLP , Pannell House, 159 Charles Street, Leicester LE1 1LD : For further details contact: The Joint Liquidators, Tel: 0116 2504400, Email: BRNOTICE@bdo.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMC GROUP HOLDINGS (2006) 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 (2006) 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.