Dissolved 2016-11-19
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 Name | |
---|---|
IMC GROUP HOLDINGS (2006) LIMITED | |
Legal Registered Office | |
159 CHARLES STREET LEICESTER | |
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 |
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 |
---|---|---|
ANDREW RIBY |
||
JOHN BRIAN LOTT |
||
ANDREW RIBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIANE WATSON |
Company Secretary | ||
DAVID RUPERT TREMAYNE WARING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORCHARD BUSINESS CENTRE HOLDINGS LIMITED | Director | 2006-12-15 | CURRENT | 2006-12-15 | Dissolved 2017-12-11 | |
ORCHARD BUSINESS CENTRE LIMITED | Director | 2006-10-02 | CURRENT | 2006-10-02 | Dissolved 2017-12-11 | |
IEA ENVIRONMENTAL PROJECTS LIMITED | Director | 2005-01-01 | CURRENT | 1987-09-24 | Active | |
IEA COAL RESEARCH LIMITED | Director | 2005-01-01 | CURRENT | 1975-11-14 | Active | |
IMC GROUP HOLDINGS LIMITED | Director | 1992-08-17 | CURRENT | 1990-08-17 | Dissolved 2016-11-19 | |
ORCHARD BUSINESS CENTRE HOLDINGS LIMITED | Director | 2006-12-15 | CURRENT | 2006-12-15 | Dissolved 2017-12-11 | |
ORCHARD BUSINESS CENTRE LIMITED | Director | 2006-10-02 | CURRENT | 2006-10-02 | Dissolved 2017-12-11 | |
IMC GROUP HOLDINGS LIMITED | Director | 2004-07-20 | CURRENT | 1990-08-17 | Dissolved 2016-11-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2016 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN LOTT / 30/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2015 FROM 5 FAL PADDOCK MANSFIELD WOODHOUSE MANSFIELD NOTTINGHAMSHIRE NG19 9RW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/12/13 FULL LIST | |
AD04 | REGISTER(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 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DIANE WATSON | |
AP03 | SECRETARY APPOINTED MR ANDREW RIBY | |
AR01 | 15/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 15/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN LOTT / 01/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRIAN LOTT / 10/01/2011 | |
AR01 | 15/12/10 FULL LIST | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM UNIT 2 NIXS HILL NIXS HILL INDUSTRIAL ESTATE ALFRETON DERBYSHIRE DE55 7GN | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/12/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID WARING | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOTT / 01/04/2008 | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/10/07 FROM: MILL LANE HUTHWAITE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2SX | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 09/01/07--------- £ SI 999@.1 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | SUBDIVISION 08/01/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 18/01/07 FROM: IMC GROUP HOLDINGS (2006) LIMITED, MILL LANE HUTHWAITE, SUTTON-IN-ASHFORD NOTTINGHAM NG17 2SX | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-15 |
Notices to Creditors | 2015-04-17 |
Resolutions for Winding-up | 2015-04-17 |
Appointment of Liquidators | 2015-04-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as IMC GROUP HOLDINGS (2006) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | IMC GROUP HOLDINGS (2006) LIMITED | Event Date | 2016-07-11 |
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 Type | Notices to Creditors | |
Defending party | IMC GROUP HOLDINGS (2006) LIMITED | Event Date | 2015-04-01 |
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 Type | Resolutions for Winding-up | |
Defending party | IMC GROUP HOLDINGS (2006) LIMITED | Event Date | 2015-04-01 |
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 Type | Appointment of Liquidators | |
Defending party | IMC GROUP HOLDINGS (2006) LIMITED | Event Date | 2015-04-01 |
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 | |||
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. |