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

IDM GROUP LIMITED

SOUTHEND ON SEA, ESSEX, SS1,
Company Registration Number
03664243
Private Limited Company
Dissolved

Dissolved 2017-09-05

Company Overview

About Idm Group Ltd
IDM GROUP LIMITED was founded on 1998-11-09 and had its registered office in Southend On Sea. The company was dissolved on the 2017-09-05 and is no longer trading or active.

Key Data
Company Name
IDM GROUP LIMITED
 
Legal Registered Office
SOUTHEND ON SEA
ESSEX
 
Previous Names
IDM CONSTRUCTION LIMITED19/08/2009
Filing Information
Company Number 03664243
Date formed 1998-11-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-02-12
Date Dissolved 2017-09-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 17:08:06
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.
Companies with same name IDM GROUP LIMITED
The following companies were found which have the same name as IDM GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IDM GROUP LLC 10 WEST 33RD ST RM 500 NEW YORK NY 10001 Active Company formed on the 2007-08-06
IDM GROUP AUSTRALIA PTY LTD NSW 2570 External administration (in receivership/liquidation Company formed on the 2012-03-09
IDM GROUP PTY LTD NSW 2216 Active Company formed on the 2016-05-09
IDM GROUP PTE. LTD. SOPHIA ROAD Singapore 228149 Active Company formed on the 2011-05-27
IDM GROUP LIMITED Unknown Company formed on the 2015-11-23
IDM GROUP LLC Delaware Unknown
IDM GROUP LIMITED Active Company formed on the 2010-11-05
IDM GROUP INTERNATIONAL INC. 21005 MADRIA CIRCLE BOCA RATON FL 33433 Inactive Company formed on the 2005-02-04
IDM GROUP LLC 2552 SUMMIT AVE STE 404 PLANO TX 75074 Active Company formed on the 2010-06-02
IDM GROUP INC Georgia Unknown
IDM GROUP LTD California Unknown
IDM GROUP LLC New Jersey Unknown
IDM GROUP AUSTRALIA PTY LTD Active Company formed on the 2018-10-25
IDM GROUP INC Georgia Unknown
IDM GROUP LLC Arkansas Unknown
IDM GROUP LIMITED 19 STANMORE PLACE BRADFORD BD7 2EN Active - Proposal to Strike off Company formed on the 2021-04-06
IDM GROUP SCOTLAND LIMITED IDM GROUP SCOTLAND 4A SEAFIELD ROAD INVERNESS INVERNESS-SHIRE IV1 1SG Active Company formed on the 2021-12-24
IDM Group, LLC PO Box 2571 Dillon CO 80435 Voluntarily Dissolved Company formed on the 2013-02-05
IDM Group, LLC 453 E Wonderview Ave Unit 3 PMB 373 Estes Park CO 80517-8926 Delinquent Company formed on the 2022-06-13
IDM GROUPS LLC California Unknown

Company Officers of IDM GROUP LIMITED

Current Directors
Officer Role Date Appointed
PETER GREGORY O'BRIEN
Company Secretary 2003-08-01
PETER GREGORY O'BRIEN
Director 1998-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
GARRY MICHAEL REYNOLDS
Director 1998-11-09 2012-11-30
DAVID WILLS
Company Secretary 1998-11-09 2003-08-01
DAVID WILLS
Director 1998-11-09 2003-08-01
HOWARD THOMAS
Nominated Secretary 1998-11-09 1998-11-09
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1998-11-09 1998-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GREGORY O'BRIEN IDM (LONDON) LTD Director 2014-10-01 CURRENT 2014-10-01 Dissolved 2016-08-16

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
2017-09-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/03/2017
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 2 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EF
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 92 FRIERN GARDENS WICKFORD ESSEX SS12 0HD
2016-03-174.70DECLARATION OF SOLVENCY
2016-03-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-17LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 92 FRIERN GARDENS WICKFORD ESSEX SS12 0HD
2016-03-08AA12/02/16 TOTAL EXEMPTION SMALL
2016-03-07AA01PREVSHO FROM 31/03/2016 TO 12/02/2016
2016-02-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036642430001
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-23AR0109/11/15 FULL LIST
2015-09-28AA31/03/15 TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-12AR0109/11/14 FULL LIST
2014-09-10AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-14AR0109/11/13 FULL LIST
2013-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 036642430001
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GARRY REYNOLDS
2012-11-21AR0109/11/12 FULL LIST
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GREGORY O'BRIEN / 14/03/2012
2012-10-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-16AA01PREVSHO FROM 30/06/2012 TO 31/03/2012
2012-04-03RP04SECOND FILING WITH MUD 09/11/11 FOR FORM AR01
2012-04-03ANNOTATIONClarification
2012-03-14AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-18AR0109/11/11 FULL LIST
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GREGORY O'BRIEN / 03/11/2011
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY MICHAEL REYNOLDS / 04/01/2011
2011-02-03AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-17AR0109/11/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GREGORY O'BRIEN / 01/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY MICHAEL REYNOLDS / 01/11/2010
2010-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER GREGORY O'BRIEN / 01/11/2010
2010-11-16RES13SECTION 175 01/10/2010
2010-11-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-16RES01ADOPT ARTICLES 01/10/2010
2010-11-16RES12VARYING SHARE RIGHTS AND NAMES
2010-11-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-11-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM, 65 NEW CAVENDISH STREET, LONDON, W1G 7LS
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-01-22AR0109/11/09 FULL LIST
2009-08-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-19CERTNMCOMPANY NAME CHANGED IDM CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 19/08/09
2009-07-07363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2009-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-05-19GAZ1FIRST GAZETTE
2008-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-22363sRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-11-20363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-01-30363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-11-15363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2003-11-19363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-08-18288aNEW SECRETARY APPOINTED
2003-08-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/03
2003-01-20363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-06-2688(2)RAD 31/05/02--------- £ SI 1@1=1 £ IC 2/3
2002-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-11-14363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-10363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-06-30225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/06/00
2000-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-18363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-06-16287REGISTERED OFFICE CHANGED ON 16/06/99 FROM: 38 SHAD THAMES, LONDON, SE1 2YD
1998-12-22287REGISTERED OFFICE CHANGED ON 22/12/98 FROM: 16 ST JOHN STREET, LONDON, EC1M 4AY
1998-12-18288aNEW DIRECTOR APPOINTED
1998-12-18288aNEW DIRECTOR APPOINTED
1998-12-18288bSECRETARY RESIGNED
1998-12-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-18288bDIRECTOR RESIGNED
1998-11-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to IDM GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-15
Resolutions for Winding-up2016-03-15
Appointment of Liquidators2016-03-15
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against IDM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-23 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 230,708
Creditors Due Within One Year 2012-03-31 £ 484,397

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-02-12

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 IDM GROUP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 182,554
Cash Bank In Hand 2012-03-31 £ 301,822
Current Assets 2013-03-31 £ 571,337
Current Assets 2012-03-31 £ 1,026,695
Debtors 2013-03-31 £ 216,116
Debtors 2012-03-31 £ 444,728
Shareholder Funds 2013-03-31 £ 347,669
Shareholder Funds 2012-03-31 £ 560,464
Stocks Inventory 2013-03-31 £ 172,667
Stocks Inventory 2012-03-31 £ 280,145
Tangible Fixed Assets 2013-03-31 £ 7,040
Tangible Fixed Assets 2012-03-31 £ 18,166

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IDM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDM GROUP LIMITED
Trademarks
We have not found any records of IDM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDM GROUP 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 (43390 - Other building completion and finishing) as IDM GROUP LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where IDM GROUP 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.
Import/Export of Goods
Goods imported/exported by IDM GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyIDM GROUP LIMITEDEvent Date2016-03-08
I, Deborah Ann Cockerton of DCA Business Recovery LLP , 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom give notice that I was appointed liquidator of the above named company on 8 March 2016 by a resolution 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 13 April 2016 to prove their debts by sending to the undersigned Deborah Ann Cockerton of DCA Business Recovery LLP, 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyIDM GROUP LIMITEDEvent Date2016-03-08
At a General Meeting of the above-named Company, duly convened and held at 2 Nelson Street, Southend on Sea, Essex SS1 1EF on 8 March 2016 the following resolutions were duly passed as special and ordinary resolutions: i. A special resolution that the company be wound up voluntarily. ii. An ordinary resolution that Deborah Ann Cockerton of DCA Business Recovery LLP , 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom be and hereby is appointed liquidator of the company. iii. An ordinary resolution that the remuneration of the liquidator be fixed at 2,000 plus VAT plus Category 1 disbursements. iv. That the liquidator be authorised to draw Category 2 disbursements out of the assets as an expense of the liquidation. v. A special resolution that the liquidator be and hereby is authorised to distribute among the members in specie or in kind the whole or any part of the assets of the company and to determine how such divisions shall be carried out as between the members. Names of Insolvency Practitioner: Deborah Ann Cockerton (Office Holder Number: 9641 ), 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF Alternative Contact: Keely Edwards Email Address: Keelyedwards@dcabr.co.uk Telephone: 01702 344558 Fax: 01702 330012 Peter Gregory OBrien , Chairman
 
Initiating party Event TypeAppointment of Liquidators
Defending partyIDM GROUP LIMITEDEvent Date2016-03-08
Deborah Ann Cockerton , DCA Business Recovery LLP , 2 Nelson Street, Southend-on-Sea, Essex, SS1 1EF, United Kingdom :
 
Initiating party Event TypeProposal to Strike Off
Defending partyIDM GROUP LIMITEDEvent Date2009-05-19
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2003-01-15
Notice is hereby given pursuant to section 146 of the Insolvency Act 1986 that a Meeting of the Creditors of the above-named Company will be held at Smith & Williamson, No 1 Riding House Street, London W1A 3AS, on 18 February 2003, at 10.00 am, for the purposes of receiving the report of the Liquidator of the winding-up and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. Proxies for use at the Meeting must be lodged at the address shown above no later than 4.00 pm on 17 February 2003. P J Yeldon, Liquidator 7 January 2003.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IDM GROUP 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 IDM GROUP 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.