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

IMA UK ASSISTANCE LIMITED

NEW CHARTFORD HOUSE, CENTURION WAY, CLECKHEATON, WEST YORKSHIRE, BD19 3QB,
Company Registration Number
04292117
Private Limited Company
Liquidation

Company Overview

About Ima Uk Assistance Ltd
IMA UK ASSISTANCE LIMITED was founded on 2001-09-24 and has its registered office in Cleckheaton. The organisation's status is listed as "Liquidation". Ima Uk Assistance 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
IMA UK ASSISTANCE LIMITED
 
Legal Registered Office
NEW CHARTFORD HOUSE
CENTURION WAY
CLECKHEATON
WEST YORKSHIRE
BD19 3QB
Other companies in BD16
 
Filing Information
Company Number 04292117
Company ID Number 04292117
Date formed 2001-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB779805273  
Last Datalog update: 2021-04-16 19:07:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMA UK ASSISTANCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLOUGH BUSINESS SERVICES LIMITED   PARAGON FINANCIAL MANAGEMENT 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 IMA UK ASSISTANCE LIMITED

Current Directors
Officer Role Date Appointed
RODOLPHE BOUTIN
Director 2014-11-03
PIERRE ANTOINE RENÉ DUFOUR
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN-DOMINIQUE LOUIS ANTONI
Director 2010-11-02 2016-12-31
HENDRIK FRANS VAN DE KRAATS
Director 2010-11-02 2014-11-03
JEAN-DOMINIQUE LOUIS ANTONI
Director 2008-07-01 2010-11-02
PIERRE-YVES BUISSON
Director 2008-07-01 2010-06-15
INTER MUTUELLES ASSISTANCE SA
Director 2003-12-29 2008-07-01
MICHEL DIDIER PRIOUX
Director 2004-02-13 2008-07-01
NATHALIE PASCALE EIDA
Company Secretary 2002-02-15 2008-06-27
ALAIN DANIEL ANDRE HOCQUET
Director 2004-02-13 2006-12-29
YVES FABIEN MORA
Director 2001-09-24 2003-12-29
HALE AND DORR SECRETARIES LIMITED
Company Secretary 2001-09-24 2002-01-15

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
2021-07-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-03-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-04
2021-03-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/20 FROM Cottingley Business Park 3 Mill Field Road Cottingley Bingley BD16 1PY
2020-03-18600Appointment of a voluntary liquidator
2020-03-18LIQ01Voluntary liquidation declaration of solvency
2020-03-18LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-05
2019-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-01-13AP01DIRECTOR APPOINTED MR PIERRE ANTOINE RENé DUFOUR
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-DOMINIQUE LOUIS ANTONI
2016-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 812600
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 812600
2016-06-15SH19Statement of capital on 2016-06-15 GBP 812,600
2016-06-01SH20Statement by Directors
2016-06-01CAP-SSSolvency Statement dated 17/05/16
2016-06-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-04-27SH0118/12/15 STATEMENT OF CAPITAL GBP 1555000
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1155000
2015-12-22SH0118/12/15 STATEMENT OF CAPITAL GBP 1155000
2015-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-10-02AR0124/09/15 ANNUAL RETURN FULL LIST
2014-11-05AP01DIRECTOR APPOINTED MR RODOLPHE BOUTIN
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIK FRANS VAN DE KRAATS
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1155000
2014-10-02AR0124/09/14 ANNUAL RETURN FULL LIST
2014-08-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-09-26AR0124/09/13 ANNUAL RETURN FULL LIST
2013-07-10SH0110/07/13 STATEMENT OF CAPITAL GBP 1155000
2013-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-16AR0124/09/12 FULL LIST
2012-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-04AR0124/09/11 FULL LIST
2011-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-16AR0124/09/10 FULL LIST
2010-11-15AP01DIRECTOR APPOINTED MR JEAN-DOMINIQUE LOUIS ANTONI
2010-11-15AP01DIRECTOR APPOINTED MR HENDRIK FRANS VAN DE KRAATS
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-DOMINIQUE ANTONI
2010-07-19SH0116/07/10 STATEMENT OF CAPITAL GBP 770000
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE-YVES BUISSON
2010-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-02363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / BUISSON PIERRE YVES / 02/12/2008
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONI JEAN-DOMINIQUE / 02/12/2008
2008-10-08363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-08-18288aDIRECTOR APPOINTED BUISSON PIERRE YVES
2008-07-22288aDIRECTOR APPOINTED ANTONI JEAN-DOMINIQUE
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR INTER MUTUELLES ASSISTANCE SA
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR MICHEL PRIOUX
2008-07-22288bAPPOINTMENT TERMINATED SECRETARY NATHALIE EIDA
2008-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-28363sRETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS
2007-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-26288bDIRECTOR RESIGNED
2006-10-17363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-1288(2)RAD 14/12/05--------- £ SI 4000@10=40000 £ IC 260000/300000
2006-01-1288(2)RAD 20/07/05--------- £ SI 4000@10
2005-10-11363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-09-02RES04£ NC 10000/340000 02/06
2005-09-02123NC INC ALREADY ADJUSTED 02/06/05
2005-09-0288(2)RAD 12/07/05--------- £ SI 4000@10=40000 £ IC 220000/260000
2005-09-0288(2)RAD 02/06/05--------- £ SI 21000@10=210000 £ IC 10000/220000
2005-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-16287REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 87 ERSKINE HILL, LONDON, NW11 6HJ
2005-02-16288cSECRETARY'S PARTICULARS CHANGED
2004-10-04363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-20288aNEW DIRECTOR APPOINTED
2004-04-20288aNEW DIRECTOR APPOINTED
2004-03-02288bDIRECTOR RESIGNED
2004-03-02288aNEW DIRECTOR APPOINTED
2003-10-08363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-10-22363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-02-22288aNEW SECRETARY APPOINTED
2002-02-2188(2)RAD 15/01/02--------- £ SI 999@1=999 £ IC 10/1009
2002-01-22288bSECRETARY RESIGNED
2002-01-22287REGISTERED OFFICE CHANGED ON 22/01/02 FROM: FIFTH FLOOR, ALDER CASTLE, 10 NOBLE STREET, LONDON EC2V 7QJ
2001-10-03225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2001-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IMA UK ASSISTANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-03-12
Resolution2020-03-12
Appointmen2020-03-12
Fines / Sanctions
No fines or sanctions have been issued against IMA UK ASSISTANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMA UK ASSISTANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of IMA UK ASSISTANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMA UK ASSISTANCE LIMITED
Trademarks
We have not found any records of IMA UK ASSISTANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMA UK ASSISTANCE 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 (82990 - Other business support service activities n.e.c.) as IMA UK ASSISTANCE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IMA UK ASSISTANCE 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 partyIMA UK ASSISTANCE LIMITEDEvent Date2020-03-12
 
Initiating party Event TypeResolution
Defending partyIMA UK ASSISTANCE LIMITEDEvent Date2020-03-12
 
Initiating party Event TypeAppointmen
Defending partyIMA UK ASSISTANCE LIMITEDEvent Date2020-03-12
Name of Company: IMA UK ASSISTANCE LIMITED Company Number: 04292117 Nature of Business: Breakdown assistance services Registered office: 3 Mill Field Road, Cottingley Business Park, Bingley, West York…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMA UK ASSISTANCE 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 IMA UK ASSISTANCE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1