Company Information for INDUSTRIAL MEDICAL AGENCY LIMITED
WILKIN CHAPMAN LLP, CARTERGATE HOUSE, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 2LJ,
|
Company Registration Number
06740911
Private Limited Company
Liquidation |
Company Name | |
---|---|
INDUSTRIAL MEDICAL AGENCY LIMITED | |
Legal Registered Office | |
WILKIN CHAPMAN LLP CARTERGATE HOUSE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2LJ Other companies in BD1 | |
Company Number | 06740911 | |
---|---|---|
Company ID Number | 06740911 | |
Date formed | 2008-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB943464314 |
Last Datalog update: | 2023-11-06 12:09:54 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INDUSTRIAL MEDICAL AGENCY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
OMAN ZULFIQAR |
||
OMAN ZULFIQAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AURANGZEB IQBAL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINTON PROPERTIES (UK) LIMITED | Company Secretary | 2004-09-17 | CURRENT | 2004-09-17 | Active | |
TRUSTHOUSE (BRADFORD) LIMITED | Director | 2016-01-31 | CURRENT | 2013-01-30 | Active | |
LMS CORPORATE LIMITED | Director | 2014-12-02 | CURRENT | 2014-12-02 | Active | |
KINGSGATE CORPORATE SERVICES LIMITED | Director | 2010-02-04 | CURRENT | 2010-02-04 | Active | |
INDUSTRIAL DISEASE CLAIMS (UK) LIMITED | Director | 2005-11-03 | CURRENT | 2005-11-03 | Active | |
LINTON PROPERTIES (UK) LIMITED | Director | 2004-09-17 | CURRENT | 2004-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory winding up order | ||
Compulsory liquidation appointment of liquidator | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/15 FROM 1 / 3 Kingsgate Off Canal Road Bradford West Yorkshire BD1 4SJ | |
AAMD | Amended account full exemption | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/11/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 04/11/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
AR01 | 04/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AURANGZEB IQBAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AURANGZEB IQBAL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AURANGZEB IQBAL / 12/03/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/09 FULL LIST | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2023-11-20 |
Appointment of Liquidators | 2023-10-11 |
Petitions to Wind Up (Companies) | 2023-09-01 |
Dismissal of Winding Up Petition | 2018-07-26 |
Petitions | 2018-07-06 |
Proposal to Strike Off | 2013-03-05 |
Proposal to Strike Off | 2011-11-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
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 INDUSTRIAL MEDICAL AGENCY LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as INDUSTRIAL MEDICAL AGENCY LIMITED are:
MOUCHEL LIMITED | £ 3,548,350 |
SMITH AND BYFORD LIMITED | £ 1,907,312 |
GREENFIELDS (SPORTS SURFACES) UK LTD | £ 580,992 |
AVM EDUCATION LIMITED | £ 572,586 |
IHS GLOBAL LIMITED | £ 541,393 |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | £ 431,987 |
G. BURLEY & SONS LIMITED | £ 414,326 |
HADLEIGH TECHNICAL SUPPORT LIMITED | £ 404,501 |
EDEN MCCALLUM CONSULTING LIMITED | £ 285,947 |
VITAL REGENERATION | £ 267,675 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | INDUSTRIAL MEDICAL AGENCY LIMITED | Event Date | 2018-07-06 |
In the High Court of Justice (Chancery Division) Companies Court No 004443 of 2018 In the Matter of INDUSTRIAL MEDICAL AGENCY LIMITED (Company Number 06740911 ) and in the Matter of the Insolvency Act… | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | INDUSTRIAL MEDICAL AGENCY LIMITED | Event Date | 2018-05-29 |
In the High Court of Justice (Chancery Division) Companies Court case number 004443 A Petition to wind up the above-named Company, Registration Number 06740911 of ,Trust House, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, presented on 29 May 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 6 July 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 18 July 2018 . The Petition was dismissed | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | INDUSTRIAL MEDICAL AGENCY LIMITED | Event Date | 2013-03-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | INDUSTRIAL MEDICAL AGENCY LIMITED | Event Date | 2011-11-29 |
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. |