Dissolved
Dissolved 2018-06-13
Company Information for IMEGGABLE HOLDINGS LIMITED
SALISBURY, WILTSHIRE, SP3 4UF,
|
Company Registration Number
08163012
Private Limited Company
Dissolved Dissolved 2018-06-13 |
Company Name | |
---|---|
IMEGGABLE HOLDINGS LIMITED | |
Legal Registered Office | |
SALISBURY WILTSHIRE SP3 4UF Other companies in M2 | |
Company Number | 08163012 | |
---|---|---|
Date formed | 2012-07-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-11-30 | |
Date Dissolved | 2018-06-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-27 12:54:19 |
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 | ||
---|---|---|---|---|
IMEGGABLE HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN GORDON GREENWOOD |
||
ADRIAN NOEL JOBSZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES MARK ALAN HAMMOND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KG WASHFORD LIMITED | Director | 2015-10-13 | CURRENT | 1999-04-23 | Active | |
KGW GROUP LIMITED | Director | 2015-04-18 | CURRENT | 2015-04-18 | Active | |
SALVUS SAFETY INNOVATIONS LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Dissolved 2014-06-10 | |
SALVUS INTELLECTUAL PROPERTY LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Dissolved 2014-06-10 | |
AIR PARTS LIMITED | Director | 2012-10-12 | CURRENT | 1989-04-26 | Liquidation | |
OLIJOB LIMITED | Director | 2015-10-30 | CURRENT | 2015-10-30 | Dissolved 2018-02-13 | |
IMEGGABLE AEROSPACE & DEFENCE LIMITED | Director | 2014-07-21 | CURRENT | 2013-03-01 | Dissolved 2017-09-19 | |
IMEGGABLE TECHNOLOGIES LIMITED | Director | 2014-05-27 | CURRENT | 2013-05-13 | Dissolved 2017-09-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM06 | NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM02 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 | |
AM02 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2017 FROM NINTH FLOOR 80 MOSLEY STREET MANCHESTER M2 3FX | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008835,00018250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081630120002 | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/07/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/05/2014 TO 30/11/2014 | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HAMMOND | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARK ALAN HAMMOND / 27/01/2014 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 31/07/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 6TH FLOOR SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WU ENGLAND | |
AA01 | CURRSHO FROM 31/07/2013 TO 31/05/2013 | |
SH01 | 12/10/12 STATEMENT OF CAPITAL GBP 1000 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED STEPHEN GORDON GREENWOOD | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-08 |
Proposal to Strike Off | 2013-11-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | AIR PARTS LIMITED | ||
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | CENTRIC SPV 1 LIMITED |
Creditors Due After One Year | 2012-07-31 | £ 49,000 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 494,751 |
Creditors and other liabilities
|
|
|
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 IMEGGABLE HOLDINGS LIMITED
Called Up Share Capital | 2012-07-31 | £ 1,000 |
---|---|---|
Fixed Assets | 2012-07-31 | £ 425,000 |
Shareholder Funds | 2012-07-31 | £ 118,751 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IMEGGABLE HOLDINGS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | IMEGGABLE HOLDINGS LIMITED | Event Date | 2017-08-02 |
In the Chancery Division Manchester District Registry Names and Address of Administrators: Julie Anne Palmer (IP No. 8835 ) and Sally Richards (IP No. 18250 ) both of Begbies Traynor (Central) LLP , Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF : Any person who requires further information may contact Andrew Hook of Begbies Traynor (Central) LLP by email at andrew.hook@begbies-traynor.com or by telephone on 01722 435190 Ag LF50282 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | IMEGGABLE HOLDINGS LIMITED | Event Date | 2013-11-26 |
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. |