IMRY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

IMRY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02071705

Incorporation date

05/11/1986

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1986)
dot icon22/03/2015
Final Gazette dissolved following liquidation
dot icon22/12/2014
Return of final meeting in a members' voluntary winding up
dot icon28/08/2014
Liquidators' statement of receipts and payments to 2014-07-23
dot icon28/08/2014
Liquidators' statement of receipts and payments to 2014-01-23
dot icon28/08/2014
Liquidators' statement of receipts and payments to 2013-07-23
dot icon28/08/2014
Liquidators' statement of receipts and payments to 2013-01-23
dot icon28/08/2014
Liquidators' statement of receipts and payments to 2012-07-23
dot icon17/02/2014
Liquidators' statement of receipts and payments to 2014-01-23
dot icon20/08/2013
Liquidators' statement of receipts and payments to 2013-07-23
dot icon18/02/2013
Liquidators' statement of receipts and payments to 2013-01-23
dot icon23/08/2012
Liquidators' statement of receipts and payments to 2012-07-23
dot icon15/02/2012
Liquidators' statement of receipts and payments to 2012-01-23
dot icon22/08/2011
Liquidators' statement of receipts and payments to 2011-07-23
dot icon15/02/2011
Liquidators' statement of receipts and payments to 2011-01-23
dot icon22/09/2010
Insolvency resolution
dot icon22/09/2010
Appointment of a voluntary liquidator
dot icon22/09/2010
Resignation of a liquidator
dot icon23/08/2010
Liquidators' statement of receipts and payments to 2010-07-23
dot icon17/02/2010
Liquidators' statement of receipts and payments to 2010-01-23
dot icon07/08/2009
Liquidators' statement of receipts and payments to 2009-07-23
dot icon24/02/2009
Liquidators' statement of receipts and payments to 2009-01-23
dot icon19/08/2008
Liquidators' statement of receipts and payments to 2008-07-23
dot icon02/08/2007
Registered office changed on 02/08/07 from: 1 churchill place london E14 5HP
dot icon01/08/2007
Resolutions
dot icon01/08/2007
Declaration of solvency
dot icon01/08/2007
Appointment of a voluntary liquidator
dot icon06/07/2007
Return made up to 01/07/07; full list of members
dot icon31/01/2007
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon07/07/2006
Return made up to 01/07/06; full list of members
dot icon30/06/2006
Location of debenture register
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon20/07/2005
Return made up to 01/07/05; full list of members
dot icon19/07/2005
Location of register of directors' interests
dot icon19/07/2005
Location of register of members
dot icon06/07/2005
Location of debenture register
dot icon21/06/2005
Director's particulars changed
dot icon08/06/2005
Director's particulars changed
dot icon08/06/2005
Secretary's particulars changed;director's particulars changed
dot icon31/05/2005
Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH
dot icon04/02/2005
Group of companies' accounts made up to 2004-03-31
dot icon28/07/2004
Return made up to 26/07/04; full list of members
dot icon20/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon08/09/2003
Director's particulars changed
dot icon22/07/2003
Return made up to 26/07/03; full list of members
dot icon06/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon22/01/2003
Director's particulars changed
dot icon27/08/2002
Return made up to 26/07/02; full list of members
dot icon02/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon04/01/2002
Resolutions
dot icon04/01/2002
Resolutions
dot icon04/01/2002
Resolutions
dot icon04/01/2002
Resolutions
dot icon04/01/2002
Resolutions
dot icon24/08/2001
Return made up to 26/07/01; full list of members
dot icon01/02/2001
Full group accounts made up to 2000-03-31
dot icon31/07/2000
Return made up to 26/07/00; no change of members
dot icon03/02/2000
Full group accounts made up to 1999-03-31
dot icon26/01/2000
Director resigned
dot icon26/01/2000
Director resigned
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New director appointed
dot icon07/10/1999
Director's particulars changed
dot icon25/08/1999
Return made up to 26/07/99; full list of members
dot icon27/04/1999
Director resigned
dot icon06/01/1999
Full group accounts made up to 1998-03-31
dot icon02/12/1998
Resolutions
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Resolutions
dot icon25/11/1998
Declaration of shares redemption:auditor's report
dot icon30/10/1998
Registered office changed on 30/10/98 from: 11/14 grafton street london W1X 3LA
dot icon16/10/1998
New secretary appointed
dot icon16/10/1998
Secretary resigned
dot icon12/10/1998
Director resigned
dot icon04/09/1998
New director appointed
dot icon19/08/1998
Return made up to 26/07/98; full list of members
dot icon29/07/1998
Director resigned
dot icon29/07/1998
Director resigned
dot icon02/06/1998
Director resigned
dot icon18/03/1998
Full group accounts made up to 1997-03-31
dot icon30/10/1997
New director appointed
dot icon30/10/1997
Director's particulars changed
dot icon07/08/1997
Return made up to 26/07/97; full list of members
dot icon12/02/1997
Full group accounts made up to 1996-03-31
dot icon17/10/1996
Director's particulars changed
dot icon17/10/1996
Return made up to 26/07/96; full list of members
dot icon08/06/1996
Secretary resigned
dot icon08/06/1996
New secretary appointed
dot icon06/06/1996
Director resigned
dot icon08/02/1996
Full group accounts made up to 1995-03-31
dot icon03/08/1995
Return made up to 26/07/95; full list of members
dot icon02/03/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 26/07/94; full list of members
dot icon15/07/1994
Full group accounts made up to 1994-03-31
dot icon13/07/1994
Registered office changed on 13/07/94 from: 19 st james's square london SW1Y 4JE
dot icon12/07/1994
New director appointed
dot icon05/07/1994
Director resigned
dot icon08/09/1993
Full accounts made up to 1993-03-31
dot icon01/09/1993
Return made up to 26/07/93; full list of members
dot icon19/05/1993
Location of register of directors' interests
dot icon19/05/1993
Location of register of members
dot icon22/03/1993
New director appointed
dot icon01/03/1993
Secretary resigned;new secretary appointed
dot icon03/02/1993
£ nc 102490298/48311068 16/12/92
dot icon04/01/1993
Particulars of mortgage/charge
dot icon04/01/1993
Particulars of mortgage/charge
dot icon04/01/1993
Resolutions
dot icon04/01/1993
Resolutions
dot icon04/01/1993
Full group accounts made up to 1992-03-31
dot icon23/12/1992
Director resigned
dot icon23/12/1992
Director resigned
dot icon22/12/1992
New director appointed
dot icon22/12/1992
New director appointed
dot icon05/11/1992
Director resigned
dot icon29/09/1992
Director's particulars changed
dot icon01/09/1992
Return made up to 26/07/92; no change of members
dot icon30/04/1992
Secretary's particulars changed
dot icon07/01/1992
Particulars of mortgage/charge
dot icon23/10/1991
Resolutions
dot icon23/08/1991
Return made up to 26/07/91; no change of members
dot icon22/08/1991
Director's particulars changed
dot icon16/08/1991
Secretary resigned;new secretary appointed
dot icon16/08/1991
Location of register of members
dot icon16/08/1991
New director appointed
dot icon02/08/1991
New director appointed
dot icon02/08/1991
New director appointed
dot icon30/07/1991
Full group accounts made up to 1991-03-31
dot icon21/06/1991
Particulars of mortgage/charge
dot icon21/06/1991
Declaration of assistance for shares acquisition
dot icon21/06/1991
Declaration of assistance for shares acquisition
dot icon21/06/1991
Resolutions
dot icon19/06/1991
Director resigned
dot icon19/06/1991
Director resigned
dot icon19/06/1991
Director resigned
dot icon13/06/1991
Memorandum and Articles of Association
dot icon13/06/1991
Resolutions
dot icon02/01/1991
Return made up to 26/07/90; bulk list available separately
dot icon24/12/1990
Director resigned
dot icon10/10/1990
Full group accounts made up to 1990-03-31
dot icon31/08/1990
Director's particulars changed
dot icon09/08/1990
New director appointed
dot icon06/06/1990
Secretary resigned
dot icon17/04/1990
Director resigned
dot icon16/02/1990
Declaration of assistance for shares acquisition
dot icon16/02/1990
Director resigned
dot icon15/02/1990
Certificate of change of name
dot icon29/01/1990
Location of register of members (non legible)
dot icon01/12/1989
Director resigned
dot icon29/11/1989
Certificate of re-registration from Public Limited Company to Private
dot icon29/11/1989
Resolutions
dot icon29/11/1989
Resolutions
dot icon28/11/1989
Re-registration of Memorandum and Articles
dot icon28/11/1989
Application for reregistration from PLC to private
dot icon10/10/1989
New director appointed
dot icon10/10/1989
Director resigned
dot icon10/10/1989
New director appointed
dot icon10/10/1989
New director appointed
dot icon10/10/1989
Director resigned
dot icon10/10/1989
Director resigned
dot icon10/10/1989
Director resigned
dot icon10/10/1989
New director appointed
dot icon03/10/1989
Wd 27/09/89 ad 31/08/89--------- premium £ si [email protected]=229782 £ ic 48081286/48311068
dot icon03/10/1989
Wd 27/09/89 ad 31/08/89--------- premium £ si [email protected]=19330 £ ic 48061956/48081286
dot icon05/09/1989
Wd 31/08/89 ad 16/08/89--------- premium £ si [email protected]=3125 £ ic 48058831/48061956
dot icon05/09/1989
Wd 31/08/89 ad 03/08/89--------- premium £ si [email protected]=1250 £ ic 48057581/48058831
dot icon23/08/1989
Full group accounts made up to 1989-03-31
dot icon23/08/1989
Return made up to 26/07/89; bulk list available separately
dot icon14/08/1989
Wd 07/08/89 ad 17/07/89--------- premium £ si [email protected]
dot icon03/08/1989
Location of register of members (non legible)
dot icon19/07/1989
Memorandum and Articles of Association
dot icon19/07/1989
Resolutions
dot icon19/07/1989
Resolutions
dot icon30/05/1989
Director resigned
dot icon19/04/1989
Resolutions
dot icon19/04/1989
Resolutions
dot icon19/04/1989
Resolutions
dot icon19/04/1989
£ nc 52490298/102490298
dot icon16/03/1989
Statement of affairs
dot icon26/01/1989
£ nc 52490298/52425545
dot icon06/01/1989
Particulars of contract relating to shares
dot icon06/01/1989
Wd 06/12/88 ad 03/03/87--------- £ si [email protected]=1651857 £ ic 44547427/46199284
dot icon06/01/1989
Particulars of contract relating to shares
dot icon06/01/1989
Wd 06/12/88 ad 03/04/87--------- £ si [email protected]=5263 £ ic 44542164/44547427
dot icon06/01/1989
Particulars of contract relating to shares
dot icon06/01/1989
Wd 06/12/88 ad 20/03/87--------- £ si [email protected]=12096 £ ic 44530068/44542164
dot icon06/01/1989
Particulars of contract relating to shares
dot icon06/01/1989
Wd 06/12/88 ad 21/04/87--------- £ si [email protected]=30599 £ ic 44499469/44530068
dot icon06/01/1989
Particulars of contract relating to shares
dot icon06/01/1989
Wd 06/12/88 ad 06/05/87--------- £ si [email protected]=2437 £ ic 44497032/44499469
dot icon06/01/1989
Particulars of contract relating to shares
dot icon06/01/1989
Wd 06/12/88 ad 15/05/87--------- £ si [email protected]=9187 £ ic 44487845/44497032
dot icon06/01/1989
Particulars of contract relating to shares
dot icon06/01/1989
Wd 06/12/88 ad 16/06/87--------- £ si [email protected]=10717 £ ic 44477128/44487845
dot icon06/01/1989
Particulars of contract relating to shares
dot icon06/01/1989
Wd 06/12/88 ad 01/06/87--------- £ si [email protected]=16263 £ ic 44460865/44477128
dot icon20/12/1988
£ ic 44941284/44460865 £ sr [email protected]=480419
dot icon09/12/1988
Particulars of contract relating to shares
dot icon09/12/1988
Particulars of contract relating to shares
dot icon06/12/1988
Conve
dot icon30/11/1988
Particulars of contract relating to shares
dot icon30/11/1988
Wd 14/11/88 ad 08/10/88--------- £ si [email protected]=157350 £ ic 44783934/44941284
dot icon29/11/1988
Particulars of contract relating to shares
dot icon29/11/1988
Particulars of contract relating to shares
dot icon29/11/1988
Particulars of contract relating to shares
dot icon29/11/1988
Particulars of contract relating to shares
dot icon15/11/1988
Statement of affairs
dot icon31/10/1988
Return made up to 21/07/88; bulk list available separately
dot icon28/10/1988
Particulars of contract relating to shares
dot icon28/10/1988
Particulars of contract relating to shares
dot icon27/10/1988
Director resigned
dot icon27/10/1988
Particulars of contract relating to shares
dot icon27/10/1988
Particulars of contract relating to shares
dot icon27/10/1988
Particulars of contract relating to shares
dot icon25/10/1988
Particulars of contract relating to shares
dot icon25/10/1988
Particulars of contract relating to shares
dot icon24/10/1988
Particulars of contract relating to shares
dot icon24/10/1988
Particulars of contract relating to shares
dot icon24/10/1988
Particulars of contract relating to shares
dot icon24/10/1988
Particulars of contract relating to shares
dot icon26/09/1988
Resolutions
dot icon26/09/1988
Resolutions
dot icon26/09/1988
Resolutions
dot icon26/09/1988
Resolutions
dot icon23/09/1988
Full group accounts made up to 1988-03-31
dot icon20/09/1988
Director resigned;new director appointed
dot icon05/09/1988
Wd 10/08/88 ad 15/07/88--------- £ si [email protected]=104 £ ic 44783830/44783934
dot icon05/09/1988
Wd 10/08/88 ad 28/06/88--------- £ si 2260629@1=2260629 £ ic 42523201/44783830
dot icon05/09/1988
Wd 10/08/88 ad 30/06/88--------- £ si [email protected]=137776 £ ic 42385425/42523201
dot icon26/08/1988
Registered office changed on 26/08/88 from: 11-14 grafton street london W1X 3LA
dot icon25/08/1988
Wd 25/07/88 ad 28/06/88--------- £ si 161905@1=161905 £ ic 42223520/42385425
dot icon25/08/1988
Wd 25/07/88 ad 29/06/88--------- £ si [email protected]=15648 £ ic 42207872/42223520
dot icon09/08/1988
Wd 21/06/88 ad 21/06/88--------- £ si [email protected]=19651 £ si 189312@1=189312 £ ic 41998909/42207872
dot icon09/08/1988
Wd 21/06/88 ad 07/06/88--------- £ si [email protected]=39430 £ si 517797@1=517797 £ ic 41441682/41998909
dot icon01/08/1988
Director's particulars changed
dot icon25/07/1988
Wd 09/06/88 ad 24/05/88--------- £ si [email protected]=162898 £ si 231758@1=231758 £ ic 41047026/41441682
dot icon12/07/1988
Wd 03/06/88 ad 10/05/88--------- £ si 1073099@1=1073099 £ si [email protected]=53068 £ ic 39920859/41047026
dot icon12/07/1988
Wd 03/06/88 ad 08/04/88--------- £ si [email protected]=151562 £ ic 39769297/39920859
dot icon20/06/1988
Memorandum and Articles of Association
dot icon15/06/1988
Wd 09/05/88 ad 26/04/88--------- £ si [email protected]=308304 £ si 1813984@1=1813984 £ ic 3069656/5191944
dot icon15/06/1988
Wd 09/05/88 ad 05/04/88--------- £ si [email protected]=3335539 £ si 31241814@1=31241814 £ ic 5191944/39769297
dot icon02/06/1988
Statement of affairs
dot icon25/05/1988
£ nc 9300000/52490298
dot icon24/05/1988
New director appointed
dot icon28/04/1988
New director appointed
dot icon28/04/1988
New director appointed
dot icon28/04/1988
New director appointed
dot icon28/04/1988
New director appointed
dot icon28/04/1988
New director appointed
dot icon28/04/1988
Secretary resigned;new secretary appointed
dot icon28/04/1988
Director resigned
dot icon25/04/1988
Resolutions
dot icon25/04/1988
Resolutions
dot icon25/04/1988
Resolutions
dot icon18/04/1988
Wd 10/03/88 ad 20/03/87--------- £ si [email protected]=145128 £ ic 2924528/3069656
dot icon12/04/1988
Certificate of change of name
dot icon04/03/1988
New director appointed
dot icon14/01/1988
Wd 09/12/87 ad 16/11/87--------- £ si [email protected]=7357 £ ic 2917171/2924528
dot icon15/10/1987
Registered office changed on 15/10/87 from: 6 stratton street london W1X 5FD
dot icon11/10/1987
Return of allotments
dot icon11/10/1987
Return of allotments
dot icon17/09/1987
Return made up to 20/07/87; full list of members
dot icon05/08/1987
Company type changed from pri to PLC
dot icon03/04/1987
Particulars of mortgage/charge
dot icon06/03/1987
New director appointed
dot icon04/02/1987
Registered office changed on 04/02/87 from: 6 stratton street london W1X 5FD
dot icon04/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/02/1987
Secretary resigned;new secretary appointed
dot icon28/01/1987
Return of allotments
dot icon16/01/1987
Registered office changed on 16/01/87 from: 47 brunswick place london N1 6EE
dot icon16/01/1987
Director resigned;new director appointed
dot icon13/01/1987
Resolutions
dot icon13/01/1987
Alter share structure
dot icon13/01/1987
New director appointed
dot icon17/12/1986
Certificate of change of name
dot icon16/12/1986
Application to commence business
dot icon06/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2005
dot iconLast change occurred
30/03/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2005
dot iconNext account date
30/03/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BARCOSEC LIMITED
Corporate Director
12/01/2000 - Present
427
BARCOSEC LIMITED
Corporate Secretary
05/10/1998 - Present
427
BAROMETERS LIMITED
Corporate Director
12/01/2000 - Present
145
Jones, Lawrence Dafydd
Director
15/12/1992 - 20/07/1998
2
Casson, David Hamilton
Director
15/12/1992 - 18/08/1998
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IMRY HOLDINGS LIMITED

IMRY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 05/11/1986 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IMRY HOLDINGS LIMITED?

toggle

IMRY HOLDINGS LIMITED is currently Dissolved. It was registered on 05/11/1986 and dissolved on 21/03/2015.

Where is IMRY HOLDINGS LIMITED located?

toggle

IMRY HOLDINGS LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does IMRY HOLDINGS LIMITED do?

toggle

IMRY HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for IMRY HOLDINGS LIMITED?

toggle

The latest filing was on 22/03/2015: Final Gazette dissolved following liquidation.