IMTEC HOLDINGS PLC

Register to unlock more data on OkredoRegister

IMTEC HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02448487

Incorporation date

30/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Farringdon Street, London, EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1989)
dot icon13/04/2010
Final Gazette dissolved following liquidation
dot icon13/01/2010
Return of final meeting in a creditors' voluntary winding up
dot icon13/01/2010
Liquidators' statement of receipts and payments to 2009-12-03
dot icon08/07/2009
Liquidators' statement of receipts and payments to 2009-06-03
dot icon15/01/2009
Liquidators' statement of receipts and payments to 2008-12-03
dot icon02/07/2008
Liquidators' statement of receipts and payments to 2008-12-03
dot icon03/01/2008
Liquidators' statement of receipts and payments
dot icon08/07/2007
Liquidators' statement of receipts and payments
dot icon26/03/2007
Registered office changed on 27/03/07 from: st andrew's house 18-20 st andrew street london EC4A 3AJ
dot icon04/01/2007
Liquidators' statement of receipts and payments
dot icon18/06/2006
Liquidators' statement of receipts and payments
dot icon18/06/2006
Liquidators' statement of receipts and payments
dot icon28/02/2006
Registered office changed on 01/03/06 from: carolyn house 29-31 greville street london EC1N 8RB
dot icon18/12/2005
Liquidators' statement of receipts and payments
dot icon22/06/2005
Liquidators' statement of receipts and payments
dot icon06/01/2005
Liquidators' statement of receipts and payments
dot icon20/06/2004
Liquidators' statement of receipts and payments
dot icon28/12/2003
Liquidators' statement of receipts and payments
dot icon30/12/2002
Statement of affairs
dot icon19/12/2002
Registered office changed on 20/12/02 from: the quandrangle 2ND floor 180 wardour street london W1F 8FY
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Appointment of a voluntary liquidator
dot icon25/04/2002
Director resigned
dot icon25/04/2002
Director resigned
dot icon25/04/2002
Director resigned
dot icon02/04/2002
Director resigned
dot icon15/03/2002
Particulars of mortgage/charge
dot icon01/07/2001
Return made up to 01/12/00; full list of members
dot icon01/07/2001
Director's particulars changed
dot icon01/07/2001
New director appointed
dot icon07/05/2001
New director appointed
dot icon14/03/2001
Director's particulars changed
dot icon14/03/2001
Director's particulars changed
dot icon14/03/2001
Secretary resigned
dot icon14/03/2001
New secretary appointed
dot icon01/02/2001
Registered office changed on 02/02/01 from: 168 honeypot lane stanmore middlesex HA1 1LB
dot icon10/11/2000
Particulars of mortgage/charge
dot icon19/09/2000
Statement of affairs
dot icon19/09/2000
Ad 11/08/00--------- £ si [email protected]=5250 £ ic 117122/122372
dot icon11/09/2000
Director resigned
dot icon11/09/2000
Director resigned
dot icon11/09/2000
New director appointed
dot icon31/07/2000
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon12/07/2000
Declaration of satisfaction of mortgage/charge
dot icon22/02/2000
Particulars of mortgage/charge
dot icon30/01/2000
Return made up to 01/12/99; full list of members
dot icon04/08/1999
Full group accounts made up to 1998-12-31
dot icon04/01/1999
Return made up to 01/12/98; bulk list available separately
dot icon30/12/1998
Location of register of members
dot icon30/12/1998
Location of debenture register
dot icon28/12/1998
Director's particulars changed
dot icon15/12/1998
Location of register of members
dot icon02/08/1998
Full group accounts made up to 1997-12-31
dot icon11/03/1998
Return made up to 01/12/97; bulk list available separately
dot icon28/07/1997
Full group accounts made up to 1996-12-31
dot icon24/04/1997
Particulars of mortgage/charge
dot icon25/02/1997
Return made up to 01/12/96; full list of members
dot icon05/12/1996
Prospectus
dot icon01/12/1996
New director appointed
dot icon01/12/1996
New director appointed
dot icon01/12/1996
£ nc 200000/1000000 22/11/96
dot icon01/12/1996
Div 22/11/96
dot icon27/11/1996
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon27/11/1996
Auditor's statement
dot icon27/11/1996
Auditor's report
dot icon27/11/1996
Balance Sheet
dot icon27/11/1996
Declaration on reregistration from private to PLC
dot icon27/11/1996
Application for reregistration from private to PLC
dot icon27/11/1996
Re-registration of Memorandum and Articles
dot icon27/11/1996
Resolutions
dot icon27/11/1996
Resolutions
dot icon25/11/1996
Full accounts made up to 1995-12-31
dot icon02/11/1996
Particulars of contract relating to shares
dot icon02/11/1996
Ad 04/12/95--------- £ si [email protected]
dot icon22/10/1996
Ad 04/12/95--------- £ si [email protected]=100020 £ ic 10002/110022
dot icon09/01/1996
Return made up to 01/12/95; full list of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon26/02/1995
Return made up to 01/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon09/01/1994
Return made up to 01/12/93; no change of members
dot icon21/07/1993
Full accounts made up to 1992-12-31
dot icon28/03/1993
Return made up to 01/12/92; full list of members
dot icon20/08/1992
Full accounts made up to 1991-12-31
dot icon22/07/1992
Secretary resigned;new secretary appointed
dot icon22/07/1992
Registered office changed on 23/07/92 from: marcol house 293 regent street london W1R 7PD
dot icon06/02/1992
Return made up to 01/12/91; full list of members
dot icon23/01/1992
S-div 08/06/90
dot icon06/08/1991
Full accounts made up to 1990-12-31
dot icon23/10/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon08/07/1990
Resolutions
dot icon08/07/1990
Resolutions
dot icon08/07/1990
Resolutions
dot icon08/07/1990
Resolutions
dot icon08/07/1990
Resolutions
dot icon02/07/1990
Ad 08/06/90--------- £ si [email protected]=10000 £ ic 2/10002
dot icon10/01/1990
Resolutions
dot icon10/01/1990
Resolutions
dot icon10/01/1990
Resolutions
dot icon10/01/1990
Director resigned;new director appointed
dot icon09/01/1990
Resolutions
dot icon09/01/1990
Nc inc already adjusted 19/12/89
dot icon09/01/1990
Resolutions
dot icon09/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/01/1990
Registered office changed on 05/01/90 from: classic house 174-180 old street london EC1V 9BP
dot icon30/11/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cochrane, Stephen
Director
26/06/2000 - 17/03/2002
9
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
09/11/2000 - Present
449
Block, Brian Allen
Director
24/06/2001 - Present
4
Stoodley, Robert Woodland
Director
26/06/2000 - 17/03/2002
9
Henstock, Richard John Lyon
Director
21/11/1996 - 13/03/2002
7

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 IMTEC HOLDINGS PLC

IMTEC HOLDINGS PLC is an(a) Dissolved company incorporated on 30/11/1989 with the registered office located at 26 Farringdon Street, London, EC4A 4AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of IMTEC HOLDINGS PLC?

toggle

IMTEC HOLDINGS PLC is currently Dissolved. It was registered on 30/11/1989 and dissolved on 13/04/2010.

Where is IMTEC HOLDINGS PLC located?

toggle

IMTEC HOLDINGS PLC is registered at 26 Farringdon Street, London, EC4A 4AB.

What does IMTEC HOLDINGS PLC do?

toggle

IMTEC HOLDINGS PLC operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for IMTEC HOLDINGS PLC?

toggle

The latest filing was on 13/04/2010: Final Gazette dissolved following liquidation.