I.M.C. HOLDINGS LIMITED
BASILDON

Hellopages » Essex » Basildon » SS15 6TH

Company number 02650434
Status Active
Incorporation Date 1 October 1991
Company Type Private Limited Company
Address WARREN HOUSE ARGENT COURT, SYLVAN WAY, BASILDON, ESSEX, SS15 6TH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 400 . The most likely internet sites of I.M.C. HOLDINGS LIMITED are www.imcholdings.co.uk, and www.i-m-c-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Basildon Rail Station is 2.2 miles; to Billericay Rail Station is 3.5 miles; to Brentwood Rail Station is 5.2 miles; to Grays Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I M C Holdings Limited is a Private Limited Company. The company registration number is 02650434. I M C Holdings Limited has been working since 01 October 1991. The present status of the company is Active. The registered address of I M C Holdings Limited is Warren House Argent Court Sylvan Way Basildon Essex Ss15 6th. . GIBSON, Anna Lesley is a Secretary of the company. GIBSON, Anna Lesley is a Director of the company. GIBSON, Ivan Graham is a Director of the company. Director SANTER, Arthur John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
GIBSON, Anna Lesley

76 years old

Director
GIBSON, Ivan Graham

83 years old

Resigned Directors

Director
SANTER, Arthur John
Resigned: 01 July 1993
92 years old

Persons With Significant Control

Mrs Anna Lesley Gibson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

Mr Ivan Graham Gibson
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

Mr Andrew Brown
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

I.M.C. HOLDINGS LIMITED Events

07 Oct 2016
Confirmation statement made on 1 October 2016 with updates
30 Sep 2016
Accounts for a small company made up to 31 December 2015
05 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 400

03 Oct 2015
Accounts for a small company made up to 31 December 2014
06 Oct 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 400

...
... and 81 more events
06 Jan 1992
Nc inc already adjusted 05/12/91

06 Jan 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

06 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Dec 1991
Company name changed toadley LIMITED\certificate issued on 31/12/91

01 Oct 1991
Incorporation

I.M.C. HOLDINGS LIMITED Charges

28 November 2013
Charge code 0265 0434 0015
Delivered: 16 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 high street, brentwood, essex t/no EX655913…
15 October 2007
Legal charge
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 the junction rayleigh road shenfield essex.
28 August 2007
Legal charge
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 14 the junction, alexander lane, hutton, brentwood…
25 June 2007
Legal charge
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 101 high street billericay essex t/n EX450160.
27 October 2006
Legal charge
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 the junction, rayleigh road, shenfield, essex.
27 October 2006
Legal charge
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 the junction, rayleigh road, shenfield, essex.
30 September 1998
Legal charge
Delivered: 6 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 101 high street billericay essex t/no;-EX450160.
6 March 1997
Legal charge
Delivered: 13 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 to 11 holly court,billericay and 103 & 103A high…
18 November 1994
Legal charge
Delivered: 8 December 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 51 lampern crescent,billericay,essex (plot 167,arundel…
18 November 1994
Legal charge
Delivered: 8 December 1994
Status: Satisfied on 29 June 2002
Persons entitled: Barclays Bank PLC
Description: 55 lampern crescent,billericay,essex (plot 165,arundel…
18 November 1994
Legal charge
Delivered: 8 December 1994
Status: Satisfied on 29 June 2002
Persons entitled: Barclays Bank PLC
Description: 53 lampern crescent,billericay,essex (plot 166,arundel…
29 September 1994
Floating charge
Delivered: 4 October 1994
Status: Satisfied on 13 September 1997
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
19 August 1994
Legal charge
Delivered: 6 September 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC,
Description: 82 lampern crescent ,billericay, essex,( plot 124, arundel…
28 April 1992
Legal charge
Delivered: 15 May 1992
Status: Satisfied on 13 September 1997
Persons entitled: Barclays Bank PLC
Description: 97/105 hutton road, (odd numbers) shenfield, brentwood…
31 March 1992
Legal charge
Delivered: 16 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2, argent court, sylvan way, southfields business…