I. D. MACHINERY LIMITED

Hellopages » Greater London » Camden » W1T 6AD

Company number 01213480
Status Active
Incorporation Date 22 May 1975
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Director's details changed for Mr Ian James Dothie on 8 December 2016; Secretary's details changed for Mrs Jennifer Ann Dothie on 1 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of I. D. MACHINERY LIMITED are www.idmachinery.co.uk, and www.i-d-machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. I D Machinery Limited is a Private Limited Company. The company registration number is 01213480. I D Machinery Limited has been working since 22 May 1975. The present status of the company is Active. The registered address of I D Machinery Limited is 37 Warren Street London W1t 6ad. . DOTHIE, Jennifer Ann is a Secretary of the company. BRASIER, John Henry is a Director of the company. DOTHIE, Ian James is a Director of the company. Director DOTHIE, Jennifer Ann has been resigned. Director HARRIS, Bryan has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors


Director
BRASIER, John Henry
Appointed Date: 05 April 1999
55 years old

Director
DOTHIE, Ian James

82 years old

Resigned Directors

Director
DOTHIE, Jennifer Ann
Resigned: 31 March 2016
76 years old

Director
HARRIS, Bryan
Resigned: 04 April 1999
91 years old

Persons With Significant Control

I.D. Machinery Sales Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

I. D. MACHINERY LIMITED Events

12 Dec 2016
Director's details changed for Mr Ian James Dothie on 8 December 2016
11 Oct 2016
Secretary's details changed for Mrs Jennifer Ann Dothie on 1 October 2016
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 13 July 2016 with updates
05 Apr 2016
Termination of appointment of Jennifer Ann Dothie as a director on 31 March 2016
...
... and 111 more events
23 Jul 1986
Memorandum and Articles of Association
23 Jul 1986
Gazettable document

06 Apr 1977
Company name changed\certificate issued on 06/04/77
22 May 1975
Certificate of incorporation
22 May 1975
Incorporation

I. D. MACHINERY LIMITED Charges

13 August 2014
Charge code 0121 3480 0025
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Contains fixed charge…
24 October 2013
Charge code 0121 3480 0024
Delivered: 25 October 2013
Status: Satisfied on 20 September 2014
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
20 June 2001
Legal mortgage
Delivered: 5 July 2001
Status: Satisfied on 28 August 2014
Persons entitled: National Westminster Bank PLC
Description: L/H k/a part of 77 alston drive bradwell abbey industrial…
8 February 1999
Legal mortgage
Delivered: 15 February 1999
Status: Satisfied on 28 August 2014
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 77 alston drive bradwell abbey…
8 February 1999
Legal mortgage
Delivered: 15 February 1999
Status: Satisfied on 28 August 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 78 alston drive bradwelol abbey milton…
18 January 1999
Mortgage debenture
Delivered: 25 January 1999
Status: Satisfied on 28 August 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 May 1992
Chattel mortgage deed
Delivered: 4 June 1992
Status: Satisfied on 24 June 1997
Persons entitled: Lloyds Bank PLC
Description: The plant machinery chattels or other equipment of the…
29 April 1991
Debenture
Delivered: 4 May 1991
Status: Satisfied on 28 August 2014
Persons entitled: Ian James Dothie Jennifer Ann Dothie
Description: Undertaking and all property and assets present and future…
16 January 1991
Legal charge
Delivered: 18 January 1991
Status: Satisfied on 28 August 2014
Persons entitled: Jennifer Ann Dothie Ian James Dothie
Description: L/H land and buildings k/a 77 alston drive bradwell abbey…
16 January 1991
Legal charge
Delivered: 18 January 1991
Status: Satisfied on 28 August 2014
Persons entitled: Ian James Dothie Jennifer Ann Dothie
Description: F/H land & buildings k/a 78 alston drive bradwell abbey…
22 November 1990
Debenture
Delivered: 28 November 1990
Status: Satisfied on 24 February 1999
Persons entitled: Woolwich Building Society
Description: Undertaking and all property and assets present and future…
22 November 1990
Legal charge
Delivered: 28 November 1990
Status: Satisfied on 24 February 1999
Persons entitled: Woolwich Building Society
Description: All that f/h property k/a 78 alston drive, bradwell abbey…
22 November 1990
Legal charge
Delivered: 28 November 1990
Status: Satisfied on 24 February 1999
Persons entitled: Woolwich Building Society
Description: All that piece or parcel of land with the building &…
14 February 1989
Mortgage
Delivered: 24 February 1989
Status: Satisfied on 24 February 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 0.815 acres at alston drive, broadwell…
12 November 1986
Legal charge
Delivered: 24 November 1986
Status: Satisfied on 9 November 1990
Persons entitled: Commercial Financial Services Limited
Description: Legal mortgage over piece of f/hold land at bradwell abbey…
12 September 1986
Legal charge
Delivered: 18 September 1986
Status: Satisfied on 9 November 1990
Persons entitled: Commercial Financial Services Limited
Description: All that piece or parcel of f/h land at bradwell abbey…
5 September 1986
Facility letter
Delivered: 12 September 1986
Status: Satisfied on 8 May 1998
Persons entitled: Banque Indosuez
Description: All the company's right, title & interest in and to that…
1 August 1986
Single debenture
Delivered: 20 August 1986
Status: Satisfied on 24 February 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 1986
Mortgage
Delivered: 30 January 1986
Status: Satisfied on 30 March 1990
Persons entitled: Commercial Credit Services Limited
Description: The 20 tonne swl champion double girder crane with street…
4 September 1985
Legal charge
Delivered: 24 September 1985
Status: Satisfied on 30 March 1990
Persons entitled: Commercial Credit Services Limited
Description: L/H part of bradwell abbey industrial estate/employment…
4 September 1985
Legal charge
Delivered: 6 September 1985
Status: Satisfied on 30 March 1990
Persons entitled: Commercial Credit Services Limited
Description: The right & interest of the company in and the full benefit…
29 February 1984
Charge
Delivered: 21 March 1984
Status: Satisfied
Persons entitled: Berisford Leasing LTD
Description: Fixed charge over all leasing contract & hire purchase…
14 January 1980
Legal charge
Delivered: 28 January 1980
Status: Satisfied on 8 May 1998
Persons entitled: Barclays Bank PLC
Description: Unit 8, park street industrial estate aylesbury bucks.