IMO CAR WASH GROUP LIMITED
HIGH WYCOMBE ROSE NEWCO LIMITED 3643RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » Buckinghamshire » Wycombe » HP13 6NU

Company number 06892954
Status Active
Incorporation Date 30 April 2009
Company Type Private Limited Company
Address 35-37 AMERSHAM HILL, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 6NU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 4 ; Appointment of Nilesh Kundanlal Pandya as a director on 1 January 2016. The most likely internet sites of IMO CAR WASH GROUP LIMITED are www.imocarwashgroup.co.uk, and www.imo-car-wash-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The distance to to Maidenhead Rail Station is 7.8 miles; to Taplow Rail Station is 7.9 miles; to Burnham (Berks) Rail Station is 8.6 miles; to Wargrave Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imo Car Wash Group Limited is a Private Limited Company. The company registration number is 06892954. Imo Car Wash Group Limited has been working since 30 April 2009. The present status of the company is Active. The registered address of Imo Car Wash Group Limited is 35 37 Amersham Hill High Wycombe Buckinghamshire Hp13 6nu. . BOOTH, Jonathan Samuel is a Director of the company. PANDYA, Nilesh Kundanlal is a Director of the company. SMITH, Michael Andrew James is a Director of the company. Secretary SISEC LIMITED has been resigned. Director RICHARDS, Timothy John has been resigned. Director SEYMOUR, Michael John has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS' INN NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BOOTH, Jonathan Samuel
Appointed Date: 13 August 2009
63 years old

Director
PANDYA, Nilesh Kundanlal
Appointed Date: 01 January 2016
54 years old

Director
SMITH, Michael Andrew James
Appointed Date: 29 July 2009
62 years old

Resigned Directors

Secretary
SISEC LIMITED
Resigned: 30 July 2009
Appointed Date: 30 April 2009

Director
RICHARDS, Timothy John
Resigned: 31 May 2015
Appointed Date: 29 July 2009
69 years old

Director
SEYMOUR, Michael John
Resigned: 29 July 2009
Appointed Date: 30 April 2009
76 years old

Director
LOVITING LIMITED
Resigned: 29 July 2009
Appointed Date: 30 April 2009

Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 29 July 2009
Appointed Date: 30 April 2009

IMO CAR WASH GROUP LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
01 Jul 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4

24 Feb 2016
Appointment of Nilesh Kundanlal Pandya as a director on 1 January 2016
20 Jul 2015
Full accounts made up to 31 December 2014
02 Jul 2015
Termination of appointment of Timothy John Richards as a director on 31 May 2015
...
... and 44 more events
31 Jul 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Jul 2009
Registered office changed on 29/07/2009 from 21 holborn viaduct london EC1A 2DY
29 Jul 2009
Accounting reference date shortened from 30/04/2010 to 31/12/2009
28 Jul 2009
Company name changed 3643RD single member shelf trading company LIMITED\certificate issued on 28/07/09
30 Apr 2009
Incorporation

IMO CAR WASH GROUP LIMITED Charges

11 September 2014
Charge code 0689 2954 0008
Delivered: 29 September 2014
Status: Outstanding
Persons entitled: U.S.Bank Trustees Limited
Description: Contains fixed charge…
11 September 2014
Charge code 0689 2954 0007
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: 664 bloxwich road t/no. WM354536 please see image for…
8 October 2012
Deed of pledge of shares
Delivered: 16 October 2012
Status: Satisfied on 17 July 2014
Persons entitled: Highbridge Principal Strategies Llc
Description: A second priority right of pledge over each of its charged…
5 October 2012
Share pledge agreement
Delivered: 16 October 2012
Status: Satisfied on 17 July 2014
Persons entitled: Highbridge Principal Strategies Llc
Description: The pledged assets meaning shares and related rights see…
5 October 2012
Debenture
Delivered: 10 October 2012
Status: Satisfied on 17 July 2014
Persons entitled: Highbridge Principal Strategies Llc
Description: Fixed and floating charge over the undertaking and all…
13 August 2009
Share charge
Delivered: 21 August 2009
Status: Satisfied on 17 July 2014
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: The pledged assets being the shares and the related assets…
13 August 2009
Share charge
Delivered: 21 August 2009
Status: Satisfied on 17 July 2014
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Secured Parties)
Description: All present and future shares and all related assets see…
13 August 2009
Debenture
Delivered: 20 August 2009
Status: Satisfied on 11 April 2013
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries
Description: Fixed and floating charge over the undertaking and all…