Company NameIMRY Holdings Limited
Company StatusDissolved
Company Number02071705
CategoryPrivate Limited Company
Incorporation Date6 November 1986(37 years, 6 months ago)
Dissolution Date22 March 2015 (9 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlan Frank Pritchard
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1998(11 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 22 March 2015)
RoleBank Official
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed06 October 1998(11 years, 11 months after company formation)
Appointment Duration16 years, 5 months (closed 22 March 2015)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarcosec Limited (Corporation)
StatusClosed
Appointed13 January 2000(13 years, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 22 March 2015)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarometers Limited (Corporation)
StatusClosed
Appointed13 January 2000(13 years, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 22 March 2015)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDavid Strecker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(5 years, 8 months after company formation)
Appointment Duration4 months (resigned 27 November 1992)
RoleCompany Director
Correspondence Address6 Cheyne Gardens
London
SW3 5QU
Director NameWolfgang Otto Stolzenberg
Date of BirthApril 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed26 July 1992(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 July 1993)
RoleBanker
Correspondence Address9 Chester Street
London
SW1X 7BB
Director NameMartin Trevor Myers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(5 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Durham Place
London
SW3 4ET
Director NameBrien Frederick Martin
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 1996)
RoleChartered Surveyor
Correspondence Address20 Bishops Road
Tewin Wood
Welwyn
Hertfordshire
AL6 0NW
Director NameMr David John Davies
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(5 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address85 Eaton Terrace
London
SW1W 8TW
Director NameManish Jayantilal Chande
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1992(5 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 April 1999)
RoleChartered Accountant
Correspondence Address9 Chester Place
Regents Park
London
NW1 4NB
Director NameConstantine Dean Anton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed26 July 1992(5 years, 8 months after company formation)
Appointment Duration4 months (resigned 27 November 1992)
RoleChartered Accountant
Correspondence Address19 Prince Edward Boulevard
Thornhill
Ontario
Foreign
Secretary NameMark Jonathan Carroll
NationalityBritish
StatusResigned
Appointed26 July 1992(5 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 21 January 1993)
RoleCompany Director
Correspondence Address26 Trafalgar Court
Wapping Wall
London
E1 9TF
Director NameDavid Hamilton Casson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(6 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 19 August 1998)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address20 Regent Terrace
Edinburgh
Midlothian
EH7 5BS
Scotland
Director NameLawrence Dafydd Jones
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(6 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 21 July 1998)
RoleBank Official
Correspondence Address26 Wyatt Drive
London
SW13 8AA
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed21 January 1993(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 February 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Director NameRonald Frank Amey
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 1994)
RoleBanker
Correspondence AddressPoet Rowes House
High Haden Road
Glatton
Cambridgeshire
PE17 5RU
Director NameIvan Robert Armstrong
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 21 July 1998)
RoleBanker
Correspondence AddressKingsmead Widworthy Hayes
Hutton
Brentwood
Essex
CM13 2LN
Secretary NameRonald David Henry Ainsworth
NationalityBritish
StatusResigned
Appointed21 February 1995(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 1996)
RoleCompany Director
Correspondence AddressThe Willows The Street
Sheering
Bishops Stortford
Hertfordshire
CM22 7LX
Secretary NameJohn Michael Mills
NationalityBritish
StatusResigned
Appointed21 May 1996(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameMr Kaushik Muljibhai Shah
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Clonard Way
Hatch End
Middlesex
HA5 4BU

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£360,000
Cash£496,000
Current Liabilities£139,000

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 March 2015Final Gazette dissolved following liquidation (1 page)
22 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2015Final Gazette dissolved following liquidation (1 page)
22 December 2014Return of final meeting in a members' voluntary winding up (4 pages)
22 December 2014Return of final meeting in a members' voluntary winding up (4 pages)
28 August 2014Liquidators statement of receipts and payments to 23 July 2013 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 23 July 2014 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 23 July 2013 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 23 January 2014 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 23 July 2012 (5 pages)
28 August 2014Liquidators statement of receipts and payments to 23 January 2014 (5 pages)
28 August 2014Liquidators statement of receipts and payments to 23 July 2012 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 23 July 2013 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 23 January 2014 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 23 January 2013 (5 pages)
28 August 2014Liquidators statement of receipts and payments to 23 July 2014 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 23 January 2013 (5 pages)
28 August 2014Liquidators statement of receipts and payments to 23 January 2013 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 23 July 2012 (5 pages)
28 August 2014Liquidators' statement of receipts and payments to 23 July 2014 (5 pages)
17 February 2014Liquidators statement of receipts and payments to 23 January 2014 (6 pages)
17 February 2014Liquidators' statement of receipts and payments to 23 January 2014 (6 pages)
17 February 2014Liquidators' statement of receipts and payments to 23 January 2014 (6 pages)
20 August 2013Liquidators statement of receipts and payments to 23 July 2013 (5 pages)
20 August 2013Liquidators' statement of receipts and payments to 23 July 2013 (5 pages)
20 August 2013Liquidators' statement of receipts and payments to 23 July 2013 (5 pages)
18 February 2013Liquidators' statement of receipts and payments to 23 January 2013 (5 pages)
18 February 2013Liquidators statement of receipts and payments to 23 January 2013 (5 pages)
18 February 2013Liquidators' statement of receipts and payments to 23 January 2013 (5 pages)
23 August 2012Liquidators' statement of receipts and payments to 23 July 2012 (5 pages)
23 August 2012Liquidators statement of receipts and payments to 23 July 2012 (5 pages)
23 August 2012Liquidators' statement of receipts and payments to 23 July 2012 (5 pages)
15 February 2012Liquidators statement of receipts and payments to 23 January 2012 (5 pages)
15 February 2012Liquidators' statement of receipts and payments to 23 January 2012 (5 pages)
15 February 2012Liquidators' statement of receipts and payments to 23 January 2012 (5 pages)
22 August 2011Liquidators' statement of receipts and payments to 23 July 2011 (5 pages)
22 August 2011Liquidators statement of receipts and payments to 23 July 2011 (5 pages)
22 August 2011Liquidators' statement of receipts and payments to 23 July 2011 (5 pages)
15 February 2011Liquidators' statement of receipts and payments to 23 January 2011 (5 pages)
15 February 2011Liquidators statement of receipts and payments to 23 January 2011 (5 pages)
15 February 2011Liquidators' statement of receipts and payments to 23 January 2011 (5 pages)
22 September 2010Appointment of a voluntary liquidator (1 page)
22 September 2010Resignation of a liquidator (2 pages)
22 September 2010Resolution insolvency:appointment of liquidator christopher day. (1 page)
22 September 2010Appointment of a voluntary liquidator (1 page)
22 September 2010Resolution insolvency:appointment of liquidator christopher day. (1 page)
22 September 2010Resignation of a liquidator (2 pages)
23 August 2010Liquidators' statement of receipts and payments to 23 July 2010 (5 pages)
23 August 2010Liquidators statement of receipts and payments to 23 July 2010 (5 pages)
23 August 2010Liquidators' statement of receipts and payments to 23 July 2010 (5 pages)
17 February 2010Liquidators' statement of receipts and payments to 23 January 2010 (5 pages)
17 February 2010Liquidators statement of receipts and payments to 23 January 2010 (5 pages)
17 February 2010Liquidators' statement of receipts and payments to 23 January 2010 (5 pages)
7 August 2009Liquidators' statement of receipts and payments to 23 July 2009 (5 pages)
7 August 2009Liquidators statement of receipts and payments to 23 July 2009 (5 pages)
7 August 2009Liquidators' statement of receipts and payments to 23 July 2009 (5 pages)
24 February 2009Liquidators' statement of receipts and payments to 23 January 2009 (5 pages)
24 February 2009Liquidators' statement of receipts and payments to 23 January 2009 (5 pages)
24 February 2009Liquidators statement of receipts and payments to 23 January 2009 (5 pages)
19 August 2008Liquidators' statement of receipts and payments to 23 July 2008 (5 pages)
19 August 2008Liquidators statement of receipts and payments to 23 July 2008 (5 pages)
19 August 2008Liquidators' statement of receipts and payments to 23 July 2008 (5 pages)
2 August 2007Registered office changed on 02/08/07 from: 1 churchill place london E14 5HP (1 page)
2 August 2007Registered office changed on 02/08/07 from: 1 churchill place london E14 5HP (1 page)
1 August 2007Declaration of solvency (3 pages)
1 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 August 2007Appointment of a voluntary liquidator (1 page)
1 August 2007Appointment of a voluntary liquidator (1 page)
1 August 2007Declaration of solvency (3 pages)
1 August 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 July 2007Return made up to 01/07/07; full list of members (3 pages)
6 July 2007Return made up to 01/07/07; full list of members (3 pages)
31 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
31 January 2007Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
7 July 2006Return made up to 01/07/06; full list of members (3 pages)
7 July 2006Return made up to 01/07/06; full list of members (3 pages)
30 June 2006Location of debenture register (1 page)
30 June 2006Location of debenture register (1 page)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
20 July 2005Return made up to 01/07/05; full list of members (3 pages)
20 July 2005Return made up to 01/07/05; full list of members (3 pages)
19 July 2005Location of register of directors' interests (1 page)
19 July 2005Location of register of directors' interests (1 page)
19 July 2005Location of register of members (1 page)
19 July 2005Location of register of members (1 page)
6 July 2005Location of debenture register (1 page)
6 July 2005Location of debenture register (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
8 June 2005Secretary's particulars changed;director's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
4 February 2005Group of companies' accounts made up to 31 March 2004 (16 pages)
4 February 2005Group of companies' accounts made up to 31 March 2004 (16 pages)
28 July 2004Return made up to 26/07/04; full list of members (3 pages)
28 July 2004Return made up to 26/07/04; full list of members (3 pages)
20 February 2004Group of companies' accounts made up to 31 March 2003 (15 pages)
20 February 2004Group of companies' accounts made up to 31 March 2003 (15 pages)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
22 July 2003Return made up to 26/07/03; full list of members (3 pages)
22 July 2003Return made up to 26/07/03; full list of members (3 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (13 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (13 pages)
22 January 2003Director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
27 August 2002Return made up to 26/07/02; full list of members (3 pages)
27 August 2002Return made up to 26/07/02; full list of members (3 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (15 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (15 pages)
4 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2001Return made up to 26/07/01; full list of members (7 pages)
24 August 2001Return made up to 26/07/01; full list of members (7 pages)
1 February 2001Full group accounts made up to 31 March 2000 (14 pages)
1 February 2001Full group accounts made up to 31 March 2000 (14 pages)
31 July 2000Return made up to 26/07/00; no change of members (5 pages)
31 July 2000Return made up to 26/07/00; no change of members (5 pages)
3 February 2000Full group accounts made up to 31 March 1999 (23 pages)
3 February 2000Full group accounts made up to 31 March 1999 (23 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
7 October 1999Director's particulars changed (1 page)
7 October 1999Director's particulars changed (1 page)
25 August 1999Return made up to 26/07/99; full list of members (5 pages)
25 August 1999Return made up to 26/07/99; full list of members (5 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
6 January 1999Full group accounts made up to 31 March 1998 (27 pages)
6 January 1999Full group accounts made up to 31 March 1998 (27 pages)
2 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1998Declaration of shares redemption:auditor's report (3 pages)
25 November 1998Declaration of shares redemption:auditor's report (3 pages)
25 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 October 1998Secretary resigned (1 page)
16 October 1998Secretary resigned (1 page)
16 October 1998New secretary appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
4 September 1998New director appointed (1 page)
4 September 1998New director appointed (1 page)
19 August 1998Return made up to 26/07/98; full list of members (11 pages)
19 August 1998Return made up to 26/07/98; full list of members (11 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
18 March 1998Full group accounts made up to 31 March 1997 (34 pages)
18 March 1998Full group accounts made up to 31 March 1997 (34 pages)
30 October 1997New director appointed (3 pages)
30 October 1997New director appointed (3 pages)
30 October 1997Director's particulars changed (1 page)
30 October 1997Director's particulars changed (1 page)
7 August 1997Return made up to 26/07/97; full list of members (12 pages)
7 August 1997Return made up to 26/07/97; full list of members (12 pages)
12 February 1997Full group accounts made up to 31 March 1996 (33 pages)
12 February 1997Full group accounts made up to 31 March 1996 (33 pages)
17 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
17 October 1996Return made up to 26/07/96; full list of members (10 pages)
17 October 1996Return made up to 26/07/96; full list of members (10 pages)
8 June 1996New secretary appointed (2 pages)
8 June 1996Secretary resigned (1 page)
8 June 1996New secretary appointed (2 pages)
8 June 1996Secretary resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
8 February 1996Full group accounts made up to 31 March 1995 (35 pages)
8 February 1996Full group accounts made up to 31 March 1995 (35 pages)
2 March 1995Secretary resigned;new secretary appointed (2 pages)
2 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (94 pages)
15 July 1994Full group accounts made up to 31 March 1994 (31 pages)
15 July 1994Full group accounts made up to 31 March 1994 (31 pages)
8 September 1993Full accounts made up to 31 March 1993 (36 pages)
8 September 1993Full accounts made up to 31 March 1993 (36 pages)
4 January 1993Full group accounts made up to 31 March 1992 (36 pages)
4 January 1993Particulars of mortgage/charge (31 pages)
4 January 1993Particulars of mortgage/charge (31 pages)
4 January 1993Particulars of mortgage/charge (31 pages)
4 January 1993Full group accounts made up to 31 March 1992 (36 pages)
4 January 1993Particulars of mortgage/charge (31 pages)
7 January 1992Particulars of mortgage/charge (15 pages)
7 January 1992Particulars of mortgage/charge (15 pages)
30 July 1991Full group accounts made up to 31 March 1991 (33 pages)
30 July 1991Full group accounts made up to 31 March 1991 (33 pages)
21 June 1991Particulars of mortgage/charge (31 pages)
21 June 1991Particulars of mortgage/charge (31 pages)
13 June 1991Memorandum and Articles of Association (86 pages)
13 June 1991Memorandum and Articles of Association (86 pages)
10 October 1990Full group accounts made up to 31 March 1990 (35 pages)
10 October 1990Full group accounts made up to 31 March 1990 (35 pages)
28 November 1989Re-registration of Memorandum and Articles (98 pages)
28 November 1989Re-registration of Memorandum and Articles (98 pages)
31 October 1988Return made up to 21/07/88; bulk list available separately (18 pages)
31 October 1988Return made up to 21/07/88; bulk list available separately (18 pages)
23 September 1988Full group accounts made up to 31 March 1988 (55 pages)
23 September 1988Full group accounts made up to 31 March 1988 (55 pages)
20 June 1988Memorandum and Articles of Association (48 pages)
20 June 1988Memorandum and Articles of Association (48 pages)
2 June 1988Statement of affairs (21 pages)
2 June 1988Statement of affairs (21 pages)
17 September 1987Return made up to 20/07/87; full list of members (11 pages)
17 September 1987Return made up to 20/07/87; full list of members (11 pages)
3 April 1987Particulars of mortgage/charge (5 pages)
3 April 1987Particulars of mortgage/charge (5 pages)