Company NameJoint Insolvency Monitoring Unit Limited
DirectorsIan Edward Walker and Kenneth Alexander Ross
Company StatusDissolved
Company Number02907954
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 March 1994(30 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Edward Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed30 December 1999(5 years, 9 months after company formation)
Appointment Duration24 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStonehayes
Dalwood
Axminster
Devon
EX13 7EG
Director NameKenneth Alexander Ross
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1999(5 years, 9 months after company formation)
Appointment Duration24 years, 4 months
RoleAccountant
Correspondence Address4 Hamilton Drive
Cambuslang
Glasgow
G72 8JG
Scotland
Director NameMaurice Charles Withall
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
Director NamePeter Cranbourne Taylor
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressCoopers & Lybrand
Erskine House 68-73 Queen Street
Edinburgh
EH2 4NF
Scotland
Director NameRoger Smith
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address96 Purley Oaks Road
Sanderstead
Surrey
CR2 0NS
Director NameMr Alan Katz
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleAccountant
Correspondence AddressSt Pauls House
Park Square
Leeds
West Yorkshire
LS1 2PJ
Director NameMalcolm Peter Fillmore
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleInsolvency Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Gates
The Mount Ifield
Crawley
West Sussex
RH11 0LF
Director NameMaurice Gordon Ede
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleChartered Accountant
Correspondence AddressOakwood Church Lane
Challock
Ashford
Kent
TN25 4BU
Director NameMr Alan John Barrett
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address1 London Bridge
London
SE1 9QL
Director NamePeter Adcroft
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleInsolvency Practitioner
Correspondence AddressSilverdale Lodge
4 Silverdale Road
Lytham St Annes
Lancashire
FY8 3RE
Secretary NameMiss Kay Catherine Sheila Hilary Linnell
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrick Kiln Cottage Avenue Road
Herriard
Basingstoke
Hampshire
RG25 2PR
Director NameRoger Powdrill
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 1997)
RoleChartered Accountant
Correspondence AddressThe Willows
Station Road
Woldingham
Surrey
CR3 7DE
Director NameNigel Steven Hill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(3 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 24 October 1997)
RoleInsolvent Practition
Correspondence AddressFlat 4 20 Belsize Park Gardens
London
NW3 4LH
Director NameMr Ian Peter Phillips
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(3 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 24 October 1997)
RoleInsolency Practitioner
Correspondence Address5 Turner Drive
London
NW11 6TX
Director NameJanet Butwell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(3 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 1997)
RoleAccountant
Correspondence Address22 Lupin Ride
Crowthorne
Berkshire
RG45 6UR
Director NameSimon John Lundy
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 December 1999)
RoleChartered Accountant
Correspondence Address4 Silloth Drive
Usworth
Washington
Tyne & Wear
NE37 1PZ
Secretary NameDavid Nigel Gay
NationalityBritish
StatusResigned
Appointed16 January 1998(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 2000)
RoleChartered Accountant
Correspondence Address399 Silbury Boulevard
Milton Keynes
Buckinghamshire
MK9 2HL
Secretary NameDavid Alexander Kerr
NationalityBritish
StatusResigned
Appointed23 February 2000(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 January 2002)
RoleCompany Director
Correspondence Address399 Silbury Boulevard
Milton Keynes
Buckinghamshire
MK9 2HL
Secretary NameIvona Poyntz
NationalityBritish
StatusResigned
Appointed02 January 2001(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 December 2004)
RoleChief Executive
Correspondence Address159 Coombe Road
Croydon
Surrey
CR0 5SQ
Director NameSir John Anthony Holland
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2004)
RoleChairman N Ireland Pc English
Country of ResidenceEngland
Correspondence Address262 Lauderdale Tower
London
EC2Y 8BY
Secretary NameSimon Nicholas Milner
NationalityBritish
StatusResigned
Appointed10 December 2004(10 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 December 2005)
RoleCo Secretary
Correspondence AddressC/O Ipa 52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered AddressKpmg Corporate Recovery
8 Salisbury Square
Lojndon
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£629,390
Cash£101,902
Current Liabilities£119,267

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 February 2007Dissolved (1 page)
16 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
10 July 2006Liquidators statement of receipts and payments (5 pages)
12 December 2005Secretary resigned (1 page)
11 July 2005Registered office changed on 11/07/05 from: c/o ipa 52-54 gracechurch street london EC3V 0EH (1 page)
5 July 2005Declaration of solvency (3 pages)
5 July 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 July 2005Appointment of a voluntary liquidator (1 page)
11 April 2005Annual return made up to 08/03/05
  • 363(287) ‐ Registered office changed on 11/04/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 2004New secretary appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004Secretary resigned (1 page)
25 October 2004Full accounts made up to 31 December 2003 (11 pages)
10 May 2004Annual return made up to 08/03/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 2003Full accounts made up to 31 December 2002 (10 pages)
8 March 2003Annual return made up to 08/03/03 (4 pages)
23 August 2002Registered office changed on 23/08/02 from: scottish union house 26-28 addiscombe road croydon CR0 5SQ (1 page)
12 April 2002Full accounts made up to 31 December 2001 (10 pages)
12 April 2002Annual return made up to 08/03/02
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/04/02
(4 pages)
8 February 2002Secretary resigned (1 page)
16 January 2002New secretary appointed (2 pages)
5 June 2001Annual return made up to 08/03/01 (4 pages)
4 April 2001Full accounts made up to 31 December 2000 (10 pages)
13 February 2001New director appointed (2 pages)
20 September 2000Full accounts made up to 31 December 1999 (10 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000Annual return made up to 08/03/00 (3 pages)
25 February 2000Secretary resigned (1 page)
28 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
4 May 1999Full accounts made up to 31 December 1998 (11 pages)
12 April 1999Annual return made up to 08/03/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 June 1998Full accounts made up to 31 December 1997 (11 pages)
25 January 1998Director resigned (1 page)
25 January 1998New secretary appointed (2 pages)
17 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997New director appointed (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
22 October 1997Auditor's resignation (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
24 March 1997Annual return made up to 08/03/97 (6 pages)
13 October 1996Full accounts made up to 31 December 1995 (14 pages)
14 August 1996New director appointed (2 pages)
2 August 1996Director resigned (1 page)
22 April 1996Annual return made up to 08/03/96 (6 pages)
11 April 1995Full accounts made up to 31 December 1994 (13 pages)
6 April 1995Annual return made up to 08/03/95 (8 pages)