Company NameIs Management Receivables 2014 Ltd
Company StatusDissolved
Company Number05508386
CategoryPrivate Limited Company
Incorporation Date14 July 2005(18 years, 8 months ago)
Dissolution Date21 April 2015 (8 years, 11 months ago)
Previous NamesProfound UK Limited and Itmsoil Management Ltd

Business Activity

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

Directors

Director NameOBS 24 Llp (Corporation)
StatusClosed
Appointed10 December 2013(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 21 April 2015)
Correspondence Address5th Floor 24 Old Bond Street
Mayfair
London
W1S 4AW
Secretary NameRJP Secretaries Limited (Corporation)
StatusClosed
Appointed10 December 2013(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 21 April 2015)
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Eric Willem Zon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvywyn
The Ridge, Winchelsea Beach
Winchelsea
East Sussex
TN36 4LU
Secretary NameMr Stephen Dene Heywood
NationalityBritish
StatusResigned
Appointed14 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Harman Close
Hethersett
Norwich
Norfolk
NR9 3PR
Director NameMr Christopher Peer Rasmussen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKilimani
Cuilfail
Lewes
East Sussex
BN7 2BE
Director NameMr Jonathan Humphrey Campbell Scott
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Roman Way
Uckfield
East Sussex
TN22 1UY
Secretary NameMr John David Eastman
NationalityBritish
StatusResigned
Appointed18 August 2006(1 year, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Lambs Farm Road
Horsham
West Sussex
RH12 4DB
Director NameMark Albert Kirkbride
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr James William Cook
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Ian Leslie Zant-Boer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(8 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed14 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address40 Bank Street
31 Floor
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Itm-soil Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,652,612
Net Worth-£872,761
Cash£12,955
Current Liabilities£11,595,273

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 April 2015Final Gazette dissolved following liquidation (1 page)
21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Final Gazette dissolved following liquidation (1 page)
21 January 2015Notice of move from Administration to Dissolution on 9 January 2015 (26 pages)
21 January 2015Notice of move from Administration to Dissolution on 9 January 2015 (26 pages)
21 January 2015Notice of move from Administration to Dissolution on 9 January 2015 (26 pages)
25 September 2014Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages)
25 September 2014Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages)
21 August 2014Administrator's progress report to 20 July 2014 (26 pages)
21 August 2014Administrator's progress report to 20 July 2014 (26 pages)
13 August 2014Termination of appointment of Ian Leslie Zant-Boer as a director on 31 July 2014 (2 pages)
13 August 2014Termination of appointment of Ian Leslie Zant-Boer as a director on 31 July 2014 (2 pages)
6 August 2014Statement of affairs with form 2.14B/2.15B (7 pages)
6 August 2014Statement of affairs with form 2.14B/2.15B (7 pages)
17 July 2014Statement of affairs with form 2.14B (8 pages)
17 July 2014Statement of affairs with form 2.14B (8 pages)
6 March 2014Notice of deemed approval of proposals (1 page)
6 March 2014Notice of deemed approval of proposals (1 page)
6 March 2014Notice of deemed approval of proposals (1 page)
6 March 2014Notice of deemed approval of proposals (1 page)
17 February 2014Statement of administrator's proposal (43 pages)
17 February 2014Statement of administrator's proposal (43 pages)
4 February 2014Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 4 February 2014 (2 pages)
4 February 2014Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 4 February 2014 (2 pages)
3 February 2014Appointment of an administrator (1 page)
3 February 2014Appointment of an administrator (1 page)
27 January 2014Change of name notice (2 pages)
27 January 2014Company name changed itmsoil management LTD\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-23
(2 pages)
27 January 2014Change of name notice (2 pages)
27 January 2014Company name changed itmsoil management LTD\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-23
(2 pages)
14 January 2014Appointment of Ian Zant-Boer as a director on 10 January 2014 (3 pages)
14 January 2014Appointment of Ian Zant-Boer as a director on 10 January 2014 (3 pages)
7 January 2014Termination of appointment of James William Cook as a director on 7 January 2014 (1 page)
7 January 2014Termination of appointment of Mark Albert Kirkbride as a director on 7 January 2014 (1 page)
7 January 2014Termination of appointment of Mark Albert Kirkbride as a director on 7 January 2014 (1 page)
7 January 2014Termination of appointment of James William Cook as a director on 7 January 2014 (1 page)
7 January 2014Termination of appointment of Mark Albert Kirkbride as a director on 7 January 2014 (1 page)
7 January 2014Termination of appointment of James William Cook as a director on 7 January 2014 (1 page)
17 December 2013Appointment of Obs 24 Llp as a director on 10 December 2013 (3 pages)
17 December 2013Appointment of Rjp Secretaries Limited as a secretary on 10 December 2013 (3 pages)
17 December 2013Appointment of Obs 24 Llp as a director on 10 December 2013 (3 pages)
17 December 2013Appointment of Rjp Secretaries Limited as a secretary on 10 December 2013 (3 pages)
16 December 2013Termination of appointment of John David Eastman as a secretary on 10 December 2013 (2 pages)
16 December 2013Registered office address changed from Bell Lane Uckfield East Sussex TN22 1QL on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from Bell Lane Uckfield East Sussex TN22 1QL on 16 December 2013 (2 pages)
16 December 2013Termination of appointment of John David Eastman as a secretary on 10 December 2013 (2 pages)
14 December 2013Registration of charge 055083860006, created on 10 December 2013 (75 pages)
14 December 2013Registration of charge 055083860006, created on 10 December 2013 (75 pages)
30 August 2013Satisfaction of charge 1 in full (2 pages)
30 August 2013Satisfaction of charge 4 in full (2 pages)
30 August 2013Satisfaction of charge 3 in full (2 pages)
30 August 2013Satisfaction of charge 2 in full (1 page)
30 August 2013Satisfaction of charge 4 in full (2 pages)
30 August 2013Satisfaction of charge 3 in full (2 pages)
30 August 2013Satisfaction of charge 2 in full (1 page)
30 August 2013Satisfaction of charge 1 in full (2 pages)
22 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(4 pages)
22 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
(4 pages)
5 June 2013Full accounts made up to 31 December 2012 (16 pages)
5 June 2013Full accounts made up to 31 December 2012 (16 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 5 (10 pages)
21 December 2012Appointment of Mr James William Cook as a director on 20 December 2012 (2 pages)
21 December 2012Appointment of Mr James William Cook as a director on 20 December 2012 (2 pages)
27 September 2012Full accounts made up to 31 December 2011 (13 pages)
27 September 2012Full accounts made up to 31 December 2011 (13 pages)
6 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
1 May 2012Termination of appointment of Christopher Peer Rasmussen as a director on 12 April 2012 (2 pages)
1 May 2012Termination of appointment of Jonathan Humphrey Campbell Scott as a director on 12 April 2012 (2 pages)
1 May 2012Termination of appointment of Christopher Peer Rasmussen as a director on 12 April 2012 (2 pages)
1 May 2012Termination of appointment of Jonathan Humphrey Campbell Scott as a director on 12 April 2012 (2 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 November 2011Amended accounts made up to 31 December 2010 (7 pages)
7 November 2011Amended accounts made up to 31 December 2010 (7 pages)
4 November 2011Statement of company's objects (2 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
4 November 2011Statement of company's objects (2 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
4 November 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
4 November 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
16 March 2011Appointment of Mr Mark Albert Kirkbride as a director (2 pages)
16 March 2011Appointment of Mr Mark Albert Kirkbride as a director (2 pages)
10 February 2011Company name changed profound uk LIMITED\certificate issued on 10/02/11
  • CONNOT ‐
(3 pages)
10 February 2011Company name changed profound uk LIMITED\certificate issued on 10/02/11
  • CONNOT ‐
(3 pages)
1 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-04
(1 page)
1 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-04
(1 page)
27 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 September 2009Secretary's change of particulars / jonathan eastman / 17/09/2009 (1 page)
17 September 2009Location of register of members (1 page)
17 September 2009Return made up to 14/07/09; full list of members (3 pages)
17 September 2009Return made up to 14/07/09; full list of members (3 pages)
17 September 2009Secretary's change of particulars / jonathan eastman / 17/09/2009 (1 page)
17 September 2009Location of register of members (1 page)
8 September 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
8 September 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
30 July 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
30 July 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
12 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
12 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
12 January 2009Return made up to 14/07/08; full list of members (4 pages)
12 January 2009Return made up to 14/07/08; full list of members (4 pages)
22 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
22 January 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
4 November 2007Registered office changed on 04/11/07 from: one bell lane lewes east sussex BN7 1JU (1 page)
4 November 2007Registered office changed on 04/11/07 from: one bell lane lewes east sussex BN7 1JU (1 page)
4 September 2007Return made up to 14/07/07; full list of members (3 pages)
4 September 2007Return made up to 14/07/07; full list of members (3 pages)
3 September 2007Registered office changed on 03/09/07 from: 78 high street lewes east sussex BN7 1XF (1 page)
3 September 2007Registered office changed on 03/09/07 from: 78 high street lewes east sussex BN7 1XF (1 page)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
8 March 2007 (5 pages)
8 March 2007 (5 pages)
21 September 2006Return made up to 14/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 2006Return made up to 14/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Registered office changed on 19/09/06 from: the old dairy farm wittersham road iden rye east sussex TN31 7UY (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Registered office changed on 19/09/06 from: the old dairy farm wittersham road iden rye east sussex TN31 7UY (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006New director appointed (2 pages)
2 August 2006Ad 30/06/06-30/06/06 £ si 98@1=98 £ ic 2/100 (2 pages)
2 August 2006Ad 30/06/06-30/06/06 £ si 98@1=98 £ ic 2/100 (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005£ nc 10000/19900 15/07/05 (1 page)
24 August 2005£ nc 10000/19900 15/07/05 (1 page)
24 August 2005New secretary appointed (2 pages)
3 August 2005Registered office changed on 03/08/05 from: endeavour house admiralty road great yarmouth norfolk NR30 3NG (1 page)
3 August 2005Resolutions
  • RES13 ‐ Waived notice req for m 15/07/05
(1 page)
3 August 2005Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2005Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
3 August 2005Resolutions
  • RES13 ‐ Waived notice req for m 15/07/05
(1 page)
3 August 2005Registered office changed on 03/08/05 from: endeavour house admiralty road great yarmouth norfolk NR30 3NG (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Registered office changed on 22/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 July 2005Director resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Registered office changed on 22/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 July 2005Incorporation (6 pages)
14 July 2005Incorporation (6 pages)