I M Hotels Limited HALESOWEN


I M Hotels Limited was officially closed on 2020-11-17. I M Hotels was a private limited company that could have been found at Meriden House, 6 Great Cornbow, Halesowen, B63 3AB, West Midlands. Its total net worth was valued to be approximately -1438829 pounds, and the fixed assets belonging to the company totalled up to 455495 pounds. This company (formed on 2000-09-08) was run by 1 director and 1 secretary.
Director Russell S. who was appointed on 20 August 2004.
Among the secretaries, we can name: Russell S. appointed on 03 January 2007.

The company was officially classified as "other letting and operating of own or leased real estate" (68209). According to the CH records, there was a name change on 2004-08-17, their previous name was Fat Cat Finance. The most recent confirmation statement was filed on 2018-09-08 and last time the accounts were filed was on 29 October 2017. 2015-09-08 was the date of the latest annual return.

I M Hotels Limited Address / Contact

Office Address Meriden House
Office Address2 6 Great Cornbow
Town Halesowen
Post code B63 3AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04067820
Date of Incorporation Fri, 8th Sep 2000
Date of Dissolution Tue, 17th Nov 2020
Industry Other letting and operating of own or leased real estate
End of financial Year 29th October
Company age 20 years old
Account next due date Mon, 29th Jul 2019
Account last made up date Sun, 29th Oct 2017
Next confirmation statement due date Sun, 22nd Sep 2019
Last confirmation statement dated Sat, 8th Sep 2018

Company staff

Russell S.

Position: Secretary

Appointed: 03 January 2007

Russell S.

Position: Director

Appointed: 20 August 2004

Corinne M.

Position: Director

Appointed: 27 August 2004

Resigned: 30 April 2005

Carl M.

Position: Director

Appointed: 27 August 2004

Resigned: 30 April 2005

James B.

Position: Secretary

Appointed: 20 August 2004

Resigned: 02 January 2007

Arthur B.

Position: Director

Appointed: 20 August 2004

Resigned: 29 July 2008

James B.

Position: Director

Appointed: 01 April 2004

Resigned: 13 October 2004

David H.

Position: Secretary

Appointed: 01 April 2004

Resigned: 19 August 2004

Lee T.

Position: Director

Appointed: 01 May 2002

Resigned: 31 March 2004

David K.

Position: Secretary

Appointed: 01 May 2002

Resigned: 31 March 2004

Kevin B.

Position: Nominee Director

Appointed: 08 September 2000

Resigned: 08 September 2000

Louise J.

Position: Director

Appointed: 08 September 2000

Resigned: 01 May 2002

Lee T.

Position: Secretary

Appointed: 08 September 2000

Resigned: 01 May 2002

Suzanne B.

Position: Nominee Secretary

Appointed: 08 September 2000

Resigned: 08 September 2000

People with significant control

Innobox Limited

Meriden House 6 Great Cornbow, Halesowen, B63 3AB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03896037
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Fat Cat Finance August 17, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-302017-10-29
Net Worth-1 438 829-187 107 
Balance Sheet
Debtors5 660  
Property Plant Equipment 443 733431 971
Tangible Fixed Assets455 495443 733 
Reserves/Capital
Called Up Share Capital10 00010 000 
Profit Loss Account Reserve-1 448 829-197 107 
Shareholder Funds-1 438 829-187 107 
Other
Accrued Liabilities Deferred Income 334 800365 879
Accumulated Depreciation Impairment Property Plant Equipment 608 073619 835
Bank Borrowings 220 000220 000
Bank Borrowings Overdrafts 220 000220 000
Creditors 630 840661 919
Creditors Due Within One Year1 899 984630 840 
Increase From Depreciation Charge For Year Property Plant Equipment  11 762
Net Current Assets Liabilities-1 894 324-630 840-661 919
Number Shares Allotted 10 000 
Number Shares Issued Fully Paid  10 000
Other Creditors 76 04076 040
Par Value Share 11
Property Plant Equipment Gross Cost 1 051 806 
Secured Debts238 018220 000 
Share Capital Allotted Called Up Paid10 00010 000 
Tangible Fixed Assets Cost Or Valuation1 051 806  
Tangible Fixed Assets Depreciation596 311608 073 
Tangible Fixed Assets Depreciation Charged In Period 11 762 
Total Assets Less Current Liabilities-1 438 829-187 107-229 948

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2017-10-29
filed on: 26th, October 2018
Free Download (10 pages)

Company search

Advertisements