Imorex Shipping Services Limited

DataGardener
imorex shipping services limited
in liquidation
Small

Imorex Shipping Services Limited

01127998Private Limited With Share Capital

5Th Floor, Grove House, 248A Marylebone Road, London, NW16BB
Incorporated

09/08/1973

Company Age

52 years

Directors

3

Employees

47

SIC Code

49410

Risk

not scored

Company Overview

Registration, classification & business activity

Imorex Shipping Services Limited (01127998) is a private limited with share capital incorporated on 09/08/1973 (52 years old) and registered in london, NW16BB. The company operates under SIC code 49410 - freight transport by road.

With over 40 years of experience imorex shipping ltd, has evolved into a predominant logistical and freight services provider. our customer base encompasses key growth markets such as european trade and deep sea consolidation movements, this is married to our core business of activities such as impo...

Private Limited With Share Capital
SIC: 49410
Small
Incorporated 09/08/1973
NW16BB
47 employees

Financial Overview

Total Assets

£888.4K

Liabilities

£2.70M

Net Assets

£-1.81M

Cash

£4.5K

Key Metrics

47

Employees

3

Directors

1

Shareholders

4

CCJs

Board of Directors

3

Charges

14

Registered

0

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-11-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-09-2023
Resolution
Category:Resolution
Date:20-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-12-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-11-2019
Accounts With Accounts Type Small
Category:Accounts
Date:29-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:09-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-09-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:15-12-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2017
Resolution
Category:Resolution
Date:03-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2016
Change Corporate Secretary Company With Change Date
Category:Officers
Date:07-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2016
Capital Cancellation Shares
Category:Capital
Date:03-02-2016
Capital Return Purchase Own Shares
Category:Capital
Date:03-02-2016
Resolution
Category:Resolution
Date:17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:07-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2010
Resolution
Category:Resolution
Date:15-04-2010
Capital Cancellation Shares
Category:Capital
Date:22-03-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2023
Filing Date30/09/2022
Latest Accounts31/12/2021

Trading Addresses

Grove House, 248A Marylebone Road, London, NW16BBRegistered
Landseer Business Park, Landseer Road, Ipswich, Suffolk, IP30AZ
Room 503 Trelawny House, Dock Road, Felixstowe, Suffolk, IP113GG

Contact