Liquidation
Company Information for ICM UK LTD
105 ST PETERS STREET, ST. ALBANS, ST. ALBANS, HERTFORDSHIRE, AL1 3EJ,
|
Company Registration Number
04134979
Private Limited Company
Liquidation |
Company Name | |
---|---|
ICM UK LTD | |
Legal Registered Office | |
105 ST PETERS STREET ST. ALBANS ST. ALBANS HERTFORDSHIRE AL1 3EJ Other companies in AL1 | |
Company Number | 04134979 | |
---|---|---|
Company ID Number | 04134979 | |
Date formed | 2001-01-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2005-02-28 | |
Account next due | 2006-12-28 | |
Latest return | 2006-01-03 | |
Return next due | 2017-01-17 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-06-18 17:08:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROGER PEARCE MOORE |
||
CHRISTINE MARGARET BARUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATE LOUISE WHITTAKER |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CMB UK PROPERTY LIMITED | Director | 2017-08-17 | CURRENT | 2014-10-21 | Active | |
MARKETING BRADFORD LTD | Director | 2016-02-05 | CURRENT | 2016-02-05 | Active |
Date | Document Type | Document Description |
---|---|---|
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
287 | REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 156A PUDSEY ROAD LEEDS LS13 4JG | |
4.31 | APPOINTMENT OF LIQUIDATOR | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
363s | RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/01/05 FROM: SANDERSON HOUSE STATION ROAD, HORSFORTH LEEDS WEST YORKSHIRE LS18 5NT | |
363(287) | REGISTERED OFFICE CHANGED ON 26/01/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03 | |
ELRES | S386 DISP APP AUDS 30/01/03 | |
ELRES | S366A DISP HOLDING AGM 30/01/03 | |
363s | RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AC92 | ORDER OF COURT - RESTORATION 14/05/03 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 07/02/01 FROM: 75 NORTHBROOK STREET CHAPEL ALLERTON LEEDS LS7 7QH | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2012-06-26 |
Proposal to Strike Off | 2002-07-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER CREDIT BALANCES | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (5118 - Agents in particular products) as ICM UK LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ICM UK LIMITED | Event Date | 2012-06-21 |
Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of creditors of the above named Company will be held at the offices of 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ on 26 July 2012 at 11.00 am for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company disposed of, and also determining whether the Liquidator should be granted his release from office. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be creditor. Proxy forms must be returned to the offices of Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ no later than 12.00 noon on the business day before the meeting. Ian Mark Defty Liquidator : Ian Mark Defty (IP Number 9245) of Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ was appointed as Liquidator of the Company on 12 January 2007. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ICM UK LTD | Event Date | 2002-07-16 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |