Company Information for IDCARD LIMITED
3RD FLOOR EXCHANGE STATION, TITHEBARN STREET, LIVERPOOL, L2 2QP,
|
Company Registration Number
04764515
Private Limited Company
Liquidation |
Company Name | |
---|---|
IDCARD LIMITED | |
Legal Registered Office | |
3RD FLOOR EXCHANGE STATION TITHEBARN STREET LIVERPOOL L2 2QP Other companies in L24 | |
Company Number | 04764515 | |
---|---|---|
Company ID Number | 04764515 | |
Date formed | 2003-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 28/05/2020 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-05 16:33:42 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IDCARD AMERICA CORP. | 7380 SAND LAKE ROAD ORLANDO FL 32819 | Inactive | Company formed on the 2016-07-07 | |
IDCARD GEORGIA LLC | Georgia | Unknown | ||
IDCARD GEORGIA LLC | Georgia | Unknown | ||
IDCARDIT LIMITED | 524a Hitchin Road Luton LU2 7UE | Active | Company formed on the 2013-11-20 | |
IDCARDSUK LTD | 2 RIVERSIDE STREET TAFFS WELL CARDIFF WALES CF15 7QL | Dissolved | Company formed on the 2013-01-04 | |
IDCardTech International Company Limited | Active | Company formed on the 2014-12-09 |
Officer | Role | Date Appointed |
---|---|---|
MAUREEN ALEXANDER PRICE |
||
MAUREEN ALEXANDER PRICE |
||
MICHAEL ARTHUR PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAFEGUARDING TECH LTD | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active - Proposal to Strike off | |
CHEQUE CASHING LIMITED | Director | 2016-04-29 | CURRENT | 2016-04-29 | Dissolved 2017-10-03 | |
4SOLO LIMITED | Director | 2014-01-28 | CURRENT | 2014-01-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-08-04 | ||
REGISTERED OFFICE CHANGED ON 13/02/23 FROM 6th Floor Walker House Exchange Flags Liverpool L2 3YL | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/08/22 FROM 6th Floor, Walker House Exchange Flags Liverpool Merseyside L2 3YL | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/22 FROM 43 Meridian Business Village, Hansby Drive Speke Liverpool L24 9LG | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 30/05/19 TO 29/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/05/18 TO 30/05/18 | |
LATEST SOC | 30/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/13 FROM 97 Allerton Road Liverpool Merseyside L18 2DD | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 14/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR PRICE / 14/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ALEXANDER PRICE / 14/05/2010 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 14/05/09; full list of members | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MAUREEN PRICE / 01/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRICE / 01/01/2008 | |
363a | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 09/09/07 FROM: 326 THE COLONNADES ALBERT DOCK LIVERPOOL L3 4AB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/05/03--------- £ SI 10@1=10 £ IC 2/12 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2022-08-11 |
Appointmen | 2022-08-11 |
Proposal to Strike Off | 2010-09-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Creditors Due Within One Year | 2012-06-01 | £ 80,831 |
---|---|---|
Provisions For Liabilities Charges | 2012-06-01 | £ 767 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IDCARD LIMITED
Called Up Share Capital | 2012-06-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 39,000 |
Current Assets | 2012-06-01 | £ 64,755 |
Debtors | 2012-06-01 | £ 25,755 |
Fixed Assets | 2012-06-01 | £ 21,812 |
Secured Debts | 2012-06-01 | £ 7,080 |
Shareholder Funds | 2012-06-01 | £ 4,969 |
Tangible Fixed Assets | 2012-06-01 | £ 3,837 |
Debtors and other cash assets
IDCARD LIMITED owns 5 domain names.
idtimecard.co.uk rapidcard.co.uk rapidlog.co.uk exhibitiontechnology.co.uk evsco.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as IDCARD LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | IDCARD LIMITED | Event Date | 2022-08-11 |
Initiating party | Event Type | Appointmen | |
Defending party | IDCARD LIMITED | Event Date | 2022-08-11 |
Name of Company: IDCARD LIMITED Company Number: 04764515 Trading Name: Rapid Card Nature of Business: Other information technology service activities Registered office: 43 Meridian Business Village, H… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | IDCARD LIMITED | Event Date | 2010-09-14 |
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. |