Dissolved 2017-08-09
Company Information for ICOM PROJECTS LIMITED
WARLEY HILL BUSINESS PARK, BRENTWOOD, CM13 3BE,
|
Company Registration Number
05558845
Private Limited Company
Dissolved Dissolved 2017-08-09 |
Company Name | ||
---|---|---|
ICOM PROJECTS LIMITED | ||
Legal Registered Office | ||
WARLEY HILL BUSINESS PARK BRENTWOOD CM13 3BE Other companies in CM13 | ||
Previous Names | ||
|
Company Number | 05558845 | |
---|---|---|
Date formed | 2005-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-06-30 | |
Date Dissolved | 2017-08-09 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 18:03:11 |
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 |
---|---|---|
CLAIRE LOUISE DONOGHUE |
||
JOHN PATRICK DONOGHUE |
||
KEVIN GODFREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES CARR |
Director | ||
ENERGIZE SECRETARY LIMITED |
Company Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
2M INVESTMENTS (UK) LIMITED | Company Secretary | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2016-04-12 | |
ICOM PROPERTIES LIMITED | Company Secretary | 2004-08-06 | CURRENT | 2004-08-06 | Active - Proposal to Strike off | |
ICOM NETWORK IP LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Dissolved 2018-04-17 | |
ICOM HOSTED IP LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Dissolved 2018-04-17 | |
CASPIAN GROUP HOLDINGS LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Active | |
ICOM PUBLIC SERVICES LTD | Director | 2008-11-13 | CURRENT | 2008-11-13 | Dissolved 2018-03-20 | |
2M INVESTMENTS (UK) LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2016-04-12 | |
ICOM TELESUPPORT LIMITED | Director | 2007-01-26 | CURRENT | 2007-01-26 | Dissolved 2018-03-20 | |
ICOM ESTATE SOLUTIONS LTD | Director | 2007-01-26 | CURRENT | 2007-01-26 | Active | |
ICOM HOLDINGS LIMITED | Director | 2006-06-26 | CURRENT | 2006-06-26 | Active | |
ICOM NETWORK CABLING LTD. | Director | 2005-09-09 | CURRENT | 2005-09-09 | Active | |
PRP (KENT) LIMITED | Director | 2005-05-23 | CURRENT | 2001-03-29 | Active | |
ICOM PROPERTIES LIMITED | Director | 2004-08-06 | CURRENT | 2004-08-06 | Active - Proposal to Strike off | |
BDR TECHNICAL SOLUTIONS LTD | Director | 1997-05-01 | CURRENT | 1995-10-31 | Active | |
CASPIAN GROUP HOLDINGS LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Active | |
2M INVESTMENTS (UK) LIMITED | Director | 2009-12-23 | CURRENT | 2007-01-31 | Dissolved 2016-04-12 | |
ICOM PUBLIC SERVICES LTD | Director | 2008-11-13 | CURRENT | 2008-11-13 | Dissolved 2018-03-20 | |
2M TRADE PARK MANAGEMENT LIMITED | Director | 2008-11-05 | CURRENT | 2004-10-18 | Active | |
ICOM TELESUPPORT LIMITED | Director | 2008-09-29 | CURRENT | 2007-01-26 | Dissolved 2018-03-20 | |
ICOM HOLDINGS LIMITED | Director | 2008-04-24 | CURRENT | 2006-06-26 | Active | |
ICOM PROPERTIES LIMITED | Director | 2005-03-15 | CURRENT | 2004-08-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 43-45 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JX | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/02/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
AUD | AUDITOR'S RESIGNATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM UNIT 11 2M TRADE PARK BEDDOW WAY AYLESFORD KENT ME20 7BT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 06/10/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CARR | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288a | DIRECTOR APPOINTED JAMES CARR | |
363s | RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/09/07; CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/06/06 | |
CERTNM | COMPANY NAME CHANGED ICOM CONTRACTORS LIMITED CERTIFICATE ISSUED ON 13/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 10 DISCOVERY ROAD, BEARSTED MAIDSTONE KENT ME15 8HF | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
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 | 2017-02-02 |
Meetings of Creditors | 2011-03-31 |
Appointment of Administrators | 2011-03-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.79 | 9 |
MortgagesNumMortOutstanding | 0.61 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.18 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 4531 - Installation electrical wiring etc.
|
|
|
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 ICOM PROJECTS LIMITED
The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as ICOM PROJECTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ICOM PROJECTS LIMITED | Event Date | 2012-02-07 |
Notice is hereby given that the Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidators, and passing a resolution granting their release. The members and creditors meetings will be held at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 26 April 2017 at 10.00 am and 10.15 am respectively. In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidators at 2nd Floor, Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form, if this has not previously been submitted). Date of Appointment: 07 February 2012 Office Holder details: Glyn Mummery , (IP No. 8996) and Martin Weller , (IP No. 9419) both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE . For further details contact: The Joint Liquidators, Email: Cp.brighton@frpadvisory.com. Alternative contact: Barbara Nicholson. Glyn Mummery , Joint Liquidator : Ag EF103183 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ICOM PROJECTS LIMITED | Event Date | 2011-03-07 |
In the High Court of Justice case number 1282 Notice is hereby given by Darren Wilson and Glyn Mummery (IP Nos 9518 and 8996), both of FRP Advisory LLP , 43-45 Butts Green Road, Hornchurch, Essex RM11 2JX that a meeting of the creditors of Icom Projects Limited is to be held at 67 Butts Green Road, Hornchurch, Essex RM11 2JS on 19 April 2011 at 10.30 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form to be used at this meeting must be completed and returned to me at 43-45 Butts Green Road, Hornchurch, Essex RM11 2JX by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. A copy of the proposals are available free of charge and on written request to me. Date of appointment: 7 March 2011. Further details contact: Email: CP.Hornchurch@frpadvisory.com. D Wilson , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ICOM PROJECTS LIMITED | Event Date | 2011-03-07 |
In the High Court of Justice case number 1282 Darren Wilson and Glyn Mummery (IP Nos 9518 and 8996 ), both of FRP Advisory LLP , 43-45 Butts Green Road, Hornchurch, Essex RM11 2JX Further details: Email: CP.Hornchurch@frpadvisory.com : | |||
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. |