ICG CLEANING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameICG CLEANING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01523784
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ICG CLEANING LIMITED?

    • Other cleaning services (81299) / Administrative and support service activities

    Where is ICG CLEANING LIMITED located?

    Registered Office Address
    Ground Floor Suite River House
    Maidstone Road
    DA14 5RH Sidcup
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of ICG CLEANING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIAN WINDER (GENERAL CLEANING CONTRACTORS) LIMITEDOct 22, 1980Oct 22, 1980

    What are the latest accounts for ICG CLEANING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for ICG CLEANING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 25, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Jan 25, 2017 with updates

    8 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    8 pagesAA

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Annual return made up to Jan 25, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Appointment of Mr Simon Kenneth Giles as a secretary on Sep 28, 2015

    2 pagesAP03

    Appointment of Mr Jonathan Stephen Levine as a director on Sep 28, 2015

    2 pagesAP01

    Termination of appointment of Mark Ian Saunders as a director on Sep 28, 2015

    1 pagesTM01

    Termination of appointment of Mark Saunders as a secretary on Sep 28, 2015

    1 pagesTM02

    Annual return made up to Jan 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 5,000
    SH01

    Appointment of Mr Simon Kenneth Giles as a director on Mar 09, 2015

    2 pagesAP01

    Termination of appointment of Scott Dudley as a director on Feb 12, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Jan 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2014

    Statement of capital on Feb 25, 2014

    • Capital: GBP 5,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Registered office address changed from * Aero Works Adair Street Manchester M1 2NQ* on Aug 23, 2013

    1 pagesAD01

    Annual return made up to Jan 25, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Who are the officers of ICG CLEANING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILES, Simon Kenneth
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Secretary
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    201339540001
    GILES, Simon Kenneth
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    EnglandBritish196768780001
    LEVINE, Jonathan Stephen
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    EnglandBritish19162600001
    DOWE, Stephen William
    10 Breary Lane East
    Bramhope
    LS16 9BJ Leeds
    West Yorkshire
    Secretary
    10 Breary Lane East
    Bramhope
    LS16 9BJ Leeds
    West Yorkshire
    British88908400002
    MCGIVERN, James Patrick
    17 Acre Lane
    Heswall
    CH60 1UN Wirral
    Merseyside
    Secretary
    17 Acre Lane
    Heswall
    CH60 1UN Wirral
    Merseyside
    British120346770001
    SAUNDERS, Mark
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    Secretary
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    167362110001
    SCOBIE, James Martin
    Eastcote
    BR6 0AU Orpington
    1
    Kent
    England
    Secretary
    Eastcote
    BR6 0AU Orpington
    1
    Kent
    England
    149576490001
    STRATFORD, Frederick
    Adair Street
    M1 2NQ Manchester
    Aero Works
    Secretary
    Adair Street
    M1 2NQ Manchester
    Aero Works
    162167600001
    WINDER, Sheila Anne
    Jack House Farm Brogden Lane
    Barnoldswick
    BB8 5XF Colne
    Lancashire
    Secretary
    Jack House Farm Brogden Lane
    Barnoldswick
    BB8 5XF Colne
    Lancashire
    British27580790001
    BOYLE, Eugene
    Teach Ban
    Parkside Drive Whittle Le Woods
    PR6 7PL Chorley
    Director
    Teach Ban
    Parkside Drive Whittle Le Woods
    PR6 7PL Chorley
    EnglandBritish106717430001
    DOWE, Stephen William
    10 Breary Lane East
    Bramhope
    LS16 9BJ Leeds
    West Yorkshire
    Director
    10 Breary Lane East
    Bramhope
    LS16 9BJ Leeds
    West Yorkshire
    United KingdomBritish88908400002
    DUDLEY, Scott
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    EnglandBritish166551090001
    HARDY-WILSON, Nigel Andrew
    Adair Street
    M1 2NQ Manchester
    Aero Works
    Director
    Adair Street
    M1 2NQ Manchester
    Aero Works
    EnglandBritish149590930001
    HOWROYD, David Rowan
    Bay Tree House
    East Street
    TN20 6TY Mayfield
    East Sussex
    Director
    Bay Tree House
    East Street
    TN20 6TY Mayfield
    East Sussex
    British72333480002
    MCGIVERN, James Patrick
    17 Acre Lane
    Heswall
    CH60 1UN Wirral
    Merseyside
    Director
    17 Acre Lane
    Heswall
    CH60 1UN Wirral
    Merseyside
    British120346770001
    PICKUP, James
    Crooklands Farm Goosnargh Lane
    Goosnargh
    PR3 2JU Preston
    Lancashire
    Director
    Crooklands Farm Goosnargh Lane
    Goosnargh
    PR3 2JU Preston
    Lancashire
    British35926750001
    SAUNDERS, Mark Ian
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    EnglandBritish139588670003
    SCOBIE, James Martin
    1 Eastcote
    BR6 0AU Orpington
    Kent
    Director
    1 Eastcote
    BR6 0AU Orpington
    Kent
    United KingdomBritish73982880001
    STRATFORD, Frederick Anthony
    Adair Street
    M1 2NQ Manchester
    Aero Works
    Director
    Adair Street
    M1 2NQ Manchester
    Aero Works
    United KingdomBritish151871680001
    WINDER, Brian
    Jack House Farm Brogden Lane
    Barnoldswick
    BB8 5XF Colne
    Lancashire
    Director
    Jack House Farm Brogden Lane
    Barnoldswick
    BB8 5XF Colne
    Lancashire
    British27580780001
    WINDER, Sheila Anne
    Jack House Farm Brogden Lane
    Barnoldswick
    BB8 5XF Colne
    Lancashire
    Director
    Jack House Farm Brogden Lane
    Barnoldswick
    BB8 5XF Colne
    Lancashire
    British27580790001

    Who are the persons with significant control of ICG CLEANING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roger Leonard Burdett
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Apr 06, 2016
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jonathan Stephen Levine
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Apr 06, 2016
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Mundell
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Apr 06, 2016
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Simon Giles
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Apr 06, 2016
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ICG CLEANING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 30, 2008
    Delivered On Nov 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each of the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Sovereign Capital Partners LLP
    Transactions
    • Nov 05, 2008Registration of a charge (395)
    • Sep 01, 2016Satisfaction of a charge (MR04)
    Fixed & floating charge
    Created On Oct 30, 2008
    Delivered On Nov 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixed plant & machinery see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 04, 2008Registration of a charge (395)
    • Sep 01, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 30, 2008
    Delivered On Nov 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 04, 2008Registration of a charge (395)
    • Sep 01, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 20, 2005
    Delivered On Jul 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 22, 2005Registration of a charge (395)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 09, 1988
    Delivered On May 12, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 12, 1988Registration of a charge
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 22, 1985
    Delivered On Jul 26, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Westhill methodist church accrington road, burnley lancashire t/n:- la 283329 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 26, 1985Registration of a charge
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 08, 1983
    Delivered On Feb 12, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H - westhill methodist church, accrington road, burnley, lancs. T.n- la 282329.. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Williams & Glyns Bank PLC
    Transactions
    • Feb 12, 1983Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0