INTERCITY CONSULTANTS LIMITED

INTERCITY CONSULTANTS LIMITED

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

    Company NameINTERCITY CONSULTANTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01563022
    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 INTERCITY CONSULTANTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INTERCITY CONSULTANTS LIMITED located?

    Registered Office Address
    Dawson House
    5 Jewry Street
    EC3N 2EX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERCITY CONSULTANTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RINGPLACE LIMITEDMay 20, 1981May 20, 1981

    What are the latest accounts for INTERCITY CONSULTANTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for INTERCITY CONSULTANTS 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 Aug 31, 2016 with updates

    5 pagesCS01

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

    5 pagesAA

    Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on Apr 15, 2016

    1 pagesAD01

    Annual return made up to Aug 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 15,616
    SH01

    Appointment of Mr Roger Harold Antony as a secretary on Jun 30, 2015

    2 pagesAP03

    Termination of appointment of Alastair John Lomond Woolley as a secretary on Jun 30, 2015

    1 pagesTM02

    Appointment of Mr Roger Harold Antony as a director on Jun 30, 2015

    2 pagesAP01

    Termination of appointment of Alastair John Lomond Woolley as a director on Jun 30, 2015

    1 pagesTM01

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

    5 pagesAA

    Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on Dec 09, 2014

    1 pagesAD01

    Registered office address changed from Wimbeldon Bridge House C/O Parity Group Plc 1St Floor 1 Hartfield Road Wimbledon London SW19 3RU to 11 Golden Square London W1F 9JB on Sep 25, 2014

    1 pagesAD01

    Annual return made up to Aug 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 15,616
    SH01

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

    5 pagesAA

    Annual return made up to Aug 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2013

    Statement of capital on Sep 16, 2013

    • Capital: GBP 15,616
    SH01

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

    5 pagesAA

    Annual return made up to Aug 31, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Aug 31, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Appointment of Mr Alastair John Lomond Woolley as a secretary

    1 pagesAP03

    Termination of appointment of Ian Ketchin as a secretary

    1 pagesTM02

    Termination of appointment of Ian Ketchin as a director

    1 pagesTM01

    Who are the officers of INTERCITY CONSULTANTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANTONY, Roger Harold
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Secretary
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    199307430001
    ANTONY, Roger Harold
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Director
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    EnglandBritish199013040001
    FIRTH, David Samuel Peter
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    Secretary
    Wood Mill House
    Shoreham Road
    BN5 9SD Henfield
    West Sussex
    British77398810001
    HARRIS, Christopher John
    73 Chart Lane
    RH2 7EA Reigate
    Surrey
    Secretary
    73 Chart Lane
    RH2 7EA Reigate
    Surrey
    British37108360001
    KELLY, Joseph Patrick
    39 Manor Road
    AL4 8JG Wheathamsread
    Herts
    Secretary
    39 Manor Road
    AL4 8JG Wheathamsread
    Herts
    British61057590001
    KETCHIN, Ian Malcolm
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    Secretary
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    British93777900002
    LEYSHON, Alison Jane
    30 Foster Road
    Chiswick
    W4 4NY London
    Secretary
    30 Foster Road
    Chiswick
    W4 4NY London
    British65584930003
    MOSS, Ronald Allen
    Stonechat
    Frithsden Copse
    HP4 1NN Berkhamsted
    Hertfordshire
    Secretary
    Stonechat
    Frithsden Copse
    HP4 1NN Berkhamsted
    Hertfordshire
    British6787850003
    SIMMONDS, Stephen William
    15 Hyde Lane
    Nash Mills
    HP3 8RY Hemel Hempstead
    Hertfordshire
    Secretary
    15 Hyde Lane
    Nash Mills
    HP3 8RY Hemel Hempstead
    Hertfordshire
    British28604570001
    WATKINSON, Ed
    Aberue
    Bridge Street
    YO51 9LA Boroughbridge
    North Yorkshire
    Secretary
    Aberue
    Bridge Street
    YO51 9LA Boroughbridge
    North Yorkshire
    British106937690001
    WOOLLEY, Alastair John Lomond
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    Secretary
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    159204550001
    HUGHES, John Llewellyn Mostyn
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    Director
    Albion Riverside
    8 Hester Road
    SW11 4AR London
    C77
    UkBritish104248860001
    KELLY, Joseph Patrick
    39 Manor Road
    AL4 8JG Wheathamsread
    Herts
    Director
    39 Manor Road
    AL4 8JG Wheathamsread
    Herts
    British61057590001
    KETCHIN, Ian Malcolm
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    Director
    118 Goddington Lane
    BR6 9DZ Orpington
    Kent
    EnglandBritish93777900002
    LEYSHON, Alison Jane
    30 Foster Road
    Chiswick
    W4 4NY London
    Director
    30 Foster Road
    Chiswick
    W4 4NY London
    British65584930003
    MILLER, Ian Kenneth
    4234 Lomo Alto Court
    Dallas
    Tx75219
    Usa
    Director
    4234 Lomo Alto Court
    Dallas
    Tx75219
    Usa
    United KingdomScottish89546660001
    MOSS, Ronald Allen
    Stonechat
    Frithsden Copse
    HP4 1NN Berkhamsted
    Hertfordshire
    Director
    Stonechat
    Frithsden Copse
    HP4 1NN Berkhamsted
    Hertfordshire
    EnglandBritish6787850003
    O'DRISCOLL, Ian
    Two Goods Farm
    Moorside
    DT10 1HQ Marnhull
    Dorset
    Director
    Two Goods Farm
    Moorside
    DT10 1HQ Marnhull
    Dorset
    British68202110001
    SHARPE, William John Ashdown
    Leawood Cottage
    Northchurch Common
    HP4 1LR Berkhamstead
    Hertfordshire
    Director
    Leawood Cottage
    Northchurch Common
    HP4 1LR Berkhamstead
    Hertfordshire
    British10140350001
    SIMMONDS, Stephen William
    15 Hyde Lane
    Nash Mills
    HP3 8RY Hemel Hempstead
    Hertfordshire
    Director
    15 Hyde Lane
    Nash Mills
    HP3 8RY Hemel Hempstead
    Hertfordshire
    British28604570001
    TRIGG, Stephen John
    3 The Orchards
    72 Oxford Road Stone
    HP17 8PL Aylesbury
    Bucks
    Director
    3 The Orchards
    72 Oxford Road Stone
    HP17 8PL Aylesbury
    Bucks
    United KingdomBritish31432190006
    WELCH, Alwyn Frank
    Coniston Farnham Lane
    GU27 1EZ Haslemere
    Surrey
    Director
    Coniston Farnham Lane
    GU27 1EZ Haslemere
    Surrey
    EnglandBritish56811010001
    WOOLLEY, Alastair John Lomond
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    Director
    Bath Place
    Rivington Street
    EC2A 3DR London
    2
    England
    United KingdomBritish89506550002

    Who are the persons with significant control of INTERCITY CONSULTANTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    Apr 06, 2016
    5 Jewry Street
    EC3N 2EX London
    Dawson House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies House Act 2006
    Place RegisteredCompanies House
    Registration Number1702912
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does INTERCITY CONSULTANTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jun 19, 1990
    Delivered On Jun 21, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the l/h property known as on being suite 6, scott house admirals way london E14 9UG including the entites of the property comprisal in land colificate title no egl 178517 together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 21, 1990Registration of a charge
    • Mar 03, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 15, 1988
    Delivered On Dec 23, 1988
    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.
    Persons Entitled
    • Sevenska Handelsbanten
    Transactions
    • Dec 23, 1988Registration of a charge
    • Mar 03, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 18, 1987
    Delivered On Sep 23, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    80 wapping high street london E1 title no ngl 180934. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Svenska Handlesbaken PLC
    Transactions
    • Sep 23, 1987Registration of a charge
    • Mar 03, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 18, 1987
    Delivered On Sep 23, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    6 scott house waterside marsh wall isle of dogs london title no - egl 178517. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Sevnska Handlesbaken PLC
    Transactions
    • Sep 23, 1987Registration of a charge
    • Mar 03, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 31, 1987
    Delivered On Aug 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold 80 wapping high street london E7 assignment of the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 07, 1987Registration of a charge
    • Mar 03, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 03, 1987
    Delivered On Apr 22, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    80 wapping high street london E7. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Svenska Handlsbaken PLC
    Transactions
    • Apr 22, 1987Registration of a charge
    • Mar 03, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 09, 1987
    Delivered On Mar 18, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Empire site 6 scott howe, isle of dogs london EC4.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 18, 1987Registration of a charge
    • Mar 03, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 21, 1983
    Delivered On Jan 06, 1984
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 06, 1984Registration of a charge
    • Mar 03, 1994Statement of satisfaction of a charge in full or part (403a)

    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