I C D UNLIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameI C D UNLIMITED
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01600571
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of I C D UNLIMITED?

    • (7499) /

    Where is I C D UNLIMITED located?

    Registered Office Address
    Landmark House
    Experian Way
    NG80 1ZZ Ng2 Business Park
    Nottingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of I C D UNLIMITED?

    Previous Company Names
    Company NameFromUntil
    I C D LIMITEDNov 03, 1988Nov 03, 1988
    FINANCIAL MAGAZINES LTDMar 30, 1983Mar 30, 1983
    WHAT MORTGAGE LIMITEDMar 04, 1982Mar 04, 1982
    BOWTON LIMITEDNov 27, 1981Nov 27, 1981

    What are the latest accounts for I C D UNLIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for I C D UNLIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 21, 2010

    LRESSP

    Director's details changed for Paul Graeme Cooper on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mark Pepper on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Paul Alan Atkinson on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Ronan Hanna on Oct 01, 2009

    1 pagesCH03

    legacy

    1 pages287

    legacy

    1 pages122

    legacy

    1 pages288c

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    legacy

    1 pages288a

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    10 pagesMAR

    legacy

    1 pages49(8)(a)

    legacy

    5 pages49(1)

    legacy

    1 pages49(8)(b)

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Who are the officers of I C D UNLIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNA, Ronan
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Secretary
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Irish123153660002
    ATKINSON, Paul Alan
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    IrelandBritishCompany Director24690750005
    COOPER, Paul Graeme
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    United KingdomBritishCompany Director24038500001
    PEPPER, Mark Edward
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    Director
    DUBLIN17 Northern Cross
    Newenham House
    Malahide Road
    Ireland
    United KingdomBritishCompany Director125266120001
    CLARKE, Melanie Anne
    11 Lancelyn Gardens
    West Bridgford
    NG2 7FG Nottingham
    Secretary
    11 Lancelyn Gardens
    West Bridgford
    NG2 7FG Nottingham
    BritishSecretary68681710003
    SOUTHALL, Ivan James
    12 Sandy Ridge
    BR7 5DR Chislehurst
    Kent
    Secretary
    12 Sandy Ridge
    BR7 5DR Chislehurst
    Kent
    British56553610001
    COUPE, David Paul
    Church Farm Barn Main Street
    Blidworth
    NG21 0QH Mansfield
    Nottinghamshire
    Director
    Church Farm Barn Main Street
    Blidworth
    NG21 0QH Mansfield
    Nottinghamshire
    EnglandBritishDirector36112770001
    ELMAN, Ralph
    1 Bickenhall Mansions
    Bickenhall Street
    W1U 6BP London
    Director
    1 Bickenhall Mansions
    Bickenhall Street
    W1U 6BP London
    BritishAccountant80068050001
    HARRISON, Nigel John Bowen
    5 Stone Close
    PE10 9XJ Bourne
    Director
    5 Stone Close
    PE10 9XJ Bourne
    BritishCompany Director18176160002
    MASON, Melville Edgar
    Oak Cottage
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    Director
    Oak Cottage
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    BritishCompany Director141444680001
    PEPPER, Mark Edward
    21 Kimbers Drive
    SL1 8JE Burnham
    Berkshire
    Director
    21 Kimbers Drive
    SL1 8JE Burnham
    Berkshire
    United KingdomBritishCompany Director125266120001
    RUTTER, Colin James
    One Ash Lichfield Road
    Hopwas
    B78 3AG Tamworth
    Staffordshire
    Director
    One Ash Lichfield Road
    Hopwas
    B78 3AG Tamworth
    Staffordshire
    EnglandBritishSolicitor123440320001
    THAIN, Gregory Neil David
    16 Hatton Garden
    EC1N 8AT London
    Director
    16 Hatton Garden
    EC1N 8AT London
    BritishCompany Director70209010001
    THAIN, Lionel William
    286 Broadwater Down
    Tunbridge
    Kent
    Director
    286 Broadwater Down
    Tunbridge
    Kent
    BritishCompany Director18176170001
    UNITT, Andrew Vaughan
    64 Main Street
    LE74 4UU Cossington
    Hollycroft
    Leicester
    Director
    64 Main Street
    LE74 4UU Cossington
    Hollycroft
    Leicester
    EnglandBritishFinance Director182500750001
    INTERNATIONAL COMMUNICATION & DATA PLC
    Bain House
    16 Connaught Place
    W2 2EP London
    Director
    Bain House
    16 Connaught Place
    W2 2EP London
    40902400003
    INTERNATIONAL COMMUNICATION AND DATA PLC
    29 Corsham Street
    N1 6DR London
    Director
    29 Corsham Street
    N1 6DR London
    35855310001

    Does I C D UNLIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 18, 1993
    Delivered On Mar 26, 1993
    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
    • Barclays Bank PLC
    Transactions
    • Mar 26, 1993Registration of a charge (395)
    • Feb 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 01, 1986
    Delivered On Jul 08, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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
    • Barclays Bank PLC
    Transactions
    • Jul 08, 1986Registration of a charge
    • Feb 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Dec 11, 1985
    Delivered On Dec 19, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys now or at any time hereafter standing to the chredit of any account(s) of the company with the bank designateed barclays bank PLC re financial magazines LTD.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 19, 1985Registration of a charge
    • Feb 23, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 20, 1982
    Delivered On Jul 31, 1982
    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 bookdebts, goodwill and uncalled capital.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Jul 31, 1982Registration of a charge

    Does I C D UNLIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 07, 2011Dissolved on
    Jan 21, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Victor Yerburgh Setchim
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham

    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