ICL TRAINING (NO 5) LIMITED

ICL TRAINING (NO 5) LIMITED

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

    Company NameICL TRAINING (NO 5) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01870752
    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 ICL TRAINING (NO 5) LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is ICL TRAINING (NO 5) LIMITED located?

    Registered Office Address
    8 Princes Parade
    L3 1QH Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of ICL TRAINING (NO 5) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAXIM TRAINING SYSTEMS LIMITEDDec 11, 1984Dec 11, 1984

    What are the latest accounts for ICL TRAINING (NO 5) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for ICL TRAINING (NO 5) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 27, 2012

    8 pages4.68

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from 22 Baker Street London W1U 3BW on Jul 02, 2012

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 25, 2012

    LRESSP

    Director's details changed for Mr Mark Joseph Baker on Apr 28, 2012

    2 pagesCH01

    Appointment of Mr David John Edward Roberts as a director on Dec 14, 2011

    2 pagesAP01

    Termination of appointment of Jonathan David Smith as a director on Dec 14, 2011

    1 pagesTM01

    Annual return made up to Oct 02, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2011

    Statement of capital on Oct 05, 2011

    • Capital: GBP 12,000
    SH01

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

    8 pagesAA

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

    5 pagesAA

    Annual return made up to Oct 02, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Rachel Heulwen Hitching on Oct 02, 2010

    1 pagesCH03

    Annual return made up to Oct 02, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mark Baker on Oct 13, 2009

    2 pagesCH01

    Director's details changed for Mr Jonathan David Smith on Oct 13, 2009

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Total exemption full accounts made up to Mar 31, 2009

    6 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288c

    Who are the officers of ICL TRAINING (NO 5) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HITCHING, Rachel Heulwen
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Secretary
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    British88988890003
    BAKER, Mark Joseph
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Director
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    EnglandBritishAccountant124859390004
    ROBERTS, David John Edward
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Director
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    EnglandBritishDirector136440130001
    RICHARDSON, Mark Nelson
    25 Florence Road
    BN1 6DL Brighton
    East Sussex
    Secretary
    25 Florence Road
    BN1 6DL Brighton
    East Sussex
    British59816110001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ALLNUTT, Richard Andrew James
    16 Clapham Common West Side
    SW4 9AJ London
    Director
    16 Clapham Common West Side
    SW4 9AJ London
    EnglandBritishSolicitor69511610001
    BRAND, Christopher
    30 Vallance Gardens
    BN3 2DD Hove
    East Sussex
    Director
    30 Vallance Gardens
    BN3 2DD Hove
    East Sussex
    BritishManagement Training Consultant16940830002
    BUTLER, Paul
    12 Priory Lane
    RG42 2JT Warfield
    Berkshire
    Director
    12 Priory Lane
    RG42 2JT Warfield
    Berkshire
    BritishChief Executive Officer53654970002
    EARL, Peter Robert
    16 Valley Close
    Goring
    RG8 0AN Reading
    Berkshire
    Director
    16 Valley Close
    Goring
    RG8 0AN Reading
    Berkshire
    BritishChartered Accountant86675380002
    HARRIS, Brian
    Ridge End
    Rowley Green Road
    EN5 3HH Arkley
    Hertfordshire
    Director
    Ridge End
    Rowley Green Road
    EN5 3HH Arkley
    Hertfordshire
    United KingdomBritishFinance Director82819130001
    PITMAN, April
    Tunnel Cottage, 28 Strand On The Green
    Chiswick
    W4 3PH London
    Director
    Tunnel Cottage, 28 Strand On The Green
    Chiswick
    W4 3PH London
    CanadianChartered Accountant98913450001
    RICHARDSON, Mark Nelson
    25 Florence Road
    BN1 6DL Brighton
    East Sussex
    Director
    25 Florence Road
    BN1 6DL Brighton
    East Sussex
    United KingdomBritishComputer Consultant59816110001
    SMITH, Jonathan David
    22 Baker Street
    London
    W1U 3BW
    Director
    22 Baker Street
    London
    W1U 3BW
    United KingdomBritishSolicitor93973250002
    WALKER, Terry Derek
    Parkside 15 Somerhill Road
    BN3 1RH Hove
    East Sussex
    Director
    Parkside 15 Somerhill Road
    BN3 1RH Hove
    East Sussex
    BritishComputer Consultant59816070001
    WIMPRESS, David Arthur
    Ash Lea
    Tite Hill
    TW20 0NF Englefield Green
    Surrey
    Director
    Ash Lea
    Tite Hill
    TW20 0NF Englefield Green
    Surrey
    BritishExecutive Chairman61762050002

    Does ICL TRAINING (NO 5) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 20, 1998
    Delivered On Nov 28, 1998
    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
    • Lloyds Bank PLC
    Transactions
    • Nov 28, 1998Registration of a charge (395)
    • Nov 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed relating to the deposit by way of security for rent due under a lease of part of 61/63 ship street brighton, east sussex.
    Created On Apr 03, 1991
    Delivered On Apr 19, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 15/7/83
    Short particulars
    The tenant's interest in all money standing to the credit of a deposit account in the joint names of the landlord and the tenant with barclays bank PLC at 27 regent street london, SW1.
    Persons Entitled
    • Frank Nominees Limited
    Transactions
    • Apr 19, 1991Registration of a charge
    • Jul 15, 2000Statement of satisfaction of a charge in full or part (403a)

    Does ICL TRAINING (NO 5) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 25, 2012Commencement of winding up
    Jan 03, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Granville Firmin
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    8 Princes Parade
    L3 1QH Liverpool
    Brian Green
    Kpmg
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    Kpmg
    8 Princes Parade
    L3 1QH Liverpool

    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