IKON OFFICE SOLUTIONS GROUP LIMITED

IKON OFFICE SOLUTIONS GROUP LIMITED

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

    Company NameIKON OFFICE SOLUTIONS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02803484
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of IKON OFFICE SOLUTIONS GROUP LIMITED?

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

    Where is IKON OFFICE SOLUTIONS GROUP LIMITED located?

    Registered Office Address
    Town Wall House
    Balkerne Hill
    CO3 3AD Colchester
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of IKON OFFICE SOLUTIONS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALCO OFFICE PRODUCTS (U.K.) PLC May 06, 1993May 06, 1993
    LIGHTPRICE COMPANY LIMITEDMar 25, 1993Mar 25, 1993

    What are the latest accounts for IKON OFFICE SOLUTIONS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for IKON OFFICE SOLUTIONS GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IKON OFFICE SOLUTIONS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Liquidators' statement of receipts and payments to Dec 19, 2013

    12 pages4.68

    Registered office address changed from * 20 Triton Street London NW1 3BF* on Jan 10, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2012

    Statement of capital on Aug 10, 2012

    • Capital: GBP 154,939,284
    SH01

    Full accounts made up to Mar 31, 2011

    12 pagesAA

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

    15 pagesAR01

    Director's details changed for Ian Peter Winham on Jun 21, 2011

    3 pagesCH01

    Secretary's details changed for Nicola Clare Downing on Jun 21, 2011

    3 pagesCH03

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    Registered office address changed from * 66 Chiltern Street London W1U 4AG* on Dec 09, 2010

    2 pagesAD01

    Termination of appointment of Peter Simpson as a secretary

    2 pagesTM02

    Appointment of Nicola Clare Downing as a secretary

    3 pagesAP03

    Annual return made up to Jul 31, 2010 with full list of shareholders

    15 pagesAR01

    Full accounts made up to Mar 31, 2009

    12 pagesAA

    Registered office address changed from * Ikon House 30 Cowcross Street London EC1M 6DQ* on Nov 12, 2009

    1 pagesAD01

    legacy

    6 pages363a

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    14 pagesMAR

    legacy

    1 pages53

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Auditor's resignation

    2 pagesAUD

    Who are the officers of IKON OFFICE SOLUTIONS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNING, Nicola Clare
    Triton Street
    NW1 3BF London
    20
    Secretary
    Triton Street
    NW1 3BF London
    20
    British155535620001
    MILLS, David
    Fourfields
    Uvedale Road
    RH8 0EW Oxted
    Surrey
    Director
    Fourfields
    Uvedale Road
    RH8 0EW Oxted
    Surrey
    United KingdomBritish72326700001
    PRASTKA, Christopher Richard
    Cedars 26 Portman Park
    TN9 1LW Tonbridge
    Kent
    Director
    Cedars 26 Portman Park
    TN9 1LW Tonbridge
    Kent
    United KingdomBritish38634910001
    WINHAM, Ian Peter
    Triton Street
    NW1 3BF London
    20
    Director
    Triton Street
    NW1 3BF London
    20
    EnglandBritish121059770003
    CRONEY, James Kenneth
    6019 Cricket Road
    Flourtown Pa 19031
    FOREIGN Usa
    Secretary
    6019 Cricket Road
    Flourtown Pa 19031
    FOREIGN Usa
    American35003880001
    SIMPSON, Peter John
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    Secretary
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    British712540001
    WOODGER, Marcus
    21 Delorme Street
    W6 8DS London
    Secretary
    21 Delorme Street
    W6 8DS London
    British39262970001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROKE, Philip Richard Vere
    41 Thornhill Road
    N1 1JS London
    Greater London
    Director
    41 Thornhill Road
    N1 1JS London
    Greater London
    EnglandBritish142086920001
    CLARK, Adrian Spencer
    Field House Ware Road
    Widford
    SG12 8RF Ware
    Hertfordshire
    Director
    Field House Ware Road
    Widford
    SG12 8RF Ware
    Hertfordshire
    British53100000001
    CRABB, Ian Denis
    12 Onslow Mews West
    South Kensington
    SW7 3AF London
    Director
    12 Onslow Mews West
    South Kensington
    SW7 3AF London
    British70017710001
    DINKELACKER, Kurt Eric
    53 Braeburn Road
    Havertown Pensylvania
    19083 United States Of America
    Usa
    Director
    53 Braeburn Road
    Havertown Pensylvania
    19083 United States Of America
    Usa
    Usa38352430001
    DRAKE, William F
    413 Burnt Mill Road
    Post Office Box 903
    19317 Chadds Ford
    Pennsylvania
    Usa
    Director
    413 Burnt Mill Road
    Post Office Box 903
    19317 Chadds Ford
    Pennsylvania
    Usa
    American51859070001
    FORESE, James John
    P O Box 834
    Valley Forge
    Pennsylvania 19482-0834
    Usa
    Director
    P O Box 834
    Valley Forge
    Pennsylvania 19482-0834
    Usa
    American53694430002
    GODBOLD, Jeffrey
    3 Northaw Place
    Coopers Lane Northaw
    EN6 4NQ Potters Bar
    Hertfordshire
    Director
    3 Northaw Place
    Coopers Lane Northaw
    EN6 4NQ Potters Bar
    Hertfordshire
    British61308080001
    GOZON, Richard C
    533 Waterloo Road
    Devon Pa19333
    FOREIGN Usa
    Director
    533 Waterloo Road
    Devon Pa19333
    FOREIGN Usa
    American35003860001
    KINNEY, Karin M
    16 Wistar Road
    Paoli Pa 19301
    Usa
    Director
    16 Wistar Road
    Paoli Pa 19301
    Usa
    American54977340001
    MUNDT, Ray
    300 Thornbrook Avenue
    Rosemont Pa 19010
    FOREIGN Usa
    Director
    300 Thornbrook Avenue
    Rosemont Pa 19010
    FOREIGN Usa
    American35003870001
    STUART, John Edward
    890 West Strasburg Road
    West Chester Pensylvania
    19382 United States America
    Usa
    Director
    890 West Strasburg Road
    West Chester Pensylvania
    19382 United States America
    Usa
    Usa38352610001
    WOODGER, Marcus
    21 Delorme Street
    W6 8DS London
    Director
    21 Delorme Street
    W6 8DS London
    British39262970001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does IKON OFFICE SOLUTIONS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 11, 2014Dissolved on
    Dec 20, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    Kevin Anthony Murphy
    4 Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    4 Balkerne Hill
    CO3 3AD Colchester
    Essex

    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