IIC PROJECTS LIMITED

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

    Company NameIIC PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03073416
    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 IIC PROJECTS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is IIC PROJECTS LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of IIC PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILL PARTNERSHIPS LIMITEDJan 08, 2004Jan 08, 2004
    HANOVER SQUARE FINANCE LTDOct 20, 2000Oct 20, 2000
    MILL CAPITAL LIMITEDNov 09, 1995Nov 09, 1995
    SHELFCO (NO.1088) LIMITEDJun 28, 1995Jun 28, 1995

    What are the latest accounts for IIC PROJECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What is the status of the latest annual return for IIC PROJECTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IIC PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from * 1 Gresham Street London England EC2X 7BX England* on Sep 19, 2013

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Statement of capital on Sep 05, 2013

    • Capital: GBP 25,000,029.00
    9 pagesSH19

    legacy

    2 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced by £11506390 05/09/2013
    RES13

    Memorandum and Articles of Association

    16 pagesMEM/ARTS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Paul Cartwright as a director

    1 pagesTM01

    Registered office address changed from * 3 Tenterden Street London W1S 1TD United Kingdom* on Sep 02, 2013

    1 pagesAD01

    Annual return made up to Jun 29, 2013 with full list of shareholders

    7 pagesAR01

    Appointment of Thomas Benedict Symes as a secretary

    2 pagesAP03

    Termination of appointment of Michael Saunders as a secretary

    1 pagesTM02

    Full accounts made up to Jun 30, 2012

    18 pagesAA

    Annual return made up to Jun 29, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Paul Anthony Cartwright on Jun 20, 2012

    2 pagesCH01

    Full accounts made up to Jun 30, 2011

    18 pagesAA

    Annual return made up to Jun 29, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Jun 30, 2010

    19 pagesAA

    Director's details changed for Paul Anthony Cartwright on Nov 29, 2010

    2 pagesCH01

    Director's details changed for Paul Anthony Cartwright on Nov 29, 2010

    2 pagesCH01

    Who are the officers of IIC PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SYMES, Thomas Benedict
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    Secretary
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    178406790001
    SYMES, Thomas Benedict
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    Director
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    EnglandBritishDirector3032460002
    TOPLAS, David Hugh Sheridan
    Craven Street
    WC2N 5NG London
    39
    United Kingdom
    Director
    Craven Street
    WC2N 5NG London
    39
    United Kingdom
    EnglandBritishCompany Director77200680003
    GREGSON, Jeanette Margaret
    11 St Johns Hill Grove
    SW11 2RF London
    Secretary
    11 St Johns Hill Grove
    SW11 2RF London
    British59420270001
    SAUNDERS, Michael
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    Secretary
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    British109943860005
    SYMES, Thomas Benedict
    79 Lawn Road
    NW3 2XB London
    Secretary
    79 Lawn Road
    NW3 2XB London
    British3032460002
    TOPLAS, Alison
    Millhaven
    Chestnut Avenue
    GU2 5HF Guildford
    Surrey
    Secretary
    Millhaven
    Chestnut Avenue
    GU2 5HF Guildford
    Surrey
    British38155720001
    TOPLAS, David Hugh Sheridan
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    Secretary
    Mill Haven
    Chestnut Avenue
    GU2 4HF Guildford
    Surrey
    BritishCompany Director77200680001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    CARTWRIGHT, Paul Anthony
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    Director
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    EnglandBritishDirector56979990005
    EILBECK, David Maurice
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    Director
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    United KingdomBritishCompany Director156143190001
    O'HANLON, Mark David
    11 St Johns Hill Grove
    SW11 2RF London
    Director
    11 St Johns Hill Grove
    SW11 2RF London
    BritishDirector35673840003
    PHILLIPS, Simon Neil
    6 The Orchard
    Blackheath
    SE3 0QS London
    Director
    6 The Orchard
    Blackheath
    SE3 0QS London
    EnglandBritishDirector50146280002
    ROBERTSON, Andrew Stephen
    283 Broadwater Road
    ME19 6HT West Malling
    Kent
    Director
    283 Broadwater Road
    ME19 6HT West Malling
    Kent
    EnglandBritishChartered Accountant68637050001
    TILFORD, Jeremy Russell
    Slugwash Lane
    RH17 7RG Wivelsfield Green
    Townings Place Barn
    West Sussex
    Director
    Slugwash Lane
    RH17 7RG Wivelsfield Green
    Townings Place Barn
    West Sussex
    United KingdomBritishCompany Director22552810003
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Does IIC PROJECTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage of shares
    Created On Sep 18, 2009
    Delivered On Sep 24, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the principal debtor, the chargee to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The securities means the 100 ordinary shares of 50P each held by the company in the principal debtor. All dividends, see image for full details.
    Persons Entitled
    • Nationwide Building Society (As Agent and Trustee) the Security Trustee
    Transactions
    • Sep 24, 2009Registration of a charge (395)
    • Oct 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage of shares
    Created On Jul 22, 2009
    Delivered On Jul 29, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the principle debtor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee has charged the charged property see image for full details.
    Persons Entitled
    • Nationwide Building Society (As Agent and Trustee) (the Security Trustee)
    Transactions
    • Jul 29, 2009Registration of a charge (395)
    • Aug 12, 2009Statement of satisfaction of a charge in full or part (403a)
    A share charge
    Created On Apr 13, 2004
    Delivered On Apr 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the principal debtor to the fund or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company with full title guarantee charged to the fund the charged property the securities all dividends distributions all shares or other property derived from the securities. See the mortgage charge document for full details.
    Persons Entitled
    • Merchant Place School Partnership Acting Through Its General Partner Schools Partnership (GB)Limited
    Transactions
    • Apr 20, 2004Registration of a charge (395)
    • Sep 25, 2009Statement of satisfaction of a charge in full or part (403a)
    A share charge
    Created On Apr 13, 2004
    Delivered On Apr 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the principal debtor to the fund on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company with full title guarantee charged to the fund the charged property being the securities all dividends distributions all shares or other property derived from the securities. See the mortgage charge document for full details.
    Persons Entitled
    • Iic Ii Nominees Limited
    Transactions
    • Apr 20, 2004Registration of a charge (395)
    • Oct 21, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage of shares
    Created On Apr 13, 2004
    Delivered On Apr 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the principal debtor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    As security for payment of the secured liabilities the company with full title guarantee charged to the security trustee the charged property being the securities all dividends all shares all other accretions rights benefits and advantages. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society (As Agent and Trustee)
    Transactions
    • Apr 17, 2004Registration of a charge (395)
    • Oct 30, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does IIC PROJECTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 02, 2014Dissolved on
    Sep 06, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    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