IIC PROJECTS LIMITED
Overview
Company Name | IIC PROJECTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03073416 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IIC PROJECTS LIMITED?
Company Name | From | Until |
---|---|---|
MILL PARTNERSHIPS LIMITED | Jan 08, 2004 | Jan 08, 2004 |
HANOVER SQUARE FINANCE LTD | Oct 20, 2000 | Oct 20, 2000 |
MILL CAPITAL LIMITED | Nov 09, 1995 | Nov 09, 1995 |
SHELFCO (NO.1088) LIMITED | Jun 28, 1995 | Jun 28, 1995 |
What are the latest accounts for IIC PROJECTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2012 |
What is the status of the latest annual return for IIC PROJECTS LIMITED?
Annual Return |
|
---|
What are the latest filings for IIC PROJECTS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||||||
Registered office address changed from * 1 Gresham Street London England EC2X 7BX England* on Sep 19, 2013 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Sep 05, 2013
| 9 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 16 pages | MEM/ARTS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Paul Cartwright as a director | 1 pages | TM01 | ||||||||||||||
Registered office address changed from * 3 Tenterden Street London W1S 1TD United Kingdom* on Sep 02, 2013 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jun 29, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Appointment of Thomas Benedict Symes as a secretary | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Michael Saunders as a secretary | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Jun 30, 2012 | 18 pages | AA | ||||||||||||||
Annual return made up to Jun 29, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Director's details changed for Paul Anthony Cartwright on Jun 20, 2012 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Jun 30, 2011 | 18 pages | AA | ||||||||||||||
Annual return made up to Jun 29, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Full accounts made up to Jun 30, 2010 | 19 pages | AA | ||||||||||||||
Director's details changed for Paul Anthony Cartwright on Nov 29, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Paul Anthony Cartwright on Nov 29, 2010 | 2 pages | CH01 | ||||||||||||||
Who are the officers of IIC PROJECTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SYMES, Thomas Benedict | Secretary | Tenterden Street W1S 1TD London 3 United Kingdom | 178406790001 | |||||||
SYMES, Thomas Benedict | Director | Tenterden Street W1S 1TD London 3 United Kingdom | England | British | Director | 3032460002 | ||||
TOPLAS, David Hugh Sheridan | Director | Craven Street WC2N 5NG London 39 United Kingdom | England | British | Company Director | 77200680003 | ||||
GREGSON, Jeanette Margaret | Secretary | 11 St Johns Hill Grove SW11 2RF London | British | 59420270001 | ||||||
SAUNDERS, Michael | Secretary | Tenterden Street W1S 1TD London 3 United Kingdom | British | 109943860005 | ||||||
SYMES, Thomas Benedict | Secretary | 79 Lawn Road NW3 2XB London | British | 3032460002 | ||||||
TOPLAS, Alison | Secretary | Millhaven Chestnut Avenue GU2 5HF Guildford Surrey | British | 38155720001 | ||||||
TOPLAS, David Hugh Sheridan | Secretary | Mill Haven Chestnut Avenue GU2 4HF Guildford Surrey | British | Company Director | 77200680001 | |||||
E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||
CARTWRIGHT, Paul Anthony | Director | Tenterden Street W1S 1TD London 3 United Kingdom | England | British | Director | 56979990005 | ||||
EILBECK, David Maurice | Director | The Garden House Windmill Road TN13 1TN Sevenoaks Kent | United Kingdom | British | Company Director | 156143190001 | ||||
O'HANLON, Mark David | Director | 11 St Johns Hill Grove SW11 2RF London | British | Director | 35673840003 | |||||
PHILLIPS, Simon Neil | Director | 6 The Orchard Blackheath SE3 0QS London | England | British | Director | 50146280002 | ||||
ROBERTSON, Andrew Stephen | Director | 283 Broadwater Road ME19 6HT West Malling Kent | England | British | Chartered Accountant | 68637050001 | ||||
TILFORD, Jeremy Russell | Director | Slugwash Lane RH17 7RG Wivelsfield Green Townings Place Barn West Sussex | United Kingdom | British | Company Director | 22552810003 | ||||
MIKJON LIMITED | Nominee Director | 50 Stratton Street W1X 5FL London | 900004920001 |
Does IIC PROJECTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does IIC PROJECTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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