ICP EUROPE PUBLISHING PLC

ICP EUROPE PUBLISHING PLC

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

    Company NameICP EUROPE PUBLISHING PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03773144
    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 ICP EUROPE PUBLISHING PLC?

    • (7487) /
    • (9240) /

    Where is ICP EUROPE PUBLISHING PLC located?

    Registered Office Address
    4 St Giles Court
    Southampton Street
    RG1 2QL Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ICP EUROPE PUBLISHING PLC?

    Previous Company Names
    Company NameFromUntil
    VENTUREDOME PLCSep 17, 1999Sep 17, 1999
    PEOPLEBASE LIMITEDJun 24, 1999Jun 24, 1999
    BROOMCO (1843) LIMITEDMay 19, 1999May 19, 1999

    What are the latest accounts for ICP EUROPE PUBLISHING PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2003

    What are the latest filings for ICP EUROPE PUBLISHING PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Aug 18, 2010

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Jun 26, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 26, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 26, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 26, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 26, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    9 pages2.34B

    Result of meeting of creditors

    24 pages2.23B

    Statement of affairs

    33 pages2.16B

    legacy

    14 pages363s

    Statement of administrator's proposal

    24 pages2.17B

    legacy

    1 pages287

    Appointment of an administrator

    1 pages2.12B

    Group of companies' accounts made up to Jun 30, 2003

    20 pagesAA

    legacy

    8 pages363s

    Group of companies' accounts made up to Jun 30, 2002

    22 pagesAA

    legacy

    1 pages288b

    legacy

    11 pages363s

    Certificate of change of name

    Company name changed venturedome PLC\certificate issued on 26/06/02
    2 pagesCERTNM

    Who are the officers of ICP EUROPE PUBLISHING PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JINDAL, Ian Krishna
    32 Quilter Street
    E2 7BT London
    Secretary
    32 Quilter Street
    E2 7BT London
    British38530850002
    JINDAL, Ian Krishna
    32 Quilter Street
    E2 7BT London
    Director
    32 Quilter Street
    E2 7BT London
    EnglandBritishCompany Director38530850002
    NEIL, Andrew Ferguson
    55 Onslow Gardens (Flat 3)
    SW7 3QF London
    Director
    55 Onslow Gardens (Flat 3)
    SW7 3QF London
    EnglandBritishJournalist64159930001
    NEYLON, Darren Lee
    The Old Posts
    Back Lane, Bilbrough
    YO23 3PL York
    North Yorkshire
    Director
    The Old Posts
    Back Lane, Bilbrough
    YO23 3PL York
    North Yorkshire
    EnglandEnglishDirector69978820001
    OAKLEY, Christopher John
    Random Wood
    Ling Lane, Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    Director
    Random Wood
    Ling Lane, Scarcroft
    LS14 3HY Leeds
    West Yorkshire
    BritishChief Executive68410390001
    DEAKIN, Paul Lawrence
    7 Sandringham Way
    SK9 5QJ Wilmslow
    Cheshire
    Secretary
    7 Sandringham Way
    SK9 5QJ Wilmslow
    Cheshire
    BritishAccountant78369670001
    DOWNES, Gerard Scot
    1 Swallow Close
    Pool In Wharfedale
    LS21 1RR Otley
    West Yorkshire
    Secretary
    1 Swallow Close
    Pool In Wharfedale
    LS21 1RR Otley
    West Yorkshire
    BritishCompany Director62656110001
    LALL, Ounkar
    35 Peregrine Avenue
    LS27 8TD Morley
    West Yorkshire
    Secretary
    35 Peregrine Avenue
    LS27 8TD Morley
    West Yorkshire
    BritishAccountant76665370001
    NEYLON, Darren Lee
    The Old Posts
    Back Lane, Bilbrough
    YO23 3PL York
    North Yorkshire
    Secretary
    The Old Posts
    Back Lane, Bilbrough
    YO23 3PL York
    North Yorkshire
    English69978820001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    DEAKIN, Paul Lawrence
    7 Sandringham Way
    SK9 5QJ Wilmslow
    Cheshire
    Director
    7 Sandringham Way
    SK9 5QJ Wilmslow
    Cheshire
    BritishAccountant78369670001
    DOWNES, Gerard Scot
    1 Swallow Close
    Pool In Wharfedale
    LS21 1RR Otley
    West Yorkshire
    Director
    1 Swallow Close
    Pool In Wharfedale
    LS21 1RR Otley
    West Yorkshire
    BritishCompany Director62656110001
    GREEN, Ian James
    2 Albany Row
    Main Street
    LS29 6HA Menston
    West Yorkshire
    Director
    2 Albany Row
    Main Street
    LS29 6HA Menston
    West Yorkshire
    United KingdomBritishEditorial Director106951340001
    HAWTHORNE, Lucy Jane
    5 Andrews Close
    TN2 3PA Tunbridge Wells
    Kent
    Director
    5 Andrews Close
    TN2 3PA Tunbridge Wells
    Kent
    EnglandBritishBusiness Development76665330001
    LALL, Ounkar
    35 Peregrine Avenue
    LS27 8TD Morley
    West Yorkshire
    Director
    35 Peregrine Avenue
    LS27 8TD Morley
    West Yorkshire
    BritishAccountant76665370001
    MILTON, Christopher Paul
    7 Glen Terrace
    Lydgate
    OL14 8HA Todmorden
    Lancashire
    Director
    7 Glen Terrace
    Lydgate
    OL14 8HA Todmorden
    Lancashire
    BritishTechnical Director24397450001
    MOWATT, Rigel Kent
    69 Mid Street
    RH1 4JJ South Nutfield
    Surrey
    Director
    69 Mid Street
    RH1 4JJ South Nutfield
    Surrey
    EnglandBritishChartered Accountant7922730001
    ROSS, Stephen John
    Hollin Hall
    Crook
    LA8 9HP Kendal
    Cumbria
    Director
    Hollin Hall
    Crook
    LA8 9HP Kendal
    Cumbria
    EnglandBritishCompany Director95925200001
    THOMSON, Andy
    10 All Saints Rise
    TN4 9PW Tunbridge Wells
    Kent
    Director
    10 All Saints Rise
    TN4 9PW Tunbridge Wells
    Kent
    BritishEditor76728020001
    THOMSON, Andy
    10 All Saints Rise
    TN4 9PW Tunbridge Wells
    Kent
    Director
    10 All Saints Rise
    TN4 9PW Tunbridge Wells
    Kent
    BritishEditorial76728020001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Does ICP EUROPE PUBLISHING PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 27, 2005Administration ended
    Jul 15, 2004Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul Robert Boyle
    Harrisons
    3 St Giles Court
    RG1 2QL Southampton Street
    Reading
    practitioner
    Harrisons
    3 St Giles Court
    RG1 2QL Southampton Street
    Reading
    John Christopher Sallabank
    Harrisons
    35 Waters Edge Business Park
    M5 3EZ Modwen Road
    Manchester
    practitioner
    Harrisons
    35 Waters Edge Business Park
    M5 3EZ Modwen Road
    Manchester
    2
    DateType
    Jun 27, 2005Commencement of winding up
    Nov 30, 2010Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Robert Boyle
    Harrisons
    3 St Giles Court
    RG1 2QL Southampton Street
    Reading
    practitioner
    Harrisons
    3 St Giles Court
    RG1 2QL Southampton Street
    Reading
    John Christopher Sallabank
    4 St Giles Court Southampton Street
    Reading
    RG1 2QL Berkshire
    practitioner
    4 St Giles Court Southampton Street
    Reading
    RG1 2QL Berkshire

    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