ICX EUROPE LIMITED

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

    Company NameICX EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04080267
    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 ICX EUROPE LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is ICX EUROPE LIMITED located?

    Registered Office Address
    c/o RESOLVE PARTNERS LIMITED
    One America Square
    17 Crosswall
    EC3N 2LB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ICX EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ICARD EUROPEAN TELECOMS (UK) LIMITEDJan 26, 2001Jan 26, 2001
    HILLGATE (203) LIMITEDSep 28, 2000Sep 28, 2000

    What are the latest accounts for ICX EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for ICX EUROPE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ICX EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Jan 07, 2016

    15 pages2.24B

    Notice of move from Administration to Dissolution on Jan 07, 2016

    15 pages2.35B

    Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on Nov 02, 2015

    1 pagesAD01

    Administrator's progress report to Jul 20, 2015

    16 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jan 20, 2015

    16 pages2.24B

    Notice of deemed approval of proposals

    24 pagesF2.18

    Statement of administrator's proposal

    25 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    9 pages2.16B

    Registered office address changed from 3Rd Floor 120 Moorgate London EC2M 6UR United Kingdom to One America Square Crosswall London EC3N 2LB on Jul 30, 2014

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Accounts for a small company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Sep 28, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2013

    Statement of capital on Sep 30, 2013

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Sep 28, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 2Nd Floor 120 Moorgate London EC2M 6UR England* on Oct 17, 2012

    1 pagesAD01

    legacy

    6 pagesMG01

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

    5 pagesAA

    Annual return made up to Sep 28, 2011 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    Registered office address changed from * City Business Centre 2 London Wall Buildings London Wall London EC2M 5UU* on Mar 30, 2011

    1 pagesAD01

    Annual return made up to Sep 28, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr Haider Mawji on Sep 15, 2010

    2 pagesCH03

    Director's details changed for Mr Haider Mawji on Sep 15, 2010

    2 pagesCH01

    Who are the officers of ICX EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAWJI, Haider
    St. Marks Close
    SG5 1UR Hitchin
    5
    Hertfordshire
    United Kingdom
    Secretary
    St. Marks Close
    SG5 1UR Hitchin
    5
    Hertfordshire
    United Kingdom
    British96031610004
    MAWJI, Haider
    St. Marks Close
    SG5 1UR Hitchin
    5
    Hertfordshire
    Director
    St. Marks Close
    SG5 1UR Hitchin
    5
    Hertfordshire
    United KingdomBritish96031610004
    OMNET, Alan
    The Forstal
    Bull Hill Lenham Heath
    ME17 2JB Maidstone
    Kent
    Director
    The Forstal
    Bull Hill Lenham Heath
    ME17 2JB Maidstone
    Kent
    United KingdomBritish86806570002
    HARROLD, Alan Henry
    Cherry Tree House
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    Secretary
    Cherry Tree House
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    British88772110001
    HEUVEL, Christopher Edward Francis Van Den
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    Secretary
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    British14296970001
    STEFFAN, Belinda
    198 Eversleigh Road
    Battersea
    SW11 5XT London
    Secretary
    198 Eversleigh Road
    Battersea
    SW11 5XT London
    British74994730001
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Secretary
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018850001
    DAWSON, John Hugh
    Ashleigh
    Grenofen
    PL19 9EW Tavistock
    Devon
    Director
    Ashleigh
    Grenofen
    PL19 9EW Tavistock
    Devon
    EnglandBritish59251210001
    HARROLD, Alan Henry
    Cherry Tree House
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    Director
    Cherry Tree House
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    EnglandBritish88772110001
    LEIGHTON, Nigel
    Ivy Cottage
    The Green, Palgrave
    IP22 1AG Diss
    Norfolk
    Director
    Ivy Cottage
    The Green, Palgrave
    IP22 1AG Diss
    Norfolk
    British88909700001
    WALSH, Andrew Jeffrey
    Pilgrims House
    Sleepers Hill
    SO22 4ND Winchester
    Hampshire
    Director
    Pilgrims House
    Sleepers Hill
    SO22 4ND Winchester
    Hampshire
    British42933190002
    HILLGATE NOMINEES LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Director
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018840001
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Director
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018850001

    Does ICX EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Sep 03, 2012
    Delivered On Sep 08, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £6,000 and its interest in the deposit balance see image for full details.
    Persons Entitled
    • Redevco Nederland Bv and Redevco Bv
    Transactions
    • Sep 08, 2012Registration of a charge (MG01)
    Debenture
    Created On Sep 02, 2004
    Delivered On Sep 04, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Alan Omnet
    Transactions
    • Sep 04, 2004Registration of a charge (395)
    Debenture
    Created On Sep 02, 2004
    Delivered On Sep 04, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • Haider Mawji
    Transactions
    • Sep 04, 2004Registration of a charge (395)

    Does ICX EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 21, 2014Administration started
    Jan 07, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Harris
    One America Square Crosswall
    EC3N 2LB London
    practitioner
    One America Square Crosswall
    EC3N 2LB London
    Cameron Gunn
    One America Square
    EC3N 2LB Crosswall
    London
    practitioner
    One America Square
    EC3N 2LB Crosswall
    London
    Mark Supperstone
    One America Square
    Crosswall
    EC3N 2LB London
    practitioner
    One America Square
    Crosswall
    EC3N 2LB 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