ICX EUROPE LIMITED
Overview
| Company Name | ICX EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04080267 |
| 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 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 Address | No |
What were the previous names of ICX EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ICARD EUROPEAN TELECOMS (UK) LIMITED | Jan 26, 2001 | Jan 26, 2001 |
| HILLGATE (203) LIMITED | Sep 28, 2000 | Sep 28, 2000 |
What are the latest accounts for ICX EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for ICX EUROPE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ICX EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report to Jan 07, 2016 | 15 pages | 2.24B | ||||||||||
Notice of move from Administration to Dissolution on Jan 07, 2016 | 15 pages | 2.35B | ||||||||||
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 pages | AD01 | ||||||||||
Administrator's progress report to Jul 20, 2015 | 16 pages | 2.24B | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Administrator's progress report to Jan 20, 2015 | 16 pages | 2.24B | ||||||||||
Notice of deemed approval of proposals | 24 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 25 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B/2.15B | 9 pages | 2.16B | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Accounts for a small company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Sep 28, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 2Nd Floor 120 Moorgate London EC2M 6UR England* on Oct 17, 2012 | 1 pages | AD01 | ||||||||||
legacy | 6 pages | MG01 | ||||||||||
Accounts for a small company made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Sep 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Registered office address changed from * City Business Centre 2 London Wall Buildings London Wall London EC2M 5UU* on Mar 30, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mr Haider Mawji on Sep 15, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Haider Mawji on Sep 15, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of ICX EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAWJI, Haider | Secretary | St. Marks Close SG5 1UR Hitchin 5 Hertfordshire United Kingdom | British | 96031610004 | ||||||
| MAWJI, Haider | Director | St. Marks Close SG5 1UR Hitchin 5 Hertfordshire | United Kingdom | British | 96031610004 | |||||
| OMNET, Alan | Director | The Forstal Bull Hill Lenham Heath ME17 2JB Maidstone Kent | United Kingdom | British | 86806570002 | |||||
| HARROLD, Alan Henry | Secretary | Cherry Tree House The Drive SL8 5RE Bourne End Buckinghamshire | British | 88772110001 | ||||||
| HEUVEL, Christopher Edward Francis Van Den | Secretary | 7 Hawkes Leap GU20 6JL Windlesham Surrey | British | 14296970001 | ||||||
| STEFFAN, Belinda | Secretary | 198 Eversleigh Road Battersea SW11 5XT London | British | 74994730001 | ||||||
| HILLGATE SECRETARIAL LIMITED | Nominee Secretary | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018850001 | |||||||
| DAWSON, John Hugh | Director | Ashleigh Grenofen PL19 9EW Tavistock Devon | England | British | 59251210001 | |||||
| HARROLD, Alan Henry | Director | Cherry Tree House The Drive SL8 5RE Bourne End Buckinghamshire | England | British | 88772110001 | |||||
| LEIGHTON, Nigel | Director | Ivy Cottage The Green, Palgrave IP22 1AG Diss Norfolk | British | 88909700001 | ||||||
| WALSH, Andrew Jeffrey | Director | Pilgrims House Sleepers Hill SO22 4ND Winchester Hampshire | British | 42933190002 | ||||||
| HILLGATE NOMINEES LIMITED | Nominee Director | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018840001 | |||||||
| HILLGATE SECRETARIAL LIMITED | Nominee Director | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018850001 |
Does ICX EUROPE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does ICX EUROPE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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