INDUSTRIAL COATING SERVICES LIMITED

INDUSTRIAL COATING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINDUSTRIAL COATING SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04358913
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INDUSTRIAL COATING SERVICES LIMITED?

    • Painting (43341) / Construction

    Where is INDUSTRIAL COATING SERVICES LIMITED located?

    Registered Office Address
    Frp Advisory Trading Limited 2nd Floor
    120 Colmore Row
    B3 3BD Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INDUSTRIAL COATING SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2021
    Next Accounts Due OnJan 31, 2022
    Last Accounts
    Last Accounts Made Up ToApr 30, 2020

    What is the status of the latest confirmation statement for INDUSTRIAL COATING SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 24, 2022
    Next Confirmation Statement DueMay 08, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2021
    OverdueYes

    What are the latest filings for INDUSTRIAL COATING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 06, 2024

    22 pagesLIQ03

    Registered office address changed from C/O Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on Apr 06, 2024

    3 pagesAD01

    Registered office address changed from C/O Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to C/O Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB on Mar 25, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    31 pagesAM22

    Administrator's progress report

    26 pagesAM10

    Administrator's progress report

    29 pagesAM10

    Satisfaction of charge 043589130003 in full

    1 pagesMR04

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    29 pagesAM10

    Statement of affairs with form AM02SOA

    28 pagesAM02

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    42 pagesAM03

    Registered office address changed from Unit 1 Power Station Road Industrial Estate Power Station Road Rugeley Staffordshire WS15 2HS United Kingdom to C/O Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB on Jan 04, 2022

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Alexander William Thomson as a director on Nov 22, 2021

    1 pagesTM01

    Termination of appointment of Susan Anne Thomson as a secretary on Nov 22, 2021

    1 pagesTM02

    Confirmation statement made on Apr 24, 2021 with no updates

    3 pagesCS01

    Registered office address changed from A1 House Rolling Mill Road Norton Canes Cannock WS11 9UH England to Unit 1 Power Station Road Industrial Estate Power Station Road Rugeley Staffordshire WS15 2HS on Apr 09, 2021

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2020

    10 pagesAA

    Confirmation statement made on Apr 24, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 043589130004 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Apr 30, 2019

    9 pagesAA

    Appointment of Mr Richard Derek Parker as a director on Jun 01, 2019

    2 pagesAP01

    Who are the officers of INDUSTRIAL COATING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKER, Richard Derek
    2nd Floor
    120 Colmore Row
    B3 3BD Birmingham
    Frp Advisory Trading Limited
    Director
    2nd Floor
    120 Colmore Row
    B3 3BD Birmingham
    Frp Advisory Trading Limited
    EnglandBritishManaging Director259335690001
    THOMSON, Stuart Alexander
    Horsey Lane
    Upper Longdon
    WS15 4LN Rugeley
    Woodhouse
    Staffordshire
    England
    Director
    Horsey Lane
    Upper Longdon
    WS15 4LN Rugeley
    Woodhouse
    Staffordshire
    England
    United KingdomBritishDirector112038740003
    THOMSON, Susan Anne
    Leahall Lane
    Brereton
    WS15 1JE Rugeley
    12
    England
    Secretary
    Leahall Lane
    Brereton
    WS15 1JE Rugeley
    12
    England
    British80569600001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    THOMSON, Alexander William
    12 Lea Hall Lane
    Brereton
    WS15 1JE Rugeley
    Staffordshire
    Director
    12 Lea Hall Lane
    Brereton
    WS15 1JE Rugeley
    Staffordshire
    EnglandBritishPainting Contractor80844560001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of INDUSTRIAL COATING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stuart Alexander Thomson
    2nd Floor
    120 Colmore Row
    B3 3BD Birmingham
    Frp Advisory Trading Limited
    Apr 06, 2016
    2nd Floor
    120 Colmore Row
    B3 3BD Birmingham
    Frp Advisory Trading Limited
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does INDUSTRIAL COATING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 21, 2013
    Delivered On Jul 05, 2013
    Satisfied
    Brief description
    F/H 5 danesbury crescent, kingstanding, birmingham, west midlands t/no WM300812. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 05, 2013Registration of a charge (MR01)
    • Nov 29, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 16, 2013
    Delivered On Apr 19, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 19, 2013Registration of a charge (MR01)
    • Jan 12, 2023Satisfaction of a charge (MR04)
    Mortgage deed
    Created On Feb 20, 2013
    Delivered On Feb 27, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H A1 house walsall road norton canes cannock t/no(s) SF381415 and SF385330 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 27, 2013Registration of a charge (MG01)
    Legal charge
    Created On Jul 01, 2008
    Delivered On Jul 18, 2008
    Satisfied
    Amount secured
    £140,000.00 due or to become due from the company to the chargee
    Short particulars
    5 danesbury crescent, kingstanding, birmingham.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jul 18, 2008Registration of a charge (395)
    • Nov 29, 2019Satisfaction of a charge (MR04)

    Does INDUSTRIAL COATING SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2021Administration started
    Dec 07, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Benjamin Neil Jones
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    England
    practitioner
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    England
    Raj Mittal
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    2
    DateType
    Dec 07, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Benjamin Neil Jones
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    England
    practitioner
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    England
    Raj Mittal
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham

    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