ICAS INTERNATIONAL LIMITED

ICAS INTERNATIONAL LIMITED

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

    Company NameICAS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04425123
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ICAS INTERNATIONAL LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is ICAS INTERNATIONAL LIMITED located?

    Registered Office Address
    5 Old Broad Street
    London
    EC2N 1AD
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ICAS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for ICAS INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ICAS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Apr 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2014

    Statement of capital on May 12, 2014

    • Capital: GBP 1
    SH01

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    3 pagesAUD

    Auditor's resignation

    3 pagesAUD

    Termination of appointment of Andrew Edwards as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Apr 23, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Andrew Peter Coombs on Nov 22, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Apr 23, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Director's details changed for Andrew Ian Kinsley Davies on Jun 01, 2011

    2 pagesCH01

    Annual return made up to Apr 23, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Andrew Peter Coombs as a director

    3 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Annual return made up to Apr 23, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Andrew Ian Kinsley Davies on Apr 23, 2010

    2 pagesCH01

    Secretary's details changed for Jeremy Peter Small on Apr 23, 2010

    1 pagesCH03

    Director's details changed for Stephen John Galliano on Mar 03, 2010

    2 pagesCH01

    Who are the officers of ICAS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMALL, Jeremy Peter
    5 Old Broad Street
    London
    EC2N 1AD
    Secretary
    5 Old Broad Street
    London
    EC2N 1AD
    British67168210001
    BELL, Nicola
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    United KingdomBritish129371470001
    COOMBS, Andrew Peter
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    EnglandBritish113820580003
    DAVIES, Andrew Ian Kingsley
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    South AfricaSouth African125401780002
    GALLIANO, Stephen John
    The Drive
    NN1 4RY Northampton
    21
    United Kingdom
    Director
    The Drive
    NN1 4RY Northampton
    21
    United Kingdom
    EnglandBritish37113210004
    HARLAND, Stephen John
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    United KingdomBritish48145790001
    CLARK, Allan John
    6 Snaith Crescent
    Loughton
    MK5 8HG Milton Keynes
    Secretary
    6 Snaith Crescent
    Loughton
    MK5 8HG Milton Keynes
    British12015340003
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CLARK, Allan John
    6 Snaith Crescent
    Loughton
    MK5 8HG Milton Keynes
    Director
    6 Snaith Crescent
    Loughton
    MK5 8HG Milton Keynes
    EnglandBritish12015340003
    COOMBS, Andrew Peter
    Arundel Road
    TN1 1TB Tunbridge Wells
    27
    Kent
    Director
    Arundel Road
    TN1 1TB Tunbridge Wells
    27
    Kent
    United KingdomBritish113820580002
    EDWARDS, Andrew Charles
    5 Old Broad Street
    London
    EC2N 1AD
    Director
    5 Old Broad Street
    London
    EC2N 1AD
    British77882180002
    GALBRAITH, Laura Ransom
    Flat 3-2
    1 Clairmont Gardens
    G3 7LW Glasgow
    Lanarkshire
    Director
    Flat 3-2
    1 Clairmont Gardens
    G3 7LW Glasgow
    Lanarkshire
    ScotlandBritish101296310001
    GALLIANO, Stephen John
    Vale House
    2 The Vale
    NN1 4ST Northampton
    Director
    Vale House
    2 The Vale
    NN1 4ST Northampton
    British37113210002
    GARMAN, Jeremy David
    3 William Street
    HP4 2EL Berkhamsted
    Hertfordshire
    Director
    3 William Street
    HP4 2EL Berkhamsted
    Hertfordshire
    EnglandBritish111238480001
    HOPPEN, Alan
    15 Briardale Gardens
    NW3 7PN London
    Director
    15 Briardale Gardens
    NW3 7PN London
    British41552430001
    HORLICK, Christopher John
    Lady Oak House
    Lady Oak Lane, Flimwell
    TN5 7QJ Wadhurst
    East Sussex
    Director
    Lady Oak House
    Lady Oak Lane, Flimwell
    TN5 7QJ Wadhurst
    East Sussex
    United KingdomBritish67768980003
    MCCAW, Elizabeth Ann
    Lane Farm
    Sewell
    LU6 1RP Dunstable
    Bedfordshire
    Director
    Lane Farm
    Sewell
    LU6 1RP Dunstable
    Bedfordshire
    EnglandBritish99604500001
    REDDY, Michael Joseph, Dr
    90 Church Road
    Woburn Sands
    MK17 8TR Milton Keynes
    Buckinghamshire
    Director
    90 Church Road
    Woburn Sands
    MK17 8TR Milton Keynes
    Buckinghamshire
    EnglandBritish20453070001
    TOOMAN, Joseph Michael
    5 Turners Mews
    Neath Hill
    MK14 6HH Milton Keynes
    Buckinghamshire
    Director
    5 Turners Mews
    Neath Hill
    MK14 6HH Milton Keynes
    Buckinghamshire
    United KingdomBritish45612340004
    WHITEHEAD, Colin Graham
    Sandway
    Glenmore Park
    TN2 5NZ Tunbridge Wells
    Kent
    Director
    Sandway
    Glenmore Park
    TN2 5NZ Tunbridge Wells
    Kent
    British59759000001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does ICAS INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 13, 2006
    Delivered On Jan 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 19, 2006Registration of a charge (395)
    • Jun 07, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 05, 2003
    Delivered On Aug 22, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Yorkshire Bank PLC
    Transactions
    • Aug 22, 2003Registration of a charge (395)
    • Jan 20, 2006Statement of satisfaction of a charge in full or part (403a)

    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