ICP COMMERCIAL (BOSCOMBE PLACE) LIMITED

ICP COMMERCIAL (BOSCOMBE PLACE) LIMITED

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

    Company NameICP COMMERCIAL (BOSCOMBE PLACE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05616038
    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 ICP COMMERCIAL (BOSCOMBE PLACE) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ICP COMMERCIAL (BOSCOMBE PLACE) LIMITED located?

    Registered Office Address
    Halfpenny
    Buscot Wick
    SN7 8DJ Faringdon
    Oxon
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ICP COMMERCIAL (BOSCOMBE PLACE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for ICP COMMERCIAL (BOSCOMBE PLACE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ICP COMMERCIAL (BOSCOMBE PLACE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 08, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2013

    Statement of capital on Mar 14, 2013

    • Capital: GBP 5,100
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Termination of appointment of David Stiles as a director

    1 pagesTM01

    Appointment of Mr David Stiles as a director

    2 pagesAP01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Annual return made up to Nov 08, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of John Fryer as a director

    1 pagesTM01

    Annual return made up to Nov 08, 2010 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom

    1 pagesAD02

    Registered office address changed from * Halfpenny Buscot Wick Faringdon Oxfordshire SN7 8DJ England* on Feb 09, 2011

    1 pagesAD01

    Register(s) moved to registered office address

    1 pagesAD04

    Registered office address changed from * Spittleborough Farmhouse Swindon Road Wootton Bassett Swindon Wiltshire SN4 8ET* on Feb 09, 2011

    1 pagesAD01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    Termination of appointment of Stuart Berkoff as a secretary

    2 pagesTM02

    Who are the officers of ICP COMMERCIAL (BOSCOMBE PLACE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARRUTHERS, Stuart Andrew
    Halfpenny Cottage
    Buscot Wick
    SN7 8DJ Faringdon
    Oxfordshire
    Director
    Halfpenny Cottage
    Buscot Wick
    SN7 8DJ Faringdon
    Oxfordshire
    EnglandBritish25194620001
    BERKOFF, Stuart Charles
    Green Lane
    HA8 7QA Edgware
    68
    Middlesex
    Secretary
    Green Lane
    HA8 7QA Edgware
    68
    Middlesex
    British125709190002
    BEVAN, Chris David
    Top Flat
    6 Richmaond Hill Clifton
    BS8 1AT Bristol
    Secretary
    Top Flat
    6 Richmaond Hill Clifton
    BS8 1AT Bristol
    British150112140001
    FENNER, Christopher John
    Ivy Cottage
    Baughurst Road Ramsdell
    RG26 5SH Tadley
    Hampshire
    Secretary
    Ivy Cottage
    Baughurst Road Ramsdell
    RG26 5SH Tadley
    Hampshire
    British97926290001
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    38734010001
    BEVAN, Chris David
    Top Flat
    6 Richmaond Hill Clifton
    BS8 1AT Bristol
    Director
    Top Flat
    6 Richmaond Hill Clifton
    BS8 1AT Bristol
    EnglandBritish150112140001
    BUDD, Paul Walter
    Speart House
    Morton Spirt
    WR7 4LY Abbots Morton
    Worcestershire
    Director
    Speart House
    Morton Spirt
    WR7 4LY Abbots Morton
    Worcestershire
    EnglandBritish95810740001
    FENNER, Christopher John
    Ivy Cottage
    Baughurst Road Ramsdell
    RG26 5SH Tadley
    Hampshire
    Director
    Ivy Cottage
    Baughurst Road Ramsdell
    RG26 5SH Tadley
    Hampshire
    United KingdomBritish97926290001
    FRYER, John Howard
    5 Keels
    Cricklade
    SN6 6NB Swindon
    Wiltshire
    Director
    5 Keels
    Cricklade
    SN6 6NB Swindon
    Wiltshire
    EnglandBritish35423300001
    GODFREY, Nigel William John
    The Weather House
    MK18 5LX Shalstone
    Buckinghamshire
    Director
    The Weather House
    MK18 5LX Shalstone
    Buckinghamshire
    United KingdomUnited Kingdom73234830001
    HODGE, Julian Jonathan
    36 Cefn Onn Meadows
    Lisvane
    CF14 0FL Cardiff
    Director
    36 Cefn Onn Meadows
    Lisvane
    CF14 0FL Cardiff
    WalesBritish39019600002
    STILES, David John
    Buscot Wick
    SN7 8DJ Faringdon
    Halfpenny
    Oxon
    England
    Director
    Buscot Wick
    SN7 8DJ Faringdon
    Halfpenny
    Oxon
    England
    United KingdomBritish172152390001
    WILSON, Paul Edward
    21 Cannon Place
    NW3 1EH London
    Director
    21 Cannon Place
    NW3 1EH London
    American117609480001
    CASTLE NOTORNIS LIMITED
    47 Castle Street
    RG1 7SR Reading
    Director
    47 Castle Street
    RG1 7SR Reading
    39348570001

    Does ICP COMMERCIAL (BOSCOMBE PLACE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 31, 2007
    Delivered On Nov 10, 2007
    Satisfied
    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
    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
    • Boscombe Place Limited
    Transactions
    • Nov 10, 2007Registration of a charge (395)
    • Mar 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 02, 2005
    Delivered On Dec 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Carlyle Trust Limited
    Transactions
    • Dec 14, 2005Registration of a charge (395)
    • Nov 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 02, 2005
    Delivered On Dec 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Julian Hodge Bank Limited
    Transactions
    • Dec 14, 2005Registration of a charge (395)
    • Oct 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 02, 2005
    Delivered On Dec 13, 2005
    Satisfied
    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
    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
    • Icp Commercial Limited
    Transactions
    • Dec 13, 2005Registration of a charge (395)
    • Nov 08, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 02, 2005
    Delivered On Dec 08, 2005
    Satisfied
    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
    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
    • Deutsche Hypothekenbank (Actien-Gesellschaft)
    Transactions
    • Dec 08, 2005Registration of a charge (395)
    • Oct 17, 2012Statement of satisfaction of a charge in full or part (MG02)

    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