ICG HOLDINGS LIMITED
Overview
| Company Name | ICG HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06560717 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ICG HOLDINGS LIMITED?
- Other cleaning services (81299) / Administrative and support service activities
Where is ICG HOLDINGS LIMITED located?
| Registered Office Address | Ground Floor Suite River House Maidstone Road DA14 5RH Sidcup Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ICG HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for ICG HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2017 with updates | 8 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Apr 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Appointment of Mr Simon Kenneth Giles as a secretary on Sep 28, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Jonathan Stephen Levine as a director on Sep 28, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Ian Saunders as a director on Sep 28, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Saunders as a secretary on Sep 28, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Simon Kenneth Giles as a director on Mar 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Dudley as a director on Feb 12, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Apr 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Registered office address changed from * 4 Crayside Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AG* on Aug 12, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 09, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Apr 09, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of ICG HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILES, Simon Kenneth | Secretary | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | 201342620001 | |||||||
| GILES, Simon Kenneth | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | England | British | 196768780001 | |||||
| LEVINE, Jonathan Stephen | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | England | British | 19162600001 | |||||
| MCGIVERN, James Patrick | Secretary | The Ridge CH60 6SP Wirral 3 Merseyside United Kingdom | British | 120346770002 | ||||||
| SAUNDERS, Mark | Secretary | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent England | 167234830001 | |||||||
| SCOBIE, James Martin | Secretary | Eastcote BR6 0AU Orpington 1 Kent United Kingdom | 149533570001 | |||||||
| STRATFORD, Frederick | Secretary | Maidstone Road DA14 5AG Sidcup 4 Crayside Five Arches Business Park Kent | 162163070001 | |||||||
| OVALSEC LIMITED | Nominee Secretary | Temple Back East Temple Quay BS1 6EG Bristol 2 | 900002570001 | |||||||
| BOYLE, Eugene Daniel | Director | Teach Ban Parkside Drive PR6 7PL Whittle Le Woods Chorley Lancashire | United Kingdom | British | 86492920001 | |||||
| BRADFORD, Richard James | Director | Maidstone Road DA14 5AG Sidcup 4 Crayside Five Arches Business Park Kent | United Kingdom | British | 72452740004 | |||||
| DUDLEY, Scott | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent England | England | British | 166551090001 | |||||
| HARDY-WILSON, Nigel Andrew | Director | Maidstone Road DA14 5AG Sidcup 4 Crayside Five Arches Business Park Kent | England | British | 149590930001 | |||||
| HOWROYD, David Rowan | Director | Bay Tree House East Street TN20 6TY Mayfield East Sussex | British | 72333480002 | ||||||
| MCGIVERN, James Patrick | Director | The Ridge CH60 6SP Wirral 3 Merseyside United Kingdom | England | British | 120346770002 | |||||
| SAUNDERS, Mark Ian | Director | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent England | England | British | 139588670003 | |||||
| SCOBIE, James Martin | Director | 1 Eastcote BR6 0AU Orpington Kent | United Kingdom | British | 73982880001 | |||||
| STRATFORD, Frederick Anthony | Director | Maidstone Road DA14 5AG Sidcup 4 Crayside Five Arches Business Park Kent | United Kingdom | British | 151871680001 | |||||
| OVAL NOMINEES LIMITED | Nominee Director | Temple Back East Temple Quay BS1 6EG Bristol 2 | 900002560001 |
Who are the persons with significant control of ICG HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Roger Leonard Burdett | Apr 06, 2016 | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jonathan Stephen Levine | Apr 06, 2016 | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Mundell | Apr 06, 2016 | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Simon Giles | Apr 06, 2016 | River House Maidstone Road DA14 5RH Sidcup Ground Floor Suite Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does ICG HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 30, 2008 Delivered On Nov 05, 2008 | Satisfied | Amount secured All monies due or to become due from each of the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed & floating charge | Created On Oct 30, 2008 Delivered On Nov 04, 2008 | Satisfied | Amount secured All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 30, 2008 Delivered On Nov 04, 2008 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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