ICG HOLDINGS LIMITED

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

    Company NameICG HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06560717
    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 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 AddressNo

    What are the latest accounts for ICG HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for ICG HOLDINGS 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

    Accounts for a dormant company made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Apr 09, 2017 with updates

    8 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    8 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Apr 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Appointment of Mr Simon Kenneth Giles as a secretary on Sep 28, 2015

    2 pagesAP03

    Appointment of Mr Jonathan Stephen Levine as a director on Sep 28, 2015

    2 pagesAP01

    Termination of appointment of Mark Ian Saunders as a director on Sep 28, 2015

    1 pagesTM01

    Termination of appointment of Mark Saunders as a secretary on Sep 28, 2015

    1 pagesTM02

    Annual return made up to Apr 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Simon Kenneth Giles as a director on Mar 09, 2015

    2 pagesAP01

    Termination of appointment of Scott Dudley as a director on Feb 12, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Apr 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Registered office address changed from * 4 Crayside Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AG* on Aug 12, 2013

    1 pagesAD01

    Annual return made up to Apr 09, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Apr 09, 2012 with full list of shareholders

    3 pagesAR01

    Who are the officers of ICG HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILES, Simon Kenneth
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Secretary
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    201342620001
    GILES, Simon Kenneth
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    EnglandBritish196768780001
    LEVINE, Jonathan Stephen
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    EnglandBritish19162600001
    MCGIVERN, James Patrick
    The Ridge
    CH60 6SP Wirral
    3
    Merseyside
    United Kingdom
    Secretary
    The Ridge
    CH60 6SP Wirral
    3
    Merseyside
    United Kingdom
    British120346770002
    SAUNDERS, Mark
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    Secretary
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    167234830001
    SCOBIE, James Martin
    Eastcote
    BR6 0AU Orpington
    1
    Kent
    United Kingdom
    Secretary
    Eastcote
    BR6 0AU Orpington
    1
    Kent
    United Kingdom
    149533570001
    STRATFORD, Frederick
    Maidstone Road
    DA14 5AG Sidcup
    4 Crayside Five Arches Business Park
    Kent
    Secretary
    Maidstone Road
    DA14 5AG Sidcup
    4 Crayside Five Arches Business Park
    Kent
    162163070001
    OVALSEC LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    Nominee Secretary
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    900002570001
    BOYLE, Eugene Daniel
    Teach Ban
    Parkside Drive
    PR6 7PL Whittle Le Woods Chorley
    Lancashire
    Director
    Teach Ban
    Parkside Drive
    PR6 7PL Whittle Le Woods Chorley
    Lancashire
    United KingdomBritish86492920001
    BRADFORD, Richard James
    Maidstone Road
    DA14 5AG Sidcup
    4 Crayside Five Arches Business Park
    Kent
    Director
    Maidstone Road
    DA14 5AG Sidcup
    4 Crayside Five Arches Business Park
    Kent
    United KingdomBritish72452740004
    DUDLEY, Scott
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    EnglandBritish166551090001
    HARDY-WILSON, Nigel Andrew
    Maidstone Road
    DA14 5AG Sidcup
    4 Crayside Five Arches Business Park
    Kent
    Director
    Maidstone Road
    DA14 5AG Sidcup
    4 Crayside Five Arches Business Park
    Kent
    EnglandBritish149590930001
    HOWROYD, David Rowan
    Bay Tree House
    East Street
    TN20 6TY Mayfield
    East Sussex
    Director
    Bay Tree House
    East Street
    TN20 6TY Mayfield
    East Sussex
    British72333480002
    MCGIVERN, James Patrick
    The Ridge
    CH60 6SP Wirral
    3
    Merseyside
    United Kingdom
    Director
    The Ridge
    CH60 6SP Wirral
    3
    Merseyside
    United Kingdom
    EnglandBritish120346770002
    SAUNDERS, Mark Ian
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    EnglandBritish139588670003
    SCOBIE, James Martin
    1 Eastcote
    BR6 0AU Orpington
    Kent
    Director
    1 Eastcote
    BR6 0AU Orpington
    Kent
    United KingdomBritish73982880001
    STRATFORD, Frederick Anthony
    Maidstone Road
    DA14 5AG Sidcup
    4 Crayside Five Arches Business Park
    Kent
    Director
    Maidstone Road
    DA14 5AG Sidcup
    4 Crayside Five Arches Business Park
    Kent
    United KingdomBritish151871680001
    OVAL NOMINEES LIMITED
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    Nominee Director
    Temple Back East
    Temple Quay
    BS1 6EG Bristol
    2
    900002560001

    Who are the persons with significant control of ICG HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roger Leonard Burdett
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Apr 06, 2016
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    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.
    Mr Jonathan Stephen Levine
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Apr 06, 2016
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    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.
    Mr David Mundell
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Apr 06, 2016
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    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.
    Mr Simon Giles
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Apr 06, 2016
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    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 ICG HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Sovereign Capital Partners LLP
    Transactions
    • Nov 05, 2008Registration of a charge (395)
    • Sep 01, 2016Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Nov 04, 2008Registration of a charge (395)
    • Sep 01, 2016Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Nov 04, 2008Registration of a charge (395)
    • Sep 01, 2016Satisfaction of a charge (MR04)

    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