ICOMPILE SEARCHES LIMITED
Overview
Company Name | ICOMPILE SEARCHES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07880927 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ICOMPILE SEARCHES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ICOMPILE SEARCHES LIMITED located?
Registered Office Address | Station House Midland Drive B72 1TU Sutton Coldfield West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ICOMPILE SEARCHES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ICOMPILE SEARCHES LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||||||||||||||||||
Registered office address changed from 2 Dudley Court North Waterfront East Brierley Hill West Midlands DY5 1XP England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on Apr 06, 2018 | 2 pages | AD01 | ||||||||||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Dec 13, 2017 with updates | 12 pages | CS01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 29, 2017
| 4 pages | SH01 | ||||||||||||||||||||||||||
Sub-division of shares on Jul 19, 2017 | 4 pages | SH02 | ||||||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||||||
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Director's details changed for Mr Paul David Cox on Jan 30, 2017 | 2 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for Mr Michael Richard Connelly on Jan 30, 2017 | 2 pages | CH01 | ||||||||||||||||||||||||||
Registered office address changed from T2, Dudley Court North Waterfront East Merryhill West Midlands DY5 1XP England to 2 Dudley Court North Waterfront East Brierley Hill West Midlands DY5 1XP on Jan 30, 2017 | 1 pages | AD01 | ||||||||||||||||||||||||||
Director's details changed for Mr John Richard Cox on Jan 30, 2017 | 2 pages | CH01 | ||||||||||||||||||||||||||
Confirmation statement made on Dec 13, 2016 with updates | 7 pages | CS01 | ||||||||||||||||||||||||||
Director's details changed for Mr Paul David Cox on Oct 03, 2016 | 2 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for Mr John Richard Cox on Oct 03, 2016 | 2 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for Mr Michael Richard Connelly on Oct 03, 2016 | 2 pages | CH01 | ||||||||||||||||||||||||||
Registered office address changed from 212 North Castlemill Burntree Dudley DY4 7UF to T2, Dudley Court North Waterfront East Merryhill West Midlands DY5 1XP on Oct 03, 2016 | 1 pages | AD01 | ||||||||||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||||||||||||||
Who are the officers of ICOMPILE SEARCHES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONNELLY, Michael Richard | Director | Waterfront East DY5 1XP Brierley Hill 2 Dudley Court North West Midlands England | England | English | Director | 149303710001 | ||||
COX, John Richard | Director | Waterfront East DY5 1XP Brierley Hill 2 Dudley Court North West Midlands England | England | English | Director | 100193190004 | ||||
COX, Paul David | Director | Waterfront East DY5 1XP Brierley Hill 2 Dudley Court North West Midlands England | England | British | Director | 170223420001 |
Who are the persons with significant control of ICOMPILE SEARCHES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Richard Cox | Nov 29, 2016 | Water Front East DY5 1XP Merry Hill T2 Dudley Court North West Midlands England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Mr Paul David Cox | Nov 29, 2016 | Waterfront East DY5 1XP Merry Hill T2 Dudley Court North West Midlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Richard Connelly | Nov 29, 2016 | Water Front East DY5 1XP Merry Hill T2 Dudley Court North West Midlands England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
|
Does ICOMPILE SEARCHES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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