ICT REFURBISHMENT LTD
Overview
Company Name | ICT REFURBISHMENT LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07912120 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ICT REFURBISHMENT LTD?
- Repair of computers and peripheral equipment (95110) / Other service activities
Where is ICT REFURBISHMENT LTD located?
Registered Office Address | 2 Axon Commerce Road Lynchwood PE2 6LR Peterborough |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ICT REFURBISHMENT LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2015 |
Next Accounts Due On | Jan 31, 2016 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2014 |
What are the latest filings for ICT REFURBISHMENT LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Nov 23, 2015 | 7 pages | 4.68 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Registered office address changed from 122 Hawley Lane Farnborough Hampshire GU14 9AX England to 2 Axon Commerce Road Lynchwood Peterborough PE2 6LR on Dec 23, 2014 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Gordon Larner as a director on Dec 10, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 7 pages | AA | ||||||||||
Registered office address changed from Unit 7 2 Linford Street Business Estate Battersea London SW8 4AB to 122 Hawley Lane Farnborough Hampshire GU14 9AX on Oct 16, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Dr Andrew Gordon Larner on Jun 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Steven Paul Coates on May 01, 2012 | 1 pages | CH03 | ||||||||||
Appointment of Mr Steven Paul Coates as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Coates as a director | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2013 to Apr 30, 2014 | 1 pages | AA01 | ||||||||||
Current accounting period shortened from Jan 31, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Registration of charge 079121200001 | 48 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on May 24, 2013
| 4 pages | SH01 | ||||||||||
Annual return made up to Jun 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Andrew Gordon Larner on May 24, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr Andrew Gordon Larner as a director | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on May 03, 2013
| 4 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 7 pages | AA | ||||||||||
Registered office address changed from * 7 Linford Street London SW8 4UN United Kingdom* on Sep 13, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of ICT REFURBISHMENT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COATES, Steven Paul | Secretary | Commerce Road Lynchwood PE2 6LR Peterborough 2 Axon | 165949150001 | |||||||
COATES, Steven Paul | Director | Commerce Road Lynchwood PE2 6LR Peterborough 2 Axon | England | British | Ceo | 111037610002 | ||||
COATES, Steven Paul | Director | St John Street EC1V 4PW London 145-157 England | England | British | Company Director | 111037610002 | ||||
LARNER, Andrew Gordon, Dr | Director | Hawley Lane GU14 9AX Farnborough 122 Hampshire England | England | British | Company Director | 58022280002 | ||||
MARTIN, Keith Andrew | Director | St John Street EC1V 4PW London 145-157 England | England | Uk | Company Director | 179826350001 |
Does ICT REFURBISHMENT LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 24, 2013 Delivered On Jun 12, 2013 | Outstanding | ||
Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does ICT REFURBISHMENT LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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