Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED
Company Information for

ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED

22 YORK BUILDINGS JOHN ADAM STREET, LONDON, WC2N,
Company Registration Number
04230949
Private Limited Company
Dissolved

Dissolved 2018-01-11

Company Overview

About Icb International Chemical Business Ltd
ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED was founded on 2001-06-08 and had its registered office in 22 York Buildings John Adam Street. The company was dissolved on the 2018-01-11 and is no longer trading or active.

Key Data
Company Name
ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED
 
Legal Registered Office
22 YORK BUILDINGS JOHN ADAM STREET
LONDON
 
Filing Information
Company Number 04230949
Date formed 2001-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-01-11
Type of accounts FULL
Last Datalog update: 2018-01-12 09:05:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED

Current Directors
Officer Role Date Appointed
NORMAN ROLNICK
Company Secretary 2001-06-08
SERGIO ALY
Director 2015-01-31
NORMAN ROLNICK
Director 2001-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
ASHWELL DIRECTORS LIMITED
Director 2005-09-20 2015-01-31
DAVID JEFFREY NAYLOR
Director 2001-06-08 2005-09-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-08 2001-06-08
INSTANT COMPANIES LIMITED
Nominated Director 2001-06-08 2001-06-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-11LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL
2017-01-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2016
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2016 FROM RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2015 FROM RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB
2015-12-08AD02SAIL ADDRESS CHANGED FROM: LOWER MILL KINGSTON ROAD EPSOM SURREY KT17 2AE UNITED KINGDOM
2015-12-024.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2015-12-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2015
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM LOWER MILL KINGSTON ROAD EWELL SURREY KT17 2AE
2015-10-224.70DECLARATION OF SOLVENCY
2015-10-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-22LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-07AR0108/06/15 FULL LIST
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ASHWELL DIRECTORS LIMITED
2015-02-16AP01DIRECTOR APPOINTED MR SERGIO ALY
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0108/06/14 FULL LIST
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13AR0108/06/13 FULL LIST
2012-07-13AR0108/06/12 FULL LIST
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-09AR0108/06/11 FULL LIST
2010-10-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-25AR0108/06/10 FULL LIST
2010-06-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-24AD02SAIL ADDRESS CREATED
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ROLNICK / 08/06/2010
2010-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / NORMAN ROLNICK / 08/06/2010
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-12363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-28363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-19363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-10-18288bDIRECTOR RESIGNED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-28363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-23363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-08-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-02363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-08-29363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-08-21353LOCATION OF REGISTER OF MEMBERS
2001-08-21ELRESS80A AUTH TO ALLOT SEC 14/08/01
2001-08-21225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2001-08-21ELRESS252 DISP LAYING ACC 14/08/01
2001-08-21ELRESS386 DISP APP AUDS 14/08/01
2001-08-2188(2)RAD 08/06/01--------- £ SI 99@1=99 £ IC 1/100
2001-07-10288bSECRETARY RESIGNED
2001-07-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-10288aNEW DIRECTOR APPOINTED
2001-07-10288bDIRECTOR RESIGNED
2001-07-05288bSECRETARY RESIGNED
2001-07-05288bDIRECTOR RESIGNED
2001-06-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-10-19
Resolutions for Winding-up2015-10-19
Appointment of Liquidators2015-10-19
Fines / Sanctions
No fines or sanctions have been issued against ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED

Intangible Assets
Patents
We have not found any records of ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED
Trademarks
We have not found any records of ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyICB INTERNATIONAL CHEMICAL BUSINESS LIMITEDEvent Date2015-10-12
Notice is hereby given that the creditors of the Company are required, on or before 12 November 2015 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Paul Davies, Mark Supperstone, and Simon Harris, of ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 12 October 2015 Office Holder details: Paul Davies , (IP No. 16510) and Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) of ReSolve Partners Limited , One America Square, Crosswall, London, EC3N 2LB . For further details contact: The Joint Liquidators, Tel: 020 3051 2055. Alternative contact: Evelyn Sanchez, Email: evelyn.sanchez@resolvegroupuk.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyICB INTERNATIONAL CHEMICAL BUSINESS LIMITEDEvent Date2015-10-12
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 12 October 2015 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) and Paul Davies , (IP No. 16510) of of ReSolve Partners Limited , One America Square, Crosswall, London, EC3N 2LB be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: 020 3051 2055. Alternative contact: Evelyn Sanchez, Email: evelyn.sanchez@resolvegroupuk.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyICB INTERNATIONAL CHEMICAL BUSINESS LIMITEDEvent Date2015-10-12
Paul Davies , (IP No. 16510) and Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) of ReSolve Partners Limited , One America Square, Crosswall, London, EC3N 2LB . : For further details contact: The Joint Liquidators, Tel: 020 3051 2055. Alternative contact: Evelyn Sanchez, Email: evelyn.sanchez@resolvegroupuk.com
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2007-07-24
(In Liquidation) Registered Office: 104 Abercorn Street, Paisley PA3 4AY I, Henry R Paton of Milne Craig, Abercorn House, 79 Renfrew Road, Paisley PA3 4DA, was appointed Interim Liquidator of the above named company by Interlocutor of the Court of Session on 13 July 2007. Pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, notice is hereby given that the first meeting of creditors of the company will be held within Abercorn House, 79 Renfrew Road, Paisley PA3 4DA on 23 August 2007 at 12.00 noon for the purpose of choosing a Liquidator who may either be the Interim Liquidator or any other person qualified to act as Liquidator. The meeting may also consider other resolutions referred to in Rule 4.12(3). To be entitled to vote at the meeting, creditors must have lodged their claims with me at the meeting or at the undernoted address prior to the meeting. Voting may either be in person by the creditor or by proxy. To be valid, the proxy must be lodged with me at the meeting or at the undernoted address prior to the meeting. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. For the purposes of formulating claims, creditors should note that the date of Liquidation is 11 May 2007. Your attention is also drawn to rules 4.15 – 4.17 and 7 of the Insolvency (Scotland) Rules 1986. Henry R Paton , Interim Liquidator Milne Craig, Abercorn House, 79 Renfrew Road, Paisley PA3 4DA. 19 July 2007.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1