Dissolved 2018-01-11
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 Name | |
---|---|
ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED | |
Legal Registered Office | |
22 YORK BUILDINGS JOHN ADAM STREET LONDON | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NORMAN ROLNICK |
||
SERGIO ALY |
||
NORMAN ROLNICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHWELL DIRECTORS LIMITED |
Director | ||
DAVID JEFFREY NAYLOR |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2016 FROM RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2015 FROM RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB | |
AD02 | SAIL ADDRESS CHANGED FROM: LOWER MILL KINGSTON ROAD EPSOM SURREY KT17 2AE UNITED KINGDOM | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM LOWER MILL KINGSTON ROAD EWELL SURREY KT17 2AE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/06/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHWELL DIRECTORS LIMITED | |
AP01 | DIRECTOR APPOINTED MR SERGIO ALY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 08/06/13 FULL LIST | |
AR01 | 08/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 08/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 08/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ROLNICK / 08/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NORMAN ROLNICK / 08/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
ELRES | S80A AUTH TO ALLOT SEC 14/08/01 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01 | |
ELRES | S252 DISP LAYING ACC 14/08/01 | |
ELRES | S386 DISP APP AUDS 14/08/01 | |
88(2)R | AD 08/06/01--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-10-19 |
Resolutions for Winding-up | 2015-10-19 |
Appointment of Liquidators | 2015-10-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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
|
|
|
|
|
|
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED | Event Date | 2015-10-12 |
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 Type | Resolutions for Winding-up | |
Defending party | ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED | Event Date | 2015-10-12 |
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 Type | Appointment of Liquidators | |
Defending party | ICB INTERNATIONAL CHEMICAL BUSINESS LIMITED | Event Date | 2015-10-12 |
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 Type | Meetings of Creditors | |
Defending party | Event Date | 2007-07-24 | |
(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. | |||
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. |