Dissolved 2017-03-19
Company Information for INTERNAL COMMUNICATION SYSTEMS LIMITED
360A BRIGHTON ROAD, CROYDON, CR2,
|
Company Registration Number
04281502
Private Limited Company
Dissolved Dissolved 2017-03-19 |
Company Name | |
---|---|
INTERNAL COMMUNICATION SYSTEMS LIMITED | |
Legal Registered Office | |
360A BRIGHTON ROAD CROYDON | |
Company Number | 04281502 | |
---|---|---|
Date formed | 2001-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-03-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 18:07:59 |
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 |
---|---|---|
WILLIAM CHARLES MABEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIKOLA JAYNE BLENMAN |
Company Secretary | ||
LOUISA CLAIR MABEY |
Company Secretary | ||
ANDRES JUAN CUENCA |
Company Secretary | ||
WILLIAM CHARLES MAGEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAYLE COMMUNICATIONS LIMITED | Director | 2005-09-16 | CURRENT | 2005-09-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM UNIT 88 CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 04/09/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIKOLA BLENMAN | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES MABEY / 31/08/2010 | |
SH01 | 28/04/10 STATEMENT OF CAPITAL GBP 10000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 04/09/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/05/2008 FROM CAD HOUSE 68 WINDMILL ROAD CROYDON SURREY CR0 2XP | |
287 | REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 29 ARBORETUM STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 4JA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED INTERNAL COMMUNICATIONS SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/09/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-30 |
Appointment of Liquidators | 2014-10-07 |
Resolutions for Winding-up | 2014-10-07 |
Meetings of Creditors | 2014-09-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Creditors Due After One Year | 2013-03-31 | £ 204,176 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 213,234 |
Creditors Due Within One Year | 2013-03-31 | £ 85,552 |
Creditors Due Within One Year | 2012-03-31 | £ 89,398 |
Creditors and other liabilities
|
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 INTERNAL COMMUNICATION SYSTEMS LIMITED
Called Up Share Capital | 2013-03-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 10,000 |
Cash Bank In Hand | 2013-03-31 | £ 3,676 |
Current Assets | 2013-03-31 | £ 60,653 |
Current Assets | 2012-03-31 | £ 57,393 |
Debtors | 2013-03-31 | £ 49,135 |
Debtors | 2012-03-31 | £ 43,661 |
Secured Debts | 2013-03-31 | £ 18,259 |
Secured Debts | 2012-03-31 | £ 28,864 |
Stocks Inventory | 2013-03-31 | £ 7,842 |
Stocks Inventory | 2012-03-31 | £ 12,750 |
Tangible Fixed Assets | 2013-03-31 | £ 28,437 |
Tangible Fixed Assets | 2012-03-31 | £ 35,346 |
Debtors and other cash assets
INTERNAL COMMUNICATION SYSTEMS LIMITED owns 2 domain names.
haylecom.co.uk haylecoms.co.uk
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as INTERNAL COMMUNICATION SYSTEMS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | INTERNAL COMMUNICATION SYSTEMS LIMITED | Event Date | 2014-10-03 |
Nicola Jayne Fisher and Christopher Herron of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | INTERNAL COMMUNICATION SYSTEMS LIMITED | Event Date | 2014-10-03 |
Registered Office and Trading Address: Unit 88, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS At a General Meeting of the Members of the above named company, duly convened and held at Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL on 3 October 2014 the following resolutions were duly passed: as a Special Resolution and as an Ordinary Resolution respectively:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily. 2. That Christopher Herron and Nicola Jayne Fisher both of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and any act required or authorised under any enactment to be done may be done by any one or more persons holding the office of liquidator from time to time. William Mabey , Chairman : Contact Details: Christopher Herron (IP No: 8755 ) and Nicola Jayne Fisher (IP No: 9090 ), Telephone: 0208 688 2100 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | INTERNAL COMMUNICATION SYSTEMS LIMITED | Event Date | 2014-10-03 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the final meeting of the Company and the final meeting of creditors of the above named Company will be held at Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL on 01 December 2016 at 10.00 am and 10.15 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies to be used at either of the meetings must be lodged with the Liquidators at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL no later than 12.00 noon on the business day preceding the meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by a completed proof. Date of Appointment: 03 October 2014 Office Holder details: Nicola Jayne Fisher , (IP No. 9090) and Christopher Herron , (IP No. 8755) both of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL . The Joint Liquidators can be contacted by Email: info@herronfisher.co.uk or Tel: 01323 723643. Nicola Jayne Fisher and Christopher Herron , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | INTERNAL COMMUNICATION SYSTEMS LIMITED | Event Date | 2014-09-15 |
NOTICE IS HEREBY given, pursuant to section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held at the offices of Herron Fisher, Satago Cottage, 360a Brighton Road, Croydon CR2 6AL on 3 October 2014 at 11.15 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the joint liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. NOTICE IS ALSO HEREBY GIVEN that for the purpose of voting, secured creditors are required, unless they surrender their security, to lodge at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. Proofs of debt and forms of proxy, if intended to be used for voting at the meeting, must both be lodged with the company at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL , not later than noon on the business day preceding the date of the meeting. In accordance with section 98(2)(b) a list of names and addresses of the companys creditors will be available for inspection, free of charge, at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, on the two business days preceding the date of the meeting, between the hours of 10.00 a.m. and 4.00 p.m. The proposed liquidators are Christopher Herron (IP No 8755) and Nicola Jayne Fisher (IP No 9090) both of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL - telephone 020 8688 2100 - e-mail info@herronfisher.co.uk BY ORDER OF THE BOARD | |||
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. |