Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERNAL COMMUNICATION SYSTEMS LIMITED
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 Overview

About Internal Communication Systems Ltd
INTERNAL COMMUNICATION SYSTEMS LIMITED was founded on 2001-09-04 and had its registered office in 360a Brighton Road. The company was dissolved on the 2017-03-19 and is no longer trading or active.

Key Data
Company Name
INTERNAL COMMUNICATION SYSTEMS LIMITED
 
Legal Registered Office
360A BRIGHTON ROAD
CROYDON
 
Filing Information
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
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 INTERNAL COMMUNICATION SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM CHARLES MABEY
Director 2001-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
NIKOLA JAYNE BLENMAN
Company Secretary 2005-11-02 2011-02-16
LOUISA CLAIR MABEY
Company Secretary 2003-06-03 2005-11-02
ANDRES JUAN CUENCA
Company Secretary 2001-09-05 2003-06-03
WILLIAM CHARLES MAGEY
Director 2001-09-05 2002-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-09-04 2001-09-04
INSTANT COMPANIES LIMITED
Nominated Director 2001-09-04 2001-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM CHARLES MABEY HAYLE COMMUNICATIONS LIMITED Director 2005-09-16 CURRENT 2005-09-16 Active

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
2017-03-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-12-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2015
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2014 FROM UNIT 88 CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS
2014-10-134.20STATEMENT OF AFFAIRS/4.19
2014-10-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-01AR0104/09/13 FULL LIST
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-17AR0104/09/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-01AR0104/09/11 FULL LIST
2011-11-01TM02APPOINTMENT TERMINATED, SECRETARY NIKOLA BLENMAN
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-27AR0104/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES MABEY / 31/08/2010
2010-04-29SH0128/04/10 STATEMENT OF CAPITAL GBP 10000
2010-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-04AR0104/09/09 FULL LIST
2009-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-12-03363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM CAD HOUSE 68 WINDMILL ROAD CROYDON SURREY CR0 2XP
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 29 ARBORETUM STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 4JA
2008-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-30363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-18363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-03288aNEW SECRETARY APPOINTED
2006-01-03288bSECRETARY RESIGNED
2005-09-21363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-17363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-17363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-05363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-05363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-07-05288bSECRETARY RESIGNED
2003-07-05288aNEW SECRETARY APPOINTED
2003-02-07363(288)DIRECTOR RESIGNED
2003-02-07363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-01-18225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02
2001-09-21288aNEW SECRETARY APPOINTED
2001-09-21288aNEW DIRECTOR APPOINTED
2001-09-14288bSECRETARY RESIGNED
2001-09-14288bDIRECTOR RESIGNED
2001-09-12288aNEW SECRETARY APPOINTED
2001-09-12288aNEW DIRECTOR APPOINTED
2001-09-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-05CERTNMCOMPANY NAME CHANGED INTERNAL COMMUNICATIONS SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/09/01
2001-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to INTERNAL COMMUNICATION SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-30
Appointment of Liquidators2014-10-07
Resolutions for Winding-up2014-10-07
Meetings of Creditors2014-09-18
Fines / Sanctions
No fines or sanctions have been issued against INTERNAL COMMUNICATION SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERNAL COMMUNICATION SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31

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 INTERNAL COMMUNICATION SYSTEMS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of INTERNAL COMMUNICATION SYSTEMS LIMITED registering or being granted any patents
Domain Names

INTERNAL COMMUNICATION SYSTEMS LIMITED owns 2 domain names.

haylecom.co.uk   haylecoms.co.uk  

Trademarks
We have not found any records of INTERNAL COMMUNICATION SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNAL COMMUNICATION SYSTEMS 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 (61900 - Other telecommunications activities) as INTERNAL COMMUNICATION SYSTEMS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where INTERNAL COMMUNICATION SYSTEMS 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.
Import/Export of Goods
Goods imported/exported by INTERNAL COMMUNICATION SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0185176200Machines 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

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyINTERNAL COMMUNICATION SYSTEMS LIMITEDEvent Date2014-10-03
Nicola Jayne Fisher and Christopher Herron of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyINTERNAL COMMUNICATION SYSTEMS LIMITEDEvent Date2014-10-03
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 TypeFinal Meetings
Defending partyINTERNAL COMMUNICATION SYSTEMS LIMITEDEvent Date2014-10-03
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 TypeMeetings of Creditors
Defending partyINTERNAL COMMUNICATION SYSTEMS LIMITEDEvent Date2014-09-15
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERNAL COMMUNICATION SYSTEMS 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 INTERNAL COMMUNICATION SYSTEMS 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.