Active - Proposal to Strike off
Company Information for ICOM PROPERTIES LIMITED
UNIT 11 2M TRADE PARK, BEDDOW WAY, AYLESFORD, KENT, ME20 7BT,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ICOM PROPERTIES LIMITED | ||
Legal Registered Office | ||
UNIT 11 2M TRADE PARK BEDDOW WAY AYLESFORD KENT ME20 7BT Other companies in ME20 | ||
Previous Names | ||
|
Company Number | 05199142 | |
---|---|---|
Company ID Number | 05199142 | |
Date formed | 2004-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-03-31 | |
Account next due | 2018-12-31 | |
Latest return | 2017-08-06 | |
Return next due | 2018-08-20 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-03-14 00:52:56 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ICOM PROPERTIES LLC | 7766 NW 46 ST MIAMI FL 33166 | Inactive | Company formed on the 2015-05-11 | |
ICOM PROPERTIES INVESTMENT LIMITED | 17 AYLMER ROAD LONDON N2 0BS | Active | Company formed on the 2018-03-22 | |
![]() |
ICOM PROPERTIES LLC | California | Unknown | |
ICOM PROPERTIES LTD | FIRST FLOOR 33A GROVE LANE BIRMINGHAM B21 9ES | Active | Company formed on the 2025-01-08 |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE LOUISE DONOGHUE |
||
JOHN PATRICK DONOGHUE |
||
KEVIN GODFREY |
||
DAVID HINDMARSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
2M INVESTMENTS (UK) LIMITED | Company Secretary | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2016-04-12 | |
ICOM PROJECTS LIMITED | Company Secretary | 2005-09-09 | CURRENT | 2005-09-09 | Dissolved 2017-08-09 | |
ICOM NETWORK IP LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Dissolved 2018-04-17 | |
ICOM HOSTED IP LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Dissolved 2018-04-17 | |
CASPIAN GROUP HOLDINGS LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Active | |
ICOM PUBLIC SERVICES LTD | Director | 2008-11-13 | CURRENT | 2008-11-13 | Dissolved 2018-03-20 | |
2M INVESTMENTS (UK) LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2016-04-12 | |
ICOM TELESUPPORT LIMITED | Director | 2007-01-26 | CURRENT | 2007-01-26 | Dissolved 2018-03-20 | |
ICOM ESTATE SOLUTIONS LTD | Director | 2007-01-26 | CURRENT | 2007-01-26 | Active | |
ICOM HOLDINGS LIMITED | Director | 2006-06-26 | CURRENT | 2006-06-26 | Active - Proposal to Strike off | |
ICOM PROJECTS LIMITED | Director | 2005-09-09 | CURRENT | 2005-09-09 | Dissolved 2017-08-09 | |
ICOM NETWORK CABLING LTD. | Director | 2005-09-09 | CURRENT | 2005-09-09 | Active - Proposal to Strike off | |
PRP (KENT) LIMITED | Director | 2005-05-23 | CURRENT | 2001-03-29 | Active | |
BDR TECHNICAL SOLUTIONS LTD | Director | 1997-05-01 | CURRENT | 1995-10-31 | Active | |
CASPIAN GROUP HOLDINGS LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Active | |
2M INVESTMENTS (UK) LIMITED | Director | 2009-12-23 | CURRENT | 2007-01-31 | Dissolved 2016-04-12 | |
ICOM PUBLIC SERVICES LTD | Director | 2008-11-13 | CURRENT | 2008-11-13 | Dissolved 2018-03-20 | |
2M TRADE PARK MANAGEMENT LIMITED | Director | 2008-11-05 | CURRENT | 2004-10-18 | Active | |
ICOM TELESUPPORT LIMITED | Director | 2008-09-29 | CURRENT | 2007-01-26 | Dissolved 2018-03-20 | |
ICOM HOLDINGS LIMITED | Director | 2008-04-24 | CURRENT | 2006-06-26 | Active - Proposal to Strike off | |
ICOM PROJECTS LIMITED | Director | 2008-01-07 | CURRENT | 2005-09-09 | Dissolved 2017-08-09 | |
ICOM HOLDINGS LIMITED | Director | 2008-04-24 | CURRENT | 2006-06-26 | Active - Proposal to Strike off | |
BDR TECHNICAL SOLUTIONS LTD | Director | 2008-01-07 | CURRENT | 1995-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Hindmarsh on 2013-05-29 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/11 ANNUAL RETURN FULL LIST | |
AR01 | 06/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/08/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 06/08/08; no change of members | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
CERTNM | COMPANY NAME CHANGED ICOM MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 10 DISCOVERY ROAD, BEARSTED MAIDSTONE KENT ME15 8HF | |
363s | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)O | AD 15/03/05--------- £ SI 198@1 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/03/05--------- £ SI 198@1=198 £ IC 2/200 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF FLOATING CHARGE | Outstanding | NORWICH AND PETERBOROUGH BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NORWICH AND PETERBOROUGH BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 169,842 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 55,654 |
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 ICOM PROPERTIES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 2,064 |
---|---|---|
Current Assets | 2013-03-31 | £ 2,604 |
Fixed Assets | 2013-03-31 | £ 376,152 |
Tangible Fixed Assets | 2013-03-31 | £ 376,150 |
Tangible Fixed Assets | 2012-04-01 | £ 382,305 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ICOM PROPERTIES LIMITED are:
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. |