Liquidation
Company Information for I. D. AND C. HOLDINGS LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
05249686
Private Limited Company
Liquidation |
Company Name | |
---|---|
I. D. AND C. HOLDINGS LIMITED | |
Legal Registered Office | |
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in TN4 | |
Company Number | 05249686 | |
---|---|---|
Company ID Number | 05249686 | |
Date formed | 2004-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 17/01/2020 | |
Account next due | 17/10/2021 | |
Latest return | 05/10/2015 | |
Return next due | 02/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-09-05 22:27:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
I. D. AND C. HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GILLIAN RUTH WILKEY |
||
STEPHEN DALY |
||
ROB ANDREW LEE-DAVEY |
||
CHRISTOPHER FREDERICK WILKEY |
||
GILLIAN RUTH WILKEY |
||
MATTHEW DAVID WILKEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
I.D. AND C. LIMITED | Company Secretary | 1996-11-18 | CURRENT | 1995-08-21 | Liquidation | |
I. D. & C. WORLD HOLDCO LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Liquidation | |
I.D. AND C. LIMITED | Director | 2008-05-01 | CURRENT | 1995-08-21 | Liquidation | |
I.D. AND C. LIMITED | Director | 2017-09-11 | CURRENT | 1995-08-21 | Liquidation | |
I. D. & C. WORLD HOLDCO LIMITED | Director | 2017-09-11 | CURRENT | 2015-10-13 | Liquidation | |
I.D. AND C. LIMITED | Director | 1995-09-11 | CURRENT | 1995-08-21 | Liquidation | |
I.D. AND C. LIMITED | Director | 2002-08-21 | CURRENT | 1995-08-21 | Liquidation | |
I. D. & C. WORLD HOLDCO LIMITED | Director | 2015-10-13 | CURRENT | 2015-10-13 | Liquidation | |
WEST KENT CHAMBER OF COMMERCE AND INDUSTRY | Director | 2014-12-18 | CURRENT | 1929-08-17 | Liquidation | |
I.D. AND C. LIMITED | Director | 2005-11-30 | CURRENT | 1995-08-21 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-06 | |
600 | Appointment of a voluntary liquidator | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID WILKEY | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AA | 17/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/20 TO 17/01/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DALY | |
TM02 | Termination of appointment of Gillian Ruth Wilkey on 2020-01-17 | |
AP03 | Appointment of Mr Francois-Xavier Louvel as company secretary on 2020-01-17 | |
PSC07 | CESSATION OF STEPHEN DALY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Ccl Industries (Uk) Limited as a person with significant control on 2020-01-17 | |
AP01 | DIRECTOR APPOINTED MR KAMEL MORMECH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROB ANDREW LEE-DAVEY | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES | |
RES01 | ADOPT ARTICLES 18/06/19 | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Rob Lee Davey on 2017-09-14 | |
AP01 | DIRECTOR APPOINTED MR ROB LEE DAVEY | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gillian Ruth Wilkey on 2015-10-12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID WILKEY / 12/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN RUTH WILKEY / 12/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FREDERICK WILKEY / 12/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DALY / 12/10/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GILLIAN RUTH WILKEY on 2015-10-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/15 FROM 3 Boyne Park Tunbridge Wells Kent TN4 8EN | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID WILKEY / 20/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DALY / 12/01/2015 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
AR01 | 05/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/12/12 TO 31/03/13 | |
AR01 | 05/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MATTHEW DAVID WILKEY | |
AP01 | DIRECTOR APPOINTED STEPHEN DALY | |
AR01 | 05/10/11 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH02 | SUB-DIVISION 19/05/11 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | |
88(2)R | AD 05/10/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/11/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
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 | 2020-08-13 |
Appointment of Liquidators | 2020-08-13 |
Resolutions for Winding-up | 2020-08-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as I. D. AND C. HOLDINGS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | I. D. AND C. HOLDINGS LIMITED | Event Date | 2020-08-07 |
Final Date For Submission: 14 September 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | I. D. AND C. HOLDINGS LIMITED | Event Date | 2020-08-07 |
Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | I. D. AND C. HOLDINGS LIMITED | Event Date | 2020-08-07 |
Place of meeting: By Conference Call. Date of meeting: 7 August 2020. Time of meeting: 12:15 pm. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
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. |