Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I. D. AND C. HOLDINGS LIMITED
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 Overview

About I. D. And C. Holdings Ltd
I. D. AND C. HOLDINGS LIMITED was founded on 2004-10-05 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". I. D. And C. Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
I. D. AND C. HOLDINGS LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in TN4
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I. D. AND C. HOLDINGS LIMITED
The accountancy firm based at this address is QCA LIMITED
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.
Companies with same name I. D. AND C. HOLDINGS LIMITED
The following companies were found which have the same name as I. D. AND C. HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
I. D. AND C. HOLDINGS LIMITED Unknown

Company Officers of I. D. AND C. HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN RUTH WILKEY
Company Secretary 2004-10-05
STEPHEN DALY
Director 2012-01-30
ROB ANDREW LEE-DAVEY
Director 2017-09-11
CHRISTOPHER FREDERICK WILKEY
Director 2004-10-05
GILLIAN RUTH WILKEY
Director 2004-10-05
MATTHEW DAVID WILKEY
Director 2012-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2004-10-05 2004-10-05
LONDON LAW SERVICES LIMITED
Nominated Director 2004-10-05 2004-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN RUTH WILKEY I.D. AND C. LIMITED Company Secretary 1996-11-18 CURRENT 1995-08-21 Liquidation
STEPHEN DALY I. D. & C. WORLD HOLDCO LIMITED Director 2015-10-13 CURRENT 2015-10-13 Liquidation
STEPHEN DALY I.D. AND C. LIMITED Director 2008-05-01 CURRENT 1995-08-21 Liquidation
ROB ANDREW LEE-DAVEY I.D. AND C. LIMITED Director 2017-09-11 CURRENT 1995-08-21 Liquidation
ROB ANDREW LEE-DAVEY I. D. & C. WORLD HOLDCO LIMITED Director 2017-09-11 CURRENT 2015-10-13 Liquidation
CHRISTOPHER FREDERICK WILKEY I.D. AND C. LIMITED Director 1995-09-11 CURRENT 1995-08-21 Liquidation
GILLIAN RUTH WILKEY I.D. AND C. LIMITED Director 2002-08-21 CURRENT 1995-08-21 Liquidation
MATTHEW DAVID WILKEY I. D. & C. WORLD HOLDCO LIMITED Director 2015-10-13 CURRENT 2015-10-13 Liquidation
MATTHEW DAVID WILKEY WEST KENT CHAMBER OF COMMERCE AND INDUSTRY Director 2014-12-18 CURRENT 1929-08-17 Liquidation
MATTHEW DAVID WILKEY I.D. AND C. LIMITED Director 2005-11-30 CURRENT 1995-08-21 Liquidation

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
2022-01-19Final Gazette dissolved via compulsory strike-off
2021-08-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-06
2021-08-20600Appointment of a voluntary liquidator
2021-08-20LIQ09Voluntary liquidation. Death of a liquidator
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID WILKEY
2020-08-28LIQ01Voluntary liquidation declaration of solvency
2020-08-28LRESSPResolutions passed:
  • Special resolution to wind up on 2020-08-07
2020-08-28600Appointment of a voluntary liquidator
2020-06-12AA17/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03AA01Previous accounting period shortened from 31/03/20 TO 17/01/20
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DALY
2020-02-17TM02Termination of appointment of Gillian Ruth Wilkey on 2020-01-17
2020-02-17AP03Appointment of Mr Francois-Xavier Louvel as company secretary on 2020-01-17
2020-02-17PSC07CESSATION OF STEPHEN DALY AS A PERSON OF SIGNIFICANT CONTROL
2020-02-17PSC02Notification of Ccl Industries (Uk) Limited as a person with significant control on 2020-01-17
2020-02-16AP01DIRECTOR APPOINTED MR KAMEL MORMECH
2020-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ROB ANDREW LEE-DAVEY
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-06-18RES01ADOPT ARTICLES 18/06/19
2019-04-17RES12Resolution of varying share rights or name
2019-04-16SH10Particulars of variation of rights attached to shares
2019-04-16SH08Change of share class name or designation
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-09-14CH01Director's details changed for Mr Rob Lee Davey on 2017-09-14
2017-09-13AP01DIRECTOR APPOINTED MR ROB LEE DAVEY
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-04AR0105/10/15 ANNUAL RETURN FULL LIST
2015-10-13CH01Director's details changed for Gillian Ruth Wilkey on 2015-10-12
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID WILKEY / 12/10/2015
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN RUTH WILKEY / 12/10/2015
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FREDERICK WILKEY / 12/10/2015
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DALY / 12/10/2015
2015-10-12CH03SECRETARY'S DETAILS CHNAGED FOR GILLIAN RUTH WILKEY on 2015-10-12
2015-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/15 FROM 3 Boyne Park Tunbridge Wells Kent TN4 8EN
2015-09-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID WILKEY / 20/08/2015
2015-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DALY / 12/01/2015
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-15AR0105/10/14 ANNUAL RETURN FULL LIST
2013-10-17AR0105/10/13 ANNUAL RETURN FULL LIST
2013-09-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AA01Current accounting period extended from 31/12/12 TO 31/03/13
2012-10-16AR0105/10/12 ANNUAL RETURN FULL LIST
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-27AP01DIRECTOR APPOINTED MR MATTHEW DAVID WILKEY
2012-02-27AP01DIRECTOR APPOINTED STEPHEN DALY
2011-12-16AR0105/10/11 FULL LIST
2011-12-14RES12VARYING SHARE RIGHTS AND NAMES
2011-12-14SH02SUB-DIVISION 19/05/11
2011-08-11AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-14AR0105/10/10 FULL LIST
2010-05-19AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-29AR0105/10/09 FULL LIST
2009-05-15AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-05-15AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-30363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-10363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-01363aRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2004-11-12225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2004-11-1288(2)RAD 05/10/04--------- £ SI 99@1=99 £ IC 1/100
2004-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-01288bSECRETARY RESIGNED
2004-11-01288aNEW DIRECTOR APPOINTED
2004-11-01287REGISTERED OFFICE CHANGED ON 01/11/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2004-11-01288bDIRECTOR RESIGNED
2004-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to I. D. AND C. HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2020-08-13
Appointment of Liquidators2020-08-13
Resolutions for Winding-up2020-08-13
Fines / Sanctions
No fines or sanctions have been issued against I. D. AND C. HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
I. D. AND C. HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of I. D. AND C. HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I. D. AND C. HOLDINGS LIMITED
Trademarks
We have not found any records of I. D. AND C. HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I. D. AND C. HOLDINGS 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 (74990 - Non-trading company) as I. D. AND C. HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where I. D. AND C. HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyI. D. AND C. HOLDINGS LIMITEDEvent Date2020-08-07
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 TypeAppointment of Liquidators
Defending partyI. D. AND C. HOLDINGS LIMITEDEvent Date2020-08-07
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 TypeResolutions for Winding-up
Defending partyI. D. AND C. HOLDINGS LIMITEDEvent Date2020-08-07
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I. D. AND C. HOLDINGS 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 I. D. AND C. HOLDINGS 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.