Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICS HOLDCO 2 LIMITED
Company Information for

ICS HOLDCO 2 LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
07268387
Private Limited Company
Liquidation

Company Overview

About Ics Holdco 2 Ltd
ICS HOLDCO 2 LIMITED was founded on 2010-05-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Ics Holdco 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ICS HOLDCO 2 LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in N1
 
Filing Information
Company Number 07268387
Company ID Number 07268387
Date formed 2010-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 28/05/2015
Return next due 25/06/2016
Type of accounts FULL
Last Datalog update: 2018-09-05 18:03:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICS HOLDCO 2 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK 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.

Company Officers of ICS HOLDCO 2 LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MCBRIDE
Company Secretary 2011-05-16
RICHARD PAUL THOMAS MACMILLAN
Director 2010-11-12
RICHARD MCBRIDE
Director 2011-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
TANIA DAGUERE
Director 2010-05-28 2014-07-11
SARA LLIAN JAMES
Director 2010-05-28 2014-07-11
ROBERT DENNIS REID IV
Director 2012-09-26 2014-07-11
GARY WADE SPELLINS
Director 2010-05-28 2014-07-11
GRAEME MANSON HART
Director 2010-05-28 2013-03-31
JOSEPH PATRICK BARATTA
Director 2010-05-28 2012-09-26
MATTHEW DAVID TOOTH
Director 2010-05-28 2012-07-13
MARK JONATHAN LAND
Director 2010-05-28 2011-12-13
ROBERT ANTHONY OLIVER
Director 2010-11-12 2011-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PAUL THOMAS MACMILLAN PROCLINICAL LIMITED Director 2018-05-17 CURRENT 2006-03-14 Active
RICHARD PAUL THOMAS MACMILLAN LIQUID PERSONNEL LIMITED Director 2016-07-04 CURRENT 2007-03-13 Active
RICHARD PAUL THOMAS MACMILLAN LABMED SPECIALIST RECRUITMENT LIMITED Director 2014-11-28 CURRENT 2003-02-11 Active
RICHARD PAUL THOMAS MACMILLAN MAXXIMA LIMITED Director 2014-11-28 CURRENT 2001-04-09 Active
RICHARD PAUL THOMAS MACMILLAN ICS OPERATIONS LIMITED Director 2014-11-28 CURRENT 2003-06-10 Active
RICHARD PAUL THOMAS MACMILLAN GER STAFFING LIMITED Director 2014-06-03 CURRENT 1999-03-03 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN GENERAL MEDICINE GROUP LIMITED Director 2013-10-23 CURRENT 2009-05-15 Active
RICHARD PAUL THOMAS MACMILLAN HOBSON PRIOR INTERNATIONAL LTD Director 2012-11-14 CURRENT 2002-06-21 Active
RICHARD PAUL THOMAS MACMILLAN HOBSON PRIOR LIMITED Director 2012-11-14 CURRENT 2002-05-14 Active
RICHARD PAUL THOMAS MACMILLAN HOBSON PRIOR EUROPE LTD Director 2012-11-14 CURRENT 2005-08-22 Active
RICHARD PAUL THOMAS MACMILLAN HOBSON PRIOR INTERIMS LTD Director 2012-11-14 CURRENT 2005-08-22 Active
RICHARD PAUL THOMAS MACMILLAN ICS BONDCO PLC Director 2011-05-27 CURRENT 2011-05-27 Dissolved 2016-04-15
RICHARD PAUL THOMAS MACMILLAN UNITED MEDICAL HOLDINGS LIMITED Director 2010-11-12 CURRENT 2007-03-14 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN ICS HOLDCO 1 LIMITED Director 2010-11-12 CURRENT 2010-05-28 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN ICS STAFFING LIMITED Director 2010-11-12 CURRENT 2008-08-06 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN ICS VLN SUBCO LIMITED Director 2010-11-12 CURRENT 2010-06-03 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN INDEPENDENT CLINICAL SERVICES HOLDINGS LIMITED Director 2010-11-12 CURRENT 2007-03-14 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN INDEPENDENT CLINICAL SERVICES LIMITED Director 2010-11-12 CURRENT 2003-05-18 Active
RICHARD PAUL THOMAS MACMILLAN ICS VLNCO LIMITED Director 2010-11-12 CURRENT 2010-05-28 Dissolved 2017-11-01
RICHARD PAUL THOMAS MACMILLAN INDEPENDENT CLINICAL SERVICES GROUP LIMITED Director 2010-11-12 CURRENT 2010-05-28 Active
RICHARD PAUL THOMAS MACMILLAN ICS INGAGE LIMITED Director 2010-11-12 CURRENT 1996-05-01 Active
RICHARD PAUL THOMAS MACMILLAN NATIONWIDE LOCUM SERVICES LIMITED Director 2010-11-12 CURRENT 1999-05-20 Active
RICHARD PAUL THOMAS MACMILLAN ICS HEALTHCARE SERVICES LIMITED Director 2010-11-12 CURRENT 2008-08-06 Active
RICHARD PAUL THOMAS MACMILLAN ICSG LIMITED Director 2010-11-12 CURRENT 2010-05-28 Active
RICHARD PAUL THOMAS MACMILLAN FABER ON-DEMAND LTD Director 2010-11-12 CURRENT 1999-08-31 Active
RICHARD PAUL THOMAS MACMILLAN PULSE STAFFING LIMITED Director 2007-09-14 CURRENT 2007-07-20 Active
RICHARD PAUL THOMAS MACMILLAN PROJECT ASC NURSING AND CARE SERVICES LTD Director 2006-10-31 CURRENT 2001-12-05 Dissolved 2016-02-09
RICHARD PAUL THOMAS MACMILLAN MATCHNET (UK) LIMITED Director 2006-01-01 CURRENT 1998-08-24 Dissolved 2016-02-02
RICHARD PAUL THOMAS MACMILLAN FRONTLINE STAFFING LIMITED Director 2006-01-01 CURRENT 1991-11-25 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY LOCUM HOLDINGS LIMITED Director 2006-01-01 CURRENT 1997-09-15 Active
RICHARD PAUL THOMAS MACMILLAN TITAN RECRUITMENT SOLUTIONS LIMITED Director 2006-01-01 CURRENT 1998-04-03 Active
RICHARD PAUL THOMAS MACMILLAN MATCH HOLDINGS LIMITED Director 2006-01-01 CURRENT 1999-05-10 Active
RICHARD PAUL THOMAS MACMILLAN MATCH HEALTHCARE SERVICES LIMITED Director 2006-01-01 CURRENT 1993-05-27 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY LOCUM SERVICES LIMITED Director 2006-01-01 CURRENT 1996-01-23 Active
RICHARD PAUL THOMAS MACMILLAN PULSE HEALTHCARE LIMITED Director 2006-01-01 CURRENT 1996-02-01 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY LOCUM STAFF LIMITED Director 2006-01-01 CURRENT 1997-06-27 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY EDUCATION LIMITED Director 2006-01-01 CURRENT 1998-08-21 Active
RICHARD PAUL THOMAS MACMILLAN MATCH GROUP LIMITED Director 2006-01-01 CURRENT 1999-05-10 Active
RICHARD PAUL THOMAS MACMILLAN QUALITY LOCUMS LIMITED Director 2006-01-01 CURRENT 2001-10-29 Active
RICHARD MCBRIDE UKJOBS4DOCS LIMITED Director 2011-05-16 CURRENT 2004-03-29 Active
RICHARD MCBRIDE NATIONWIDE NURSING & CARE SERVICES LIMITED Director 2011-05-16 CURRENT 2004-03-29 Dissolved 2016-02-02
RICHARD MCBRIDE NATIONWIDE SOFTWARE DEVELOPMENT LIMITED Director 2011-05-16 CURRENT 2004-03-29 Dissolved 2016-02-02
RICHARD MCBRIDE UNITED MEDICAL HOLDINGS LIMITED Director 2011-05-16 CURRENT 2007-03-14 Dissolved 2016-02-02
RICHARD MCBRIDE GER STAFFING LIMITED Director 2011-05-16 CURRENT 1999-03-03 Dissolved 2016-02-02
RICHARD MCBRIDE ICS HOLDCO 1 LIMITED Director 2011-05-16 CURRENT 2010-05-28 Dissolved 2016-02-02
RICHARD MCBRIDE ICS STAFFING LIMITED Director 2011-05-16 CURRENT 2008-08-06 Dissolved 2016-02-02
RICHARD MCBRIDE ICS VLN SUBCO LIMITED Director 2011-05-16 CURRENT 2010-06-03 Dissolved 2016-02-02
RICHARD MCBRIDE INDEPENDENT CLINICAL SERVICES HOLDINGS LIMITED Director 2011-05-16 CURRENT 2007-03-14 Dissolved 2016-02-02
RICHARD MCBRIDE DIRECT EXECUTIVE RECRUITMENT LIMITED Director 2011-05-16 CURRENT 2004-03-29 Dissolved 2016-02-02
RICHARD MCBRIDE DIRECT STAFFING SOLUTIONS LIMITED Director 2011-05-16 CURRENT 2004-03-29 Dissolved 2016-02-02
RICHARD MCBRIDE INDEPENDENT CLINICAL SERVICES LIMITED Director 2011-05-16 CURRENT 2003-05-18 Active
RICHARD MCBRIDE ICS VLNCO LIMITED Director 2011-05-16 CURRENT 2010-05-28 Dissolved 2017-11-01

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
2021-08-06GAZ2Final Gazette dissolved via compulsory strike-off
2021-05-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-01-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-24
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL THOMAS MACMILLAN
2020-10-08AP01DIRECTOR APPOINTED MR THOMAS CHRISTOPHER RICHARDS
2019-11-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-24
2018-10-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-24
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE
2018-10-16TM02Termination of appointment of Richard Mcbride on 2017-09-19
2017-11-01LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-24
2017-06-02600Appointment of a voluntary liquidator
2017-06-02LIQ10Removal of liquidator by court order
2016-10-244.68 Liquidators' statement of receipts and payments to 2016-09-24
2015-11-14AD02Register inspection address changed to 223 Pentonville Road London SW12 0PH
2015-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072683870001
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/15 FROM Caledonia House No. 223 Pentonville Road London N1 9NG
2015-10-07600Appointment of a voluntary liquidator
2015-10-07LRESSPResolutions passed:
  • Special resolution to wind up on 2015-09-25
2015-10-074.70Declaration of solvency
2015-09-24SH20Statement by Directors
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-24SH19Statement of capital on 2015-09-24 GBP 1.00
2015-09-24CAP-SSSolvency Statement dated 23/09/15
2015-09-24RES13THE SHARE PREMIUM OF THE COMPANY BE REDUCED. 23/09/2015
2015-09-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • The share premium of the company be reduced. 23/09/2015
2015-06-23AR0128/05/15 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-04MEM/ARTSARTICLES OF ASSOCIATION
2014-09-04RES01ADOPT ARTICLES 04/09/14
2014-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 072683870001
2014-07-28SH0111/07/14 STATEMENT OF CAPITAL GBP 3
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT REID IV
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR TANIA DAGUERE
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR SARA JAMES
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GARY SPELLINS
2014-06-03AR0128/05/14 FULL LIST
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA LLIAN JAMES / 01/01/2014
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25AR0128/05/13 FULL LIST
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL THOMAS MACMILLAN / 31/05/2013
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WADE SPELLINS / 31/05/2013
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME HART
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BARATTA
2012-09-27AP01DIRECTOR APPOINTED MR ROBERT DENNIS REID IV
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOOTH
2012-06-14AR0128/05/12 FULL LIST
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM UNIT A ESTUNE BUSINESS PARK LONG ASHTON BRISTOL BS41 9FH
2011-12-21AUDAUDITOR'S RESIGNATION
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK LAND
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AR0128/05/11 FULL LIST
2011-06-06AP01DIRECTOR APPOINTED MR RICHARD MCBRIDE
2011-05-31AP03SECRETARY APPOINTED MR RICHARD MCBRIDE
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OLIVER
2011-04-18AA01PREVSHO FROM 31/05/2011 TO 31/12/2010
2010-11-29AP01DIRECTOR APPOINTED MR RICHARD PAUL THOMAS MACMILLAN
2010-11-29AP01DIRECTOR APPOINTED MR ROBERT ANTHONY OLIVER
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM, C/O THE BLACKSTONE GROUP INTERNATIONAL LIMITED 40 BERKELEY SQUARE, LONDON, W1J 5AL, UNITED KINGDOM
2010-06-25SH0108/06/10 STATEMENT OF CAPITAL GBP 2
2010-05-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ICS HOLDCO 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-10-05
Appointment of Liquidators2015-10-05
Fines / Sanctions
No fines or sanctions have been issued against ICS HOLDCO 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ICS HOLDCO 2 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 ICS HOLDCO 2 LIMITED

Intangible Assets
Patents
We have not found any records of ICS HOLDCO 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICS HOLDCO 2 LIMITED
Trademarks
We have not found any records of ICS HOLDCO 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICS HOLDCO 2 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 (64209 - Activities of other holding companies n.e.c.) as ICS HOLDCO 2 LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ICS HOLDCO 2 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 Type
Defending partyICS HOLDCO 2 LIMITEDEvent Date2015-09-30
The Companies were placed into Members Voluntary Liquidation on 25 September 2015 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 02 November 2015 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 2 November 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on Tel: 020 303 5665.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyICS HOLDCO 2 LIMITEDEvent Date2015-09-25
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 25 September 2015 , Effective Date: on 25 September 2015. I, the undersigned, being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on Tel: 020 7007 0312
 
Initiating party Event TypeAppointment of Liquidators
Defending partyICS HOLDCO 2 LIMITEDEvent Date2015-09-25
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on Tel: 020 7303 5665
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICS HOLDCO 2 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 ICS HOLDCO 2 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.