Liquidation
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 Name | |
---|---|
ICS HOLDCO 2 LIMITED | |
Legal Registered Office | |
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in N1 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD MCBRIDE |
||
RICHARD PAUL THOMAS MACMILLAN |
||
RICHARD MCBRIDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TANIA DAGUERE |
Director | ||
SARA LLIAN JAMES |
Director | ||
ROBERT DENNIS REID IV |
Director | ||
GARY WADE SPELLINS |
Director | ||
GRAEME MANSON HART |
Director | ||
JOSEPH PATRICK BARATTA |
Director | ||
MATTHEW DAVID TOOTH |
Director | ||
MARK JONATHAN LAND |
Director | ||
ROBERT ANTHONY OLIVER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROCLINICAL LIMITED | Director | 2018-05-17 | CURRENT | 2006-03-14 | Active | |
LIQUID PERSONNEL LIMITED | Director | 2016-07-04 | CURRENT | 2007-03-13 | Active | |
LABMED SPECIALIST RECRUITMENT LIMITED | Director | 2014-11-28 | CURRENT | 2003-02-11 | Active | |
MAXXIMA LIMITED | Director | 2014-11-28 | CURRENT | 2001-04-09 | Active | |
ICS OPERATIONS LIMITED | Director | 2014-11-28 | CURRENT | 2003-06-10 | Active | |
GER STAFFING LIMITED | Director | 2014-06-03 | CURRENT | 1999-03-03 | Dissolved 2016-02-02 | |
GENERAL MEDICINE GROUP LIMITED | Director | 2013-10-23 | CURRENT | 2009-05-15 | Active | |
HOBSON PRIOR INTERNATIONAL LTD | Director | 2012-11-14 | CURRENT | 2002-06-21 | Active | |
HOBSON PRIOR LIMITED | Director | 2012-11-14 | CURRENT | 2002-05-14 | Active | |
HOBSON PRIOR EUROPE LTD | Director | 2012-11-14 | CURRENT | 2005-08-22 | Active | |
HOBSON PRIOR INTERIMS LTD | Director | 2012-11-14 | CURRENT | 2005-08-22 | Active | |
ICS BONDCO PLC | Director | 2011-05-27 | CURRENT | 2011-05-27 | Dissolved 2016-04-15 | |
UNITED MEDICAL HOLDINGS LIMITED | Director | 2010-11-12 | CURRENT | 2007-03-14 | Dissolved 2016-02-02 | |
ICS HOLDCO 1 LIMITED | Director | 2010-11-12 | CURRENT | 2010-05-28 | Dissolved 2016-02-02 | |
ICS STAFFING LIMITED | Director | 2010-11-12 | CURRENT | 2008-08-06 | Dissolved 2016-02-02 | |
ICS VLN SUBCO LIMITED | Director | 2010-11-12 | CURRENT | 2010-06-03 | Dissolved 2016-02-02 | |
INDEPENDENT CLINICAL SERVICES HOLDINGS LIMITED | Director | 2010-11-12 | CURRENT | 2007-03-14 | Dissolved 2016-02-02 | |
INDEPENDENT CLINICAL SERVICES LIMITED | Director | 2010-11-12 | CURRENT | 2003-05-18 | Active | |
ICS VLNCO LIMITED | Director | 2010-11-12 | CURRENT | 2010-05-28 | Dissolved 2017-11-01 | |
INDEPENDENT CLINICAL SERVICES GROUP LIMITED | Director | 2010-11-12 | CURRENT | 2010-05-28 | Active | |
ICS INGAGE LIMITED | Director | 2010-11-12 | CURRENT | 1996-05-01 | Active | |
NATIONWIDE LOCUM SERVICES LIMITED | Director | 2010-11-12 | CURRENT | 1999-05-20 | Active | |
ICS HEALTHCARE SERVICES LIMITED | Director | 2010-11-12 | CURRENT | 2008-08-06 | Active | |
ICSG LIMITED | Director | 2010-11-12 | CURRENT | 2010-05-28 | Active | |
FABER ON-DEMAND LTD | Director | 2010-11-12 | CURRENT | 1999-08-31 | Active | |
PULSE STAFFING LIMITED | Director | 2007-09-14 | CURRENT | 2007-07-20 | Active | |
PROJECT ASC NURSING AND CARE SERVICES LTD | Director | 2006-10-31 | CURRENT | 2001-12-05 | Dissolved 2016-02-09 | |
MATCHNET (UK) LIMITED | Director | 2006-01-01 | CURRENT | 1998-08-24 | Dissolved 2016-02-02 | |
FRONTLINE STAFFING LIMITED | Director | 2006-01-01 | CURRENT | 1991-11-25 | Active | |
QUALITY LOCUM HOLDINGS LIMITED | Director | 2006-01-01 | CURRENT | 1997-09-15 | Active | |
TITAN RECRUITMENT SOLUTIONS LIMITED | Director | 2006-01-01 | CURRENT | 1998-04-03 | Active | |
MATCH HOLDINGS LIMITED | Director | 2006-01-01 | CURRENT | 1999-05-10 | Active | |
MATCH HEALTHCARE SERVICES LIMITED | Director | 2006-01-01 | CURRENT | 1993-05-27 | Active | |
QUALITY LOCUM SERVICES LIMITED | Director | 2006-01-01 | CURRENT | 1996-01-23 | Active | |
PULSE HEALTHCARE LIMITED | Director | 2006-01-01 | CURRENT | 1996-02-01 | Active | |
QUALITY LOCUM STAFF LIMITED | Director | 2006-01-01 | CURRENT | 1997-06-27 | Active | |
QUALITY EDUCATION LIMITED | Director | 2006-01-01 | CURRENT | 1998-08-21 | Active | |
MATCH GROUP LIMITED | Director | 2006-01-01 | CURRENT | 1999-05-10 | Active | |
QUALITY LOCUMS LIMITED | Director | 2006-01-01 | CURRENT | 2001-10-29 | Active | |
UKJOBS4DOCS LIMITED | Director | 2011-05-16 | CURRENT | 2004-03-29 | Active | |
NATIONWIDE NURSING & CARE SERVICES LIMITED | Director | 2011-05-16 | CURRENT | 2004-03-29 | Dissolved 2016-02-02 | |
NATIONWIDE SOFTWARE DEVELOPMENT LIMITED | Director | 2011-05-16 | CURRENT | 2004-03-29 | Dissolved 2016-02-02 | |
UNITED MEDICAL HOLDINGS LIMITED | Director | 2011-05-16 | CURRENT | 2007-03-14 | Dissolved 2016-02-02 | |
GER STAFFING LIMITED | Director | 2011-05-16 | CURRENT | 1999-03-03 | Dissolved 2016-02-02 | |
ICS HOLDCO 1 LIMITED | Director | 2011-05-16 | CURRENT | 2010-05-28 | Dissolved 2016-02-02 | |
ICS STAFFING LIMITED | Director | 2011-05-16 | CURRENT | 2008-08-06 | Dissolved 2016-02-02 | |
ICS VLN SUBCO LIMITED | Director | 2011-05-16 | CURRENT | 2010-06-03 | Dissolved 2016-02-02 | |
INDEPENDENT CLINICAL SERVICES HOLDINGS LIMITED | Director | 2011-05-16 | CURRENT | 2007-03-14 | Dissolved 2016-02-02 | |
DIRECT EXECUTIVE RECRUITMENT LIMITED | Director | 2011-05-16 | CURRENT | 2004-03-29 | Dissolved 2016-02-02 | |
DIRECT STAFFING SOLUTIONS LIMITED | Director | 2011-05-16 | CURRENT | 2004-03-29 | Dissolved 2016-02-02 | |
INDEPENDENT CLINICAL SERVICES LIMITED | Director | 2011-05-16 | CURRENT | 2003-05-18 | Active | |
ICS VLNCO LIMITED | Director | 2011-05-16 | CURRENT | 2010-05-28 | Dissolved 2017-11-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL THOMAS MACMILLAN | |
AP01 | DIRECTOR APPOINTED MR THOMAS CHRISTOPHER RICHARDS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE | |
TM02 | Termination of appointment of Richard Mcbride on 2017-09-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-24 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-24 | |
AD02 | Register inspection address changed to 223 Pentonville Road London SW12 0PH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072683870001 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/15 FROM Caledonia House No. 223 Pentonville Road London N1 9NG | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
SH20 | Statement by Directors | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2015-09-24 GBP 1.00 | |
CAP-SS | Solvency Statement dated 23/09/15 | |
RES13 | THE SHARE PREMIUM OF THE COMPANY BE REDUCED. 23/09/2015 | |
RES06 | Resolutions passed:
| |
AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 04/09/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 072683870001 | |
SH01 | 11/07/14 STATEMENT OF CAPITAL GBP 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT REID IV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TANIA DAGUERE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY SPELLINS | |
AR01 | 28/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARA LLIAN JAMES / 01/01/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 28/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL THOMAS MACMILLAN / 31/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WADE SPELLINS / 31/05/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME HART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH BARATTA | |
AP01 | DIRECTOR APPOINTED MR ROBERT DENNIS REID IV | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOOTH | |
AR01 | 28/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM UNIT A ESTUNE BUSINESS PARK LONG ASHTON BRISTOL BS41 9FH | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 28/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD MCBRIDE | |
AP03 | SECRETARY APPOINTED MR RICHARD MCBRIDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT OLIVER | |
AA01 | PREVSHO FROM 31/05/2011 TO 31/12/2010 | |
AP01 | DIRECTOR APPOINTED MR RICHARD PAUL THOMAS MACMILLAN | |
AP01 | DIRECTOR APPOINTED MR ROBERT ANTHONY OLIVER | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2010 FROM, C/O THE BLACKSTONE GROUP INTERNATIONAL LIMITED 40 BERKELEY SQUARE, LONDON, W1J 5AL, UNITED KINGDOM | |
SH01 | 08/06/10 STATEMENT OF CAPITAL GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-10-05 |
Appointment of Liquidators | 2015-10-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
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
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:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ICS HOLDCO 2 LIMITED | Event Date | 2015-09-30 |
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 Type | Resolutions for Winding-up | |
Defending party | ICS HOLDCO 2 LIMITED | Event Date | 2015-09-25 |
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 Type | Appointment of Liquidators | |
Defending party | ICS HOLDCO 2 LIMITED | Event Date | 2015-09-25 |
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 | |||
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. |