Dissolved
Dissolved 2014-04-01
Company Information for ICARE TECHNOLOGIES HOLDINGS LIMITED
LIVERPOOL, UNITED KINGDOM, L7 9NJ,
|
Company Registration Number
07882019
Private Limited Company
Dissolved Dissolved 2014-04-01 |
Company Name | ||
---|---|---|
ICARE TECHNOLOGIES HOLDINGS LIMITED | ||
Legal Registered Office | ||
LIVERPOOL UNITED KINGDOM L7 9NJ Other companies in L7 | ||
Previous Names | ||
|
Company Number | 07882019 | |
---|---|---|
Date formed | 2011-12-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2014-04-01 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-06-01 12:54:30 |
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 |
---|---|---|
STEWART GEORGE CANTLEY |
||
MEDWYN JONES |
||
DOUGLAS JOSEPH MCQUEEN |
||
STEPHEN STUART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRABNERS SECRETARIES LIMITED |
Company Secretary | ||
BRABNERS DIRECTORS LIMITED |
Director | ||
ADAM RYAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEAFOX APOLLO 1 LIMITED | Director | 2017-06-14 | CURRENT | 2017-05-11 | Active | |
TAYLOR HOPKINSON LIMITED | Director | 2017-06-14 | CURRENT | 2009-02-17 | Active | |
DYCEM.COM.LIMITED | Director | 2016-01-13 | CURRENT | 1966-11-30 | Dissolved 2016-06-14 | |
SEAFOX DYCEM 2 LIMITED | Director | 2016-01-13 | CURRENT | 2015-12-15 | Active | |
DYCEM LIMITED | Director | 2016-01-13 | CURRENT | 1996-08-19 | Active | |
S S P HATS LIMITED | Director | 2012-12-20 | CURRENT | 2002-07-11 | Active | |
SSP HATS HOLDINGS LIMITED | Director | 2012-12-20 | CURRENT | 2011-09-12 | Active | |
SALES2LIFE LIMITED | Director | 2008-10-10 | CURRENT | 2008-10-10 | Dissolved 2014-06-17 | |
WEST COAST INVESTMENT NETWORKS LIMITED | Director | 2013-07-04 | CURRENT | 2013-07-04 | Dissolved 2015-09-29 | |
THE WEST COAST INVESTMENT HUB LIMITED | Director | 2011-11-10 | CURRENT | 2011-07-14 | Dissolved 2013-10-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 01/05/13 STATEMENT OF CAPITAL;GBP 4706.86 | |
SH01 | 19/04/13 STATEMENT OF CAPITAL GBP 4706.86 | |
AR01 | 14/12/12 FULL LIST | |
RES13 | SECT 175 COMFLICT OF INTEREST 01/11/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUB DIV 1 ORD OF £1 INTO 100 ORD OF £0.01 EACH 01/11/2012 | |
SH01 | 01/11/12 STATEMENT OF CAPITAL GBP 4706.85 | |
SH01 | 01/11/12 STATEMENT OF CAPITAL GBP 4489.27 | |
SH01 | 01/11/12 STATEMENT OF CAPITAL GBP 1 | |
RES15 | CHANGE OF NAME 08/10/2012 | |
CERTNM | COMPANY NAME CHANGED BRABCO 1203 LIMITED CERTIFICATE ISSUED ON 15/10/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 25/09/2012 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR STEWART GEORGE CANTLEY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN STUART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM RYAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRABNERS DIRECTORS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRABNERS SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS JOSEPH MCQUEEN | |
AP01 | DIRECTOR APPOINTED MR MEDWYN JONES | |
AA01 | CURREXT FROM 31/12/2012 TO 31/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 3RD FLOOR HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.86 | 9 |
MortgagesNumMortOutstanding | 0.44 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.42 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 26400 - Manufacture of consumer electronics
The top companies supplying to UK government with the same SIC code (26400 - Manufacture of consumer electronics) as ICARE TECHNOLOGIES HOLDINGS 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. |