Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I.C.F.C. COMPUTERS LIMITED
Company Information for

I.C.F.C. COMPUTERS LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
00990569
Private Limited Company
Dissolved

Dissolved 2017-11-21

Company Overview

About I.c.f.c. Computers Ltd
I.C.F.C. COMPUTERS LIMITED was founded on 1970-09-30 and had its registered office in Canary Wharf. The company was dissolved on the 2017-11-21 and is no longer trading or active.

Key Data
Company Name
I.C.F.C. COMPUTERS LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Previous Names
INVESTORS IN INDUSTRY LIMITED27/10/2015
Filing Information
Company Number 00990569
Date formed 1970-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-11-21
Type of accounts DORMANT
Last Datalog update: 2018-01-24 18:21:06
Primary Source:Companies House
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 I.C.F.C. COMPUTERS LIMITED

Current Directors
Officer Role Date Appointed
3I PLC
Company Secretary 1991-08-06
KEVIN JOHN DUNN
Director 2007-11-01
JONATHAN CHARLES MURPHY
Director 2005-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
BEN ROBERT LOOMES
Director 2012-10-10 2014-11-27
ANDREW JOHN HAYWOOD
Director 2010-10-07 2014-11-25
PAUL WALLER
Director 2006-01-13 2012-12-31
JONATHAN BRIAN CAMERON RUSSELL
Director 2006-01-13 2010-09-16
CHRISTOPHER PAUL ROWLANDS
Director 2006-01-13 2009-04-01
ANTHONY WILLIAM WALLACE BRIERLEY
Director 1996-01-01 2007-11-01
NICOLE SABINA DAWSON
Director 1991-08-06 2006-01-13
PETER CHARLES BROWN
Director 1991-08-06 1995-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
3I PLC 3I GP 2004 LIMITED Company Secretary 2009-04-01 CURRENT 2004-01-23 Active
3I PLC GP CCC 08-10 LIMITED Company Secretary 2007-11-16 CURRENT 2007-11-16 Liquidation
3I PLC 3I GP 08-10 LIMITED Company Secretary 2007-11-07 CURRENT 2007-11-07 Liquidation
3I PLC IIF SLP GP LIMITED Company Secretary 2007-09-04 CURRENT 2007-09-04 Active
3I PLC 3I OSPREY GP LIMITED Company Secretary 2007-02-13 CURRENT 2007-02-13 Active
3I PLC 3I INVESTMENTS GP LIMITED Company Secretary 2007-02-06 CURRENT 2007-02-06 Liquidation
3I PLC 3I EFV NOMINEES A LIMITED Company Secretary 2006-11-01 CURRENT 2006-11-01 Active
3I PLC 3I EFV NOMINEES B LIMITED Company Secretary 2006-11-01 CURRENT 2006-11-01 Active
3I PLC 3I EFV GP LIMITED Company Secretary 2006-06-08 CURRENT 2006-06-08 Active
3I PLC 3I GP 2006-08 LIMITED Company Secretary 2006-02-23 CURRENT 2006-02-23 Liquidation
3I PLC 3I EFIV NOMINEES LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Liquidation
3I PLC 3I EF4 GP LIMITED Company Secretary 2002-12-02 CURRENT 2002-12-02 Liquidation
3I PLC 3I INTERNATIONAL SERVICES PLC Company Secretary 2001-04-26 CURRENT 2001-04-26 Active
3I PLC 3I NORDIC PLC Company Secretary 2001-02-22 CURRENT 2001-02-22 Active
3I PLC 3I EF3 NOMINEES B LIMITED Company Secretary 2000-08-16 CURRENT 2000-08-16 Liquidation
3I PLC 3I EF3 NOMINEES A LIMITED Company Secretary 2000-08-16 CURRENT 2000-08-16 Liquidation
3I PLC 3I ASIA PACIFIC PLC Company Secretary 2000-06-13 CURRENT 2000-06-13 Dissolved 2015-07-07
3I PLC 3I APTECH GP LIMITED Company Secretary 2000-01-20 CURRENT 2000-01-20 Liquidation
3I PLC 3I APTECH NOMINEES LIMITED Company Secretary 1999-12-17 CURRENT 1999-12-17 Liquidation
3I PLC 3I EF3 GPB LIMITED Company Secretary 1999-07-14 CURRENT 1999-07-14 Liquidation
3I PLC 3I EF3 GPA LIMITED Company Secretary 1999-07-14 CURRENT 1999-07-14 Liquidation
3I PLC 3I PVLP NOMINEES LIMITED Company Secretary 1997-10-21 CURRENT 1997-10-21 Liquidation
3I PLC 3I EUROPARTNERS II GP LIMITED Company Secretary 1997-05-07 CURRENT 1997-05-07 Liquidation
3I PLC 3I GENERAL PARTNER NO 1 LIMITED Company Secretary 1996-08-16 CURRENT 1996-08-16 Liquidation
3I PLC 3I 96 PARTNERS NOMINEES LIMITED Company Secretary 1996-03-08 CURRENT 1996-03-08 Liquidation
3I PLC 3I GENERAL PARTNER LIMITED Company Secretary 1994-04-23 CURRENT 1994-03-23 Dissolved 2017-11-17
3I PLC 3I NOMINEES LIMITED Company Secretary 1994-03-31 CURRENT 1994-03-31 Active
3I PLC 3I EUROPE GENERAL PARTNER LIMITED Company Secretary 1993-05-24 CURRENT 1993-05-24 Liquidation
3I PLC 3I EUROPE PLC Company Secretary 1993-05-07 CURRENT 1993-05-07 Active
3I PLC GARDENS PENSION TRUSTEES LIMITED Company Secretary 1992-08-06 CURRENT 1966-09-28 Active
3I PLC GARDENS NOMINEES LIMITED Company Secretary 1992-08-06 CURRENT 1959-07-15 Active
3I PLC 3I TRUSTEE COMPANY LIMITED Company Secretary 1992-08-06 CURRENT 1946-02-27 Liquidation
3I PLC INVESTORS IN INDUSTRY PLC Company Secretary 1992-08-06 CURRENT 1952-08-09 Active
3I PLC MAYFLOWER GP LIMITED Company Secretary 1992-08-06 CURRENT 1982-04-19 Liquidation
3I PLC WATERLOO TRUSTEE COMPANY LIMITED Company Secretary 1991-08-06 CURRENT 1985-04-15 Dissolved 2017-11-17
3I PLC 3I INTERNATIONAL HOLDINGS Company Secretary 1991-08-06 CURRENT 1945-05-19 Active
KEVIN JOHN DUNN 3I SCI HOLDINGS LIMITED Director 2018-02-16 CURRENT 2018-02-05 Active
KEVIN JOHN DUNN 3I DM EUROPE LIMITED Director 2016-12-15 CURRENT 2010-09-20 Active
KEVIN JOHN DUNN 3I MANAGED INFRASTRUCTURE ACQUISITIONS GP LIMITED Director 2016-12-01 CURRENT 2016-11-07 Active
KEVIN JOHN DUNN 3I EUROPEAN OPERATIONAL PROJECTS LIMITED Director 2016-06-20 CURRENT 2016-06-14 Active - Proposal to Strike off
KEVIN JOHN DUNN 3I GP 2016 LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
KEVIN JOHN DUNN 3I DM GIF 2015 GP LIMITED Director 2015-05-14 CURRENT 2015-05-08 Active
KEVIN JOHN DUNN BEIF MANAGEMENT LIMITED Director 2013-12-20 CURRENT 2001-03-26 Active
KEVIN JOHN DUNN BEIF II LIMITED Director 2013-12-20 CURRENT 1997-11-20 Liquidation
KEVIN JOHN DUNN BIIF GP LIMITED Director 2013-12-20 CURRENT 2003-07-18 Active
KEVIN JOHN DUNN BAM GENERAL PARTNER LIMITED Director 2013-12-20 CURRENT 2003-07-31 Liquidation
KEVIN JOHN DUNN GP 2013 LTD Director 2013-07-10 CURRENT 2013-07-10 Active
KEVIN JOHN DUNN 3I GP 2013 LTD Director 2013-07-10 CURRENT 2013-04-15 Active
KEVIN JOHN DUNN 3I NETWORKS FINLAND LIMITED Director 2011-12-07 CURRENT 2011-12-05 Liquidation
KEVIN JOHN DUNN PALACE STREET I LIMITED Director 2011-07-14 CURRENT 2011-07-14 Liquidation
KEVIN JOHN DUNN 3I GC NOMINEES A LIMITED Director 2010-04-14 CURRENT 2010-04-12 Active
KEVIN JOHN DUNN 3I GC NOMINEES B LIMITED Director 2010-04-14 CURRENT 2010-04-12 Active
KEVIN JOHN DUNN 3I GC GP LIMITED Director 2010-02-12 CURRENT 2009-12-16 Active
KEVIN JOHN DUNN 3I GP 2010 LIMITED Director 2010-02-10 CURRENT 2010-02-04 Active
KEVIN JOHN DUNN GP CCC 2010 LIMITED Director 2010-02-10 CURRENT 2010-02-04 Active
KEVIN JOHN DUNN 3I GP 2004 LIMITED Director 2009-04-01 CURRENT 2004-01-23 Active
KEVIN JOHN DUNN 3I INTERNATIONAL SERVICES PLC Director 2008-06-05 CURRENT 2001-04-26 Active
KEVIN JOHN DUNN GP CCC 08-10 LIMITED Director 2007-11-16 CURRENT 2007-11-16 Liquidation
KEVIN JOHN DUNN 3I GP 08-10 LIMITED Director 2007-11-07 CURRENT 2007-11-07 Liquidation
KEVIN JOHN DUNN 3I EUROPE GENERAL PARTNER LIMITED Director 2007-11-01 CURRENT 1993-05-24 Liquidation
KEVIN JOHN DUNN 3I EUROPARTNERS II GP LIMITED Director 2007-11-01 CURRENT 1997-05-07 Liquidation
KEVIN JOHN DUNN WATERLOO TRUSTEE COMPANY LIMITED Director 2007-11-01 CURRENT 1985-04-15 Dissolved 2017-11-17
KEVIN JOHN DUNN 3I GENERAL PARTNER LIMITED Director 2007-11-01 CURRENT 1994-03-23 Dissolved 2017-11-17
KEVIN JOHN DUNN 3I EF3 GPB LIMITED Director 2007-11-01 CURRENT 1999-07-14 Liquidation
KEVIN JOHN DUNN 3I APTECH GP LIMITED Director 2007-11-01 CURRENT 2000-01-20 Liquidation
KEVIN JOHN DUNN 3I EF3 NOMINEES B LIMITED Director 2007-11-01 CURRENT 2000-08-16 Liquidation
KEVIN JOHN DUNN 3I EFV NOMINEES A LIMITED Director 2007-11-01 CURRENT 2006-11-01 Active
KEVIN JOHN DUNN 3I INVESTMENTS GP LIMITED Director 2007-11-01 CURRENT 2007-02-06 Liquidation
KEVIN JOHN DUNN GARDENS NOMINEES LIMITED Director 2007-11-01 CURRENT 1959-07-15 Active
KEVIN JOHN DUNN 3I PLC Director 2007-11-01 CURRENT 1945-07-21 Active
KEVIN JOHN DUNN 3I INTERNATIONAL HOLDINGS Director 2007-11-01 CURRENT 1945-05-19 Active
KEVIN JOHN DUNN 3I TRUSTEE COMPANY LIMITED Director 2007-11-01 CURRENT 1946-02-27 Liquidation
KEVIN JOHN DUNN 3I HOLDINGS PLC Director 2007-11-01 CURRENT 1991-03-08 Active
KEVIN JOHN DUNN 3I NOMINEES LIMITED Director 2007-11-01 CURRENT 1994-03-31 Active
KEVIN JOHN DUNN 3I 96 PARTNERS NOMINEES LIMITED Director 2007-11-01 CURRENT 1996-03-08 Liquidation
KEVIN JOHN DUNN 3I GENERAL PARTNER NO 1 LIMITED Director 2007-11-01 CURRENT 1996-08-16 Liquidation
KEVIN JOHN DUNN 3I PVLP NOMINEES LIMITED Director 2007-11-01 CURRENT 1997-10-21 Liquidation
KEVIN JOHN DUNN 3I EF3 GPA LIMITED Director 2007-11-01 CURRENT 1999-07-14 Liquidation
KEVIN JOHN DUNN 3I APTECH NOMINEES LIMITED Director 2007-11-01 CURRENT 1999-12-17 Liquidation
KEVIN JOHN DUNN 3I INVESTMENTS PLC Director 2007-11-01 CURRENT 2000-04-13 Active
KEVIN JOHN DUNN 3I EF3 NOMINEES A LIMITED Director 2007-11-01 CURRENT 2000-08-16 Liquidation
KEVIN JOHN DUNN 3I EF4 GP LIMITED Director 2007-11-01 CURRENT 2002-12-02 Liquidation
KEVIN JOHN DUNN 3I EFIV NOMINEES LIMITED Director 2007-11-01 CURRENT 2003-09-29 Liquidation
KEVIN JOHN DUNN 3I EFV GP LIMITED Director 2007-11-01 CURRENT 2006-06-08 Active
KEVIN JOHN DUNN 3I OSPREY GP LIMITED Director 2007-11-01 CURRENT 2007-02-13 Active
KEVIN JOHN DUNN IIF SLP GP LIMITED Director 2007-11-01 CURRENT 2007-09-04 Active
KEVIN JOHN DUNN INVESTORS IN INDUSTRY PLC Director 2007-11-01 CURRENT 1952-08-09 Active
KEVIN JOHN DUNN MAYFLOWER GP LIMITED Director 2007-11-01 CURRENT 1982-04-19 Liquidation
KEVIN JOHN DUNN 3I GP 2006-08 LIMITED Director 2007-11-01 CURRENT 2006-02-23 Liquidation
KEVIN JOHN DUNN 3I EFV NOMINEES B LIMITED Director 2007-11-01 CURRENT 2006-11-01 Active
JONATHAN CHARLES MURPHY 3I DM EUROPE LIMITED Director 2016-12-15 CURRENT 2010-09-20 Active
JONATHAN CHARLES MURPHY 3I MANAGED INFRASTRUCTURE ACQUISITIONS GP LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
JONATHAN CHARLES MURPHY 3I EUROPEAN OPERATIONAL PROJECTS LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active - Proposal to Strike off
JONATHAN CHARLES MURPHY 3I GP 2016 LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
JONATHAN CHARLES MURPHY GP 2016 LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
JONATHAN CHARLES MURPHY 3I DM GIF 2015 GP LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
JONATHAN CHARLES MURPHY BEIF MANAGEMENT LIMITED Director 2013-12-20 CURRENT 2001-03-26 Active
JONATHAN CHARLES MURPHY BEIF II LIMITED Director 2013-12-20 CURRENT 1997-11-20 Liquidation
JONATHAN CHARLES MURPHY BIIF GP LIMITED Director 2013-12-20 CURRENT 2003-07-18 Active
JONATHAN CHARLES MURPHY BAM GENERAL PARTNER LIMITED Director 2013-12-20 CURRENT 2003-07-31 Liquidation
JONATHAN CHARLES MURPHY GP 2013 LTD Director 2013-07-10 CURRENT 2013-07-10 Active
JONATHAN CHARLES MURPHY 3I GP 2013 LTD Director 2013-07-10 CURRENT 2013-04-15 Active
JONATHAN CHARLES MURPHY 3I NETWORKS FINLAND LIMITED Director 2011-12-05 CURRENT 2011-12-05 Liquidation
JONATHAN CHARLES MURPHY PALACE STREET I LIMITED Director 2011-07-14 CURRENT 2011-07-14 Liquidation
JONATHAN CHARLES MURPHY 3I INTERNATIONAL HOLDINGS Director 2011-01-12 CURRENT 1945-05-19 Active
JONATHAN CHARLES MURPHY 3I GC NOMINEES A LIMITED Director 2010-04-12 CURRENT 2010-04-12 Active
JONATHAN CHARLES MURPHY 3I GC NOMINEES B LIMITED Director 2010-04-12 CURRENT 2010-04-12 Active
JONATHAN CHARLES MURPHY 3I GC GP LIMITED Director 2010-02-09 CURRENT 2009-12-16 Active
JONATHAN CHARLES MURPHY 3I GP 2010 LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active
JONATHAN CHARLES MURPHY GP CCC 2010 LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active
JONATHAN CHARLES MURPHY 3I MEDIA 08-10 GP LIMITED Director 2008-05-27 CURRENT 2008-05-27 Dissolved 2013-11-15
JONATHAN CHARLES MURPHY 3I GP 2004 LIMITED Director 2007-11-30 CURRENT 2004-01-23 Active
JONATHAN CHARLES MURPHY GP CCC 08-10 LIMITED Director 2007-11-16 CURRENT 2007-11-16 Liquidation
JONATHAN CHARLES MURPHY 3I GP 08-10 LIMITED Director 2007-11-07 CURRENT 2007-11-07 Liquidation
JONATHAN CHARLES MURPHY IIF SLP GP LIMITED Director 2007-09-04 CURRENT 2007-09-04 Active
JONATHAN CHARLES MURPHY 3I OSPREY GP LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
JONATHAN CHARLES MURPHY 3I INVESTMENTS GP LIMITED Director 2007-02-06 CURRENT 2007-02-06 Liquidation
JONATHAN CHARLES MURPHY 3I EFV NOMINEES A LIMITED Director 2006-11-01 CURRENT 2006-11-01 Active
JONATHAN CHARLES MURPHY 3I EFV NOMINEES B LIMITED Director 2006-11-01 CURRENT 2006-11-01 Active
JONATHAN CHARLES MURPHY 3I EFV GP LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active
JONATHAN CHARLES MURPHY 3I GP 2006-08 LIMITED Director 2006-02-23 CURRENT 2006-02-23 Liquidation
JONATHAN CHARLES MURPHY WATERLOO TRUSTEE COMPANY LIMITED Director 2006-01-13 CURRENT 1985-04-15 Dissolved 2017-11-17
JONATHAN CHARLES MURPHY 3I EF3 GPB LIMITED Director 2006-01-13 CURRENT 1999-07-14 Liquidation
JONATHAN CHARLES MURPHY 3I TRUSTEE COMPANY LIMITED Director 2003-10-07 CURRENT 1946-02-27 Liquidation
JONATHAN CHARLES MURPHY 3I EFIV NOMINEES LIMITED Director 2003-09-29 CURRENT 2003-09-29 Liquidation
JONATHAN CHARLES MURPHY 3I EUROPE PLC Director 2003-06-10 CURRENT 1993-05-07 Active
JONATHAN CHARLES MURPHY 3I EUROPE GENERAL PARTNER LIMITED Director 2003-01-13 CURRENT 1993-05-24 Liquidation
JONATHAN CHARLES MURPHY 3I EUROPARTNERS II GP LIMITED Director 2003-01-13 CURRENT 1997-05-07 Liquidation
JONATHAN CHARLES MURPHY 3I GENERAL PARTNER LIMITED Director 2003-01-13 CURRENT 1994-03-23 Dissolved 2017-11-17
JONATHAN CHARLES MURPHY 3I APTECH GP LIMITED Director 2003-01-13 CURRENT 2000-01-20 Liquidation
JONATHAN CHARLES MURPHY 3I EF3 NOMINEES B LIMITED Director 2003-01-13 CURRENT 2000-08-16 Liquidation
JONATHAN CHARLES MURPHY GARDENS NOMINEES LIMITED Director 2003-01-13 CURRENT 1959-07-15 Active
JONATHAN CHARLES MURPHY 3I NOMINEES LIMITED Director 2003-01-13 CURRENT 1994-03-31 Active
JONATHAN CHARLES MURPHY 3I 96 PARTNERS NOMINEES LIMITED Director 2003-01-13 CURRENT 1996-03-08 Liquidation
JONATHAN CHARLES MURPHY 3I GENERAL PARTNER NO 1 LIMITED Director 2003-01-13 CURRENT 1996-08-16 Liquidation
JONATHAN CHARLES MURPHY 3I PVLP NOMINEES LIMITED Director 2003-01-13 CURRENT 1997-10-21 Liquidation
JONATHAN CHARLES MURPHY 3I EF3 GPA LIMITED Director 2003-01-13 CURRENT 1999-07-14 Liquidation
JONATHAN CHARLES MURPHY 3I APTECH NOMINEES LIMITED Director 2003-01-13 CURRENT 1999-12-17 Liquidation
JONATHAN CHARLES MURPHY 3I EF3 NOMINEES A LIMITED Director 2003-01-13 CURRENT 2000-08-16 Liquidation
JONATHAN CHARLES MURPHY INVESTORS IN INDUSTRY PLC Director 2003-01-13 CURRENT 1952-08-09 Active
JONATHAN CHARLES MURPHY MAYFLOWER GP LIMITED Director 2003-01-13 CURRENT 1982-04-19 Liquidation
JONATHAN CHARLES MURPHY 3I EF4 GP LIMITED Director 2002-12-02 CURRENT 2002-12-02 Liquidation
JONATHAN CHARLES MURPHY 3I ASIA PACIFIC PLC Director 2002-02-01 CURRENT 2000-06-13 Dissolved 2015-07-07
JONATHAN CHARLES MURPHY 3I INTERNATIONAL SERVICES PLC Director 2001-04-26 CURRENT 2001-04-26 Active
JONATHAN CHARLES MURPHY 3I NORDIC PLC Director 2001-02-27 CURRENT 2001-02-22 Active

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
2017-11-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-21LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-23LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/04/2017:LIQ. CASE NO.1
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 16 PALACE STREET LONDON SW1E 5JD
2016-05-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-20LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-204.70DECLARATION OF SOLVENCY
2015-10-27RES15CHANGE OF NAME 20/10/2015
2015-10-27CERTNMCOMPANY NAME CHANGED INVESTORS IN INDUSTRY LIMITED CERTIFICATE ISSUED ON 27/10/15
2015-10-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 603397
2015-09-09AR0106/08/15 FULL LIST
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN DUNN / 15/12/2014
2014-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR BEN LOOMES
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYWOOD
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 603397
2014-09-04AR0106/08/14 FULL LIST
2014-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-30AR0106/08/13 FULL LIST
2013-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN DUNN / 01/07/2013
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HAYWOOD / 20/05/2013
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALLER
2012-10-12AP01DIRECTOR APPOINTED BEN ROBERT LOOMES
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-03AR0106/08/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-12AR0106/08/11 FULL LIST
2010-10-14AP01DIRECTOR APPOINTED ANDREW JOHN HAYWOOD
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RUSSELL
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-06AR0106/08/10 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRIAN CAMERON RUSSELL / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN DUNN / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES MURPHY / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALLER / 01/10/2009
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-18363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-04-13288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ROWLANDS
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-13363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-02-13288cDIRECTOR'S PARTICULARS CHANGED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288bDIRECTOR RESIGNED
2007-08-31363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-15288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17288cDIRECTOR'S PARTICULARS CHANGED
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-13363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-09-13288cSECRETARY'S PARTICULARS CHANGED
2006-06-09288cDIRECTOR'S PARTICULARS CHANGED
2006-06-08288cDIRECTOR'S PARTICULARS CHANGED
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 91 WATERLOO RD. LONDON SE1 8XP
2006-01-25288bDIRECTOR RESIGNED
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-25288aNEW DIRECTOR APPOINTED
2006-01-25288aNEW DIRECTOR APPOINTED
2005-12-16288cDIRECTOR'S PARTICULARS CHANGED
2005-09-09363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-17288aNEW DIRECTOR APPOINTED
2004-09-03363aRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-08-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-09-07363aRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-08-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-09-12363aRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-08-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-09-05363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-08-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-10123NC INC ALREADY ADJUSTED 26/03/01
2001-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-10RES04£ NC 300000/603397 26/03
2000-09-04363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-08-18AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-09-06363aRETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS
1999-08-10AAFULL ACCOUNTS MADE UP TO 31/03/99
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.C.F.C. COMPUTERS 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-up2016-05-11
Appointment of Liquidators2016-05-11
Notices to Creditors2016-05-11
Fines / Sanctions
No fines or sanctions have been issued against I.C.F.C. COMPUTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1972-07-10 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 I.C.F.C. COMPUTERS LIMITED

Intangible Assets
Patents
We have not found any records of I.C.F.C. COMPUTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I.C.F.C. COMPUTERS LIMITED
Trademarks
We have not found any records of I.C.F.C. COMPUTERS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE ALBA LAS PENSIONS MANAGEMENT LIMITED 1985-06-06 Outstanding
COLLATERAL DEBENTURE OVAL (259) LIMITED 1986-09-18 Outstanding
DEBENTURE ROTALINK LIMITED 1986-09-18 Outstanding

We have found 3 mortgage charges which are owed to I.C.F.C. COMPUTERS LIMITED

Income
Government Income
We have not found government income sources for I.C.F.C. COMPUTERS 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.C.F.C. COMPUTERS 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.C.F.C. COMPUTERS 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 TypeResolutions for Winding-up
Defending partyI.C.F.C. COMPUTERS LIMITEDEvent Date2016-04-28
At a General Meeting of the Members of I.C.F.C Computer Limited (formerly known as Investors In Industry Limited) held on 28 April 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Vivian Murray Bairstow , (IP No. 005316) of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR and Gary Paul Shankland , (IP No. 009587) of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators office by telephone on 020 7516 1500. Alternatively enquiries can be made to Jack Caten by e-mail at jack.caten@begbies-traynor.com or by telephone on 020 7516 1500.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyI.C.F.C. COMPUTERS LIMITEDEvent Date2016-04-28
Vivian Murray Bairstow , (IP No. 005316) of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR and Gary Paul Shankland , (IP No. 009587) of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR . : Any person who requires further information may contact the Joint Liquidators office by telephone on 020 7516 1500. Alternatively enquiries can be made to Jack Caten by e-mail at jack.caten@begbies-traynor.com or by telephone on 020 7516 1509.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I.C.F.C. COMPUTERS 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.C.F.C. COMPUTERS 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.
    Other companies at postcode E14