Company Information for IRCS ASSET MANAGEMENT (INTERNATIONAL) LTD
10 St. Helens Road, Swansea, SA1 4AW,
|
Company Registration Number
03837749
Private Limited Company
Liquidation |
Company Name | |
---|---|
IRCS ASSET MANAGEMENT (INTERNATIONAL) LTD | |
Legal Registered Office | |
10 St. Helens Road Swansea SA1 4AW Other companies in SA65 | |
Company Number | 03837749 | |
---|---|---|
Company ID Number | 03837749 | |
Date formed | 1999-09-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-09-30 | |
Account next due | 30/06/2015 | |
Latest return | 07/09/2014 | |
Return next due | 05/10/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-01-12 12:04:39 |
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 |
---|---|---|
PAUL NEIL THOMAS |
||
JASON HERBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIDNEY AUGUSTUS HERBERT |
Company Secretary | ||
DAREN MARC HIRONS |
Company Secretary | ||
SIDNEY AUGUSTUS HERBERT |
Company Secretary | ||
MARGARET HERBERT |
Company Secretary | ||
SIDNEY AUGUSTUS HERBERT |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AURORA BOREALIS TRADING LIMITED | Director | 2017-03-08 | CURRENT | 2014-09-29 | Active | |
JAM PORTFOLIO LTD | Director | 2015-01-01 | CURRENT | 2013-06-06 | Active | |
AURORA BOREALIS HOLDING COMPANY LIMITED | Director | 2014-09-29 | CURRENT | 2014-09-29 | Active | |
ELITE WEALTH MANAGEMENT SOLUTIONS LTD | Director | 2013-11-05 | CURRENT | 2013-11-05 | Active | |
YMGYNGHORWYR SIR BENFRO CYF | Director | 2010-12-06 | CURRENT | 2010-12-06 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-08 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-08 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-08 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/15 FROM Ffynnonddofn 74 High Street Fishguard Pembrokeshire SA65 9AU | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 132 | |
SH19 | Statement of capital on 2015-01-13 GBP 132 | |
CAP-SS | Solvency Statement dated 04/10/13 | |
RES06 | Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul> | |
CH01 | Director's details changed for Jason Herbert on 2009-10-01 | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 1131 | |
AR01 | 07/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-09-07 | |
ANNOTATION | Clarification | |
AR01 | 07/09/12 ANNUAL RETURN FULL LIST | |
SH01 | 28/06/12 STATEMENT OF CAPITAL GBP 100131 | |
RES13 | COMPANY BUSINESS 28/06/2012 | |
RES01 | ADOPT ARTICLES 17/07/12 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jason Herbert on 2010-09-07 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2009 TO 30/09/2009 | |
363a | RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 10/09/2008 FROM, FLYNNON DDOFN 74 HIGH STREET, FISHGUARD, SA65 9AU | |
287 | REGISTERED OFFICE CHANGED ON 18/08/2008 FROM, FFYNNON LLOFN, 74 HIGH STREET, FISHGUARD, PEMBS, SA65 9AU | |
363a | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 2ND FLOOR CASTLE CHAMBERS, 46 WORCESTER PLACE, SWANSEA, SA1 1JQ | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/11/06 | |
363s | RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/05 FROM: GROUND FLOOR ALEXANDRA HOUSE, ALEXANDRA ROAD, SWANSEA, SA1 5ED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS | |
88(2)R | AD 01/04/05--------- £ SI 100@1=100 £ IC 32/132 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05 | |
88(2)R | AD 01/04/05--------- £ SI 30@1=30 £ IC 2/32 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 10 WEST STREET, FISHGUARD, PEMBROKESHIRE SA65 9AE | |
GAZ1 | FIRST GAZETTE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 8 WEST STREET, FISHGUARD, PEMBROKESHIRE SA65 9AE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/05/04 FROM: DRUSLYN HOUSE, DE LA BECHE STREET, SWANSEA, WEST GLAMORGAN SA1 3HJ | |
363s | RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/11/99 FROM: 16 CHURCHILL WAY, CARDIFF, SOUTH GLAMORGAN CF10 2DX | |
288a | NEW DIRECTOR APPOINTED |
Resolutions for Winding-up | 2015-01-15 |
Appointment of Liquidators | 2015-01-15 |
Notices to Creditors | 2015-01-15 |
Meetings of Creditors | 2014-12-31 |
Proposal to Strike Off | 2005-04-05 |
Proposal to Strike Off | 2001-04-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
Creditors Due Within One Year | 2011-10-01 | £ 159,596 |
---|---|---|
Provisions For Liabilities Charges | 2011-10-01 | £ 539 |
Creditors and other liabilities
|
|
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 IRCS ASSET MANAGEMENT (INTERNATIONAL) LTD
Called Up Share Capital | 2011-10-01 | £ 1,132 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 10,845 |
Current Assets | 2011-10-01 | £ 310,845 |
Debtors | 2011-10-01 | £ 300,000 |
Shareholder Funds | 2011-10-01 | £ 150,710 |
Debtors and other cash assets
IRCS ASSET MANAGEMENT (INTERNATIONAL) LTD owns 1 domain names.
elitefsg.co.uk
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as IRCS ASSET MANAGEMENT (INTERNATIONAL) LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | IRCS ASSET MANAGEMENT (INTERNATIONAL) LIMITED | Event Date | 2015-01-09 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 9 January 2015 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. Ordinary Resolution 2. That Sandra McAlister and Simon Barriball be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 9 January 2015 the appointment of Sandra McAlister and Simon Barriball as Joint Liquidators was confirmed. Sandra McAlister (IP number 9375 ) and Simon Barriball (IP number 11950 ) both of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 9 January 2015. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600. Jason Herbert , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IRCS ASSET MANAGEMENT (INTERNATIONAL) LIMITED | Event Date | 2015-01-09 |
Sandra McAlister and Simon Barriball of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | IRCS ASSET MANAGEMENT (INTERNATIONAL) LTD | Event Date | 2005-04-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | IRCS ASSET MANAGEMENT (INTERNATIONAL) LTD | Event Date | 2001-04-03 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | IRCS ASSET MANAGEMENT (INTERNATIONAL) LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW on 9 January 2015 at 11.15 am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the company’s creditors will be available for inspection free of charge at McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600 . Jason Herbert , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | IRCS ASSET MANAGEMENT (INTERNATIONAL) LIMITED | Event Date | |
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW by 9 April 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Sandra McAlister and Simon Barriball (IP numbers 9375 and 11950) of McAlister & Co Insolvency Practitioners Ltd, 10 St Helens Road, Swansea SA1 4AW were appointed Joint Liquidators of the Company on 9 January 2015. Further information about this case is available from Linda Tolley at the offices of McAlister & Co Insolvency Practitioners Ltd on 01792 459600. Sandra McAlister and Simon Barriball , Joint Liquidators : | |||
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. |