Dissolved 2016-04-26
Company Information for ILC CONTRACT LIMITED
32 THREADNEEDLE STREET, LONDON, EC2R,
|
Company Registration Number
05050852
Private Limited Company
Dissolved Dissolved 2016-04-26 |
Company Name | |
---|---|
ILC CONTRACT LIMITED | |
Legal Registered Office | |
32 THREADNEEDLE STREET LONDON | |
Company Number | 05050852 | |
---|---|---|
Date formed | 2004-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-04-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-14 23:03:22 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ILC CONTRACTING LIMITED | MARUNA RATHDOWN ROAD GREYSTONES CO. WICKLOW GREYSTONES, WICKLOW, A63DK83, IRELAND A63DK83 | Active | Company formed on the 2018-06-25 |
Officer | Role | Date Appointed |
---|---|---|
NAZMA GHEEROW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERGOFINANCE LIMITED |
Company Secretary | ||
GEOFFREY MAGISTRATE |
Director | ||
RM COMPANY SERVICES LIMITED |
Company Secretary | ||
ATHINOULA ATHINDOROU |
Director | ||
RM REGISTRARS LIMITED |
Company Secretary | ||
ANDRI ATHANASIOU |
Director | ||
GEOFFREY MAGISTRATE |
Director | ||
RM NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MUNDO SUPPLEMENTS LTD | Director | 2015-10-05 | CURRENT | 2015-10-05 | Dissolved 2017-03-14 | |
IDITECH LIMITED | Director | 2015-07-21 | CURRENT | 2015-07-21 | Dissolved 2018-02-20 | |
DATOTA CONSULTANCY LTD | Director | 2015-04-01 | CURRENT | 2015-03-16 | Dissolved 2018-03-20 | |
NORALEX LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Dissolved 2018-02-20 | |
BRONK TRADE LIMITED | Director | 2014-03-04 | CURRENT | 2005-02-24 | Dissolved 2016-02-16 | |
NOVA ENERGY INVEST LIMITED | Director | 2014-02-18 | CURRENT | 2011-08-30 | Active - Proposal to Strike off | |
CENTERFIELD LTD | Director | 2013-02-24 | CURRENT | 2012-09-24 | Dissolved 2016-01-19 | |
QUICK SLIM LTD | Director | 2012-12-11 | CURRENT | 2012-08-29 | Dissolved 2014-04-08 | |
DREAMTECH SOLUTIONS LIMITED | Director | 2012-10-03 | CURRENT | 2012-10-03 | Dissolved 2014-05-20 | |
NEW MILTON LIMITED | Director | 2012-06-28 | CURRENT | 2011-08-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/12/15 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/11/14 FULL LIST | |
AR01 | 07/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MAGISTRATE | |
AP01 | DIRECTOR APPOINTED MRS. NAZMA GHEEROW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ERGOFINANCE LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2014 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TW ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0XE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MAGISTRATE / 03/04/2014 | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/02/14 FULL LIST | |
AR01 | 20/02/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 20/02/12 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 20/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 20/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ERGOFINANCE LIMITED / 20/02/2010 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08 | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY RM COMPANY SERVICES LIMITED | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05 | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/03/04 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-12-27 |
Proposal to Strike Off | 2010-06-29 |
Proposal to Strike Off | 2010-01-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified
Creditors Due After One Year | 2012-01-01 | £ 11,095,761 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 1,680,363 |
Other Creditors Due Within One Year | 2012-01-01 | £ 1,676,572 |
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 ILC CONTRACT LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 17 |
Current Assets | 2012-01-01 | £ 1,331,310 |
Debtors | 2012-01-01 | £ 1,331,293 |
Fixed Assets | 2012-01-01 | £ 11,137,087 |
Other Debtors | 2012-01-01 | £ 1,331,293 |
Shareholder Funds | 2012-01-01 | £ 307,727 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as ILC CONTRACT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ILC CONTRACT LIMITED | Event Date | 2011-12-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ILC CONTRACT LIMITED | Event Date | 2010-06-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ILC CONTRACT LIMITED | Event Date | 2010-01-26 |
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. |