Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICP COMMERCIAL (BOSCOMBE PLACE) LIMITED
Company Information for

ICP COMMERCIAL (BOSCOMBE PLACE) LIMITED

FARINGDON, OXON, SN7,
Company Registration Number
05616038
Private Limited Company
Dissolved

Dissolved 2014-05-13

Company Overview

About Icp Commercial (boscombe Place) Ltd
ICP COMMERCIAL (BOSCOMBE PLACE) LIMITED was founded on 2005-11-08 and had its registered office in Faringdon. The company was dissolved on the 2014-05-13 and is no longer trading or active.

Key Data
Company Name
ICP COMMERCIAL (BOSCOMBE PLACE) LIMITED
 
Legal Registered Office
FARINGDON
OXON
 
Filing Information
Company Number 05616038
Date formed 2005-11-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-05-13
Type of accounts FULL
Last Datalog update: 2015-05-12 06:57:25
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 ICP COMMERCIAL (BOSCOMBE PLACE) LIMITED

Current Directors
Officer Role Date Appointed
STUART ANDREW CARRUTHERS
Director 2005-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STILES
Director 2012-09-03 2012-09-11
JOHN HOWARD FRYER
Director 2007-10-31 2011-05-25
STUART CHARLES BERKOFF
Company Secretary 2007-10-31 2010-01-15
NIGEL WILLIAM JOHN GODFREY
Director 2007-10-31 2010-01-15
PAUL EDWARD WILSON
Director 2007-10-31 2010-01-15
CHRISTOPHER JOHN FENNER
Company Secretary 2007-01-01 2007-10-31
PAUL WALTER BUDD
Director 2005-12-01 2007-10-31
CHRISTOPHER JOHN FENNER
Director 2007-01-01 2007-10-31
JULIAN JONATHAN HODGE
Director 2005-12-01 2007-10-31
CHRIS DAVID BEVAN
Company Secretary 2005-11-28 2006-12-31
CHRIS DAVID BEVAN
Director 2005-11-28 2006-12-31
PITSEC LIMITED
Company Secretary 2005-11-08 2005-12-02
CASTLE NOTORNIS LIMITED
Director 2005-11-08 2005-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ANDREW CARRUTHERS BUSCOT INVESTMENTS LIMITED Director 2008-10-30 CURRENT 2008-10-30 Active - Proposal to Strike off
STUART ANDREW CARRUTHERS ICP COMMERCIAL (WINNERSH) LTD Director 2007-11-28 CURRENT 2007-11-28 Dissolved 2018-05-01
STUART ANDREW CARRUTHERS BURFORD ABBEYGATE SHARES ONE LIMITED Director 2005-12-01 CURRENT 2005-06-21 Dissolved 2014-02-04
STUART ANDREW CARRUTHERS BURFORD ABBEYGATE SHARES TWO LIMITED Director 2005-12-01 CURRENT 2005-06-29 Dissolved 2014-02-11
STUART ANDREW CARRUTHERS ICP COMMERCIAL (BATH) LIMITED Director 2004-10-22 CURRENT 2004-09-30 Dissolved 2015-02-17
STUART ANDREW CARRUTHERS COUNTY ESTATES LIMITED Director 2003-08-13 CURRENT 2003-08-11 Dissolved 2015-04-28
STUART ANDREW CARRUTHERS CFC INVESTMENTS LIMITED Director 2002-06-10 CURRENT 2002-05-31 Active - Proposal to Strike off
STUART ANDREW CARRUTHERS ICP ASSET MANAGEMENT LIMITED Director 2001-06-08 CURRENT 2001-06-08 Active - Proposal to Strike off

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
2014-05-13GAZ2STRUCK OFF AND DISSOLVED
2014-01-28GAZ1FIRST GAZETTE
2013-03-16DISS40DISS40 (DISS40(SOAD))
2013-03-14LATEST SOC14/03/13 STATEMENT OF CAPITAL;GBP 5100
2013-03-14AR0108/11/12 FULL LIST
2013-03-05GAZ1FIRST GAZETTE
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STILES
2012-09-18AP01DIRECTOR APPOINTED MR DAVID STILES
2012-02-06RES01ADOPT ARTICLES 26/01/2012
2012-02-06RES12VARYING SHARE RIGHTS AND NAMES
2012-02-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-02-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-23AR0108/11/11 FULL LIST
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRYER
2011-02-09AR0108/11/10 FULL LIST
2011-02-09AD02SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2011-02-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM HALFPENNY BUSCOT WICK FARINGDON OXFORDSHIRE SN7 8DJ ENGLAND
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM SPITTLEBOROUGH FARMHOUSE SWINDON ROAD WOOTTON BASSETT SWINDON WILTSHIRE SN4 8ET
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-03TM02APPOINTMENT TERMINATED, SECRETARY STUART BERKOFF
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GODFREY
2010-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 16 PALACE STREET CARDINAL PLACE LONDON SW1E 5JQ UNITED KINGDOM
2009-12-03AR0108/11/09 FULL LIST
2009-11-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-30AD02SAIL ADDRESS CREATED
2009-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2009 FROM GAZELEY HOUSE 26 ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES MK14 6PD
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-18363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-12-05363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2008-10-16353LOCATION OF REGISTER OF MEMBERS
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM ASDA HOUSE SOUTHBANK GREAT WILSON STREET LEEDS LS11 5AD
2008-06-12225PREVEXT FROM 31/08/2007 TO 31/12/2007
2008-01-07288cSECRETARY'S PARTICULARS CHANGED
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: SPITTLEBOROUGH FARMHOUSE WOOTTON BASSETT WILTSHIRE SN4 8ET
2007-11-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-09288aNEW SECRETARY APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-06-12123NC INC ALREADY ADJUSTED 28/11/05
2007-05-25RES04£ NC 1000/5100
2007-05-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-2588(2)RAD 01/12/05--------- £ SI 5099@1
2007-05-25RES04£ NC 1000/5100 28/11/0
2007-05-25RES12VARYING SHARE RIGHTS AND NAMES
2007-05-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-05-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288aNEW SECRETARY APPOINTED
2007-01-10288bDIRECTOR RESIGNED
2007-01-10288bSECRETARY RESIGNED
2006-11-29363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-07-19288bSECRETARY RESIGNED
2006-07-19288bDIRECTOR RESIGNED
2006-07-13225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/08/06
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ICP COMMERCIAL (BOSCOMBE PLACE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-28
Proposal to Strike Off2013-03-05
Fines / Sanctions
No fines or sanctions have been issued against ICP COMMERCIAL (BOSCOMBE PLACE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-31 Satisfied BOSCOMBE PLACE LIMITED
DEBENTURE 2005-12-02 Satisfied DEUTSCHE HYPOTHEKENBANK (ACTIEN-GESELLSCHAFT)
DEBENTURE 2005-12-02 Satisfied ICP COMMERCIAL LIMITED
DEBENTURE 2005-12-02 Satisfied JULIAN HODGE BANK LIMITED
DEBENTURE 2005-12-02 Satisfied THE CARLYLE TRUST LIMITED
Intangible Assets
Patents
We have not found any records of ICP COMMERCIAL (BOSCOMBE PLACE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICP COMMERCIAL (BOSCOMBE PLACE) LIMITED
Trademarks
We have not found any records of ICP COMMERCIAL (BOSCOMBE PLACE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICP COMMERCIAL (BOSCOMBE PLACE) 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 (68100 - Buying and selling of own real estate) as ICP COMMERCIAL (BOSCOMBE PLACE) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ICP COMMERCIAL (BOSCOMBE PLACE) 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 TypeProposal to Strike Off
Defending partyICP COMMERCIAL (BOSCOMBE PLACE) LIMITEDEvent Date2014-01-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyICP COMMERCIAL (BOSCOMBE PLACE) LIMITEDEvent Date2013-03-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICP COMMERCIAL (BOSCOMBE PLACE) 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 ICP COMMERCIAL (BOSCOMBE PLACE) 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.