Company Information for 1 ICT SUPPORT LIMITED
UNITS 1 TO 3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
1 ICT SUPPORT LIMITED | |
Legal Registered Office | |
UNITS 1 TO 3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF Other companies in SN2 | |
Company Number | 06850316 | |
---|---|---|
Company ID Number | 06850316 | |
Date formed | 2009-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-05 05:15:10 |
Companies House |
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 |
---|---|---|
JAMES PETER DEAVIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED |
Company Secretary | ||
WILLIAM CRAIG MACNEILLIE |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/11/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 65 ST. EDMUNDS CHURCH STREET SALISBURY WILTSHIRE SP1 1EF | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM KINGSTON HOUSE LYDIARD FIELDS SWINDON WILTSHIRE SN5 8UB ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER DEAVIN / 15/04/2016 | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 46 PURE OFFICES KEMBREY PARK SWINDON SN2 8BW | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 52-53 PURE OFFICES KEMBREY PARK SWINDON SN2 8BW ENGLAND | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER DEAVIN / 01/01/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2013 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2013 FROM ST MARYS HOUSE NETHERHAMPTON SALISBURY SP2 8PU | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACNEILLIE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CRAIG MACNEILLIE / 01/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-06 |
Resolutions for Winding-up | 2016-12-06 |
Meetings of Creditors | 2016-11-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 74201 - Portrait photographic activities
Creditors Due After One Year | 2012-04-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 17,099 |
Provisions For Liabilities Charges | 2012-04-01 | £ 0 |
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 1 ICT SUPPORT LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 7,324 |
Current Assets | 2012-04-01 | £ 22,670 |
Debtors | 2012-04-01 | £ 15,346 |
Fixed Assets | 2012-04-01 | £ 7,526 |
Shareholder Funds | 2012-04-01 | £ 13,097 |
Tangible Fixed Assets | 2012-04-01 | £ 7,526 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74201 - Portrait photographic activities) as 1 ICT SUPPORT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 1 ICT SUPPORT LIMITED | Event Date | 2016-12-01 |
Julie Anne Palmer and Sally Richards , both of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF . : Any person who requires further information may contact the Joint Liquidators by telephone on 01722 435190. Alternatively enquiries can be made to Joshua Cook by email at Joshua.Cook@begbies-traynor.com or by telephone on 01722 435190. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 1 ICT SUPPORT LIMITED | Event Date | 2016-12-01 |
At a General Meeting of the members of the above named company, duly convened and held at Begbies Traynor (Central) LLP, Windmill Business Park, Whitehill Way, Swindon, SN5 6QR on 01 December 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Julie Anne Palmer and Sally Richards , both of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF , (IP Nos. 8835 and 18250) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done may be done by any one or more persons holding the office of liquidator from time to time." Any person who requires further information may contact the Joint Liquidators by telephone on 01722 435190. Alternatively enquiries can be made to Joshua Cook by email at Joshua.Cook@begbies-traynor.com or by telephone on 01722 435190. James Deavin , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 1 ICT SUPPORT LIMITED | Event Date | 2016-11-08 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 ("the Act") that a meeting of the creditors of the above named Company will be held at Begbies Traynor (Central) LLP, Regus Business Centre, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6QR on 01 December 2016 at 11.00 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF , not later than 12.00 noon on the business day preceding the meeting. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Callum Wareing of Begbies Traynor (Central) LLP by email at callum.wareing@begbies-traynor.com or by telephone on 01722 435190. | |||
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. |