ICL TRAINING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03020364 |
Category | Private Limited Company |
Incorporated | 06 Feb 1995 |
Age | 29 years, 4 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 03 Jun 2016 |
Years | 8 years, 27 days |
SUMMARY
ICL TRAINING SERVICES LIMITED is an dissolved private limited company with number 03020364. It was incorporated 29 years, 4 months, 24 days ago, on 06 February 1995 and it was dissolved 8 years, 27 days ago, on 03 June 2016. The company address is 8 Princes Parade, Liverpool, L3 1QH, Merseyside.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Mar 2016
Action Date: 17 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-02-17
Documents
Liquidation voluntary members return of final meeting
Date: 03 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2015
Action Date: 06 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-06
Old address: 22 Baker Street London W1U 3BW
New address: 8 Princes Parade Liverpool Merseyside L3 1QH
Documents
Liquidation voluntary declaration of solvency
Date: 04 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Accounts with accounts type dormant
Date: 22 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name date
Date: 06 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tomas James Audley-Miller
Appointment date: 2014-07-31
Documents
Appoint person director company with name date
Date: 06 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Jonathan Hooles
Appointment date: 2014-07-31
Documents
Termination director company with name termination date
Date: 06 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Edward Roberts
Termination date: 2014-08-01
Documents
Termination director company with name
Date: 07 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Baker
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Accounts with accounts type dormant
Date: 28 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Accounts with accounts type dormant
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 28 May 2012
Action Date: 28 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-28
Officer name: Mr Mark Joseph Baker
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Appoint person director company with name
Date: 16 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Edward Roberts
Documents
Termination director company with name
Date: 16 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Smith
Documents
Accounts with accounts type dormant
Date: 27 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Change person secretary company with change date
Date: 03 Feb 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-01
Officer name: Mrs Rachel Heulwen Hitching
Documents
Accounts with accounts type dormant
Date: 07 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 01 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-01
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Mr Jonathan David Smith
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Mr Mark Baker
Documents
Accounts with accounts type dormant
Date: 16 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jonathan smith / 27/05/2009
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/08; full list of members
Documents
Legacy
Date: 29 Feb 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mark baker / 01/04/2006
Documents
Accounts with accounts type dormant
Date: 30 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/07; full list of members
Documents
Legacy
Date: 13 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 04/04/06 from: 26 finsbury square london EC2A 1SL
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/06; full list of members
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/03; full list of members
Documents
Legacy
Date: 25 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 09 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/02; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 12 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/01; full list of members
Documents
Legacy
Date: 14 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 10 Apr 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 08 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/00; full list of members
Documents
Legacy
Date: 19 Jan 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Jan 2000
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 26 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 26/08/99 from: 26 finsbury square london EC2A 1DS
Documents
Certificate change of name company
Date: 30 Jul 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed knowledge pool LIMITED\certificate issued on 30/07/99
Documents
Legacy
Date: 28 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 09 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 16 Feb 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/99; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 19 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 19/03/98 from: icl house 1 high street putney, london SW15 1SW
Documents
Legacy
Date: 18 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/98; no change of members
Documents
Accounts with accounts type full
Date: 02 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Resolution
Date: 02 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jul 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/97; no change of members
Documents
Legacy
Date: 29 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 21 Jan 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed icl sorbus dormant LIMITED\certificate issued on 22/01/97
Documents
Resolution
Date: 02 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jan 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 05 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 14 May 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 May 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 Jan 1996
Category: Annual-return
Type: 363x
Description: Return made up to 01/02/96; full list of members
Documents
Legacy
Date: 31 Jan 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 31 Jan 1996
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Certificate change of name company
Date: 23 Nov 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed icl sorbus LIMITED\certificate issued on 23/11/95
Documents
Legacy
Date: 21 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
CHANCERY MEWS MANAGEMENT LIMITED
ANDREWS LEASEHOLD MANAGEMENT,BRISTOL,BS1 5UW
Number: | 03995359 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 MALYON CLOSE,BRAINTREE,CM7 2QY
Number: | 08585877 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIMKATEY HEALTHCARE SERVICES LIMITED
289 BRETTENHAM ROAD,LONDON,N18 2HF
Number: | 09395559 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11135992 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10311533 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4045 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL009203 |
Status: | ACTIVE |
Category: | Limited Partnership |