UKBizDB.co.uk

I. D. AND C. HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as I. D. And C. Holdings Limited. The company was founded 19 years ago and was given the registration number 05249686. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:I. D. AND C. HOLDINGS LIMITED
Company Number:05249686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 October 2004
End of financial year:17 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Secretary17 January 2020Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director17 January 2020Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director17 January 2020Active
4, Mount Ephraim Road, Tunbridge Wells, England, TN1 1EE

Secretary05 October 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary05 October 2004Active
4, Mount Ephraim Road, Tunbridge Wells, England, TN1 1EE

Director30 January 2012Active
16 Rushlye Close, Bells Yew Green, Tunbridge Wells, England, TN3 9BB

Director11 September 2017Active
4, Mount Ephraim Road, Tunbridge Wells, England, TN1 1EE

Director05 October 2004Active
4, Mount Ephraim Road, Tunbridge Wells, England, TN1 1EE

Director05 October 2004Active
4, Mount Ephraim Road, Tunbridge Wells, England, TN1 1EE

Director30 January 2012Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director05 October 2004Active

People with Significant Control

Ccl Industries (Uk) Limited
Notified on:17 January 2020
Status:Active
Country of residence:England
Address:Unit 3, Pioneer Way, Castleford, England, WF10 5QU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew David Wilkey
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:4 Mount Ephraim Road, Tunbridge Wells, United Kingdom, TN1 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Daly
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:Irish
Country of residence:United Kingdom
Address:4 Mount Ephraim Road, Tunbridge Wells, United Kingdom, TN1 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-19Gazette

Gazette dissolved liquidation.

Download
2021-10-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-20Insolvency

Liquidation voluntary death liquidator.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-08-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-08-28Resolution

Resolution.

Download
2020-08-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Accounts

Change account reference date company previous shortened.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Termination secretary company with name termination date.

Download
2020-02-17Officers

Appoint person secretary company with name date.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Persons with significant control

Notification of a person with significant control.

Download
2020-02-16Officers

Appoint person director company with name date.

Download
2020-02-16Officers

Appoint person director company with name date.

Download
2020-02-16Officers

Termination director company with name termination date.

Download
2020-02-16Officers

Termination director company with name termination date.

Download
2020-02-16Officers

Termination director company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.