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.
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 | : |
|
Registered Address | : | 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Secretary | 17 January 2020 | Active |
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 17 January 2020 | Active |
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 17 January 2020 | Active |
4, Mount Ephraim Road, Tunbridge Wells, England, TN1 1EE | Secretary | 05 October 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 05 October 2004 | Active |
4, Mount Ephraim Road, Tunbridge Wells, England, TN1 1EE | Director | 30 January 2012 | Active |
16 Rushlye Close, Bells Yew Green, Tunbridge Wells, England, TN3 9BB | Director | 11 September 2017 | Active |
4, Mount Ephraim Road, Tunbridge Wells, England, TN1 1EE | Director | 05 October 2004 | Active |
4, Mount Ephraim Road, Tunbridge Wells, England, TN1 1EE | Director | 05 October 2004 | Active |
4, Mount Ephraim Road, Tunbridge Wells, England, TN1 1EE | Director | 30 January 2012 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 05 October 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-08-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-20 | Insolvency | Liquidation voluntary death liquidator. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-08-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-08-28 | Resolution | Resolution. | Download |
2020-08-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Officers | Termination secretary company with name termination date. | Download |
2020-02-17 | Officers | Appoint person secretary company with name date. | Download |
2020-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-16 | Officers | Appoint person director company with name date. | Download |
2020-02-16 | Officers | Appoint person director company with name date. | Download |
2020-02-16 | Officers | Termination director company with name termination date. | Download |
2020-02-16 | Officers | Termination director company with name termination date. | Download |
2020-02-16 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.