UKBizDB.co.uk

ILC INVESTMENTS LIMITED

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

This company is commonly known as Ilc Investments Limited. The company was founded 11 years ago and was given the registration number 08237729. The firm's registered office is in MANCHESTER. You can find them at C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ILC INVESTMENTS LIMITED
Company Number:08237729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 October 2012
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

Secretary09 January 2018Active
C/O Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

Director26 March 2018Active
No. 1, Marsden Street, Manchester, England, M2 1HW

Corporate Director24 April 2013Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Corporate Secretary02 October 2012Active
1, Marsden Street, C/O A2e Industries Limited, Manchester, England, M2 1HW

Director24 April 2013Active
1, Marsden Street, C/O A2e Industries Limited, Manchester, England, M2 1HW

Director28 March 2017Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, United Kingdom, MK9 1SH

Director02 October 2012Active

People with Significant Control

Mr Said Amin Amiri
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:C/O Frp Advisory Trading Limited, 4th Floor Abbey House, Manchester, M2 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved liquidation.

Download
2020-12-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-05-20Address

Change registered office address company with date old address new address.

Download
2020-05-12Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-12Resolution

Resolution.

Download
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type group.

Download
2018-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-02-02Address

Change registered office address company with date old address new address.

Download
2018-01-09Officers

Appoint person secretary company with name date.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type group.

Download
2017-04-05Officers

Appoint person director company with name date.

Download
2017-03-17Mortgage

Mortgage satisfy charge full.

Download
2017-03-17Mortgage

Mortgage satisfy charge full.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type group.

Download
2015-10-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.