INDUSTRIAL & COMMERCIAL PROPERTY INSURANCE CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

INDUSTRIAL & COMMERCIAL PROPERTY INSURANCE CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01969307

Incorporation date

05/12/1985

Size

Small

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1985)
dot icon12/01/2022
Final Gazette dissolved following liquidation
dot icon12/10/2021
Return of final meeting in a creditors' voluntary winding up
dot icon16/12/2020
Liquidators' statement of receipts and payments to 2020-09-19
dot icon18/11/2019
Liquidators' statement of receipts and payments to 2019-09-19
dot icon26/11/2018
Liquidators' statement of receipts and payments to 2018-09-19
dot icon21/10/2018
Termination of appointment of Gary Sheldon Field as a director on 2018-09-21
dot icon25/10/2017
Administrator's progress report
dot icon20/10/2017
Administrator's progress report
dot icon09/10/2017
Termination of appointment of Darryl Sean Noik as a director on 2017-09-29
dot icon08/10/2017
Appointment of a voluntary liquidator
dot icon19/09/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/12/2016
Administrator's progress report to 2016-10-25
dot icon21/12/2016
Notice of extension of period of Administration
dot icon08/06/2016
Administrator's progress report to 2016-04-25
dot icon05/01/2016
Administrator's progress report to 2015-10-25
dot icon05/01/2016
Notice of extension of period of Administration
dot icon16/07/2015
Administrator's progress report to 2015-06-17
dot icon23/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon20/01/2015
Administrator's progress report to 2014-12-17
dot icon22/07/2014
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 2014-07-23
dot icon30/06/2014
Administrator's progress report to 2014-06-17
dot icon30/06/2014
Notice of extension of period of Administration
dot icon27/01/2014
Administrator's progress report to 2014-01-15
dot icon09/12/2013
Notice of extension of period of Administration
dot icon30/07/2013
Administrator's progress report to 2013-07-15
dot icon26/03/2013
Notice of deemed approval of proposals
dot icon21/02/2013
Statement of administrator's proposal
dot icon20/02/2013
Registered office address changed from 10 Furnival Street London EC4A 1YH on 2013-02-21
dot icon24/01/2013
Registered office address changed from 62 Margaret Street London W1W 8TF United Kingdom on 2013-01-25
dot icon24/01/2013
Appointment of an administrator
dot icon12/11/2012
Director's details changed
dot icon12/11/2012
Director's details changed for Gary Sheldon Field on 2012-11-01
dot icon11/11/2012
Director's details changed for Paul Robert Leader on 2012-11-01
dot icon11/11/2012
Director's details changed for Mr Darryl Sean Noik on 2012-11-01
dot icon11/11/2012
Secretary's details changed for Darryl Sean Noik on 2012-11-01
dot icon07/11/2012
Registered office address changed from 62 Margaret Street London England W1W 8TF England on 2012-11-08
dot icon15/10/2012
Registered office address changed from 99 Heath Street London NW3 6ST United Kingdom on 2012-10-16
dot icon11/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon05/09/2012
Register(s) moved to registered inspection location
dot icon05/09/2012
Register inspection address has been changed
dot icon14/08/2012
Current accounting period extended from 2012-08-17 to 2012-12-31
dot icon17/07/2012
Appointment of Paul Robert Leader as a director
dot icon16/05/2012
Accounts for a small company made up to 2011-08-17
dot icon27/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon30/08/2011
Appointment of Darryl Sean Noik as a secretary
dot icon30/08/2011
Appointment of Mr Darryl Sean Noik as a director
dot icon30/08/2011
Appointment of Timothy Robert Altshul Allan as a director
dot icon29/08/2011
Termination of appointment of Steve Adeleye as a secretary
dot icon29/08/2011
Termination of appointment of Carl Whayman as a director
dot icon29/08/2011
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 2011-08-30
dot icon29/08/2011
Appointment of Gary Sheldon Field as a director
dot icon24/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon22/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/08/2011
Previous accounting period shortened from 2011-12-31 to 2011-08-17
dot icon19/07/2011
Accounts for a small company made up to 2010-12-31
dot icon14/06/2011
Termination of appointment of Steve Adeleye as a director
dot icon14/06/2011
Termination of appointment of Simon Harding as a director
dot icon01/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/11/2010
Secretary's details changed for Steve Adeleye on 2010-11-23
dot icon22/11/2010
Director's details changed for Steve Adeleye on 2010-11-23
dot icon15/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon15/08/2010
Accounts made up to 2009-12-31
dot icon12/07/2010
Termination of appointment of Charles Law as a director
dot icon16/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon10/11/2009
Termination of appointment of Stephen Marsden as a director
dot icon10/11/2009
Termination of appointment of Ian Felice as a director
dot icon16/10/2009
Accounts for a small company made up to 2008-12-31
dot icon10/09/2009
Return made up to 03/09/09; full list of members
dot icon30/06/2009
Appointment terminated secretary charles law
dot icon28/06/2009
Director and secretary appointed steve adeleye
dot icon17/12/2008
Secretary appointed charles law
dot icon17/12/2008
Appointment terminated secretary ivor smith
dot icon22/09/2008
Accounts for a small company made up to 2007-12-31
dot icon21/09/2008
Return made up to 03/09/08; full list of members
dot icon14/07/2008
Location of register of members
dot icon07/02/2008
Registered office changed on 08/02/08 from: 7 swallow place oxford circus london W1B 2AG
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon07/10/2007
Accounts for a small company made up to 2006-12-31
dot icon27/09/2007
Return made up to 03/09/07; full list of members
dot icon01/05/2007
Registered office changed on 02/05/07 from: 1 bridge lane temple fortune london NW11 0EA
dot icon20/03/2007
Director resigned
dot icon20/03/2007
Secretary resigned
dot icon04/01/2007
Ad 16/12/85--------- £ si 98@1
dot icon30/10/2006
Accounts for a small company made up to 2005-12-31
dot icon17/09/2006
Return made up to 03/09/06; full list of members
dot icon09/01/2006
New director appointed
dot icon09/01/2006
New director appointed
dot icon19/12/2005
Director resigned
dot icon19/12/2005
Director resigned
dot icon02/11/2005
Return made up to 03/09/05; full list of members
dot icon02/11/2005
Secretary's particulars changed;director's particulars changed
dot icon30/05/2005
Full accounts made up to 2004-12-31
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon06/09/2004
Return made up to 03/09/04; full list of members
dot icon01/08/2004
New director appointed
dot icon13/11/2003
New director appointed
dot icon30/10/2003
Accounts for a small company made up to 2002-12-31
dot icon07/09/2003
Return made up to 03/09/03; full list of members
dot icon30/04/2003
Director resigned
dot icon29/10/2002
Registered office changed on 30/10/02 from: 33 margaret street cavendish square london W1N 8JJ
dot icon17/10/2002
Accounts for a small company made up to 2001-12-31
dot icon08/09/2002
Return made up to 03/09/02; full list of members
dot icon01/11/2001
New secretary appointed
dot icon31/10/2001
Accounts for a small company made up to 2000-12-31
dot icon04/09/2001
Return made up to 03/09/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 1999-12-31
dot icon21/09/2000
Return made up to 03/09/00; full list of members
dot icon15/11/1999
Secretary resigned
dot icon15/11/1999
New secretary appointed
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon13/09/1999
Return made up to 03/09/99; full list of members
dot icon26/04/1999
Return made up to 03/09/98; full list of members
dot icon14/12/1998
Director resigned
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon19/02/1998
New director appointed
dot icon19/02/1998
New director appointed
dot icon03/12/1997
Accounts for a small company made up to 1996-12-31
dot icon15/10/1997
Return made up to 03/09/97; no change of members
dot icon05/02/1997
Certificate of change of name
dot icon02/11/1996
Accounts for a small company made up to 1995-12-31
dot icon22/10/1996
Return made up to 03/09/96; no change of members
dot icon19/11/1995
Return made up to 03/09/95; full list of members
dot icon16/11/1995
Director resigned
dot icon22/10/1995
Accounts for a small company made up to 1994-12-31
dot icon12/01/1995
Accounts for a small company made up to 1993-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 03/09/94; no change of members
dot icon03/08/1994
Registered office changed on 04/08/94 from: 1 harley street london W1A 4DG
dot icon16/05/1994
Director resigned
dot icon03/05/1994
Accounts for a small company made up to 1992-12-31
dot icon11/03/1994
Director resigned
dot icon01/11/1993
Return made up to 02/09/93; no change of members
dot icon06/01/1993
Accounts for a small company made up to 1991-12-31
dot icon24/11/1992
Registered office changed on 25/11/92 from: 13-17 new burlington place london W1X 2JP
dot icon04/10/1992
Return made up to 03/09/92; full list of members
dot icon05/12/1991
Director resigned
dot icon02/12/1991
Accounts for a small company made up to 1990-12-31
dot icon07/10/1991
Return made up to 03/09/91; full list of members
dot icon13/06/1991
Accounts for a small company made up to 1989-12-31
dot icon27/09/1990
Return made up to 03/09/90; full list of members
dot icon25/09/1990
Director's particulars changed
dot icon02/08/1990
Accounts for a small company made up to 1988-12-31
dot icon01/02/1990
New director appointed
dot icon15/01/1990
Memorandum and Articles of Association
dot icon15/01/1990
Resolutions
dot icon11/01/1990
Return made up to 31/10/89; full list of members
dot icon27/12/1989
Particulars of mortgage/charge
dot icon12/04/1989
Accounts for a small company made up to 1987-12-31
dot icon09/03/1989
Secretary resigned
dot icon22/02/1989
Return made up to 23/08/88; full list of members
dot icon14/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/12/1987
Accounting reference date shortened from 30/09 to 31/12
dot icon28/10/1987
Secretary resigned;new secretary appointed;director resigned
dot icon28/09/1987
Return made up to 25/08/87; full list of members
dot icon28/09/1987
Return made up to 06/12/86; full list of members
dot icon19/12/1985
Allotment of shares
dot icon05/12/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
16/08/2011
dot iconLast change occurred
16/08/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
16/08/2011
dot iconNext account date
16/08/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noik, Darryl Sean
Director
18/08/2011 - 29/09/2017
26
Law, Charles Howard
Director
04/12/2007 - 11/06/2009
4
Field, Gary Sheldon
Director
16/08/2011 - 21/09/2018
5
Sassoon, David Elisha
Director
01/02/1998 - 30/09/1998
2
Marsden, Stephen Christopher
Director
20/12/2005 - 31/10/2009
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INDUSTRIAL & COMMERCIAL PROPERTY INSURANCE CONSULTANTS LIMITED

INDUSTRIAL & COMMERCIAL PROPERTY INSURANCE CONSULTANTS LIMITED is an(a) Dissolved company incorporated on 05/12/1985 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INDUSTRIAL & COMMERCIAL PROPERTY INSURANCE CONSULTANTS LIMITED?

toggle

INDUSTRIAL & COMMERCIAL PROPERTY INSURANCE CONSULTANTS LIMITED is currently Dissolved. It was registered on 05/12/1985 and dissolved on 12/01/2022.

Where is INDUSTRIAL & COMMERCIAL PROPERTY INSURANCE CONSULTANTS LIMITED located?

toggle

INDUSTRIAL & COMMERCIAL PROPERTY INSURANCE CONSULTANTS LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does INDUSTRIAL & COMMERCIAL PROPERTY INSURANCE CONSULTANTS LIMITED do?

toggle

INDUSTRIAL & COMMERCIAL PROPERTY INSURANCE CONSULTANTS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for INDUSTRIAL & COMMERCIAL PROPERTY INSURANCE CONSULTANTS LIMITED?

toggle

The latest filing was on 12/01/2022: Final Gazette dissolved following liquidation.