INTER CITY EXPRESS LIMITED

Register to unlock more data on OkredoRegister

INTER CITY EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04010334

Incorporation date

07/06/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP, 3 Hardman Street, Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2000)
dot icon03/03/2019
Final Gazette dissolved following liquidation
dot icon03/12/2018
Return of final meeting in a creditors' voluntary winding up
dot icon09/12/2017
Liquidators' statement of receipts and payments to 2017-10-20
dot icon21/10/2017
Liquidators' statement of receipts and payments to 2016-10-20
dot icon22/12/2015
Liquidators' statement of receipts and payments to 2015-10-20
dot icon18/12/2015
Termination of appointment of Mark Hamilton Clarke as a director on 2014-10-30
dot icon04/11/2014
Registered office address changed from C/O Baker Tilly Restructuring & Recovery Llp 3 Hardman Street Manchester M3 3HF to C/O Baker Tilly Restructuring & Recovery Llp 3 Hardman Street Manchester M3 3HF on 2014-11-05
dot icon04/11/2014
Insolvency filing
dot icon04/11/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/11/2014
Insolvency filing
dot icon03/11/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/10/2014
Statement of affairs with form 4.19
dot icon29/10/2014
Appointment of a voluntary liquidator
dot icon29/10/2014
Resolutions
dot icon12/10/2014
Registered office address changed from 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT to C/O Baker Tilly Restructuring & Recovery Llp 3 Hardman Street Manchester M3 3HF on 2014-10-13
dot icon06/10/2014
Current accounting period extended from 2014-07-31 to 2014-10-31
dot icon20/07/2014
Director's details changed for Mark Hamilton Clarke on 2014-07-21
dot icon19/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon03/04/2014
Termination of appointment of Katherine Biggs as a secretary
dot icon03/04/2014
Appointment of Mr Howard Biggs as a secretary
dot icon03/04/2014
Appointment of Mr Simon Daniel Biggs as a director
dot icon22/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon24/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon16/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon07/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon27/10/2009
Total exemption small company accounts made up to 2009-07-31
dot icon07/06/2009
Return made up to 08/06/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon09/06/2008
Return made up to 08/06/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon10/10/2007
Particulars of mortgage/charge
dot icon08/10/2007
Ad 01/08/07--------- £ si 10@1=10 £ ic 90/100
dot icon08/10/2007
Ad 01/08/07--------- £ si 10@1=10 £ ic 80/90
dot icon08/10/2007
Ad 01/08/07--------- £ si 39@1=39 £ ic 41/80
dot icon08/10/2007
Ad 01/08/07--------- £ si 39@1=39 £ ic 2/41
dot icon08/10/2007
Nc inc already adjusted 01/08/07
dot icon08/10/2007
Resolutions
dot icon08/10/2007
Resolutions
dot icon03/08/2007
New director appointed
dot icon03/07/2007
Return made up to 08/06/07; full list of members
dot icon06/01/2007
New director appointed
dot icon15/11/2006
Registered office changed on 16/11/06 from: 207 knutsford road grappenhall warrington WA4 2QL
dot icon15/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon01/08/2006
Declaration of satisfaction of mortgage/charge
dot icon06/07/2006
Return made up to 08/06/06; full list of members
dot icon21/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon28/07/2005
Return made up to 08/06/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon13/06/2004
Return made up to 08/06/04; full list of members
dot icon25/03/2004
Director's particulars changed
dot icon09/12/2003
Accounts for a small company made up to 2003-07-31
dot icon29/06/2003
Return made up to 08/06/03; full list of members
dot icon23/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon18/07/2002
Return made up to 08/06/02; full list of members
dot icon10/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon25/09/2001
Accounting reference date extended from 30/06/01 to 31/07/01
dot icon26/07/2001
Return made up to 08/06/01; full list of members
dot icon19/07/2000
Particulars of mortgage/charge
dot icon07/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2013
dot iconLast change occurred
30/07/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2013
dot iconNext account date
30/07/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biggs, Simon Daniel
Director
03/04/2014 - Present
-
Biggs, Howard
Secretary
03/04/2014 - Present
-
Biggs, Katherine Vivienne
Secretary
08/06/2000 - 03/04/2014
-
Biggs, Katherine Vivienne
Director
01/08/2006 - Present
-
Biggs, Howard William
Director
08/06/2000 - Present
3

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 INTER CITY EXPRESS LIMITED

INTER CITY EXPRESS LIMITED is an(a) Dissolved company incorporated on 07/06/2000 with the registered office located at C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP, 3 Hardman Street, Manchester M3 3HF. There are currently 4 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 INTER CITY EXPRESS LIMITED?

toggle

INTER CITY EXPRESS LIMITED is currently Dissolved. It was registered on 07/06/2000 and dissolved on 03/03/2019.

Where is INTER CITY EXPRESS LIMITED located?

toggle

INTER CITY EXPRESS LIMITED is registered at C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP, 3 Hardman Street, Manchester M3 3HF.

What does INTER CITY EXPRESS LIMITED do?

toggle

INTER CITY EXPRESS LIMITED operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for INTER CITY EXPRESS LIMITED?

toggle

The latest filing was on 03/03/2019: Final Gazette dissolved following liquidation.