ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ICT Refurbishment Ltd

ICT Refurbishment Ltd is a dissolved company incorporated on 17 January 2012 with the registered office located in Peterborough, Cambridgeshire. ICT Refurbishment Ltd was registered 13 years ago.
Status
Dissolved
Dissolved on 24 April 2017 (8 years ago)
Was 5 years old at the time of dissolution
Company No
07912120
Private limited company
Age
13 years
Incorporated 17 January 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period 1 Feb30 Apr 2014 (1 year 2 months)
Accounts type is Total Exemption Small
Next accounts for period 8 September 2025
Was due on 8 September 2025 (55 years ago)
Contact
Address
2 Axon Commerce Road
Lynchwood
Peterborough
PE2 6LR
Same address for the past 10 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Director • Secretary • Ceo • British • Lives in UK • Born in Jan 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brainn Wave Limited
Mr Steven Paul Coates is a mutual person.
In Administration
Brainnwave Group Limited
Mr Steven Paul Coates is a mutual person.
In Administration
Financials
Net Assets, Total Assets & Total Liabilities (2013–2014)
Period Ended
30 Apr 2014
For period 30 Jan30 Apr 2014
Traded for 15 months
Cash in Bank
£117.94K
Increased by £106.91K (+969%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£213.08K
Increased by £161.41K (+312%)
Total Liabilities
-£850.71K
Increased by £666.79K (+363%)
Net Assets
-£637.63K
Decreased by £505.38K (+382%)
Debt Ratio (%)
399%
Increased by 43.32% (+12%)
Latest Activity
Voluntary Liquidator Appointed
10 Years Ago on 8 Jan 2015
Registered Address Changed
10 Years Ago on 23 Dec 2014
Andrew Gordon Larner Resigned
10 Years Ago on 10 Dec 2014
Small Accounts Submitted
10 Years Ago on 31 Oct 2014
Registered Address Changed
10 Years Ago on 16 Oct 2014
Confirmation Submitted
11 Years Ago on 25 Jun 2014
Dr Andrew Gordon Larner Details Changed
11 Years Ago on 1 Jun 2014
Accounting Period Extended
11 Years Ago on 21 Mar 2014
Steven Coates Resigned
11 Years Ago on 21 Mar 2014
Mr Steven Paul Coates Details Changed
13 Years Ago on 1 May 2012
Get Credit Report
Discover ICT Refurbishment Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 24 Apr 2017
Return of final meeting in a creditors' voluntary winding up
Submitted on 24 Jan 2017
Liquidators' statement of receipts and payments to 23 November 2015
Submitted on 15 Jan 2016
Statement of affairs with form 4.19
Submitted on 8 Jan 2015
Appointment of a voluntary liquidator
Submitted on 8 Jan 2015
Registered office address changed from 122 Hawley Lane Farnborough Hampshire GU14 9AX England to 2 Axon Commerce Road Lynchwood Peterborough PE2 6LR on 23 December 2014
Submitted on 23 Dec 2014
Resolutions
Submitted on 22 Dec 2014
Termination of appointment of Andrew Gordon Larner as a director on 10 December 2014
Submitted on 11 Dec 2014
Total exemption small company accounts made up to 30 April 2014
Submitted on 31 Oct 2014
Registered office address changed from Unit 7 2 Linford Street Business Estate Battersea London SW8 4AB to 122 Hawley Lane Farnborough Hampshire GU14 9AX on 16 October 2014
Submitted on 16 Oct 2014
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year