About

Registered Number: 05249686
Date of Incorporation: 05/10/2004 (20 years and 6 months ago)
Company Status: Liquidation
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

 

Having been setup in 2004, I. D. & C. Holdings Ltd have registered office in Tunbridge Wells in Kent. The current directors of the business are listed as Louvel, Francois-xavier, Jean-jean, Nicolas Pierre Marie, Mormech, Kamel, Wilkey, Matthew David, Daly, Stephen, Wilkey, Christopher Frederick, Wilkey, Gillian Ruth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEAN-JEAN, Nicolas Pierre Marie 17 January 2020 - 1
MORMECH, Kamel 17 January 2020 - 1
WILKEY, Matthew David 30 January 2012 - 1
DALY, Stephen 30 January 2012 31 March 2020 1
WILKEY, Christopher Frederick 05 October 2004 17 January 2020 1
WILKEY, Gillian Ruth 05 October 2004 17 January 2020 1
Secretary Name Appointed Resigned Total Appointments
LOUVEL, Francois-Xavier 17 January 2020 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 August 2020
LIQ01 - N/A 28 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2020
AA - Annual Accounts 12 June 2020
AA01 - Change of accounting reference date 03 June 2020
TM01 - Termination of appointment of director 04 May 2020
TM02 - Termination of appointment of secretary 17 February 2020
AP03 - Appointment of secretary 17 February 2020
PSC07 - N/A 17 February 2020
PSC07 - N/A 17 February 2020
PSC02 - N/A 17 February 2020
AP01 - Appointment of director 16 February 2020
AP01 - Appointment of director 16 February 2020
TM01 - Termination of appointment of director 16 February 2020
TM01 - Termination of appointment of director 16 February 2020
TM01 - Termination of appointment of director 16 February 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 30 October 2019
RESOLUTIONS - N/A 18 June 2019
RESOLUTIONS - N/A 17 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 16 April 2019
SH08 - Notice of name or other designation of class of shares 16 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 27 October 2017
CH01 - Change of particulars for director 14 September 2017
AP01 - Appointment of director 13 September 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 14 October 2016
AR01 - Annual Return 04 December 2015
CH01 - Change of particulars for director 13 October 2015
CH01 - Change of particulars for director 12 October 2015
CH01 - Change of particulars for director 12 October 2015
CH01 - Change of particulars for director 12 October 2015
CH01 - Change of particulars for director 12 October 2015
CH03 - Change of particulars for secretary 12 October 2015
AD01 - Change of registered office address 12 October 2015
AA - Annual Accounts 28 September 2015
CH01 - Change of particulars for director 24 August 2015
CH01 - Change of particulars for director 24 August 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 15 October 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 09 September 2013
AA01 - Change of accounting reference date 13 March 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 19 September 2012
AP01 - Appointment of director 27 February 2012
AP01 - Appointment of director 27 February 2012
AR01 - Annual Return 16 December 2011
RESOLUTIONS - N/A 14 December 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 December 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 10 August 2006
363a - Annual Return 01 November 2005
225 - Change of Accounting Reference Date 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
287 - Change in situation or address of Registered Office 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
NEWINC - New incorporation documents 05 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.