The Intercontinental Cooking & Tableware Company Ltd was founded on 03 December 1979 and has its registered office in Norwich, it has a status of "Liquidation". The companies directors are listed as Cutter, Ruth, Carter, James David, Hunt, Ann Clare at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUTTER, Ruth | 31 December 2008 | - | 1 |
CARTER, James David | 31 December 2014 | 31 December 2017 | 1 |
HUNT, Ann Clare | 01 September 2006 | 31 December 2007 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 27 February 2019 | |
RESOLUTIONS - N/A | 25 February 2019 | |
LIQ02 - N/A | 25 February 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 February 2019 | |
AA - Annual Accounts | 25 September 2018 | |
MR01 - N/A | 08 August 2018 | |
CS01 - N/A | 20 March 2018 | |
TM01 - Termination of appointment of director | 17 January 2018 | |
AA - Annual Accounts | 22 September 2017 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 26 July 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AA - Annual Accounts | 12 August 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AP01 - Appointment of director | 28 January 2015 | |
SH06 - Notice of cancellation of shares | 24 December 2014 | |
SH03 - Return of purchase of own shares | 24 December 2014 | |
RESOLUTIONS - N/A | 19 November 2014 | |
AA - Annual Accounts | 16 July 2014 | |
AR01 - Annual Return | 24 March 2014 | |
CH01 - Change of particulars for director | 24 March 2014 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 20 March 2013 | |
AA - Annual Accounts | 17 July 2012 | |
AR01 - Annual Return | 02 April 2012 | |
TM01 - Termination of appointment of director | 02 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 March 2012 | |
MG01 - Particulars of a mortgage or charge | 17 January 2012 | |
MG01 - Particulars of a mortgage or charge | 06 January 2012 | |
MG01 - Particulars of a mortgage or charge | 06 January 2012 | |
MG01 - Particulars of a mortgage or charge | 31 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2011 | |
AA - Annual Accounts | 12 August 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AA - Annual Accounts | 29 July 2010 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
AA - Annual Accounts | 08 August 2009 | |
288b - Notice of resignation of directors or secretaries | 15 June 2009 | |
363a - Annual Return | 23 March 2009 | |
288a - Notice of appointment of directors or secretaries | 15 January 2009 | |
288a - Notice of appointment of directors or secretaries | 31 October 2008 | |
AAMD - Amended Accounts | 11 August 2008 | |
AA - Annual Accounts | 01 July 2008 | |
363a - Annual Return | 28 March 2008 | |
288b - Notice of resignation of directors or secretaries | 25 January 2008 | |
AA - Annual Accounts | 20 July 2007 | |
363a - Annual Return | 26 March 2007 | |
RESOLUTIONS - N/A | 09 March 2007 | |
RESOLUTIONS - N/A | 09 March 2007 | |
169 - Return by a company purchasing its own shares | 09 March 2007 | |
288a - Notice of appointment of directors or secretaries | 14 September 2006 | |
288b - Notice of resignation of directors or secretaries | 29 August 2006 | |
AA - Annual Accounts | 16 August 2006 | |
363a - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 05 July 2005 | |
363s - Annual Return | 04 April 2005 | |
AA - Annual Accounts | 09 June 2004 | |
363s - Annual Return | 29 March 2004 | |
287 - Change in situation or address of Registered Office | 11 March 2004 | |
SA - Shares agreement | 11 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 2004 | |
RESOLUTIONS - N/A | 18 February 2004 | |
RESOLUTIONS - N/A | 18 February 2004 | |
RESOLUTIONS - N/A | 18 February 2004 | |
123 - Notice of increase in nominal capital | 18 February 2004 | |
288a - Notice of appointment of directors or secretaries | 18 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 February 2004 | |
AA - Annual Accounts | 20 May 2003 | |
363s - Annual Return | 25 March 2003 | |
AA - Annual Accounts | 23 May 2002 | |
363s - Annual Return | 28 March 2002 | |
AA - Annual Accounts | 03 July 2001 | |
363s - Annual Return | 18 April 2001 | |
AA - Annual Accounts | 20 June 2000 | |
363s - Annual Return | 21 March 2000 | |
AA - Annual Accounts | 10 April 1999 | |
363s - Annual Return | 23 March 1999 | |
AA - Annual Accounts | 05 June 1998 | |
363s - Annual Return | 24 March 1998 | |
AA - Annual Accounts | 27 April 1997 | |
363s - Annual Return | 17 March 1997 | |
MEM/ARTS - N/A | 09 August 1996 | |
RESOLUTIONS - N/A | 18 July 1996 | |
RESOLUTIONS - N/A | 18 July 1996 | |
AA - Annual Accounts | 05 June 1996 | |
363s - Annual Return | 25 March 1996 | |
395 - Particulars of a mortgage or charge | 29 December 1995 | |
AA - Annual Accounts | 28 April 1995 | |
363s - Annual Return | 15 March 1995 | |
AA - Annual Accounts | 13 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 1994 | |
395 - Particulars of a mortgage or charge | 04 May 1994 | |
288 - N/A | 04 May 1994 | |
288 - N/A | 04 May 1994 | |
363s - Annual Return | 22 March 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 1993 | |
MEM/ARTS - N/A | 01 June 1993 | |
RESOLUTIONS - N/A | 19 May 1993 | |
363b - Annual Return | 05 April 1993 | |
AA - Annual Accounts | 26 March 1993 | |
395 - Particulars of a mortgage or charge | 26 February 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 February 1993 | |
288 - N/A | 24 February 1993 | |
287 - Change in situation or address of Registered Office | 24 February 1993 | |
395 - Particulars of a mortgage or charge | 19 February 1993 | |
RESOLUTIONS - N/A | 17 February 1993 | |
RESOLUTIONS - N/A | 17 February 1993 | |
RESOLUTIONS - N/A | 17 February 1993 | |
RESOLUTIONS - N/A | 28 January 1993 | |
RESOLUTIONS - N/A | 28 January 1993 | |
RESOLUTIONS - N/A | 28 January 1993 | |
123 - Notice of increase in nominal capital | 28 January 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 1993 | |
AA - Annual Accounts | 28 April 1992 | |
363s - Annual Return | 28 April 1992 | |
395 - Particulars of a mortgage or charge | 27 September 1991 | |
AA - Annual Accounts | 05 June 1991 | |
363a - Annual Return | 05 June 1991 | |
363 - Annual Return | 21 June 1990 | |
AA - Annual Accounts | 22 May 1990 | |
288 - N/A | 26 October 1989 | |
288 - N/A | 28 September 1989 | |
CERTNM - Change of name certificate | 04 July 1989 | |
AA - Annual Accounts | 07 June 1989 | |
363 - Annual Return | 07 June 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 June 1988 | |
AA - Annual Accounts | 24 January 1988 | |
363 - Annual Return | 24 January 1988 | |
287 - Change in situation or address of Registered Office | 09 July 1987 | |
363 - Annual Return | 07 May 1987 | |
288 - N/A | 13 January 1987 | |
363 - Annual Return | 17 June 1986 | |
AA - Annual Accounts | 09 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 July 2018 | Outstanding |
N/A |
Legal assignment | 13 January 2012 | Outstanding |
N/A |
Floating charge (all assets) | 04 January 2012 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 04 January 2012 | Outstanding |
N/A |
Debenture | 29 December 2011 | Outstanding |
N/A |
Rent deposit deed | 19 December 1995 | Outstanding |
N/A |
Mortgage debenture | 26 April 1994 | Fully Satisfied |
N/A |
Deed of debenture | 08 February 1993 | Fully Satisfied |
N/A |
Debenture | 04 February 1993 | Fully Satisfied |
N/A |
Fixed and floating charge | 25 September 1991 | Fully Satisfied |
N/A |
Debenture | 09 May 1980 | Fully Satisfied |
N/A |