About

Registered Number: 01464233
Date of Incorporation: 03/12/1979 (44 years and 4 months ago)
Company Status: Liquidation
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.