Company NameInstall Contracts Limited
Company StatusDissolved
Company Number03725010
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Dissolution Date26 July 2013 (10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Leroy Sedgwick
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleInterior Fitter
Country of ResidenceUnited Kingdom
Correspondence AddressDaisy Barn
Treacle Lane
Rushden
Hertfordshire
SG9 0SL
Secretary NameMiss Claire Sedgwick
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleAdministrator
Correspondence AddressDaisy Barn
Treacle Lane
Rushden
Hertfordshire
SG9 0SL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetst0ne
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at 1Ms Clare Sedgwick
50.00%
Ordinary
1 at 1Ronert Leroy Sedgwick
50.00%
Ordinary

Financials

Year2014
Turnover£6,263,880
Gross Profit£1,039,413
Net Worth£98,710
Cash£1,197
Current Liabilities£1,517,773

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 July 2013Final Gazette dissolved following liquidation (1 page)
26 July 2013Final Gazette dissolved following liquidation (1 page)
26 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
26 April 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
29 October 2012Liquidators' statement of receipts and payments to 15 August 2012 (12 pages)
29 October 2012Liquidators' statement of receipts and payments to 15 August 2012 (12 pages)
29 October 2012Liquidators statement of receipts and payments to 15 August 2012 (12 pages)
24 August 2011Liquidators' statement of receipts and payments to 16 August 2011 (13 pages)
24 August 2011Liquidators statement of receipts and payments to 16 August 2011 (13 pages)
24 August 2011Liquidators' statement of receipts and payments to 16 August 2011 (13 pages)
26 August 2010Statement of affairs with form 4.19 (8 pages)
26 August 2010Statement of affairs with form 4.19 (8 pages)
26 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-16
(1 page)
26 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 2010Appointment of a voluntary liquidator (1 page)
26 August 2010Appointment of a voluntary liquidator (1 page)
5 August 2010Registered office address changed from 3 Kitsmead Lane, Longcross Chertsey Surrey KT16 0EF on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from 3 Kitsmead Lane, Longcross Chertsey Surrey KT16 0EF on 5 August 2010 (2 pages)
5 August 2010Registered office address changed from 3 Kitsmead Lane, Longcross Chertsey Surrey KT16 0EF on 5 August 2010 (2 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 2
(4 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 2
(4 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 2
(4 pages)
30 October 2009Full accounts made up to 31 December 2008 (15 pages)
30 October 2009Full accounts made up to 31 December 2008 (15 pages)
9 April 2009Full accounts made up to 31 December 2007 (15 pages)
9 April 2009Full accounts made up to 31 December 2007 (15 pages)
19 March 2009Return made up to 03/03/09; full list of members (3 pages)
19 March 2009Return made up to 03/03/09; full list of members (3 pages)
18 April 2008Return made up to 03/03/08; full list of members (3 pages)
18 April 2008Return made up to 03/03/08; full list of members (3 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 March 2007Return made up to 03/03/07; full list of members (3 pages)
8 March 2007Return made up to 03/03/07; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 April 2006Registered office changed on 06/04/06 from: charterhouse 23 london road ascot berkshire SL5 7EN (1 page)
6 April 2006Registered office changed on 06/04/06 from: charterhouse 23 london road ascot berkshire SL5 7EN (1 page)
9 March 2006Return made up to 03/03/06; no change of members (2 pages)
9 March 2006Return made up to 03/03/06; no change of members (2 pages)
6 March 2006Secretary's particulars changed (1 page)
6 March 2006Secretary's particulars changed (1 page)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
25 July 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
25 July 2005Total exemption full accounts made up to 31 December 2004 (16 pages)
12 March 2005Return made up to 03/03/05; full list of members (3 pages)
12 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
31 October 2004Full accounts made up to 31 December 2003 (12 pages)
31 October 2004Full accounts made up to 31 December 2003 (12 pages)
12 March 2004Return made up to 03/03/04; full list of members (6 pages)
12 March 2004Return made up to 03/03/04; full list of members (6 pages)
30 December 2003Full accounts made up to 31 December 2002 (13 pages)
30 December 2003Full accounts made up to 31 December 2002 (13 pages)
6 October 2003Return made up to 03/03/03; full list of members (6 pages)
6 October 2003Return made up to 03/03/03; full list of members (6 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Particulars of mortgage/charge (3 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (16 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (16 pages)
11 March 2002Return made up to 03/03/02; full list of members (6 pages)
11 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 2001Full accounts made up to 31 December 2000 (13 pages)
19 November 2001Full accounts made up to 31 December 2000 (13 pages)
25 April 2001Return made up to 03/03/01; full list of members (6 pages)
25 April 2001Return made up to 03/03/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
6 April 2000Return made up to 03/03/00; full list of members (6 pages)
6 April 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2000Director's particulars changed (1 page)
6 April 2000Secretary's particulars changed (1 page)
6 April 2000Secretary's particulars changed (1 page)
6 April 2000Director's particulars changed (1 page)
13 May 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
13 May 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
3 March 1999Incorporation (17 pages)