Company NameIndependent Ground Improvement Company Limited
DirectorPhilip George Halford
Company StatusLiquidation
Company Number05510239
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Secretary NameMr James Andrew Downey
NationalityBritish
StatusCurrent
Appointed01 February 2006(6 months, 3 weeks after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ross Avenue
Moreton
Merseyside
CH46 2SA
Wales
Director NameMr Philip George Halford
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2006(1 year, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleSurveyor
Country of ResidenceBritain
Correspondence Address518 Burton Road
Littleover
Derby
Derbyshire
DE23 6FN
Director NameMr Matthew Alexander Scott Gillbanks
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(7 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorsey Cop Pex Hill
Cronton Lane
Widnes
Cheshire
WA8 5QN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£1,676,501
Gross Profit£384,346
Net Worth-£1,245,431
Current Liabilities£1,715,184

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Next Accounts Due30 April 2015 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Next Return Due4 July 2017 (overdue)

Filing History

11 January 2023Liquidators' statement of receipts and payments to 4 December 2022 (15 pages)
3 May 2022Appointment of a voluntary liquidator (3 pages)
3 May 2022Removal of liquidator by court order (11 pages)
28 March 2022INSOLVENCY:Secretary of state's release of liquidator. (1 page)
11 January 2022Liquidators' statement of receipts and payments to 4 December 2021 (14 pages)
28 January 2021Liquidators' statement of receipts and payments to 4 December 2020 (20 pages)
19 March 2020Appointment of a voluntary liquidator (4 pages)
4 March 2020Registered office address changed from C/O Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX to 30 Finsbury Square London EC2A 1AG on 4 March 2020 (2 pages)
18 December 2013Registered office address changed from Oakwood House Yew Tree Court, Taylor Business Park Risley Warrington Cheshire WA3 6WP United Kingdom on 18 December 2013 (2 pages)
18 December 2013Registered office address changed from Oakwood House Yew Tree Court, Taylor Business Park Risley Warrington Cheshire WA3 6WP United Kingdom on 18 December 2013 (2 pages)
18 December 2013Registered office address changed from Oakwood House Yew Tree Court, Taylor Business Park Risley Warrington Cheshire WA3 6WP United Kingdom on 18 December 2013 (2 pages)
12 December 2013Statement of affairs with form 4.19 (6 pages)
12 December 2013Statement of affairs with form 4.19 (6 pages)
12 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 December 2013Appointment of a voluntary liquidator (1 page)
12 December 2013Appointment of a voluntary liquidator (1 page)
12 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2013Total exemption full accounts made up to 31 July 2013 (10 pages)
14 October 2013Total exemption full accounts made up to 31 July 2013 (10 pages)
6 September 2013Termination of appointment of Matthew Alexander Scott Gillbanks as a director on 29 August 2013 (1 page)
6 September 2013Termination of appointment of Matthew Gillbanks as a director (1 page)
6 September 2013Termination of appointment of Matthew Alexander Scott Gillbanks as a director on 29 August 2013 (1 page)
1 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(5 pages)
1 August 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(5 pages)
30 April 2013Full accounts made up to 31 July 2012 (11 pages)
30 April 2013Full accounts made up to 31 July 2012 (11 pages)
17 January 2013Registered office address changed from 13 Greenwood Court Taylor Business Park, Risley Warrington Cheshire WA3 6DD United Kingdom on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 13 Greenwood Court Taylor Business Park, Risley Warrington Cheshire WA3 6DD United Kingdom on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 13 Greenwood Court Taylor Business Park, Risley Warrington Cheshire WA3 6DD United Kingdom on 17 January 2013 (1 page)
24 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
26 April 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
31 August 2011Registered office address changed from 1 Greenwood Court Taylor Business Park Risley Warrington Cheshire WA3 6DD England on 31 August 2011 (1 page)
31 August 2011Registered office address changed from 1 Greenwood Court Taylor Business Park Risley Warrington Cheshire WA3 6DD England on 31 August 2011 (1 page)
31 August 2011Registered office address changed from 1 Greenwood Court Taylor Business Park Risley Warrington Cheshire WA3 6DD England on 31 August 2011 (1 page)
31 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
15 July 2011Current accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
15 July 2011Current accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
28 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
1 August 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
1 August 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
20 July 2009Return made up to 18/07/09; full list of members (4 pages)
20 July 2009Return made up to 18/07/09; full list of members (4 pages)
24 February 2009Registered office changed on 24/02/2009 from oakley house dennis road widnes cheshire WA8 0YQ (1 page)
24 February 2009Registered office changed on 24/02/2009 from oakley house dennis road widnes cheshire WA8 0YQ (1 page)
27 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
18 July 2008Return made up to 18/07/08; full list of members (4 pages)
18 July 2008Return made up to 18/07/08; full list of members (4 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
26 July 2007Return made up to 18/07/07; full list of members (3 pages)
26 July 2007Return made up to 18/07/07; full list of members (3 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
22 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
22 September 2006Accounts made up to 31 January 2006 (1 page)
22 September 2006Accounts made up to 31 January 2006 (1 page)
16 August 2006Return made up to 18/07/06; full list of members (2 pages)
16 August 2006Return made up to 18/07/06; full list of members (2 pages)
25 July 2006Return made up to 15/07/06; full list of members (2 pages)
25 July 2006Return made up to 15/07/06; full list of members (2 pages)
14 July 2006New director appointed (1 page)
14 July 2006New director appointed (1 page)
21 April 2006Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
21 April 2006Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
7 March 2006Registered office changed on 07/03/06 from: 1 packington hill kegworth derby DE74 2DF (1 page)
7 March 2006Registered office changed on 07/03/06 from: 1 packington hill kegworth derby DE74 2DF (1 page)
14 February 2006Registered office changed on 14/02/06 from: oakley house dennis road widnes cheshire WA8 0YQ (1 page)
14 February 2006Registered office changed on 14/02/06 from: oakley house dennis road widnes cheshire WA8 0YQ (1 page)
10 February 2006Registered office changed on 10/02/06 from: kings business centre 90 - 92 king edward rd nuneaton CV11 4BB (1 page)
10 February 2006Registered office changed on 10/02/06 from: kings business centre 90 - 92 king edward rd nuneaton CV11 4BB (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Director resigned (1 page)
15 July 2005Incorporation (9 pages)
15 July 2005Incorporation (9 pages)