Company NameInternational Computer Purchasing Ltd.
Company StatusDissolved
Company Number04436656
CategoryPrivate Limited Company
Incorporation Date13 May 2002(21 years, 10 months ago)
Dissolution Date29 April 2018 (5 years, 11 months ago)
Previous NameHypermax Businesses Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Matthew William Archer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed22 August 2002(3 months, 1 week after company formation)
Appointment Duration15 years, 8 months (closed 29 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Secretary NameMrs Joanne Archer
NationalityBritish
StatusClosed
Appointed22 August 2002(3 months, 1 week after company formation)
Appointment Duration15 years, 8 months (closed 29 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Director NameMrs Joanne Archer
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(1 year after company formation)
Appointment Duration9 years, 2 months (resigned 20 August 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 3 Deanway Business Park
Wilmslow Road Handforth
Wilmslow
Cheshire
SK9 3HW
Director NameMaurice Summerson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 August 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Crown Gardens
Edgworth
Lancashire
Bl7 0q7
Director NameSteven Paul Waring
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 04 January 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Deanway Business Park
Wilmslow Road Handforth
Wilmslow
Cheshire
SK9 3HW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.icpnetworks.co.uk/
Email address[email protected]
Telephone01625 856480
Telephone regionMacclesfield

Location

Registered AddressTower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Balanchine LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£182,398
Cash£146,636
Current Liabilities£1,577,147

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

4 June 2014Delivered on: 6 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
22 May 2014Delivered on: 27 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
23 May 2006Delivered on: 27 May 2006
Persons entitled: Rbs Invoice Finance Limited ((The Security Holder)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
24 June 2005Delivered on: 30 June 2005
Satisfied on: 15 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 June 2003Delivered on: 28 June 2003
Satisfied on: 28 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 April 2018Final Gazette dissolved following liquidation (1 page)
29 January 2018Notice of move from Administration to Dissolution (33 pages)
29 January 2018Administrator's progress report (27 pages)
23 January 2018Statement of affairs with form AM02SOA (13 pages)
11 December 2017S1096 Court Order to Rectify (2 pages)
11 December 2017S1096 Court Order to Rectify (2 pages)
4 September 2017Administrator's progress report (28 pages)
4 September 2017Administrator's progress report (28 pages)
5 May 2017Notice of deemed approval of proposals (1 page)
5 May 2017Notice of deemed approval of proposals (1 page)
13 April 2017Statement of administrator's proposal (44 pages)
13 April 2017Statement of administrator's proposal (44 pages)
22 February 2017Registered office address changed from Unit E Lexicon House Third Avenue, Poynton Industrial Estate Poynton Stockport Cheshire SK12 1YL to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 22 February 2017 (2 pages)
22 February 2017Registered office address changed from Unit E Lexicon House Third Avenue, Poynton Industrial Estate Poynton Stockport Cheshire SK12 1YL to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 22 February 2017 (2 pages)
21 February 2017Appointment of an administrator (1 page)
21 February 2017Appointment of an administrator (1 page)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 20,000
(3 pages)
2 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 20,000
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 20,000
(3 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 20,000
(3 pages)
15 August 2014Satisfaction of charge 2 in full (5 pages)
15 August 2014Satisfaction of charge 2 in full (5 pages)
6 June 2014Registration of charge 044366560005 (18 pages)
6 June 2014Registration of charge 044366560005 (18 pages)
27 May 2014Registration of charge 044366560004 (26 pages)
27 May 2014Registration of charge 044366560004 (26 pages)
26 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 20,000
(3 pages)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 20,000
(3 pages)
30 May 2013Registered office address changed from Unit 3 Deanway Business Park Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Unit 3 Deanway Business Park Wilmslow Road Handforth Wilmslow Cheshire SK9 3HW on 30 May 2013 (1 page)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
13 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
13 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 August 2012Termination of appointment of Joanne Archer as a director (1 page)
21 August 2012Termination of appointment of Joanne Archer as a director (1 page)
29 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
29 February 2012Secretary's details changed for Joanne Archer on 15 February 2012 (1 page)
29 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
29 February 2012Secretary's details changed for Joanne Archer on 15 February 2012 (1 page)
3 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
23 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (14 pages)
15 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 January 2011Termination of appointment of Steven Waring as a director (2 pages)
25 January 2011Termination of appointment of Steven Waring as a director (2 pages)
20 May 2010Director's details changed for Steven Paul Waring on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Joanne Archer on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Matthew Archer on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Steven Paul Waring on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Joanne Archer on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Matthew Archer on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Matthew Archer on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Steven Paul Waring on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Joanne Archer on 1 January 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 May 2009Return made up to 13/05/09; full list of members (4 pages)
26 May 2009Return made up to 13/05/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 October 2008Appointment terminated director maurice summerson (1 page)
24 October 2008Appointment terminated director maurice summerson (1 page)
4 June 2008Return made up to 13/05/08; full list of members (4 pages)
4 June 2008Return made up to 13/05/08; full list of members (4 pages)
3 June 2008Director's change of particulars / steven waring / 18/12/2007 (1 page)
3 June 2008Director's change of particulars / steven waring / 18/12/2007 (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
31 December 2007Total exemption full accounts made up to 31 October 2007 (9 pages)
31 December 2007Total exemption full accounts made up to 31 October 2007 (9 pages)
26 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 November 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 June 2007Return made up to 13/05/07; full list of members (3 pages)
14 June 2007Return made up to 13/05/07; full list of members (3 pages)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
17 July 2006Return made up to 13/05/06; full list of members (3 pages)
17 July 2006Return made up to 13/05/06; full list of members (3 pages)
27 May 2006Particulars of mortgage/charge (5 pages)
27 May 2006Particulars of mortgage/charge (5 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
28 April 2006Declaration of satisfaction of mortgage/charge (1 page)
5 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
16 November 2005Registered office changed on 16/11/05 from: unit 3 deanway business park wilmslow road handforth wilmslow cheshire SK9 3HW (1 page)
16 November 2005Registered office changed on 16/11/05 from: unit 3 deanway business park wilmslow road handforth wilmslow cheshire SK9 3HW (1 page)
31 October 2005Registered office changed on 31/10/05 from: coppice rise coppice road, poynton stockport cheshire SK12 1SP (1 page)
31 October 2005Registered office changed on 31/10/05 from: coppice rise coppice road, poynton stockport cheshire SK12 1SP (1 page)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
25 May 2005Return made up to 13/05/05; full list of members (7 pages)
25 May 2005Return made up to 13/05/05; full list of members (7 pages)
22 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 July 2004Return made up to 13/05/04; full list of members (5 pages)
21 July 2004Return made up to 13/05/04; full list of members (5 pages)
19 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
19 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
18 August 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
18 August 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
29 May 2003Return made up to 13/05/03; full list of members (6 pages)
29 May 2003Return made up to 13/05/03; full list of members (6 pages)
6 March 2003Ad 21/02/03--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
6 March 2003Ad 21/02/03--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
21 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2003Nc inc already adjusted 03/02/03 (1 page)
21 February 2003Nc inc already adjusted 03/02/03 (1 page)
29 October 2002Registered office changed on 29/10/02 from: 11 melrose crescent higher poynton stockport cheshire SK12 1UT (1 page)
29 October 2002Registered office changed on 29/10/02 from: 11 melrose crescent higher poynton stockport cheshire SK12 1UT (1 page)
17 September 2002Company name changed hypermax businesses LIMITED\certificate issued on 17/09/02 (2 pages)
17 September 2002Company name changed hypermax businesses LIMITED\certificate issued on 17/09/02 (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002New secretary appointed (2 pages)
13 September 2002Director resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: borough chambers st petersgate stockport cheshire SK1 1BE (1 page)
12 September 2002Registered office changed on 12/09/02 from: borough chambers st petersgate stockport cheshire SK1 1BE (1 page)
30 August 2002Registered office changed on 30/08/02 from: 788-790 finchley road london NW11 7TJ (1 page)
30 August 2002Registered office changed on 30/08/02 from: 788-790 finchley road london NW11 7TJ (1 page)
13 May 2002Incorporation (18 pages)
13 May 2002Incorporation (18 pages)