Company NameICM Real Estate Limited
Company StatusDissolved
Company Number07378408
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 7 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMr Ian Christopher Makin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gawsworth Close
Hadfield
Glossop
Derbyshire
SK13 1QT

Location

Registered Address32-36 Chorley New Road
Bolton
Lancashire
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ian Christopher Makin
100.00%
Ordinary

Financials

Year2014
Net Worth-£317
Current Liabilities£317

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

22 March 2016Delivered on: 23 March 2016
Persons entitled: The County Council of Durham

Classification: A registered charge
Particulars: 149 waterloo house, washington tyne and wear NE37 3EL.
Outstanding
20 July 2011Delivered on: 26 July 2011
Persons entitled: Mayoral Drive Tenancy Trustee Limited

Classification: Legal charge
Secured details: All monies due or to become due from ian christopher makin or the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 149 waterloo wlak washington t/no TY348871 fixed charge all plant machinery implements utensils furniture and equipment see image for full details.
Outstanding

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
28 June 2017Application to strike the company off the register (3 pages)
28 June 2017Application to strike the company off the register (3 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
23 March 2016Registration of charge 073784080002, created on 22 March 2016 (4 pages)
23 March 2016Registration of charge 073784080002, created on 22 March 2016 (4 pages)
8 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 July 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 June 2014Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page)
26 June 2014Previous accounting period shortened from 30 September 2014 to 31 May 2014 (1 page)
23 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
1 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(3 pages)
24 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 September 2012Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP England on 26 September 2012 (1 page)
26 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
26 September 2012Registered office address changed from 42-44 Chorley New Road Bolton Greater Manchester BL1 4AP England on 26 September 2012 (1 page)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
7 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 September 2010Incorporation (20 pages)
16 September 2010Incorporation (20 pages)