ICAN BUSINESS SOLUTIONS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 6AP

Company number 04669807
Status Liquidation
Incorporation Date 18 February 2003
Company Type Private Limited Company
Address 9-10 SCIROCCO CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6AP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Liquidators statement of receipts and payments to 13 July 2016; Administrator's progress report to 14 July 2015; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of ICAN BUSINESS SOLUTIONS LIMITED are www.icanbusinesssolutions.co.uk, and www.ican-business-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Ican Business Solutions Limited is a Private Limited Company. The company registration number is 04669807. Ican Business Solutions Limited has been working since 18 February 2003. The present status of the company is Liquidation. The registered address of Ican Business Solutions Limited is 9 10 Scirocco Close Moulton Park Northampton Nn3 6ap. . CARNE, Ashley is a Director of the company. CARNE, Kimberley Suzanne is a Director of the company. CARNE, Max is a Director of the company. WILLIS, Mark Daniel Patrick is a Director of the company. Secretary PETITT, Alan has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director CARNE, Kimberley Suzanne has been resigned. Director PETTIT, Alan Shane has been resigned. Director PETTIT, Carol has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CARNE, Ashley
Appointed Date: 01 May 2010
38 years old

Director
CARNE, Kimberley Suzanne
Appointed Date: 05 January 2015
59 years old

Director
CARNE, Max
Appointed Date: 30 June 2003
61 years old

Director
WILLIS, Mark Daniel Patrick
Appointed Date: 01 May 2010
43 years old

Resigned Directors

Secretary
PETITT, Alan
Resigned: 16 April 2015
Appointed Date: 10 December 2004

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 10 December 2004
Appointed Date: 18 February 2003

Director
CARNE, Kimberley Suzanne
Resigned: 30 June 2003
Appointed Date: 18 February 2003
59 years old

Director
PETTIT, Alan Shane
Resigned: 16 April 2015
Appointed Date: 30 June 2003
57 years old

Director
PETTIT, Carol
Resigned: 30 June 2003
Appointed Date: 18 February 2003
57 years old

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 18 February 2003
Appointed Date: 18 February 2003

ICAN BUSINESS SOLUTIONS LIMITED Events

05 Oct 2016
Liquidators statement of receipts and payments to 13 July 2016
20 Aug 2015
Administrator's progress report to 14 July 2015
14 Jul 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
14 Jul 2015
Result of meeting of creditors
01 Jul 2015
Statement of affairs with form 2.14B
...
... and 68 more events
07 Mar 2003
£ nc 1000/2000 18/02/03
07 Mar 2003
Director resigned
07 Mar 2003
New director appointed
07 Mar 2003
New director appointed
18 Feb 2003
Incorporation

ICAN BUSINESS SOLUTIONS LIMITED Charges

11 June 2012
Debenture
Delivered: 12 June 2012
Status: Satisfied on 17 June 2015
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
29 April 2008
Debenture
Delivered: 2 May 2008
Status: Satisfied on 31 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…