INTERNAL COMMS (INSTALLATIONS) LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR1 3JJ

Company number 04186277
Status Liquidation
Incorporation Date 23 March 2001
Company Type Private Limited Company
Address FRP ADVISORY LLP, DERBY HOUSE, 12 WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3JJ
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from 33 Roman Way Industrial Estate Ribbleton Preston PR2 5BD to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 10 January 2017; Termination of appointment of Linda Purdy as a secretary on 1 April 2016; Statement of affairs with form 4.19. The most likely internet sites of INTERNAL COMMS (INSTALLATIONS) LIMITED are www.internalcommsinstallations.co.uk, and www.internal-comms-installations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Internal Comms Installations Limited is a Private Limited Company. The company registration number is 04186277. Internal Comms Installations Limited has been working since 23 March 2001. The present status of the company is Liquidation. The registered address of Internal Comms Installations Limited is Frp Advisory Llp Derby House 12 Winckley Square Preston Lancashire Pr1 3jj. The company`s financial liabilities are £11.91k. It is £-11.15k against last year. The cash in hand is £0.12k. It is £-0.06k against last year. And the total assets are £250.14k, which is £89.59k against last year. PURDY, Daniel Paul is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary PURDY, Daniel Paul has been resigned. Secretary PURDY, Daniel Paul has been resigned. Secretary PURDY, Linda has been resigned. Secretary PURDY, Linda has been resigned. Secretary PURDY, Linda has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director PURDY, Linda has been resigned. Director PURDY, Linda has been resigned. Director PURDY, Stephen Michael has been resigned. The company operates in "Wired telecommunications activities".


internal comms (installations) Key Finiance

LIABILITIES £11.91k
-49%
CASH £0.12k
-32%
TOTAL ASSETS £250.14k
+55%
All Financial Figures

Current Directors

Director
PURDY, Daniel Paul
Appointed Date: 01 May 2005
45 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 23 March 2001
Appointed Date: 23 March 2001

Secretary
PURDY, Daniel Paul
Resigned: 09 September 2008
Appointed Date: 31 March 2007

Secretary
PURDY, Daniel Paul
Resigned: 06 February 2006
Appointed Date: 01 May 2005

Secretary
PURDY, Linda
Resigned: 01 April 2016
Appointed Date: 09 September 2008

Secretary
PURDY, Linda
Resigned: 31 March 2007
Appointed Date: 20 January 2006

Secretary
PURDY, Linda
Resigned: 01 May 2005
Appointed Date: 23 March 2001

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 23 March 2001
Appointed Date: 23 March 2001

Director
PURDY, Linda
Resigned: 31 March 2007
Appointed Date: 20 January 2006
68 years old

Director
PURDY, Linda
Resigned: 01 May 2005
Appointed Date: 23 March 2001
68 years old

Director
PURDY, Stephen Michael
Resigned: 09 September 2008
Appointed Date: 23 March 2001
70 years old

INTERNAL COMMS (INSTALLATIONS) LIMITED Events

10 Jan 2017
Registered office address changed from 33 Roman Way Industrial Estate Ribbleton Preston PR2 5BD to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 10 January 2017
09 Jan 2017
Termination of appointment of Linda Purdy as a secretary on 1 April 2016
06 Jan 2017
Statement of affairs with form 4.19
06 Jan 2017
Appointment of a voluntary liquidator
06 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-15

...
... and 58 more events
02 Apr 2001
Director resigned
02 Apr 2001
New secretary appointed;new director appointed
02 Apr 2001
New director appointed
02 Apr 2001
Registered office changed on 02/04/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
23 Mar 2001
Incorporation

INTERNAL COMMS (INSTALLATIONS) LIMITED Charges

9 February 2015
Charge code 0418 6277 0002
Delivered: 13 February 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
10 November 2010
Debenture
Delivered: 19 November 2010
Status: Satisfied on 15 April 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…