Company NameIndependent Costs Assessment Service Limited
DirectorBrian Peter Hateley
Company StatusActive - Proposal to Strike off
Company Number03507887
CategoryPrivate Limited Company
Incorporation Date11 February 1998(26 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Brian Peter Hateley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Secretary NameBrian Peter Hateley
StatusCurrent
Appointed11 March 2014(16 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Secretary NameLesley Hateley
NationalityBritish
StatusResigned
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address102 Garswood Road
Garswood
Wigan
Lancashire
WN4 0XS
Director NameMr Damian James Hateley
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Bransdale Drive
Ashton-In-Makerfield
Wigan
Lancashire
WN4 8WA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteicaslegal.com
Email address[email protected]
Telephone01925 824000
Telephone regionWarrington

Location

Registered AddressGlebe Business Park
Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Brian Peter Hateley
100.00%
Ordinary

Financials

Year2014
Net Worth£258,713
Cash£187,684
Current Liabilities£54,937

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 February 2021 (3 years, 2 months ago)
Next Return Due25 February 2022 (overdue)

Charges

16 September 2010Delivered on: 24 September 2010
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 April 2023Compulsory strike-off action has been suspended (1 page)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
11 March 2021Director's details changed for Mr Brian Peter Hateley on 11 December 2020 (2 pages)
11 March 2021Confirmation statement made on 11 February 2021 with updates (5 pages)
9 December 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
12 February 2020Change of details for Mr Brian Peter Hateley as a person with significant control on 13 September 2019 (2 pages)
12 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
12 February 2020Director's details changed for Mr Brian Peter Hateley on 13 September 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
12 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
12 February 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
12 February 2019Director's details changed for Mr Brian Peter Hateley on 3 October 2018 (2 pages)
12 February 2019Secretary's details changed for Brian Peter Hateley on 3 October 2018 (1 page)
3 October 2018Registered office address changed from Victoria House 488 Knutsford Road Warrington WA4 1DX England to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 3 October 2018 (1 page)
3 October 2018Registered office address changed from , Victoria House 488 Knutsford Road, Warrington, WA4 1DX, England to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 3 October 2018 (1 page)
17 September 2018Termination of appointment of Lesley Hateley as a secretary on 14 September 2018 (1 page)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
29 June 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2018Confirmation statement made on 11 February 2018 with updates (5 pages)
2 August 2017Registered office address changed from Victoria House Knutsford Road Warrington WA4 1DX to Victoria House 488 Knutsford Road Warrington WA4 1DX on 2 August 2017 (1 page)
2 August 2017Registered office address changed from Victoria House Knutsford Road Warrington WA4 1DX to Victoria House 488 Knutsford Road Warrington WA4 1DX on 2 August 2017 (1 page)
2 August 2017Registered office address changed from , Victoria House Knutsford Road, Warrington, WA4 1DX to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 2 August 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
1 April 2014Appointment of Brian Peter Hateley as a secretary (2 pages)
1 April 2014Appointment of Brian Peter Hateley as a secretary (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
16 May 2011Termination of appointment of Damian Hateley as a director (1 page)
16 May 2011Termination of appointment of Damian Hateley as a director (1 page)
16 May 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 July 2010Registered office address changed from 102 Garswood Road Ashton-in-Makerfield Wigan Lancashire WN4 0XS England on 19 July 2010 (1 page)
19 July 2010Registered office address changed from , 102 Garswood Road, Ashton-in-Makerfield, Wigan, Lancashire, WN4 0XS, England on 19 July 2010 (1 page)
19 July 2010Registered office address changed from 102 Garswood Road Ashton-in-Makerfield Wigan Lancashire WN4 0XS England on 19 July 2010 (1 page)
19 July 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
19 July 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
25 June 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 June 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Brian Peter Hateley on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Brian Peter Hateley on 19 February 2010 (2 pages)
27 November 2009Director's details changed for Mr Damian Hateley on 1 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Damian Hateley on 1 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Damian Hateley on 1 November 2009 (2 pages)
27 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
(2 pages)
27 November 2009Director's details changed for Mr Damian Hateley on 1 November 2009 (2 pages)
27 November 2009Registered office address changed from 8Th Floor Silkhouse Court Tithebarn Street Liverpool Merseyside L2 2LZ Uk on 27 November 2009 (1 page)
27 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
27 November 2009Appointment of Mr Damian Hateley as a director (2 pages)
27 November 2009Registered office address changed from , 8th Floor Silkhouse Court Tithebarn Street, Liverpool, Merseyside, L2 2LZ, Uk on 27 November 2009 (1 page)
27 November 2009Director's details changed for Mr Damian Hateley on 1 November 2009 (2 pages)
27 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
(2 pages)
27 November 2009Registered office address changed from 8Th Floor Silkhouse Court Tithebarn Street Liverpool Merseyside L2 2LZ Uk on 27 November 2009 (1 page)
27 November 2009Director's details changed for Mr Damian Hateley on 1 November 2009 (2 pages)
27 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
(2 pages)
27 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
27 November 2009Appointment of Mr Damian Hateley as a director (2 pages)
19 February 2009Registered office changed on 19/02/2009 from port of liverpool building pier head liverpool L3 1QZ (1 page)
19 February 2009Registered office changed on 19/02/2009 from, port of liverpool building, pier head, liverpool, L3 1QZ (1 page)
19 February 2009Return made up to 11/02/09; full list of members (3 pages)
19 February 2009Return made up to 11/02/09; full list of members (3 pages)
19 February 2009Registered office changed on 19/02/2009 from port of liverpool building pier head liverpool L3 1QZ (1 page)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
23 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
21 February 2008Return made up to 11/02/08; full list of members (2 pages)
21 February 2008Return made up to 11/02/08; full list of members (2 pages)
5 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
5 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
12 February 2007Return made up to 11/02/07; full list of members (2 pages)
12 February 2007Return made up to 11/02/07; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
22 January 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
14 February 2006Return made up to 11/02/06; full list of members (2 pages)
14 February 2006Return made up to 11/02/06; full list of members (2 pages)
6 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
6 February 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
15 April 2005Return made up to 11/02/05; full list of members (6 pages)
15 April 2005Return made up to 11/02/05; full list of members (6 pages)
20 August 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
20 August 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
20 August 2004Return made up to 11/02/04; full list of members (6 pages)
20 August 2004Return made up to 11/02/04; full list of members (6 pages)
17 March 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
17 March 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
17 March 2003Return made up to 11/02/03; full list of members (6 pages)
17 March 2003Accounts for a dormant company made up to 28 February 2001 (1 page)
17 March 2003Return made up to 11/02/03; full list of members (6 pages)
17 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
17 March 2003Accounts for a dormant company made up to 28 February 2001 (1 page)
17 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
13 August 2002Compulsory strike-off action has been discontinued (1 page)
13 August 2002Compulsory strike-off action has been discontinued (1 page)
8 August 2002Return made up to 11/02/02; full list of members (6 pages)
8 August 2002Return made up to 11/02/02; full list of members (6 pages)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
22 February 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
(6 pages)
22 February 2001Registered office changed on 22/02/01 from: port of liverpool, pier head, liverpool, L3 1QZ (1 page)
22 February 2001Registered office changed on 22/02/01 from: port of liverpool pier head liverpool L3 1QZ (1 page)
22 February 2001Registered office changed on 22/02/01 from: port of liverpool pier head liverpool L3 1QZ (1 page)
22 February 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
(6 pages)
4 January 2001Full accounts made up to 29 February 2000 (10 pages)
4 January 2001Full accounts made up to 29 February 2000 (10 pages)
11 April 2000Return made up to 11/02/00; full list of members (6 pages)
11 April 2000Return made up to 11/02/00; full list of members (6 pages)
24 November 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
24 November 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
14 March 1999Return made up to 11/02/99; full list of members (6 pages)
14 March 1999Return made up to 11/02/99; full list of members (6 pages)
25 February 1998Ad 11/02/98--------- £ si 95@1=95 £ ic 2/97 (2 pages)
25 February 1998Ad 11/02/98--------- £ si 95@1=95 £ ic 2/97 (2 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998Registered office changed on 20/02/98 from: 31 corsham street london N1 6DR (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Registered office changed on 20/02/98 from: 31 corsham street london N1 6DR (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998Registered office changed on 20/02/98 from: 31 corsham street, london, N1 6DR (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
11 February 1998Incorporation (18 pages)
11 February 1998Incorporation (18 pages)