Company Information for ICE RINK VENTURES LTD
HJS RECOVERY, 12-14 CARLTON PLACE, SOUTHAMPTON, SO15 2EA,
|
Company Registration Number
04005967
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ICE RINK VENTURES LTD | ||
Legal Registered Office | ||
HJS RECOVERY 12-14 CARLTON PLACE SOUTHAMPTON SO15 2EA Other companies in RG10 | ||
Previous Names | ||
|
Company Number | 04005967 | |
---|---|---|
Company ID Number | 04005967 | |
Date formed | 2000-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 01/06/2015 | |
Return next due | 29/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-06 09:55:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN EDWARD ABRETTI |
||
ALAN EDWARD ABRETTI |
||
ROBIN COUSINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHANIE VAN DER WALT |
Company Secretary | ||
STEPHANIE VAN DER WALT |
Director | ||
RICHARD JAMES MIDGLEY |
Company Secretary | ||
JANET MARY KENNEDY |
Director | ||
MARISHA ROMER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ELECTRIC ICE COMPANY LIMITED | Director | 2008-08-18 | CURRENT | 2008-06-11 | Dissolved 2017-06-20 | |
BRIGHTON ICE RINK LIMITED | Director | 2007-07-01 | CURRENT | 1994-04-19 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/02/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM C/O RESOLVE - TAX AND ACCOUNTS SUITE 6 BULLDOG HOUSE LONDON ROAD TWYFORD READING BERKSHIRE RG10 9EU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 19/01/2016 | |
CERTNM | COMPANY NAME CHANGED COUSINS ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 20/01/16 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD ABRETTI / 11/10/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALAN EDWARD ABRETTI / 11/10/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2011 FROM C/O C/O RESOLVE - TAX AND ACCOUNTS REGUS HOUSE 400 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKSHIRE RG6 1PT UNITED KINGDOM | |
AR01 | 01/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2011 FROM RESOLVE 400 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKSHIRE RG6 1PT | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 39 SACKVILLE ROAD HOVE EAST SUSSEX BN3 WD | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD ABRETTI / 01/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALAN EDWARD ABRETTI / 01/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHANIE VAN DER WALT | |
288a | SECRETARY APPOINTED ALAN EDWARD ABRETTI | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 6TH FLOOR BRETTENHAM HOUSE, LANCASTER PLACE, LONDON WC2E 7EW | |
RES04 | £ NC 100000/101000 01/07 | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 01/07/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 01/07/04--------- £ SI 4@1=4 £ IC 2/6 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Notice of Intended Dividends | 2017-04-12 |
Appointment of Liquidators | 2016-03-07 |
Resolutions for Winding-up | 2016-03-07 |
Meetings of Creditors | 2016-02-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 12,074 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 10,212 |
Creditors Due Within One Year | 2013-03-31 | £ 80,347 |
Creditors Due Within One Year | 2012-03-31 | £ 190,295 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICE RINK VENTURES LTD
Cash Bank In Hand | 2013-03-31 | £ 66,947 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 228,299 |
Current Assets | 2013-03-31 | £ 70,209 |
Current Assets | 2012-03-31 | £ 252,588 |
Debtors | 2013-03-31 | £ 3,262 |
Debtors | 2012-03-31 | £ 24,289 |
Fixed Assets | 2013-03-31 | £ 105,340 |
Fixed Assets | 2012-03-31 | £ 110,888 |
Shareholder Funds | 2013-03-31 | £ 83,128 |
Shareholder Funds | 2012-03-31 | £ 162,969 |
Tangible Fixed Assets | 2013-03-31 | £ 95,340 |
Tangible Fixed Assets | 2012-03-31 | £ 109,638 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Tunbridge Wells Borough Council | |
|
3450 |
Tunbridge Wells Borough Council | |
|
3000 |
Tunbridge Wells Borough Council | |
|
100 |
Tunbridge Wells Borough Council | |
|
3220 |
Tunbridge Wells Borough Council | |
|
3220 |
Tunbridge Wells Borough Council | |
|
3220 |
Tunbridge Wells Borough Council | |
|
3220 |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ICE RINK VENTURES LIMITED | Event Date | 2016-02-24 |
Shane Biddlecombe and Stephen Powell , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Karl Lovatt, telephone number: 02380 234222 , email address: karl.lovatt@hjssolutions.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ICE RINK VENTURES LIMITED | Event Date | 2016-02-24 |
At a general meeting of the Company, duly convened and held at HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 24 February 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, that Shane Biddlecombe and Stephen Powell of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. Date on which Resolutions were passed: Members: 24 February 2016 Creditors: 24 February 2016 Liquidators details: Shane Biddlecombe , IP number: 9425 and Stephen Powell , IP number: 9561 , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Karl Lovatt, telephone number: 02380 234222, email address: karl.lovatt@hjssolutions.co.uk Alan Abretti , Director and Chairman | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ICE RINK VENTURES LIMITED | Event Date | 2016-02-24 |
Pursuant to Rule 11.2 of the Insolvency Rules 1986 Notice is hereby given that it is my intention to declare a First and Final Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 4 May 2017, to send their proofs of debt to the undersigned, Shane Biddlecombe, 9425 and Stephen Powell, 9561 of 12-14 Carlton Place, Southampton SO15 2EA, the Liquidators, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within two months from 4 May 2017. Shane Biddlecombe and Stephen Powell , Joint Liquidators , Office Holder Numbers: 9425 and 9561 , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Date of Appointment of Office Holders: 24 February 2016 . Further Details: HJS Recovery, Karl Lovatt, 023 8023 4222 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ICE RINK VENTURES LIMITED | Event Date | 2016-01-25 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 24 February 2016 at 11.15 am, for the purpose provided for in sections 99, 100 and 101 of the said Act. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the companys creditors will be available for inspection free of charge at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 22 February 2016 and 23 February 2016 between the hours of 10.00 am and 4.00 pm. For further details contact Karl Lovatt, Tel: 023 8023 4222, Email: karl.lovatt@hjssolutions.co.uk | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |