Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICE RINK VENTURES LTD
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 Overview

About Ice Rink Ventures Ltd
ICE RINK VENTURES LTD was founded on 2000-06-01 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Ice Rink Ventures Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ICE RINK VENTURES LTD
 
Legal Registered Office
HJS RECOVERY
12-14 CARLTON PLACE
SOUTHAMPTON
SO15 2EA
Other companies in RG10
 
Previous Names
COUSINS ENTERTAINMENT LIMITED20/01/2016
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICE RINK VENTURES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GLADIO LIMITED   J J DOLAN LTD   T S JOHNSON & CO LIMITED
Is this data useful to you?
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.

Company Officers of ICE RINK VENTURES LTD

Current Directors
Officer Role Date Appointed
ALAN EDWARD ABRETTI
Company Secretary 2009-01-24
ALAN EDWARD ABRETTI
Director 2004-07-01
ROBIN COUSINS
Director 2000-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE VAN DER WALT
Company Secretary 2004-07-01 2009-01-23
STEPHANIE VAN DER WALT
Director 2002-01-01 2009-01-23
RICHARD JAMES MIDGLEY
Company Secretary 2000-06-01 2004-07-01
JANET MARY KENNEDY
Director 2001-09-14 2004-07-01
MARISHA ROMER
Director 2001-05-17 2001-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-06-01 2000-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN EDWARD ABRETTI THE ELECTRIC ICE COMPANY LIMITED Director 2008-08-18 CURRENT 2008-06-11 Dissolved 2017-06-20
ROBIN COUSINS BRIGHTON ICE RINK LIMITED Director 2007-07-01 CURRENT 1994-04-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-08LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2018-04-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/02/2018:LIQ. CASE NO.1
2017-05-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2017
2016-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2016 FROM C/O RESOLVE - TAX AND ACCOUNTS SUITE 6 BULLDOG HOUSE LONDON ROAD TWYFORD READING BERKSHIRE RG10 9EU
2016-03-104.20STATEMENT OF AFFAIRS/4.19
2016-03-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-104.20STATEMENT OF AFFAIRS/4.19
2016-03-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-20RES15CHANGE OF NAME 19/01/2016
2016-01-20CERTNMCOMPANY NAME CHANGED COUSINS ENTERTAINMENT LIMITED CERTIFICATE ISSUED ON 20/01/16
2015-12-06AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0101/06/15 FULL LIST
2014-09-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0101/06/14 FULL LIST
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD ABRETTI / 11/10/2013
2014-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN EDWARD ABRETTI / 11/10/2013
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-05AR0101/06/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-04AR0101/06/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-19AD01REGISTERED 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
2011-08-24AR0101/06/11 FULL LIST
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2011 FROM RESOLVE 400 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKSHIRE RG6 1PT
2011-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 39 SACKVILLE ROAD HOVE EAST SUSSEX BN3 WD
2010-09-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-09AR0101/06/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD ABRETTI / 01/06/2010
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN EDWARD ABRETTI / 01/06/2010
2010-01-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-25MEM/ARTSARTICLES OF ASSOCIATION
2009-10-25RES01ALTER ARTICLES
2009-07-08363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHANIE VAN DER WALT
2009-03-17288aSECRETARY APPOINTED ALAN EDWARD ABRETTI
2008-09-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-09363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-02363sRETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-25395PARTICULARS OF MORTGAGE/CHARGE
2006-06-19363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-11-25225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-29363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-06-29363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-10-07288aNEW SECRETARY APPOINTED
2004-10-07288bDIRECTOR RESIGNED
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-07287REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 6TH FLOOR BRETTENHAM HOUSE, LANCASTER PLACE, LONDON WC2E 7EW
2004-09-20RES04£ NC 100000/101000 01/07
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20123NC INC ALREADY ADJUSTED 01/07/04
2004-09-20RES12VARYING SHARE RIGHTS AND NAMES
2004-09-2088(2)RAD 01/07/04--------- £ SI 4@1=4 £ IC 2/6
2004-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-09363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-29363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-05-29288cDIRECTOR'S PARTICULARS CHANGED
2002-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-13363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-04-02225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2002-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-02-13288bDIRECTOR RESIGNED
2002-02-13288aNEW DIRECTOR APPOINTED
2001-09-25288aNEW DIRECTOR APPOINTED
2001-09-11363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-06-01288aNEW DIRECTOR APPOINTED
2000-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-06-01288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90020 - Support activities to performing arts




Licences & Regulatory approval
We could not find any licences issued to ICE RINK VENTURES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-04-12
Appointment of Liquidators2016-03-07
Resolutions for Winding-up2016-03-07
Meetings of Creditors2016-02-16
Fines / Sanctions
No fines or sanctions have been issued against ICE RINK VENTURES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ICE RINK VENTURES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ICE RINK VENTURES LTD
Trademarks
We have not found any records of ICE RINK VENTURES LTD registering or being granted any trademarks
Income
Government Income

Government spend with ICE RINK VENTURES LTD

Government Department Income DateTransaction(s) Value Services/Products
Tunbridge Wells Borough Council 2012-01-25 GBP £500 3450
Tunbridge Wells Borough Council 2012-01-25 GBP £2,385 3000
Tunbridge Wells Borough Council 2012-01-11 GBP £30,000 100
Tunbridge Wells Borough Council 2012-01-11 GBP £20,500 3220
Tunbridge Wells Borough Council 2011-11-30 GBP £20,500 3220
Tunbridge Wells Borough Council 2011-10-05 GBP £25,625 3220
Tunbridge Wells Borough Council 2011-08-31 GBP £25,625 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.

Outgoings
Business Rates/Property Tax
No properties were found where ICE RINK VENTURES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyICE RINK VENTURES LIMITEDEvent Date2016-02-24
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 TypeResolutions for Winding-up
Defending partyICE RINK VENTURES LIMITEDEvent Date2016-02-24
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 TypeNotice of Intended Dividends
Defending partyICE RINK VENTURES LIMITEDEvent Date2016-02-24
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 TypeMeetings of Creditors
Defending partyICE RINK VENTURES LIMITEDEvent Date2016-01-25
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICE RINK VENTURES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ICE RINK VENTURES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.