Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICEM LIMITED
Company Information for

ICEM LIMITED

COVENTRY, WEST MIDLANDS, CV3,
Company Registration Number
04485592
Private Limited Company
Dissolved

Dissolved 2016-03-04

Company Overview

About Icem Ltd
ICEM LIMITED was founded on 2002-07-15 and had its registered office in Coventry. The company was dissolved on the 2016-03-04 and is no longer trading or active.

Key Data
Company Name
ICEM LIMITED
 
Legal Registered Office
COVENTRY
WEST MIDLANDS
 
Previous Names
AVERAGE TEST LIMITED19/09/2002
Filing Information
Company Number 04485592
Date formed 2002-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-03-04
Type of accounts FULL
Last Datalog update: 2016-04-28 10:56:28
Primary Source:Companies House
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.
Companies with same name ICEM LIMITED
The following companies were found which have the same name as ICEM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Icem Ball LLC Indiana Unknown
Icem Methodist LLC Indiana Unknown
Icem University riley LLC Indiana Unknown
Icem Wishard LLC Indiana Unknown
ICEM ASIA CONSULTING PTE. LTD. PAYA LEBAR ROAD Singapore 409051 Active Company formed on the 2016-05-16
ICEM Asia Limited Active Company formed on the 2009-10-22
ICEM CFD ENGINEERING INC Delaware Unknown
ICEM CFD ENGINEERING INCORPORATED Michigan UNKNOWN
ICEM CFD ENGINEERING INCORPORATED California Unknown
ICEM COMMUNICATIONS PRIVATE LIMITED A/201 FLORAL DECK PLAZA CENTRAL MIDC ROAD OPP. SEEPZ NEAR ROLTA CENTER ANDHERI (EAST) MUMBAI Maharashtra 400093 ACTIVE Company formed on the 2007-04-24
ICEM CONSULTANCY LIMITED C/O MARSHALL PETERS LTD HESKIN HALL FARM WOOD LANE, HESKIN WOOD LANE, HESKIN PRESTON PR7 5PA Dissolved Company formed on the 2008-08-28
ICEM DISTRIBUTION INC 19321 PARK ROW APT 520 HOUSTON TX 77084 Active Company formed on the 2023-04-05
ICEM ENGINEERING COMPANY PRIVATE LIMITED A-201 FLORAL DECK PLAZA CENTRAL M.I.D.C. ANDHERI (EAST) MUMBAI Maharashtra 400093 ACTIVE Company formed on the 1964-08-19
ICEM ENTERPRISES INC. 10 BUTTERMILK FALLS RD WASHINGTON FORT ANN NEW YORK 12827 Active Company formed on the 2004-07-29
ICEM ENTERPRISES INCORPORATED New Jersey Unknown
ICEM FINANCIAL SOLUTIONS PRIVATE LIMITED A/201 FLORAL DECK PLAZA P C S L CENTRAL MIDC ROAD OPP SEEPZ ANDHERI EAST MUMBAI Maharashtra 400093 ACTIVE Company formed on the 2008-02-29
ICEM GARMENT INDUSTRIES PVT.LTD. ANAND BHAVAN NADIADWALACOLONY LANE NO.1 S V ROAD MALAD WEST BOMBAY. MUMBAI Maharashtra DORMANT Company formed on the 1992-07-14
ICEM GENERAL CONTRACTOR LLC 54 STATE STREET STE 804 ALBANY NY 12207 Active Company formed on the 2023-05-25
Icem Inc. Delaware Unknown
ICEM INCORPORATED California Unknown

Company Officers of ICEM LIMITED

Current Directors
Officer Role Date Appointed
PETER DOUGLAS JACKSON
Director 2013-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2008-06-13 2016-02-25
JACQUES LEVEILLE-NIZEROLLE
Director 2007-06-12 2013-11-28
VALERIE RAOUL DESPREZ
Director 2008-07-28 2013-11-28
JOHN MEIRION ALLEN
Director 2005-03-18 2010-01-31
THIBAULT DE TERSANT
Director 2007-09-10 2008-07-28
SOPHIE DE ROUX
Director 2007-06-12 2008-07-09
JOHN MEIRION ALLEN
Company Secretary 2005-04-12 2008-06-13
LEE CURETON
Director 2002-08-06 2007-12-21
MARTIN CHRISTOPHER HOOK
Director 2002-08-14 2007-06-12
CHRISTOPHER JOHN BENTHAM HOWE
Director 2002-08-14 2007-06-12
DAVID SPENCER EDWARDS
Company Secretary 2002-08-06 2005-04-12
DAVID SPENCER EDWARDS
Director 2002-08-06 2005-04-12
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-07-15 2002-08-06
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-07-15 2002-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DOUGLAS JACKSON SIMPACK UK LIMITED Director 2016-12-20 CURRENT 2003-04-29 Liquidation
PETER DOUGLAS JACKSON DASSAULT SYSTEMES GEOVIA LTD Director 2016-06-14 CURRENT 1989-12-19 Dissolved 2017-09-03
PETER DOUGLAS JACKSON SOLIDWORKS R&D LIMITED Director 2015-07-14 CURRENT 1997-12-30 Dissolved 2017-09-05
PETER DOUGLAS JACKSON OXFORD MOLECULAR LIMITED Director 2014-12-16 CURRENT 1989-03-20 Dissolved 2016-01-12
PETER DOUGLAS JACKSON SYNOMICS LIMITED Director 2014-12-16 CURRENT 1997-07-09 Dissolved 2016-01-12
PETER DOUGLAS JACKSON SYNOPSYS SCIENTIFIC SYSTEMS LIMITED Director 2014-12-16 CURRENT 1992-04-22 Dissolved 2016-01-12
PETER DOUGLAS JACKSON ICEM INTERNATIONAL LIMITED Director 2013-11-28 CURRENT 1993-05-17 Dissolved 2015-01-08
PETER DOUGLAS JACKSON SAFE TECHNOLOGY LIMITED Director 2013-08-07 CURRENT 1997-12-19 Dissolved 2017-09-03
PETER DOUGLAS JACKSON APRISO LIMITED Director 2013-07-01 CURRENT 2003-12-19 Dissolved 2014-11-04
PETER DOUGLAS JACKSON EXALEAD LIMITED Director 2013-06-17 CURRENT 2008-03-14 Dissolved 2014-06-10
PETER DOUGLAS JACKSON SIMULAYT LIMITED Director 2011-09-30 CURRENT 2004-06-01 Dissolved 2017-09-01
PETER DOUGLAS JACKSON SPATIAL TECHNOLOGY LIMITED Director 2006-02-01 CURRENT 1988-11-22 Dissolved 2017-01-24

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
2016-03-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-25TM02APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED
2015-12-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-03-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2015
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM YOUELL HOUSE 1 HILL TOP COVENTRY CV1 5AB
2014-06-064.51CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2014 FROM SUITE 9 RILEY COURT MILBURN HILL ROAD COVENTRY WEST MIDLANDS CV4 7HP UNITED KINGDOM
2014-02-244.70DECLARATION OF SOLVENCY
2014-02-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-24LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-07AA01PREVSHO FROM 31/12/2013 TO 30/11/2013
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE RAOUL DESPREZ
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES LEVEILLE-NIZEROLLE
2014-01-07AP01DIRECTOR APPOINTED MR PETER DOUGLAS JACKSON
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-08LATEST SOC08/04/13 STATEMENT OF CAPITAL;EUR 100000;GBP 1
2013-04-08AR0114/03/13 FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-10AR0115/07/12 FULL LIST
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE RAOUL DESPREZ / 10/08/2012
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUES LEVEILLE-NIZEROLLE / 10/08/2012
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUES LEVEILLE-NIZEROLLE / 11/06/2012
2012-03-21AUDAUDITOR'S RESIGNATION
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03AR0115/07/11 FULL LIST
2010-09-15AR0115/07/10 FULL LIST
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN
2010-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 26 COMPASS HOUSE ENSIGN WAY HAMBLE SOUTHAMPTON SO31 4RF
2010-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-12-09AD02SAIL ADDRESS CREATED
2009-07-29363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-04-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS; AMEND
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR SOPHIE DE ROUX
2008-08-11288aDIRECTOR APPOINTED VALERIE RAOUL DESPREZ
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR THIBAULT DE TERSANT
2008-07-25363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-06-20353LOCATION OF REGISTER OF MEMBERS
2008-06-20288bAPPOINTMENT TERMINATED SECRETARY JOHN ALLEN
2008-06-20288aSECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-10288bDIRECTOR RESIGNED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-10-05288aNEW DIRECTOR APPOINTED
2007-09-18353LOCATION OF REGISTER OF MEMBERS
2007-09-18190LOCATION OF DEBENTURE REGISTER
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-08-06353LOCATION OF REGISTER OF MEMBERS
2007-07-25288bDIRECTOR RESIGNED
2007-07-25288bDIRECTOR RESIGNED
2007-06-27RES12VARYING SHARE RIGHTS AND NAMES
2007-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-27RES13RE FINALISE ALL DOCUMEN 31/10/06
2007-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-19288cDIRECTOR'S PARTICULARS CHANGED
2006-11-16122EUR IC 425000/100000 31/10/06 EUR SR 325000@1=325000
2006-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-16RES12VARYING SHARE RIGHTS AND NAMES
2006-11-16RES12VARYING SHARE RIGHTS AND NAMES
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to ICEM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-10-13
Fines / Sanctions
No fines or sanctions have been issued against ICEM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2003-07-23 Satisfied ICEM TECHNOLOGIES GMBH
RENT DEPOSIT DEED 2003-03-27 Satisfied CHILWORTH SCIENCE PARK LIMITED
RENT DEPOSIT DEED 2003-03-27 Satisfied CHILWORTH SCIENCE PARK LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2002-08-22 Satisfied INDIGO CAPITAL LIMITED
Intangible Assets
Patents
We have not found any records of ICEM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICEM LIMITED
Trademarks
We have not found any records of ICEM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICEM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as ICEM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ICEM LIMITED 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 TypeFinal Meetings
Defending partyICEM LIMITEDEvent Date2015-10-05
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a meeting of members of the above-named Company will be held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, on 23 November 2015, at 10.00 am, for the purpose of receiving an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meeting must be lodged at the offices of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, no later than 12.00 noon on the preceding day. Office Holder details: Tony Mitchell and Brett Barton (IP Nos 8203 and 9493) both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX For further details contact Tony Mitchell and Brett Barton Tel: 024 7655 3700.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICEM LIMITED 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 ICEM LIMITED 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.