Dissolved 2015-03-10
Company Information for ICE CENTRES LIMITED
BUCKINGHAMSHIRE, ENGLAND, HP9 1NB,
|
Company Registration Number
06251290
Private Limited Company
Dissolved Dissolved 2015-03-10 |
Company Name | |
---|---|
ICE CENTRES LIMITED | |
Legal Registered Office | |
BUCKINGHAMSHIRE ENGLAND HP9 1NB Other companies in HP9 | |
Company Number | 06251290 | |
---|---|---|
Date formed | 2007-05-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2015-03-10 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-08 20:44:36 |
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 |
---|---|---|
JOHN RAYMOND SPENCER BRACE |
||
ANDREW JAMES HILLIER |
||
ANDREW SHELDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES HILLIER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUAL ASSET UNDERWRITING LIMITED | Director | 2013-04-19 | CURRENT | 2013-04-18 | Liquidation | |
PENN STREET TAVERNS LIMITED | Director | 2012-07-24 | CURRENT | 2012-07-24 | Active | |
ICE ENERGY FLOOR HEATING LIMITED | Director | 2008-01-31 | CURRENT | 2008-01-31 | Liquidation | |
ICE ENERGY TECHNOLOGIES LIMITED | Director | 2007-06-22 | CURRENT | 2007-06-22 | Liquidation | |
GRANGE PARK HOLDINGS LIMITED | Director | 2005-02-14 | CURRENT | 2005-02-14 | Active | |
ICE ENERGY HEAT PUMPS LIMITED | Director | 2003-08-08 | CURRENT | 1994-06-15 | Liquidation | |
ICE ENERGY INFRASTRUCTURES LIMITED | Director | 2003-02-03 | CURRENT | 2003-02-03 | Dissolved 2015-03-10 | |
ENERGIN LIMITED | Director | 2002-12-12 | CURRENT | 2001-08-24 | Active | |
HILLIER & SONS LIMITED | Director | 2002-11-13 | CURRENT | 1994-12-06 | Active | |
GRANGE PARK (BOVINGDON) LIMITED | Director | 2002-08-16 | CURRENT | 2002-07-31 | Active | |
EVENSHARE LIMITED | Director | 2000-08-07 | CURRENT | 2000-07-25 | Dissolved 2015-03-10 | |
HOPTON MARRIOTT HILLIER LIMITED | Director | 1994-12-15 | CURRENT | 1994-12-15 | Active | |
ICE ENERGY LIMITED | Director | 2013-05-30 | CURRENT | 2009-09-15 | Dissolved 2017-09-12 | |
ICE ENERGY FLOOR HEATING LIMITED | Director | 2008-01-31 | CURRENT | 2008-01-31 | Liquidation | |
ICE ENERGY TECHNOLOGIES LIMITED | Director | 2007-06-22 | CURRENT | 2007-06-22 | Liquidation | |
ICE ENERGY HEAT PUMPS LIMITED | Director | 2003-08-08 | CURRENT | 1994-06-15 | Liquidation | |
ICE ENERGY INFRASTRUCTURES LIMITED | Director | 2003-02-03 | CURRENT | 2003-02-03 | Dissolved 2015-03-10 | |
ENERGIN LIMITED | Director | 2002-06-19 | CURRENT | 2001-08-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHELDON / 01/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HILLIER / 01/02/2015 | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP03 | SECRETARY APPOINTED MR JOHN RAYMOND SPENCER BRACE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW HILLIER | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2014 FROM C/O ANDY DENNESS UNIT 9/10 OASIS PARK, STANTON HARCOURT ROAD EYNSHAM WITNEY OXFORDSHIRE OX29 4TP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2014 FROM C/O ANDY DENNESS UNIT 9/10 OASIS PARK, STANTON HARCOURT ROAD EYNSHAM WITNEY OXFORDSHIRE OX29 4TP | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/05/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2014 FROM UNIT 2 OAKFIELD HOUSE OAKFIELD INDUSTRIAL ESTATE EYNSHAM WITNEY OXFORDSHIRE OX29 4TH UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 17/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 17/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 17/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 17/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHELDON / 01/06/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
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 CENTRES LIMITED
Shareholder Funds | 2012-04-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-04-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ICE CENTRES LIMITED are:
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. |