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

STIRLING ICE (PORTSMOUTH) LIMITED

CHELTENHAM, GLOUCESTERSHIRE, GL52,
Company Registration Number
03193246
Private Limited Company
Dissolved

Dissolved 2015-08-01

Company Overview

About Stirling Ice (portsmouth) Ltd
STIRLING ICE (PORTSMOUTH) LIMITED was founded on 1996-05-01 and had its registered office in Cheltenham. The company was dissolved on the 2015-08-01 and is no longer trading or active.

Key Data
Company Name
STIRLING ICE (PORTSMOUTH) LIMITED
 
Legal Registered Office
CHELTENHAM
GLOUCESTERSHIRE
 
Previous Names
ACCESSORIES DIRECT (FOR ALL MOBILE PHONES) LIMITED22/01/1999
IN CAR COMMUNICATIONS (PORTSMOUTH) LIMITED01/05/1998
HOLLOWMIST LIMITED24/07/1997
Filing Information
Company Number 03193246
Date formed 1996-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-02-28
Date Dissolved 2015-08-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-23 12:28:33
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.

Company Officers of STIRLING ICE (PORTSMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
KEVIN MICHAEL BAINBRIDGE
Director 1999-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN ANN BAINBRIDGE
Company Secretary 2000-02-01 2013-11-14
FAY GUPPY
Company Secretary 1997-07-10 2000-02-01
NIGEL GUY GUPPY
Director 1996-06-01 2000-02-01
GEORGE NICHOLAS TWINE
Company Secretary 1996-06-01 1997-07-10
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1996-05-01 1996-06-01
WILDMAN & BATTELL LIMITED
Nominated Director 1996-05-01 1996-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN MICHAEL BAINBRIDGE ONE VISION PROPERTY SERVICES LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active - Proposal to Strike off
KEVIN MICHAEL BAINBRIDGE CHECK A PROPERTY LTD Director 2012-07-11 CURRENT 2012-07-11 Active - Proposal to Strike off
KEVIN MICHAEL BAINBRIDGE BE SEATED LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2016-02-16

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
2015-08-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-014.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2014 FROM SUITE 17 CHALLENGE ENTERPRISE CENTRE SHARPS CLOSE PORTSMOUTH HAMPSHIRE PO3 5RJ ENGLAND
2014-02-204.20STATEMENT OF AFFAIRS/4.19
2014-02-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-02-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-14TM02APPOINTMENT TERMINATED, SECRETARY HELEN BAINBRIDGE
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2013 FROM FURNEAUX RIDDALL ALCHORNE PLACE PORTSMOUTH HAMPSHIRE PO3 5PA
2013-07-02AA28/02/13 TOTAL EXEMPTION SMALL
2013-05-07LATEST SOC07/05/13 STATEMENT OF CAPITAL;GBP 100
2013-05-07AR0101/05/13 FULL LIST
2012-07-11AA28/02/12 TOTAL EXEMPTION SMALL
2012-05-02AR0101/05/12 FULL LIST
2011-07-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-05-19AR0101/05/11 FULL LIST
2010-09-14AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-28AR0101/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BAINBRIDGE / 01/05/2010
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 3 3 CENTRAL POINT KIRPAL ROAD PORTSMOUTH HANTS PO3 6FH
2010-01-15AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-11-27AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-13363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-06-21363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-11-30287REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 141 HAVANT ROAD DRAYTON PORTSMOUTH HAMPSHIRE PO6 2AA
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-03363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-05-23363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-03-09ELRESS386 DISP APP AUDS 15/02/05
2005-03-09ELRESS366A DISP HOLDING AGM 15/02/05
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-06-16287REGISTERED OFFICE CHANGED ON 16/06/04 FROM: FAIRFIELD HOUSE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8AA
2004-05-26363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-06-18363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-04-02287REGISTERED OFFICE CHANGED ON 02/04/03 FROM: PENDOWER HOUSE NORTHUMBERLAND HOUSE CUMBERLAND BUSINESS SOUTHSEA HAMPSHIRE PO5 1DS
2002-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-05-02363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-05-21363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-10-05395PARTICULARS OF MORTGAGE/CHARGE
2000-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-05-09363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
2000-02-24288bSECRETARY RESIGNED
2000-02-24288bDIRECTOR RESIGNED
2000-02-24288aNEW SECRETARY APPOINTED
1999-11-17288cSECRETARY'S PARTICULARS CHANGED
1999-11-17288cDIRECTOR'S PARTICULARS CHANGED
1999-09-23225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 28/02/99
1999-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1999-05-18287REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 141 HAVANT ROAD DRAYTON PORTSMOUTH HAMPSHIRE PO6 2AA
1999-05-12363sRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1999-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1999-03-12288aNEW DIRECTOR APPOINTED
1999-01-21CERTNMCOMPANY NAME CHANGED ACCESSORIES DIRECT (FOR ALL MOBI LE PHONES) LIMITED CERTIFICATE ISSUED ON 22/01/99
1999-01-1988(2)RAD 05/01/99--------- £ SI 98@1=98 £ IC 2/100
1998-05-13363sRETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS
1998-04-30CERTNMCOMPANY NAME CHANGED IN CAR COMMUNICATIONS (PORTSMOUT H) LIMITED CERTIFICATE ISSUED ON 01/05/98
1998-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97
1997-07-30288bSECRETARY RESIGNED
1997-07-24288aNEW SECRETARY APPOINTED
1997-07-23CERTNMCOMPANY NAME CHANGED HOLLOWMIST LIMITED CERTIFICATE ISSUED ON 24/07/97
1997-06-10363sRETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
We could not find any licences issued to STIRLING ICE (PORTSMOUTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-17
Resolutions for Winding-up2014-02-21
Appointment of Liquidators2014-02-21
Fines / Sanctions
No fines or sanctions have been issued against STIRLING ICE (PORTSMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-02-28 £ 49,449
Creditors Due Within One Year 2012-02-28 £ 70,625

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28

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 STIRLING ICE (PORTSMOUTH) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-28 £ 2,018
Current Assets 2013-02-28 £ 32,576
Current Assets 2012-02-28 £ 52,912
Debtors 2013-02-28 £ 20,576
Debtors 2012-02-28 £ 35,894
Fixed Assets 2013-02-28 £ 8,771
Fixed Assets 2012-02-28 £ 10,458
Stocks Inventory 2013-02-28 £ 12,000
Stocks Inventory 2012-02-28 £ 15,000
Tangible Fixed Assets 2013-02-28 £ 2,438
Tangible Fixed Assets 2012-02-28 £ 3,125

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STIRLING ICE (PORTSMOUTH) LIMITED registering or being granted any patents
Domain Names

STIRLING ICE (PORTSMOUTH) LIMITED owns 2 domain names.

stirlingice.co.uk   onevisionseating.co.uk  

Trademarks
We have not found any records of STIRLING ICE (PORTSMOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STIRLING ICE (PORTSMOUTH) 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 (45320 - Retail trade of motor vehicle parts and accessories) as STIRLING ICE (PORTSMOUTH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STIRLING ICE (PORTSMOUTH) 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 partySTIRLING ICE (PORTSMOUTH) LIMITEDEvent Date2015-02-11
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Findlay James, Saxon House, Saxon Way, Cheltenham, GL52 6QX, on 14 April 2015 at 11.00 am and 11.30 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him or her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meetings. Date of Appointment: 12 February 2014. Office Holder details: Alisdair James Findlay, (IP No. 008744) of Findlay James, Saxon House, Saxon Way, Cheltenham GL52 6QX Any person who requires further information may contact Caroline Findlay by email at cjf@finjam.co.uk, or by telephone on 01242 576555. A J Findlay , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTIRLING ICE (PORTSMOUTH) LIMITEDEvent Date2014-02-12
Liquidator's Name and Address: A J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX . : Further details contact: Alisdair J Findlay, Email: info@finjam.co.uk Tel: 01242 576555
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2011-06-28
On 21 June 2011, a petition was presented to Aberdeen Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and Customs craving the Court inter alia to order that A1 Fixings Direct Limited, 1 East Craibstone Street, Aberdeen AB11 6YQ (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen within 8 days of intimation, service and advertisement. G Grant , Officer of Revenue and Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Tel: 0131 346 5465
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTIRLING ICE (PORTSMOUTH) LIMITEDEvent Date
At a general meeting of the members of the above named Company, duly convened and held at Saxon House, Saxon Way, Cheltenham, GL52 6QX on 12 February 2014 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: “That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Alisdair J Findlay , of Findlay James , Saxon House, Saxon Way, Cheltenham GL52 6QX , (IP No. 008744) be and he is hereby appointed Liquidator for the purposes of such winding up.” Further details contact: Alisdair J Findlay, Email: info@finjam.co.uk Tel: 01242 576555 Kevin Bainbridge , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STIRLING ICE (PORTSMOUTH) 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 STIRLING ICE (PORTSMOUTH) 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.