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

ICC (TWELVE) LIMITED

SUITE G2 MONTPELLIER HOUSE, MONTPELLIER DRIVE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1TY,
Company Registration Number
03387882
Private Limited Company
Liquidation

Company Overview

About Icc (twelve) Ltd
ICC (TWELVE) LIMITED was founded on 1997-06-17 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Icc (twelve) Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
ICC (TWELVE) LIMITED
 
Legal Registered Office
SUITE G2 MONTPELLIER HOUSE
MONTPELLIER DRIVE
CHELTENHAM
GLOUCESTERSHIRE
GL50 1TY
Other companies in WR5
 
Filing Information
Company Number 03387882
Company ID Number 03387882
Date formed 1997-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2016
Account next due 31/08/2018
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts 
Last Datalog update: 2018-09-05 18:06:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICC (TWELVE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLT (SERVICES) LIMITED   GAVIN LITTLE LTD
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 ICC (TWELVE) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BRUCKLAND
Director 2005-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY ANNE ROBINSON
Director 2008-06-17 2017-10-16
THE WHITTINGTON PARTNERSHIP LLP
Company Secretary 2002-11-01 2016-07-11
PAMELA JILL FREDJOHN
Director 1997-11-12 2013-12-23
PETER JOHN UNDERHILL
Director 2004-01-14 2007-01-24
PETER NIGEL MONDON
Director 2006-02-15 2006-03-11
CAPITAL VENTURES LIMITED
Company Secretary 1997-06-17 2002-11-01
DENNIS FREDJOHN
Director 1997-11-12 2001-12-23
ADRIAN MICHAEL COLEMAN
Nominated Director 1997-06-17 1997-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BRUCKLAND ICC (ELEVEN) LIMITED Director 2005-01-14 CURRENT 1997-06-17 Liquidation
ANDREW JOHN BRUCKLAND SAMSON VENTURES LIMITED Director 2005-01-14 CURRENT 1997-06-17 Liquidation
ANDREW JOHN BRUCKLAND GEM VENTURES LIMITED Director 2005-01-14 CURRENT 1997-06-17 Active
ANDREW JOHN BRUCKLAND PIKADO LIMITED Director 2001-09-27 CURRENT 2001-09-13 Active - Proposal to Strike off

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
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 17 BERKELEY MEWS 29 HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 1DY
2017-12-18LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-12-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2017 FROM THE POOL BOSBURY LEDBURY HEREFORDSHIRE HR8 1QH UNITED KINGDOM
2017-11-30LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR WENDY ROBINSON
2017-08-30AAMICRO COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2016-08-03AA30/11/15 TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 540000.9
2016-07-11AR0117/06/16 FULL LIST
2016-07-11TM02APPOINTMENT TERMINATED, SECRETARY THE WHITTINGTON PARTNERSHIP LLP
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2016 FROM WHITTINGTON HALL WHITTINGTON ROAD, WHITTINGTON WORCESTER WORCESTERSHIRE WR5 2ZX
2015-08-27AA30/11/14 TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 540000.9
2015-08-20AR0117/06/15 FULL LIST
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 540000.9
2014-08-28AR0117/06/14 FULL LIST
2014-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA FREDJOHN
2014-07-24AA30/11/13 TOTAL EXEMPTION SMALL
2013-08-19AA30/11/12 TOTAL EXEMPTION SMALL
2013-07-19AR0117/06/13 FULL LIST
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2012-08-01AR0117/06/12 FULL LIST
2011-08-24AA30/11/10 TOTAL EXEMPTION SMALL
2011-08-03AR0117/06/11 FULL LIST
2010-08-18AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-10AR0117/06/10 FULL LIST
2010-08-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE WHITTINGTON PARTNERSHIP LLP / 17/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANNE ROBINSON / 17/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JILL FREDJOHN / 17/06/2010
2009-09-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2008-09-23288aDIRECTOR APPOINTED WENDY ANNE ROBINSON
2008-09-03363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-08-19AA30/11/07 TOTAL EXEMPTION SMALL
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-07-18363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-06-05288bDIRECTOR RESIGNED
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-19363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-07-19288bDIRECTOR RESIGNED
2006-03-10288aNEW DIRECTOR APPOINTED
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-11363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-17288aNEW DIRECTOR APPOINTED
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-07-22363aRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2003-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-07-21363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2002-12-13288aNEW SECRETARY APPOINTED
2002-11-30288bSECRETARY RESIGNED
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-07-18363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2002-07-18288bDIRECTOR RESIGNED
2002-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/01
2001-07-19363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2001-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-07-14363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
2000-05-15287REGISTERED OFFICE CHANGED ON 15/05/00 FROM: RUTHERFORD HOUSE BLACKPOLE ROAD WORCESTER WORCESTERSHIRE WR3 8YA
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-07-19363sRETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS
1999-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-07-15363sRETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS
1997-11-24288aNEW DIRECTOR APPOINTED
1997-11-24288aNEW DIRECTOR APPOINTED
1997-11-24225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98
1997-11-24288bDIRECTOR RESIGNED
1997-11-2488(2)RAD 14/11/97--------- £ SI 600000@.9=540000 £ IC 1/540001
1997-06-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ICC (TWELVE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-11-17
Resolution2017-11-17
Fines / Sanctions
No fines or sanctions have been issued against ICC (TWELVE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICC (TWELVE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2016-11-30

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 ICC (TWELVE) LIMITED

Intangible Assets
Patents
We have not found any records of ICC (TWELVE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICC (TWELVE) LIMITED
Trademarks
We have not found any records of ICC (TWELVE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICC (TWELVE) 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 (70100 - Activities of head offices) as ICC (TWELVE) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ICC (TWELVE) 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 TypeAppointmen
Defending partyICC (TWELVE) LIMITEDEvent Date2017-11-17
Name of Company: ICC (TWELVE) LIMITED Company Number: 03387882 Nature of Business: Activities of head offices Registered office: The Pool, Bosbury, Ledbury, Herefordshire, HR8 1QH Type of Liquidation:…
 
Initiating party Event TypeResolution
Defending partyICC (TWELVE) LIMITEDEvent Date2017-11-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICC (TWELVE) 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 ICC (TWELVE) 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.