Dissolved
Dissolved 2015-07-27
Company Information for ICE SNOW SPORTS LIMITED
BISHOPSGATE, MANCHESTER, M2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-07-27 |
Company Name | |
---|---|
ICE SNOW SPORTS LIMITED | |
Legal Registered Office | |
BISHOPSGATE MANCHESTER | |
Company Number | 04828183 | |
---|---|---|
Date formed | 2003-07-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2015-07-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-22 10:14:12 |
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 |
---|---|---|
MARK JOHN JONES |
||
DAVID IAN COWELL |
||
MARK JOHN JONES |
||
RUPERT DAVID HENRY TILDESLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LOUISE BEECH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANCHESTER PROPERTIES (COMMERCIAL) LIMITED | Director | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
CHESHIRE PROPERTIES (NORTHWEST) LTD. | Director | 2016-09-02 | CURRENT | 2016-09-02 | Active | |
SQUAREFOLD LIMITED | Director | 2014-10-16 | CURRENT | 1981-12-29 | Active | |
INTERNATIONAL COACHING LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Active | |
HOMES FOR LIFE LIMITED | Director | 2012-08-10 | CURRENT | 2012-08-10 | Active | |
ASPIN & COMPANY LIMITED | Director | 2012-08-03 | CURRENT | 2012-08-03 | Active | |
HAMILTON PROPERTIES (NORTH WEST) LIMITED | Director | 2004-07-23 | CURRENT | 2004-07-23 | Active | |
CHEETHAMS MILL INDUSTRIAL PARK LIMITED | Director | 2003-06-25 | CURRENT | 2003-06-25 | Active | |
CROFT MANAGEMENT HOLDINGS LIMITED | Director | 2001-11-22 | CURRENT | 2001-11-22 | Active | |
CROFT INVESTMENTS LIMITED | Director | 1998-11-27 | CURRENT | 1998-10-14 | Active | |
N.SLATER & CO. LIMITED | Director | 1996-10-01 | CURRENT | 1957-03-20 | Active | |
W.H. TILDESLEY INVESTMENTS LIMITED | Director | 2016-04-08 | CURRENT | 2016-04-08 | Active | |
W.H. TILDESLEY INVESTMENTS HOLDINGS LIMITED | Director | 2016-04-04 | CURRENT | 2016-04-04 | Active | |
INTERNATIONAL COACHING LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Active | |
SNOWDONIA CYCLING LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Active | |
SATURN INNOVATION LIMITED | Director | 1999-06-29 | CURRENT | 1999-06-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 7 STAMFORD SQUARE ASHTON UNDER LYNE LANCASHIRE OL6 6QU | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 399 | |
AR01 | 10/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN JONES / 10/07/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK JOHN JONES / 10/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT DAVID HENRY TILDESLEY / 10/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN COWELL / 10/07/2013 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUPERT DAVID HENRY TILDESLEY / 10/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS | |
RES04 | £ NC 100/400 21/10/04 | |
123 | NC INC ALREADY ADJUSTED 21/10/04 | |
88(2)R | AD 21/10/04--------- £ SI 300@1=300 £ IC 99/399 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 10/07/03--------- £ SI 98@1=98 £ IC 1/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-03-16 |
Resolutions for Winding-up | 2014-09-26 |
Appointment of Liquidators | 2014-09-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.20 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85510 - Sports and recreation education
|
|
|
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 SNOW SPORTS LIMITED
The top companies supplying to UK government with the same SIC code (85510 - Sports and recreation education) as ICE SNOW SPORTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ICE SNOW SPORTS LIMITED | Event Date | 2015-03-10 |
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ on 13 April 2015 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at 16 Oxford Court, Bishopsgate, Manchester, M2 3WQ by no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 18 September 2014 Office Holder details: Stephen James Wainwright, (IP No. 5306) and Allan Christopher Cadman, (IP No. 9522) both of Poppleton & Appleby, 16 Oxford Court, Bishopsgate, Manchester M2 3WQ For further details contact: Stephen Wainwright, Email: sjwainwright@pandamanchester.co.uk. Alternative contact: Matthew Ellidge, Email: mellidge@pandamanchester.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ICE SNOW SPORTS LIMITED | Event Date | 2014-09-18 |
At a Special General Meeting of the above-named Company, duly convened, and held at 7 Stamford Square, Ashton Under Lyne, Lancashire, OL6 6QU on 18 September 2014 at 2.00 pm the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily, and that Stephen James Wainwright and Allan Christopher Cadman , both of Poppleton & Appleby , 16 Oxford Court, Bishopsgate, Manchester M2 3WQ , (IP Nos. 5306 and 9522) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding offce. Further details contact: Stephen James Wainwright, Email: sjwainwright@pandamanchester.co.uk, Tel: 0161 228 3028 or Allan Christopher Cadman, Email: accadman@pandamanchester.co.uk Tel: 0161 228 3028. David Ian Cowell , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ICE SNOW SPORTS LIMITED | Event Date | 2014-09-18 |
Stephen James Wainwright and Allan Christopher Cadman , both of Poppleton & Appleby , 16 Oxford Court, Bishopsgate, Manchester M2 3WQ . : Further details contact: Stephen James Wainwright, Email: sjwainwright@pandamanchester.co.uk, Tel: 0161 228 3028 or Allan Christopher Cadman, Email: accadman@pandamanchester.co.uk Tel: 0161 228 3028. | |||
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. |