Liquidation
Company Information for ICE TECH CONTRACT SERVICES LTD
21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS,
|
Company Registration Number
06749126
Private Limited Company
Liquidation |
Company Name | |
---|---|
ICE TECH CONTRACT SERVICES LTD | |
Legal Registered Office | |
21 HIGHFIELD ROAD DARTFORD KENT DA1 2JS Other companies in B77 | |
Company Number | 06749126 | |
---|---|---|
Company ID Number | 06749126 | |
Date formed | 2008-11-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2016 | |
Account next due | 31/08/2018 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-01-06 14:56:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ICE TECH CONTRACT SERVICES LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LEE KEITH EDWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLENN CASSEY |
Director | ||
JOHN CARTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEE EDWARDS LIMITED | Director | 2011-08-11 | CURRENT | 2011-08-11 | Dissolved 2014-10-14 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-11-13 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE KEITH EDWARDS | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/19 FROM , Tollgate Court Business Centre Tollgate Drive, Tollgate Industrial Estate, Stafford, ST16 3HS, United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/17 FROM , 43 Shannon, Tamworth, Staffordshire, B77 2NZ | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/11 ANNUAL RETURN FULL LIST | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 14/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 29 WATERLOO ROAD WOLVERHAMPTON WV1 4DJ UK | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE KEITH EDWARDS / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN CASSEY / 01/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN CASSEY | |
288a | DIRECTOR APPOINTED LEE KEITH EDWARDS | |
288a | DIRECTOR APPOINTED GLENN CASSEY | |
88(2) | AD 08/12/08-08/12/08 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN CARTER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-11-26 |
Appointment of Liquidators | 2018-11-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2011-12-01 | £ 13,158 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 TECH CONTRACT SERVICES LTD
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 208 |
Current Assets | 2011-12-01 | £ 2,735 |
Debtors | 2011-12-01 | £ 2,527 |
Fixed Assets | 2011-12-01 | £ 5,445 |
Shareholder Funds | 2011-12-01 | £ 4,978 |
Tangible Fixed Assets | 2011-12-01 | £ 5,445 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81299 - Other cleaning services) as ICE TECH CONTRACT SERVICES LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ICE TECH CONTRACT SERVICES LTD | Event Date | 2018-11-14 |
At a General Meeting of the above-named Company, duly convened, and held at Atherstone Street, Tamworth, Staffordshire, B78 3RF on 14 November 2018 the following Special and Ordinary resolutions, respectively, were duly passed:- 1.That it has been resolved by special resolution that the company be wound up voluntarily. 2.That Isobel Susan Brett of Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent, DA1 2JS , United Kingdom be appointed liquidator of the company for the purposes of the winding-up. Names of Insolvency Practitioner: Isobel Susan Brett , Address of Insolvency Practitioner: 21 Highfield Road, Dartford, Kent, DA1 2JS Alternative Contact: Nicole Southwell , Email Address: nicolesouthwell@brettsbr.co.uk , Telephone: 01277 203362 Lee Edwards - Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ICE TECH CONTRACT SERVICES LTD | Event Date | 1970-01-01 |
Liquidator's name and address: Isobel Susan Brett , 21 Highfield Road, Dartford, Kent, DA1 2JS, : | |||
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. |