Dissolved
Dissolved 2017-06-13
Company Information for ICE ICE BABY LTD
STOCKPORT, CHESHIRE, SK1 1EB,
|
Company Registration Number
07525044
Private Limited Company
Dissolved Dissolved 2017-06-13 |
Company Name | |
---|---|
ICE ICE BABY LTD | |
Legal Registered Office | |
STOCKPORT CHESHIRE SK1 1EB Other companies in BB1 | |
Company Number | 07525044 | |
---|---|---|
Date formed | 2011-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2017-06-13 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB425480696 |
Last Datalog update: | 2018-01-24 18:01:31 |
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 ICE BABY INC. | 474 WESTBURY AVENUE NASSAU CARLE PLACE NEW YORK 11514 | Active | Company formed on the 2011-02-11 | |
ICE ICE BABY LLC | 9900 SPECTRUM DRIVE AUSTIN Texas 78717 | FRANCHISE TAX ENDED | Company formed on the 2015-06-05 | |
ICE ICE BABY PRODUCTIONS LTD. | 555 Brooksbank Avenue Building 6 North Vancouver British Columbia V7J 3S5 | Dissolved | Company formed on the 2016-04-18 | |
ICE ICE BABY PTY. LTD. | VIC 3437 | Active | Company formed on the 2016-08-28 | |
ICE ICE BABY, LLC | 3101 PORT ROYALE BLVD. FORT LAUDERDALE FL 33308 | Inactive | Company formed on the 2010-08-13 | |
ICE ICE BABY SNOWCONES INC | 9907 FLOURISANT DR SAN ANTONIO TX 78217 | Active | Company formed on the 2017-04-21 | |
ICE ICE BABY BEVERAGES LIMITED | 8 PINE RISE GRAVESEND KENT DA13 0JA | Active | Company formed on the 2018-05-31 | |
ICE ICE BABY, LLC | 3961 LONI STREET LAKE PARK FL 33403 | Inactive | Company formed on the 2017-10-06 | |
Ice Ice BaBy LLC | 1176 Mazatlan Cir apt 201 Colorado Springs CO 80910 | Delinquent | Company formed on the 2018-12-14 | |
ICE ICE BABY PRODUCTIONS LLC | Delaware | Unknown | ||
ICE ICE BABY LLC | Georgia | Unknown | ||
ICE ICE BABY ICES LIMITED | California | Unknown | ||
ICE ICE BABY LLC | North Carolina | Unknown | ||
Ice Ice Baby Fiesta And Banquets LLC | Indiana | Unknown | ||
Ice Ice Baby Fiesta And Banquets | Indiana | Unknown | ||
ICE ICE BABY LLC | Georgia | Unknown | ||
ICE ICE BABY LLC | Oklahoma | Unknown | ||
ICE ICE BABY LTD | 28 ASPEN CLOSE KENDAL CUMBRIA LA9 7FS | Active - Proposal to Strike off | Company formed on the 2020-05-13 | |
ICE ICE BABY LLC | 4623 N GOVE ST TACOMA WA 984075110 | Dissolved | Company formed on the 2019-06-05 | |
ICE ICE BABY LLC | 138 READE STREET GF New York NEW YORK NY 10013 | Active | Company formed on the 2021-03-09 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY BENSON KAY |
||
TIMOTHY BENSON KAY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MELTHAM PROPERTIES GROUP LIMITED | Director | 2017-12-11 | CURRENT | 2017-12-11 | Active | |
WESTWOOD YARNS LIMITED | Director | 2015-10-02 | CURRENT | 1976-05-10 | Liquidation | |
WESTWOOD SPECIALITY YARNS LIMITED | Director | 2015-07-16 | CURRENT | 2015-07-16 | Liquidation | |
RAVENS ING PROPERTIES LIMITED | Director | 2015-01-16 | CURRENT | 2015-01-16 | Liquidation | |
LAWTON YARNS (HOLDINGS) LIMITED | Director | 2012-04-19 | CURRENT | 2012-01-20 | Active - Proposal to Strike off | |
LY REALISATIONS LIMITED | Director | 2012-04-19 | CURRENT | 2012-01-20 | Liquidation | |
LAWTON NO 1 LIMITED | Director | 2012-01-18 | CURRENT | 2012-01-18 | Dissolved 2013-12-09 | |
LAWTON NO 3 LIMITED | Director | 2012-01-18 | CURRENT | 2012-01-18 | Dissolved 2014-04-15 | |
MELTHAM PROPERTIES (HOLDINGS) LIMITED | Director | 2012-01-18 | CURRENT | 2012-01-18 | Active | |
MORDRED LIMITED | Director | 2010-10-28 | CURRENT | 2010-10-28 | Active | |
AMBROSIUS LIMITED | Director | 2010-10-28 | CURRENT | 2010-10-28 | Active | |
PAUL MERLIN ASSOCIATES LIMITED | Director | 2006-01-16 | CURRENT | 2006-01-16 | Active | |
ARROYO LIMITED | Director | 2005-07-14 | CURRENT | 2005-07-14 | Active - Proposal to Strike off | |
EXCLUSIVE HOLIDAY PROPERTIES LIMITED | Director | 2004-01-16 | CURRENT | 2004-01-16 | Dissolved 2014-04-15 | |
CHAMBERTERM LIMITED | Director | 2002-11-25 | CURRENT | 1995-12-12 | Active | |
LAWTON INVESTMENTS (1996) LIMITED | Director | 2002-08-16 | CURRENT | 1995-12-15 | Dissolved 2014-04-15 | |
FRED LAWTON & SON,LIMITED | Director | 2002-08-16 | CURRENT | 1923-03-05 | Active - Proposal to Strike off | |
MELTHAM PROPERTIES (2012) LIMITED | Director | 2002-08-16 | CURRENT | 1999-12-09 | Active | |
MELTHAM PROPERTIES LIMITED | Director | 2002-08-16 | CURRENT | 1999-12-09 | Active | |
YORKSHIRE WOOL DYEING COMPANY LIMITED | Director | 1999-09-28 | CURRENT | 1995-04-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM WATERWORTHS CENTRAL BUILDINGS RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AP ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2015 FROM CENTRAL BUILDINGS RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2015 FROM WATERWORTHS CENTRAL BUILDINGS RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AP | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075250440002 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 10/02/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/02/12 FULL LIST | |
AA01 | CURREXT FROM 29/02/2012 TO 30/04/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1109392 | Active | Licenced property: MELTHAM MELTHAM MILLS HOLMFIRTH GB HD9 4AY. Correspondance address: ELM LEYS FARM THE ORCHARD FARMSTEAD ROYD MOOR LANE BADSWORTH PONTEFRACT ROYD MOOR LANE GB WF9 1GA |
Appointment of Liquidators | 2016-04-07 |
Resolutions for Winding-up | 2016-04-07 |
Meetings of Creditors | 2016-03-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
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 ICE BABY LTD
The top companies supplying to UK government with the same SIC code (10520 - Manufacture of ice cream) as ICE ICE BABY LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ICE ICE BABY LTD | Event Date | 2016-04-01 |
Vincent A Simmons , of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB . : For further details contact: Vincent A Simmonds, Tel: 0161 476 9000. Alternative contact for enquiries on proceedings: Mrs Stephanie Adams on 0161 476 9000 or by email to s.adams@bvllp.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ICE ICE BABY LTD | Event Date | 2016-04-01 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 01 April 2016 the following Resolutions were duly 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 Vincent A Simmons , of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB , (IP No. 8898), be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: Vincent A Simmonds, Tel: 0161 476 9000. Alternative contact for enquiries on proceedings: Mrs Stephanie Adams on 0161 476 9000 or by email to s.adams@bvllp.com T B Kay , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ICE ICE BABY LTD | Event Date | 2016-03-14 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at the offices of 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 01 April 2016 at 2.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at 7 St Petersgate , Stockport, Cheshire, SK1 1EB , not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Bennett Verby, 7 St Petersgate, Stockport, Cheshire, SK1 1EB, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. V A Simmons of 7 St Petersgate, Stockport, Cheshire, SK1 1EB, is an Insolvency Practitioner who will provide information about the companys affairs. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at 7 St Petersgate, Stockport, Cheshire SK1 1EB, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. For further details contact: Stephanie Adams on email: s.adams@bvllp.com or by telephone on 0161 476 9000. | |||
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. |