ICE DEVELOPMENTS LIMITED
Overview
Company Name | ICE DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01933851 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ICE DEVELOPMENTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ICE DEVELOPMENTS LIMITED located?
Registered Office Address | Chancery Exchange 10 Furnival Street EC4A 1AB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ICE DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
ARROWADD LIMITED | Jul 26, 1985 | Jul 26, 1985 |
What are the latest accounts for ICE DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ICE DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||
Bona Vacantia disclaimer | 1 pages | BONA | ||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 13 pages | AA | ||
Director's details changed for Mr Paul Birch on Jan 16, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Mr Paul Birch on Jan 16, 2020 | 1 pages | CH03 | ||
Confirmation statement made on Nov 01, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 11 pages | AA | ||
Change of details for Enterprise Holding Company No1 Limited as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on Sep 02, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Nov 01, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Nov 01, 2017 with no updates | 3 pages | CS01 | ||
Change of details for Enterprise Holding Company No1 Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 10 pages | AA | ||
Confirmation statement made on Nov 01, 2016 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 10 pages | AA | ||
Appointment of Mr Andrew Latham Nelson as a director on Dec 18, 2015 | 2 pages | AP01 | ||
Who are the officers of ICE DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BIRCH, Paul | Secretary | 142 Speke Road L19 2PH Liverpool The Matchworks England England | British | 76116640002 | ||||||
BIRCH, Paul | Director | 142 Speke Road L19 2PH Liverpool The Matchworks England England | United Kingdom | British | Company Secretary | 76116640004 | ||||
NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | Director | 36191090004 | ||||
GAVAN, John Vincent | Secretary | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | British | 36153790001 | ||||||
LAWSON, Robert William | Secretary | Tookey House Bullock Road Haddon PE7 3TS Peterborough Cambs | British | 17838300001 | ||||||
LAYLEE, Graham Alexander | Secretary | 19 Calais Street SE5 9LP London | British | 20268140002 | ||||||
LEE, Sandra Dawn | Secretary | 13 Whernside Way Leyland PR25 4ZN Preston Lancashire | British | 74829960001 | ||||||
WILLIAMS, Neil Edward | Secretary | 57 Albany Drive Walton Le Dale PR5 4TX Preston Lancashire | British | 2927950001 | ||||||
BROCKLEHURST, Charles Richard | Director | Pond Cottage 48 Great Hampden HP16 9RS Great Missenden Buckinghamshire | England | British | Chartered Surveyor | 39660240001 | ||||
DEWHURST, Andrew Paul | Director | 6 Hill Top LA7 7RD Milnthorpe Cumbria | British | Chartered Surveyor | 61272950001 | |||||
EASTWOOD, Andrew Michael | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | Group Financial Controller | 160883820001 | ||||
FURLONG, Gwynne Patrick | Director | Triggs Farm Fishwick Lane Higher Wheelton PR6 8HT Chorley Lancs | England | British | Chartered Surveyor | 14172020001 | ||||
GAVAN, John Vincent | Director | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | England | British | Solicitor | 36153790001 | ||||
GREENBURY, Lee | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | England | British | Solicitor | 61478920003 | ||||
HARRABIN, Ian David | Director | Loft 1 89 Turnmill Street EC1M 5QU London | England | British | Chartered Surveyor | 14672310003 | ||||
HYNES, Michael Robert | Director | 13 Chapman Road Fulwood PR2 8NX Preston Lancashire | United Kingdom | British | Director | 2927960001 | ||||
KIRKBY, Neil Robert Ernest | Director | 5 Dashwood Close Grappenhall WA4 3JA Warrington Cheshire | England | British | Finance Director | 51438040006 | ||||
LAYLEE, Graham Alexander | Director | 19 Calais Street SE5 9LP London | British | Accountant | 20268140002 | |||||
LOVELL, William Anthony | Director | Red Cottage Church Cliff Kingsdown CT14 8AT Deal Kent | British | Chartered Surveyor | 18677910001 | |||||
MCINNES, Randolf Graham | Director | Journeys End Werneth Low SK14 3AF Stockport Cheshire | England | British | Accountant | 100684180001 | ||||
MCLAUGHLIN, Owen Gerard | Director | Greyfriars Hall Walker Lane Fulwood PR2 7AN Preston Lancashire | United Kingdom | British | Director | 17129800004 | ||||
NORTHEN, Robert Ian | Director | Rustlemere Nyetimber Copse RH22 2NE West Chiltington West Sussex | British | Chartered Surveyor | 17838320001 | |||||
PORTER, Alan Redvers | Director | The Clock House Horsham Road Capel RH5 5JJ Dorking Surrey | British | Chartered Accountant | 17838310001 | |||||
SELLERS, Philip Edward | Director | Yarrimba 31 Howards Thicket SL9 7NT Gerrards Cross Buckinghamshire | United Kingdom | British | Company Director | 10598350001 | ||||
SPERBER, Marcus | Director | 38 Willifield Way NW11 7XT London | British | Chartered Surveyor | 69147520001 | |||||
TAYLOR, David Wilson | Director | Chandos House Hill Road, Penwortham PR1 9XH Preston Lancashire | England | British | Chief Executive | 48552500002 | ||||
TAYLOR, David Wilson | Director | Chandos House Hill Road, Penwortham PR1 9XH Preston Lancashire | England | British | Director | 48552500002 | ||||
THOMAS, Wyndham | Director | 8 Westwood Park Road PE3 6JL Peterborough Cambridgeshire | British | Consultant | 17838340001 |
Who are the persons with significant control of ICE DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Enterprise Holding Company No1 Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ICE DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 18, 2007 Delivered On May 31, 2007 | Satisfied | Amount secured All monies due or to become due from each obligor and each grantor of security to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Composite guarantee and mortgage debenture | Created On Aug 21, 2000 Delivered On Aug 23, 2000 | Satisfied | Amount secured All moneys obligations and liabilities for the time due owing or incurred by the obligors (as defined therein) or any of them to any of the beneficiaries (as defined therein) including without limitation all moneys obligations and liabilities for the time being due owing or incurred by the obligors or any of them to any of the beneficiaries under or in connection with the financing documents (as defined) and/or on any other account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 29, 2000 Delivered On Jul 06, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a development agreement dated 24TH december 1999 | |
Short particulars Land at wisbech road and black bank road littleport cambridgeshire t/no:CB232192. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge over credit balances | Created On Sep 30, 1999 Delivered On Oct 08, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Barclays bank PLC re ice developments limited high interest business account number 90499064. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 05, 1999 Delivered On Feb 11, 1999 | Satisfied | Amount secured All monies now due or hereafter to become due from time to time accruing due from the company and/or enterprise PLC to the bank upon any account and in any manner whatsoever | |
Short particulars Land situate in watson street, middlesbrough, redcar and cleveland title number CE115947. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 05, 1999 Delivered On Feb 11, 1999 | Satisfied | Amount secured All monies now due or hereafter to become due or from time to time accruing due from the company and/or enterprise PLC to the bank upon any account and in any manner whatsoever | |
Short particulars Land situate on the east side of hay lane and the south side of bayley lane coventry known as 8,9, 10 & 10A hay lane, west midlands title number wm 550447. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 17, 1997 Delivered On Jan 22, 1997 | Satisfied | Amount secured The saveker funding as defined in the finance agreement of even date and all liabilities of the company to the chargee under or in respect of the finance agreement,the legal charge and costs and expenses incurred by the fund in enforcing the legal charge | |
Short particulars L/Hold land known as land at elkington st,aston,demised by a lease dated 17/1/97 (as defined) and the benefit of all development documents,all insurance policies and rents; fixed charge over recovery of vat,monies placed in development account and company rights in respect of the saveker site. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge over credit balances | Created On Mar 08, 1993 Delivered On Mar 17, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All sums of money deposited with the bank number 30998222 (see form 395 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over credit balances | Created On Aug 24, 1992 Delivered On Sep 03, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (For full details refer to doc M395 ref M193C & continuation sheets). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 30, 1992 Delivered On Jul 20, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on the east side of hay lane and south side of bayley lane together with buildings k/a 8, 9, 10 & 10A hay lane and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 16, 1992 Delivered On Jan 24, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 7-57 (odd nos.) seymour street, liverpool and 96-100 (even nos.) london road, liverpool and 2-48 (even nos.) hart street, liverpool, merseyside title no. MS314905. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 16, 1991 Delivered On Apr 20, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a cleveland business centre at the junction of russell street and watson street, middlesborough, cleveland, and all plant and machinery and other chattles thereon floating charge all unattached plant machinery and other chattels thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Nov 30, 1990 Delivered On Dec 06, 1990 | Satisfied | Amount secured Sterling pounds 1,130,000 due from the company to the chargee. | |
Short particulars Land situate on the east side of hay lane and the south side of bayley lane, coventry containing an area of 1299 sq. Metres approx. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Oct 24, 1990 Delivered On Nov 14, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property at city road, east manchester fixed charge over plant and machinery and other chattels, floating charge over all unattached plant and machinery and other chattels. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 03, 1990 Delivered On Jul 12, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Two plots of land situate in and fronting to city road east, medlock street, glass street, river street and shortcroft street gaythorne, manchester, containing 0.55 hectares approx.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 03, 1990 Delivered On Jul 12, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Standard form jct private with quantities building contract dated 25/5/90 made between john sisk & son (northern) LTD and the company.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 19, 1990 Delivered On Jun 20, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of an agreement dated 29/1/90 as varied by a supplemental agreement dated 29/1/90 | |
Short particulars F/H property k/a coronation buildings, south lambeth road, london SW8. Title no. Tgl 36625. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 05, 1990 Delivered On Apr 12, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Coronation buildings, south lambeth road, vauxhall, l/b of lambeth part title no. Sgl 43528. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 19, 1990 Delivered On Feb 03, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All rights title & interst of the company in the development being a building agreement a grants agreement a task force agreement & in the land & premises. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 22, 1989 Delivered On Mar 08, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H land on the south east side of albion street manchester title no gh 456629. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Feb 22, 1989 Delivered On Mar 03, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The benefit of a building agreement see doc M513C for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 27, 1989 Delivered On Feb 16, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Victoria works, graham st, birmingham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 27, 1988 Delivered On May 10, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All estate interest or right whatsoever of the company over the parcel of land having frontages to burley street & stockwell street greenwich london SE10 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 09, 1988 Delivered On Feb 19, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The guildhall high street walsall, W.midlands title nos WM395514, wm 378336 WM399321. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Oct 27, 1987 Delivered On Nov 04, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a legal charge dated 27-10-87. | |
Short particulars Agreement dated 27-10-87 and land at burney street, and shoewell street, greenwich london SE10. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0