ICEM INTERNATIONAL LIMITED
Overview
Company Name | ICEM INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02818721 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ICEM INTERNATIONAL LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is ICEM INTERNATIONAL LIMITED located?
Registered Office Address | Youell House 1 Hill Top CV1 5AB Coventry |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ICEM INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
TOPOLOGIES LIMITED | Jun 12, 1998 | Jun 12, 1998 |
COVEHEAD LIMITED | Jun 17, 1994 | Jun 17, 1994 |
TOPOLOGIES LIMITED | May 17, 1993 | May 17, 1993 |
What are the latest accounts for ICEM INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for ICEM INTERNATIONAL LIMITED?
Annual Return |
|
---|
What are the latest filings for ICEM INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Certificate that Creditors have been paid in full | 3 pages | 4.51 | ||||||||||
Registered office address changed from Suite 9 Riley Court Milburn Hill Road Coventry West Midlands CV4 7HP United Kingdom on Mar 10, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 31, 2013 to Nov 30, 2013 | 1 pages | AA01 | ||||||||||
Termination of appointment of Jacques Leveille-Nizerolle as a director on Nov 28, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jean-Marc Deshays as a director on Nov 28, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Douglas Jackson as a director on Nov 28, 2013 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Mar 14, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to May 17, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Jacques Leveille-Nizerolle on Jun 11, 2012 | 2 pages | CH01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Annual return made up to May 17, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 16 pages | AA | ||||||||||
Annual return made up to May 17, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of John Allen as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from 26 Compass House Ensign Way Hamble Southampton SO31 4RF on Feb 01, 2010 | 1 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Who are the officers of ICEM INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHOOSMITHS SECRETARIES LIMITED | Secretary | Witan Gate West MK9 1SH Milton Keynes Witan Gate House 500-600 Buckinghamshire | 76282680012 | |||||||
JACKSON, Peter Douglas | Director | Riley Court Milburn Hill Road CV4 7HP Coventry 9 West Midlands United Kingdom | United Kingdom | British | Businessman | 76700660002 | ||||
ALLEN, John Meirion | Secretary | 4 Moser Grove Sway SO41 6GA Lymington Hampshire | British | Finance Director | 104040880004 | |||||
CURETON, Amanda Julie | Secretary | Avon Water House Barrows Lane SO41 6DD Lymington Hampshire | British | Chartered Accountant | 34909410002 | |||||
EDWARDS, David Spencer | Secretary | 15 Franklin Avenue Hartley Wintney RG27 8RB Hook Hampshire | British | Director | 6399700004 | |||||
CORPORATE NOMINEE SECRETARIES LIMITED | Nominee Secretary | Falcon House 24 North John Street L2 9RP Liverpool | 900001010001 | |||||||
ALGAR, Richard | Director | 25 Ludlow Avenue LU1 3RW Luton Bedfordshire | British | Sales Director | 64800130001 | |||||
ALLEN, John Meirion | Director | 4 Moser Grove Sway SO41 6GA Lymington Hampshire | British | Finance Director | 104040880004 | |||||
CHISWICK, Paul | Director | 41 Salisbury Drive Water Orton B46 1QH Birmingham West Midlands | British | Sales | 81998020001 | |||||
CURETON, Lee | Director | Avon Water House Barrows Lane SO41 6DD Sway Hampshire | British | Managing Director | 83835620001 | |||||
DESHAYS, Jean-Marc | Director | 4 Rue Hervet Rueil Malmaison 92500 France | French | Sales Vice President | 125005600001 | |||||
EDWARDS, David Spencer | Director | 15 Franklin Avenue Hartley Wintney RG27 8RB Hook Hampshire | United Kingdom | British | Finance Director | 6399700004 | ||||
HOWE, Christopher John Bentham | Director | Vine Close Stapleford CB22 5BZ Cambridge 13 Cambridgeshire | United Kingdom | British | Investment Manager | 40777700004 | ||||
LEVEILLE-NIZEROLLE, Jacques | Director | Rue Neuve 91430 Igny 40 France | French | Brand Senior Vice President | 124565430002 | |||||
CORPORATE NOMINEE SERVICES LIMITED | Nominee Director | Falcon House 24 North John Street L2 9RP Liverpool | 900001020001 |
Does ICEM INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee and debenture (created by topologies limited) | Created On Aug 22, 2002 Delivered On Sep 09, 2002 | Satisfied | Amount secured All obligations and liabilities due or to become due from each charging company to the chargee and the security beneficiaries 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does ICEM INTERNATIONAL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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