ICEM INTERNATIONAL LIMITED

ICEM INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameICEM INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02818721
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ICEM INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOPOLOGIES LIMITEDJun 12, 1998Jun 12, 1998
    COVEHEAD LIMITEDJun 17, 1994Jun 17, 1994
    TOPOLOGIES LIMITEDMay 17, 1993May 17, 1993

    What are the latest accounts for ICEM INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for ICEM INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ICEM INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Certificate that Creditors have been paid in full

    3 pages4.51

    Registered office address changed from Suite 9 Riley Court Milburn Hill Road Coventry West Midlands CV4 7HP United Kingdom on Mar 10, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Previous accounting period shortened from Dec 31, 2013 to Nov 30, 2013

    1 pagesAA01

    Termination of appointment of Jacques Leveille-Nizerolle as a director on Nov 28, 2013

    1 pagesTM01

    Termination of appointment of Jean-Marc Deshays as a director on Nov 28, 2013

    1 pagesTM01

    Appointment of Mr Peter Douglas Jackson as a director on Nov 28, 2013

    2 pagesAP01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Mar 14, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2013

    Statement of capital on Mar 20, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to May 17, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Jacques Leveille-Nizerolle on Jun 11, 2012

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to May 17, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    16 pagesAA

    Annual return made up to May 17, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of John Allen as a director

    1 pagesTM01

    Registered office address changed from 26 Compass House Ensign Way Hamble Southampton SO31 4RF on Feb 01, 2010

    1 pagesAD01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of ICEM INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHOOSMITHS SECRETARIES LIMITED
    Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House 500-600
    Buckinghamshire
    Secretary
    Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House 500-600
    Buckinghamshire
    76282680012
    JACKSON, Peter Douglas
    Riley Court
    Milburn Hill Road
    CV4 7HP Coventry
    9
    West Midlands
    United Kingdom
    Director
    Riley Court
    Milburn Hill Road
    CV4 7HP Coventry
    9
    West Midlands
    United Kingdom
    United KingdomBritishBusinessman76700660002
    ALLEN, John Meirion
    4 Moser Grove
    Sway
    SO41 6GA Lymington
    Hampshire
    Secretary
    4 Moser Grove
    Sway
    SO41 6GA Lymington
    Hampshire
    BritishFinance Director104040880004
    CURETON, Amanda Julie
    Avon Water House
    Barrows Lane
    SO41 6DD Lymington
    Hampshire
    Secretary
    Avon Water House
    Barrows Lane
    SO41 6DD Lymington
    Hampshire
    BritishChartered Accountant34909410002
    EDWARDS, David Spencer
    15 Franklin Avenue
    Hartley Wintney
    RG27 8RB Hook
    Hampshire
    Secretary
    15 Franklin Avenue
    Hartley Wintney
    RG27 8RB Hook
    Hampshire
    BritishDirector6399700004
    CORPORATE NOMINEE SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    900001010001
    ALGAR, Richard
    25 Ludlow Avenue
    LU1 3RW Luton
    Bedfordshire
    Director
    25 Ludlow Avenue
    LU1 3RW Luton
    Bedfordshire
    BritishSales Director64800130001
    ALLEN, John Meirion
    4 Moser Grove
    Sway
    SO41 6GA Lymington
    Hampshire
    Director
    4 Moser Grove
    Sway
    SO41 6GA Lymington
    Hampshire
    BritishFinance Director104040880004
    CHISWICK, Paul
    41 Salisbury Drive
    Water Orton
    B46 1QH Birmingham
    West Midlands
    Director
    41 Salisbury Drive
    Water Orton
    B46 1QH Birmingham
    West Midlands
    BritishSales81998020001
    CURETON, Lee
    Avon Water House
    Barrows Lane
    SO41 6DD Sway
    Hampshire
    Director
    Avon Water House
    Barrows Lane
    SO41 6DD Sway
    Hampshire
    BritishManaging Director83835620001
    DESHAYS, Jean-Marc
    4 Rue Hervet
    Rueil Malmaison
    92500
    France
    Director
    4 Rue Hervet
    Rueil Malmaison
    92500
    France
    FrenchSales Vice President125005600001
    EDWARDS, David Spencer
    15 Franklin Avenue
    Hartley Wintney
    RG27 8RB Hook
    Hampshire
    Director
    15 Franklin Avenue
    Hartley Wintney
    RG27 8RB Hook
    Hampshire
    United KingdomBritishFinance Director6399700004
    HOWE, Christopher John Bentham
    Vine Close
    Stapleford
    CB22 5BZ Cambridge
    13
    Cambridgeshire
    Director
    Vine Close
    Stapleford
    CB22 5BZ Cambridge
    13
    Cambridgeshire
    United KingdomBritishInvestment Manager40777700004
    LEVEILLE-NIZEROLLE, Jacques
    Rue Neuve
    91430 Igny
    40
    France
    Director
    Rue Neuve
    91430 Igny
    40
    France
    FrenchBrand Senior Vice President124565430002
    CORPORATE NOMINEE SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    900001020001

    Does ICEM INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Indigo Capital Limited
    Transactions
    • Sep 09, 2002Registration of a charge (395)
    • Jun 09, 2007Statement of satisfaction of a charge in full or part (403a)

    Does ICEM INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 14, 2014Commencement of winding up
    Jan 08, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brett Barton
    Cranfield Business Recovery Llp Youell House
    1 Hill Top
    CV1 5AB Coventry
    practitioner
    Cranfield Business Recovery Llp Youell House
    1 Hill Top
    CV1 5AB Coventry
    Tony Mitchell
    Cranfield Business Recovery Ltd
    Youell House
    CV1 5AB 1 Hill Top
    Coventry
    practitioner
    Cranfield Business Recovery Ltd
    Youell House
    CV1 5AB 1 Hill Top
    Coventry

    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