ICC (TWELVE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameICC (TWELVE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03387882
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ICC (TWELVE) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ICC (TWELVE) LIMITED located?

    Registered Office Address
    Suite G2 Montpellier House
    Montpellier Drive
    GL50 1TY Cheltenham
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ICC (TWELVE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2016

    What are the latest filings for ICC (TWELVE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 12, 2018

    15 pagesLIQ03

    Registered office address changed from 17 Berkeley Mews 29 High Street Cheltenham Gloucestershire GL50 1DY to Suite G2 Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY on Mar 21, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from The Pool Bosbury Ledbury Herefordshire HR8 1QH United Kingdom to 17 Berkeley Mews 29 High Street Cheltenham Gloucestershire GL50 1DY on Dec 06, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 13, 2017

    LRESSP

    Termination of appointment of Wendy Anne Robinson as a director on Oct 16, 2017

    2 pagesTM01

    Micro company accounts made up to Nov 30, 2016

    2 pagesAA

    Confirmation statement made on Jun 17, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2015

    2 pagesAA

    Annual return made up to Jun 17, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2016

    Statement of capital on Jul 11, 2016

    • Capital: GBP 540,000.9
    SH01

    Termination of appointment of the Whittington Partnership Llp as a secretary on Jul 11, 2016

    1 pagesTM02

    Registered office address changed from Whittington Hall Whittington Road, Whittington Worcester Worcestershire WR5 2ZX to The Pool Bosbury Ledbury Herefordshire HR8 1QH on Jul 11, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Nov 30, 2014

    4 pagesAA

    Annual return made up to Jun 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2015

    Statement of capital on Aug 20, 2015

    • Capital: GBP 540,000.9
    SH01

    Annual return made up to Jun 17, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 540,000.9
    SH01

    Termination of appointment of Pamela Jill Fredjohn as a director on Dec 23, 2013

    2 pagesTM01

    Total exemption small company accounts made up to Nov 30, 2013

    4 pagesAA

    Total exemption small company accounts made up to Nov 30, 2012

    5 pagesAA

    Annual return made up to Jun 17, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2013

    Statement of capital on Jul 19, 2013

    • Capital: GBP 540,000.9
    SH01

    Total exemption small company accounts made up to Nov 30, 2011

    5 pagesAA

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

    6 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2010

    5 pagesAA

    Who are the officers of ICC (TWELVE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUCKLAND, Andrew John
    18 Eldorado Road
    GL50 2PT Cheltenham
    Gloucestershire
    Director
    18 Eldorado Road
    GL50 2PT Cheltenham
    Gloucestershire
    EnglandBritish22103780002
    CAPITAL VENTURES LIMITED
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Secretary
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    4933620020
    THE WHITTINGTON PARTNERSHIP LLP
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Secretary
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Identification TypeEuropean Economic Area
    Registration NumberOC300063
    78210930001
    COLEMAN, Adrian Michael
    Lansdowne, Walton House
    Churchill Grove
    GL20 8EX Tewkesbury
    Nominee Director
    Lansdowne, Walton House
    Churchill Grove
    GL20 8EX Tewkesbury
    British900016210001
    FREDJOHN, Dennis
    Laurentides
    GL19 3JT Redmarley
    Gloucestershire
    Director
    Laurentides
    GL19 3JT Redmarley
    Gloucestershire
    British35572390002
    FREDJOHN, Pamela Jill
    Laurentides
    Redmarley
    GL19 3JT Gloucester
    Director
    Laurentides
    Redmarley
    GL19 3JT Gloucester
    United KingdomBritish55753120001
    MONDON, Peter Nigel
    Keepers Cottage
    Colemore Green
    WV16 4ST Bridgnorth
    Shropshire
    Director
    Keepers Cottage
    Colemore Green
    WV16 4ST Bridgnorth
    Shropshire
    EnglandBritish51801010002
    ROBINSON, Wendy Anne
    Bosbury
    HR8 1QH Ledbury
    The Pool
    Herefordshire
    Director
    Bosbury
    HR8 1QH Ledbury
    The Pool
    Herefordshire
    EnglandBritish133461960001
    UNDERHILL, Peter John
    Maes Court
    Knighton On Teme
    WR15 8LY Tenbury Wells
    Worcestershire
    Director
    Maes Court
    Knighton On Teme
    WR15 8LY Tenbury Wells
    Worcestershire
    British17203000001

    Who are the persons with significant control of ICC (TWELVE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew John Bruckland
    Montpellier Drive
    GL50 1TY Cheltenham
    Suite G2 Montpellier House
    Gloucestershire
    Apr 06, 2016
    Montpellier Drive
    GL50 1TY Cheltenham
    Suite G2 Montpellier House
    Gloucestershire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Wendy Anne Robinson
    Montpellier Drive
    GL50 1TY Cheltenham
    Suite G2 Montpellier House
    Gloucestershire
    Apr 06, 2016
    Montpellier Drive
    GL50 1TY Cheltenham
    Suite G2 Montpellier House
    Gloucestershire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ICC (TWELVE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 13, 2017Commencement of winding up
    Aug 01, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Patrick Durkan
    17 Berkeley Mews, 29 High Street
    GL50 1DY Cheltenham
    practitioner
    17 Berkeley Mews, 29 High Street
    GL50 1DY Cheltenham

    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