ICEM LIMITED

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

    Company NameICEM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04485592
    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 LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is ICEM LIMITED located?

    Registered Office Address
    Business Innovation Centre
    Harry Weston Road
    CV3 2TX Coventry
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of ICEM LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVERAGE TEST LIMITEDJul 15, 2002Jul 15, 2002

    What are the latest accounts for ICEM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

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

    Annual Return
    Last Annual Return

    What are the latest filings for ICEM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Shoosmiths Secretaries Limited as a secretary on Feb 25, 2016

    1 pagesTM02

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Liquidators' statement of receipts and payments to Feb 13, 2015

    9 pages4.68

    Registered office address changed from Youell House 1 Hill Top Coventry CV1 5AB to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on Dec 17, 2014

    2 pagesAD01

    Certificate that Creditors have been paid in full

    2 pages4.51

    Registered office address changed from * Suite 9 Riley Court Milburn Hill Road Coventry West Midlands CV4 7HP United Kingdom* on Mar 04, 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 Valerie Raoul Desprez as a director

    1 pagesTM01

    Appointment of Mr Peter Douglas Jackson as a director

    2 pagesAP01

    Termination of appointment of Jacques Leveille-Nizerolle as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2013

    Statement of capital on Apr 08, 2013

    • Capital: EUR 100,000
    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Jul 15, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Valerie Raoul Desprez on Aug 10, 2012

    2 pagesCH01

    Director's details changed for Jacques Leveille-Nizerolle on Aug 10, 2012

    2 pagesCH01

    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

    19 pagesAA

    Annual return made up to Jul 15, 2011 with full list of shareholders

    8 pagesAR01

    Annual return made up to Jul 15, 2010 with full list of shareholders

    8 pagesAR01

    Who are the officers of ICEM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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 KingdomBritish76700660002
    ALLEN, John Meirion
    4 Moser Grove
    Sway
    SO41 6GA Lymington
    Hampshire
    Secretary
    4 Moser Grove
    Sway
    SO41 6GA Lymington
    Hampshire
    British104040880004
    EDWARDS, David Spencer
    15 Franklin Avenue
    Hartley Wintney
    RG27 8RB Hook
    Hampshire
    Secretary
    15 Franklin Avenue
    Hartley Wintney
    RG27 8RB Hook
    Hampshire
    British6399700004
    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
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ALLEN, John Meirion
    4 Moser Grove
    Sway
    SO41 6GA Lymington
    Hampshire
    Director
    4 Moser Grove
    Sway
    SO41 6GA Lymington
    Hampshire
    British104040880004
    CURETON, Lee
    Avon Water House
    Barrows Lane
    SO41 6DD Sway
    Hampshire
    Director
    Avon Water House
    Barrows Lane
    SO41 6DD Sway
    Hampshire
    British83835620001
    DE ROUX, Sophie
    14 Bis
    Rue Escudier
    FOREIGN Boulogne Billancourt
    92100
    France
    Director
    14 Bis
    Rue Escudier
    FOREIGN Boulogne Billancourt
    92100
    France
    French116258520001
    DE TERSANT, Thibault
    142 Rue De La Tour
    75016 Paris
    France
    Director
    142 Rue De La Tour
    75016 Paris
    France
    French54506300001
    EDWARDS, David Spencer
    15 Franklin Avenue
    Hartley Wintney
    RG27 8RB Hook
    Hampshire
    Director
    15 Franklin Avenue
    Hartley Wintney
    RG27 8RB Hook
    Hampshire
    United KingdomBritish6399700004
    HOOK, Martin Christopher
    19 Barham Road
    West Wimbledon
    SW20 0EX London
    Director
    19 Barham Road
    West Wimbledon
    SW20 0EX London
    United KingdomBritish142481690001
    HOWE, Christopher John Bentham
    Vine Close
    Stapleford
    CB22 5BZ Cambridge
    13
    Cambridgeshire
    Director
    Vine Close
    Stapleford
    CB22 5BZ Cambridge
    13
    Cambridgeshire
    United KingdomBritish40777700004
    LEVEILLE-NIZEROLLE, Jacques
    Riley Court Milburn Hill Road
    University Of Warwick Science Park
    CV4 7HP Coventry
    Suite 9
    West Midlands
    United Kingdom
    Director
    Riley Court Milburn Hill Road
    University Of Warwick Science Park
    CV4 7HP Coventry
    Suite 9
    West Midlands
    United Kingdom
    French124565430002
    RAOUL DESPREZ, Valerie
    Riley Court Milburn Hill Road
    University Of Warwick Science Park
    CV4 7HP Coventry
    Suite 9
    West Midlands
    United Kingdom
    Director
    Riley Court Milburn Hill Road
    University Of Warwick Science Park
    CV4 7HP Coventry
    Suite 9
    West Midlands
    United Kingdom
    French132468300001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does ICEM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 23, 2003
    Delivered On Jul 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Icem Technologies Gmbh
    Transactions
    • Jul 25, 2003Registration of a charge (395)
    • Dec 24, 2009Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Mar 27, 2003
    Delivered On Apr 10, 2003
    Satisfied
    Amount secured
    £28,344 (totalling £33,304.20) due or to become due from the company to the chargee
    Short particulars
    The deposit of £33,304.20.
    Persons Entitled
    • Chilworth Science Park Limited
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    • May 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Mar 27, 2003
    Delivered On Apr 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £33,304.20 deposite by the company with its landlord as security for all monies due or to become due from the company together with all interest and other monies paid or credited to the bank account to be opened to receive those sums.
    Persons Entitled
    • Chilworth Science Park Limited
    Transactions
    • Apr 09, 2003Registration of a charge (395)
    • May 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    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 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 14, 2014Commencement of winding up
    Mar 04, 2016Dissolved 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