ICETUBE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameICETUBE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07327903
    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 ICETUBE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ICETUBE LIMITED located?

    Registered Office Address
    Church House 13-15 Regent Street
    NG1 5BS Nottingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ICETUBE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2016

    What are the latest filings for ICETUBE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to May 14, 2019

    15 pagesLIQ03

    Removal of liquidator by court order

    14 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Edward House Grange Business Park, Enderby Road Whetstone Leicester LE8 6EP to Church House 13-15 Regent Street Nottingham NG1 5BS on Jun 08, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 15, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Jul 27, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2016

    8 pagesAA

    Total exemption small company accounts made up to Oct 31, 2015

    8 pagesAA

    Confirmation statement made on Jul 27, 2016 with updates

    7 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Section 40 14/11/2011
    RES13

    Annual return made up to Jul 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2015

    Statement of capital on Aug 27, 2015

    • Capital: GBP 3,165,121
    SH01

    Director's details changed for Mrs Linda Lorraine Niederlag on Aug 27, 2015

    2 pagesCH01

    Registered office address changed from Unit F, Edward House Grange Business Park, Enderby Road Whetstone Leicester LE8 6EP England to Edward House Grange Business Park, Enderby Road Whetstone Leicester LE8 6EP on Aug 27, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2014

    8 pagesAA

    Termination of appointment of Jamsheed Motafram as a director on Jan 23, 2015

    1 pagesTM01

    Registered office address changed from Innovation Centre Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6UW to Unit F, Edward House Grange Business Park, Enderby Road Whetstone Leicester LE8 6EP on Oct 14, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2013

    6 pagesAA

    Annual return made up to Jul 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2014

    Statement of capital on Sep 19, 2014

    • Capital: GBP 3,165,121
    SH01

    Appointment of Mrs Linda Lorraine Niederlag as a director

    2 pagesAP01

    Appointment of Mr Jamsheed Motafram as a director

    2 pagesAP01

    Termination of appointment of Rupert Symons as a director

    1 pagesTM01

    Termination of appointment of James Sore as a director

    1 pagesTM01

    Who are the officers of ICETUBE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NIEDERLAG, Linda Lorraine
    Regent Street
    NG1 5BS Nottingham
    Church House 13-15
    Director
    Regent Street
    NG1 5BS Nottingham
    Church House 13-15
    EnglandBritishTax Consultant186671120001
    MOTAFRAM, Jamsheed
    27 Austin Friars
    EC2N 2QP London
    C/O Concours Capital
    London
    England
    Director
    27 Austin Friars
    EC2N 2QP London
    C/O Concours Capital
    London
    England
    EnglandIndianFinancial Advisor146831000002
    SORE, James William
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    Innovation Centre
    Warwickshire
    United Kingdom
    Director
    Warwick Technology Park
    Gallows Hill
    CV34 6UW Warwick
    Innovation Centre
    Warwickshire
    United Kingdom
    EnglandBritishMechanical Engineer139434140002
    SYMONS, Rupert Jonathan
    Meer Street
    CV37 6QB Stratford-Upon-Avon
    25
    Warwickshire
    England
    Director
    Meer Street
    CV37 6QB Stratford-Upon-Avon
    25
    Warwickshire
    England
    EnglandBritishDirector75165540005
    WOOD, Thomas Ryan
    Wood Street
    CV37 6JG Stratford Upon Avon
    29
    Warwickshire
    England
    Director
    Wood Street
    CV37 6JG Stratford Upon Avon
    29
    Warwickshire
    England
    United KingdomBritishEngineer 116248250001

    What are the latest statements on persons with significant control for ICETUBE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 27, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ICETUBE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 15, 2018Commencement of winding up
    Apr 08, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Albert Brock Saville
    Church House 13-15 Regent Street
    NG1 5BS Nottingham
    Nottinghamshire
    practitioner
    Church House 13-15 Regent Street
    NG1 5BS Nottingham
    Nottinghamshire
    Andrew J Cordon
    Church House
    13-15 Regent Street
    NG1 5BS Nottingham
    practitioner
    Church House
    13-15 Regent Street
    NG1 5BS Nottingham

    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