Liquidation
Company Information for ICEBRIT LIMITED
SUITE A, PRINCE ALBERT GARDENS, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 3AG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ICEBRIT LIMITED | |
Legal Registered Office | |
SUITE A PRINCE ALBERT GARDENS GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3AG Other companies in DN31 | |
Company Number | 02778265 | |
---|---|---|
Company ID Number | 02778265 | |
Date formed | 1993-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2005 | |
Account next due | 31/10/2007 | |
Latest return | 08/01/2008 | |
Return next due | 05/02/2009 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB613732460 |
Last Datalog update: | 2018-09-05 18:05:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIGURLAUG BJARNADOTTIR SVEINSSON |
||
PALL SVEINSSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JON THOR GUNNARSSON |
Director | ||
ORN VIDAR SKULASON |
Director | ||
ROBERT AGNARSSON |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
363s | Return made up to 08/01/08; no change of members | |
COCOMP | Compulsory winding up order | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 08/01/07; full list of members | |
363s | Return made up to 08/01/06; full list of members | |
288b | Director resigned | |
169 | £ ic 100/60 16/12/05 £ sr 40@1=40 | |
RES09 | Resolution of authority to purchase a number of shares | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | Return made up to 08/01/05; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
395 | Particulars of mortgage/charge | |
363s | Return made up to 08/01/04; full list of members | |
403a | Declaration of satisfaction of mortgage/charge | |
287 | Registered office changed on 02/12/03 from: suite a prince albert gardens cleethorpe road grimsby north east lincolnshire DN31 3AG | |
287 | Registered office changed on 18/11/03 from: king edward V111 house east side road fish docks grimsby south humberside DN31 3NB | |
288a | New director appointed | |
288b | Director resigned | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | Return made up to 08/01/03; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
395 | Particulars of mortgage/charge | |
363s | Return made up to 08/01/02; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | New director appointed | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 08/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288 | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 19/04/96 | |
88(2)R | AD 19/03/96--------- £ SI 98@1=98 £ IC 2/100 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 08/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 08/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 08/01/94; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/06/93 FROM: 8 DOWER RISE SWANLAND HULL NORTH HUMBERSIDE,HU14 3QT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
CERTNM | COMPANY NAME CHANGED RANACROFT LIMITED CERTIFICATE ISSUED ON 03/03/93 | |
287 | REGISTERED OFFICE CHANGED ON 26/02/93 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2008-08-26 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LANDSBANKI ISLANDS H.F. | |
GENERAL LETTER OF PLEDGE | Satisfied | FORTIS BANK (NEDERLAND) NV | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as ICEBRIT LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | ICEBRIT LIMITED | Event Date | 2008-07-10 |
In the High Court of Justice Leeds District Registry case number 1011 A Petition to wind up the above-named Company of Suite A, Prince Albert Gardens, Grimsby, North East Lincolnshire DN31 3AG , presented on 10 July 2008 by SAMSKIP LIMITED , whose registered office is situate at Trondheim Way, Redwood Park Estate, Stallingborough, North East Lincolnshire DN41 8TH , claiming to be a Creditor of the Company, will be heard at Leeds District Registry at 1 Oxford Row, Leeds LS1 3BG , on 9 September 2008 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 8 September 2008 The Petitioners Solicitor is Gosschalks , Queens Gardens, Hull HU1 3DZ , telephone 01482 324252.(Ref ROT.PH.77933.30.5.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |