Dissolved 2017-01-17
Company Information for ICETHAW SALT SUPPLIES LTD
PRESTON, LANCASHIRE, PR5,
|
Company Registration Number
02910969
Private Limited Company
Dissolved Dissolved 2017-01-17 |
Company Name | ||
---|---|---|
ICETHAW SALT SUPPLIES LTD | ||
Legal Registered Office | ||
PRESTON LANCASHIRE | ||
Previous Names | ||
|
Company Number | 02910969 | |
---|---|---|
Date formed | 1994-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-01-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 17:02:16 |
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 |
---|---|---|
MICHAEL FRED HANSON |
||
MICHAEL OLIVER FLETCHER HANSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN BARRY DEARING |
Director | ||
MICHAEL OLIVER FLETCHER HANSON |
Company Secretary | ||
HARRY HOPE HANSON |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HANSON (SALT) LTD | Company Secretary | 2007-07-11 | CURRENT | 1997-11-13 | Dissolved 2016-08-23 | |
ROCK SALT ONLINE LIMITED | Director | 2012-11-28 | CURRENT | 2012-11-28 | Dissolved 2015-03-10 | |
ONLINE ROCK SALT LIMITED | Director | 2012-11-28 | CURRENT | 2012-11-28 | Dissolved 2015-03-10 | |
HANSON (SALT) LTD | Director | 2003-11-01 | CURRENT | 1997-11-13 | Dissolved 2016-08-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/10/2016 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/10/2016 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/09/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/03/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/09/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/09/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/03/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/03/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/10/2014 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2014 FROM OLD VICTORIA YARD VICTORIA STREET CLAYTON LE MOORS ACCRINGTON LANCASHIRE BB5 5HH | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DEARING | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/13 STATEMENT OF CAPITAL;GBP 5101 | |
AR01 | 30/06/13 FULL LIST | |
AA01 | PREVEXT FROM 30/09/2012 TO 31/03/2013 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OLIVER FLETCHER HANSON / 20/12/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED IAN BARRY DEARING | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR HARRY HANSON | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL HANSON | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/04/04 | |
363s | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS | |
RES04 | £ NC 5100/5200 11/10/0 | |
88(2)R | AD 11/10/02--------- £ SI 1@1=1 £ IC 5100/5101 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/05/01 | |
363s | RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED HARVESTFERN LIMITED CERTIFICATE ISSUED ON 22/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS | |
123 | £ NC 100/5100 30/09/96 | |
88(2)R | AD 30/09/96--------- £ SI 5000@1=5000 £ IC 99/5099 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/08/94 FROM: VICTORIA MILL QUEEN STREET GREAT HARWOOD BLACKBURN LANCASHIRE BB6 7AT | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 | |
288 | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Meetings of Creditors | 2014-06-06 |
Appointment of Administrators | 2014-04-17 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC | |
DEBENTURE | Outstanding | YORKSHIRE BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICETHAW SALT SUPPLIES LTD
ICETHAW SALT SUPPLIES LTD owns 2 domain names.
rocksaltsuppliers.co.uk warwheels.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ministry of Defence | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Manchester City Council | |
|
|
Nottinghamshire County Council | |
|
|
Manchester City Council | |
|
Building Materials for direct delivery |
Manchester City Council | |
|
Building Materials for direct delivery |
Nottinghamshire County Council | |
|
|
9700: DEPT OF DEFENSE | |
|
BULK ROCK SALT (BROWN ROAD SALT). 90% MI |
Worcestershire County Council | |
|
Expenses Highway Promotion |
Manchester City Council | |
|
Building Materials for direct delivery |
Worcestershire County Council | |
|
Expenses Highway Promotion |
Manchester City Council | |
|
Building Materials for direct delivery |
Epsom and Ewell Borough Council | |
|
|
Manchester City Council | |
|
Building Materials for direct delivery |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ICETHAW SALT SUPPLIES LTD | Event Date | 2014-04-10 |
In the High Court Manchester District Registry case number 2429 M J Colman and J M Titley (IP Nos 9721 and 8617 ), both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA For further details contact: M J Colman, Email: recovery@leonardcurtis.co.uk, Tel: 01772 646180. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ICETHAW SALT SUPPLIES LTD | Event Date | |
In the High Court Manchester District Registry case number 2429 Notice is hereby given by the Joint Administrators that, under Paragraph 58 of ScheduleB1 to the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the businessof an initial creditors’ meeting will be conducted by correspondence. The resolutionsto be considered include resolutions specifying the bases upon which the Administrators’remuneration and disbursements are to be calculated, requesting that unpaid pre-administrationcosts may be paid as an expense of the Administration, and specifying the date uponwhich the Administrators are discharged from liability in respect of any action oftheirs as Administrators. The closing date for receipt of Forms 2.25B by the JointAdministrators is 16 June 2014. The form must be accompanied by a statement of claim,if one has not already been lodged, and sent to the Joint Administrators’ office.Any creditors who have not received Form 2.25B can obtain one from the Joint Administrators’office. Office Holder details: M J Colman and J M Titley (IP Nos. 9721 and 8617) bothof Leonard Curtis, 20 Roundhouse Court, South Rings Business Park, Bamber Bridge,Preston PR5 6DA. Date of appointment: 10 April 2014. Further details contact: M J Colman, Email: recovery@leonardcurtis.co.uk Tel: 01772646180. | |||
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. |