Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICE ENERGY FLOOR HEATING LIMITED
Company Information for

ICE ENERGY FLOOR HEATING LIMITED

12-14 CARLTON PLACE, SOUTHAMPTON, SO15 2EA,
Company Registration Number
06490450
Private Limited Company
Liquidation

Company Overview

About Ice Energy Floor Heating Ltd
ICE ENERGY FLOOR HEATING LIMITED was founded on 2008-01-31 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Ice Energy Floor Heating Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ICE ENERGY FLOOR HEATING LIMITED
 
Legal Registered Office
12-14 CARLTON PLACE
SOUTHAMPTON
SO15 2EA
Other companies in HP9
 
Filing Information
Company Number 06490450
Company ID Number 06490450
Date formed 2008-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 13/03/2017
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2018-10-04 20:55:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICE ENERGY FLOOR HEATING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GLADIO LIMITED   J J DOLAN LTD   T S JOHNSON & CO LIMITED
Is this data useful to you?
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.
Companies with same name ICE ENERGY FLOOR HEATING LIMITED
The following companies were found which have the same name as ICE ENERGY FLOOR HEATING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICE ENERGY FLOOR HEATING LIMITED Unknown

Company Officers of ICE ENERGY FLOOR HEATING LIMITED

Current Directors
Officer Role Date Appointed
JOHN RAYMOND SPENCER BRACE
Company Secretary 2014-10-14
ANDREW JAMES HILLIER
Director 2008-01-31
ANDREW SHELDON
Director 2008-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH MARK WESTCOTT
Director 2008-04-15 2015-03-27
JOHN RAYMOND SPENCER BRACE
Company Secretary 2008-01-31 2013-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES HILLIER DUAL ASSET UNDERWRITING LIMITED Director 2013-04-19 CURRENT 2013-04-18 Liquidation
ANDREW JAMES HILLIER PENN STREET TAVERNS LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
ANDREW JAMES HILLIER ICE ENERGY TECHNOLOGIES LIMITED Director 2007-06-22 CURRENT 2007-06-22 Liquidation
ANDREW JAMES HILLIER ICE CENTRES LIMITED Director 2007-05-17 CURRENT 2007-05-17 Dissolved 2015-03-10
ANDREW JAMES HILLIER GRANGE PARK HOLDINGS LIMITED Director 2005-02-14 CURRENT 2005-02-14 Active
ANDREW JAMES HILLIER ICE ENERGY HEAT PUMPS LIMITED Director 2003-08-08 CURRENT 1994-06-15 Liquidation
ANDREW JAMES HILLIER ICE ENERGY INFRASTRUCTURES LIMITED Director 2003-02-03 CURRENT 2003-02-03 Dissolved 2015-03-10
ANDREW JAMES HILLIER ENERGIN LIMITED Director 2002-12-12 CURRENT 2001-08-24 Active
ANDREW JAMES HILLIER HILLIER & SONS LIMITED Director 2002-11-13 CURRENT 1994-12-06 Active
ANDREW JAMES HILLIER GRANGE PARK (BOVINGDON) LIMITED Director 2002-08-16 CURRENT 2002-07-31 Active
ANDREW JAMES HILLIER EVENSHARE LIMITED Director 2000-08-07 CURRENT 2000-07-25 Dissolved 2015-03-10
ANDREW JAMES HILLIER HOPTON MARRIOTT HILLIER LIMITED Director 1994-12-15 CURRENT 1994-12-15 Active
ANDREW SHELDON ICE ENERGY LIMITED Director 2013-05-30 CURRENT 2009-09-15 Dissolved 2017-09-12
ANDREW SHELDON ICE ENERGY TECHNOLOGIES LIMITED Director 2007-06-22 CURRENT 2007-06-22 Liquidation
ANDREW SHELDON ICE CENTRES LIMITED Director 2007-05-17 CURRENT 2007-05-17 Dissolved 2015-03-10
ANDREW SHELDON ICE ENERGY HEAT PUMPS LIMITED Director 2003-08-08 CURRENT 1994-06-15 Liquidation
ANDREW SHELDON ICE ENERGY INFRASTRUCTURES LIMITED Director 2003-02-03 CURRENT 2003-02-03 Dissolved 2015-03-10
ANDREW SHELDON ENERGIN LIMITED Director 2002-06-19 CURRENT 2001-08-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2018 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BE ENGLAND
2017-12-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-12-27LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-12-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-07-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-06-20GAZ1FIRST GAZETTE
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 22 WYCOMBE END BEACONSFIELD HP9 1NB ENGLAND
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2017 FROM UNIT 9/10 OASIS BUSINESS PARK STANTON HARCOURT ROAD EYNSHAM OXFORDSHIRE OX29 4TP ENGLAND
2016-12-13AA01PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-02AR0131/01/16 FULL LIST
2015-12-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WESTCOTT
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-12AR0131/01/15 FULL LIST
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HILLIER / 01/02/2015
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHELDON / 01/02/2015
2015-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MARK WESTCOTT / 01/02/2015
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-16AP03SECRETARY APPOINTED MR JOHN RAYMOND SPENCER BRACE
2014-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2014 FROM C/O ANDY DENNESS UNIT 2 OAKFIELD INDUSTRIAL ESTATE EYNSHAM WITNEY OXFORDSHIRE OX29 4TH
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-31AR0131/01/14 FULL LIST
2013-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-18AR0131/01/13 FULL LIST
2013-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2013 FROM C/O MR IAIN CM MCRITCHIE UNIT 2 OAKFIELD HOUSE OAKFIELD INDUSTRIAL ESTATE EYNSHAM WITNEY OXFORDSHIRE OX29 4TH UNITED KINGDOM
2013-05-25DISS40DISS40 (DISS40(SOAD))
2013-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2013-04-16GAZ1FIRST GAZETTE
2013-04-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN BRACE
2012-02-28AR0131/01/12 FULL LIST
2012-01-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-02AR0131/01/11 FULL LIST
2011-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2011 FROM C/O MR IAIN CM MCRITCHIE UNIT 2 OAKFIELD INDUSTRIAL ESTATE EYNSHAM WITNEY OXFORDSHIRE OX29 4TH UNITED KINGDOM
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB
2011-01-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-03-16AR0131/01/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHELDON / 01/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RAYMOND SPENCER BRACE / 27/10/2009
2009-05-14363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS; AMEND
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHELDON / 01/06/2008
2009-04-2788(2)AMENDING 88(2)
2009-04-1688(2)CAPITALS NOT ROLLED UP
2009-03-30363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-24288aDIRECTOR APPOINTED KEITH MARK WESTCOTT
2008-04-14225PREVSHO FROM 31/01/2009 TO 31/03/2008
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ICE ENERGY FLOOR HEATING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-12-19
Resolutions for Winding-up2017-12-19
Proposal to Strike Off2013-04-16
Fines / Sanctions
No fines or sanctions have been issued against ICE ENERGY FLOOR HEATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ICE ENERGY FLOOR HEATING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICE ENERGY FLOOR HEATING LIMITED
Trademarks
We have not found any records of ICE ENERGY FLOOR HEATING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICE ENERGY FLOOR HEATING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ICE ENERGY FLOOR HEATING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ICE ENERGY FLOOR HEATING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyICE ENERGY FLOOR HEATING LIMITEDEvent Date2018-10-08
Shane Biddlecombe of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order
 
Initiating party Event TypeAppointment of Liquidators
Defending partyICE ENERGY FLOOR HEATING LIMITEDEvent Date2017-12-07
Liquidator's name and address: Stephen Powell of HJS Recovery (UK) Ltd , 12-14 Carlton Place, Southampton SO15 2EA and Lawrence King of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE . Alternative person to contact with enquiries about the case: Andy Barron, 02380234222 , andy.barron@hjssolutions.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyICE ENERGY FLOOR HEATING LIMITEDEvent Date2017-12-07
Notice is hereby given that the following resolutions were passed on 7 December 2017 as a Special Resolution and an Ordinary Resolution respectively: That the Company cannot by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily and that Stephen Powell of HJS Recovery (UK) Ltd, 12-14 Carlton Place, Southampton SO15 2EA and Lawrence King of Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE be appointed as Joint Liquidators for the purposes of such winding up. Liquidators Details: Stephen Powell , (IP number 9561 ) of HJS Recovery (UK) Ltd , 12-14 Carlton Place, Southampton SO15 2EA and Lawrence King of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE . Alternative person to contact with enquiries about the case: Andy Barron, 02380234222 , andy.barron@hjssolutions.co.uk : Andrew Sheldon , Director :
 
Initiating party Event TypeProposal to Strike Off
Defending partyICE ENERGY FLOOR HEATING LIMITEDEvent Date2013-04-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICE ENERGY FLOOR HEATING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ICE ENERGY FLOOR HEATING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.