About

Registered Number: 03333533
Date of Incorporation: 14/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2017 (6 years and 6 months ago)
Registered Address: FRP ADVISORY LLP, Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL

 

I.C.E. Facilities Management Ltd was founded on 14 March 1997 with its registered office in Leicester, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. Lawrence, Michaelangelo Dexter, Patten, Keith Andrew, Buchanan, Anthony, Gray, Robin John, Morgan, Richard Neil, Shearman, Simon Max are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Michaelangelo Dexter 17 August 2013 - 1
BUCHANAN, Anthony 01 January 2002 27 April 2004 1
GRAY, Robin John 01 January 2002 21 May 2003 1
MORGAN, Richard Neil 01 May 1998 16 September 2007 1
SHEARMAN, Simon Max 14 March 1997 06 July 2001 1
Secretary Name Appointed Resigned Total Appointments
PATTEN, Keith Andrew 27 May 2008 07 April 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2017
LIQ14 - N/A 22 July 2017
AD01 - Change of registered office address 11 January 2017
4.68 - Liquidator's statement of receipts and payments 12 October 2016
4.68 - Liquidator's statement of receipts and payments 23 September 2015
1.4 - Notice of completion of voluntary arrangement 16 October 2014
RESOLUTIONS - N/A 28 August 2014
4.20 - N/A 28 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2014
AD01 - Change of registered office address 23 July 2014
AA - Annual Accounts 31 October 2013
1.1 - Report of meeting approving voluntary arrangement 15 October 2013
AR01 - Annual Return 03 September 2013
TM01 - Termination of appointment of director 29 August 2013
AP01 - Appointment of director 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
AR01 - Annual Return 12 March 2013
TM01 - Termination of appointment of director 08 March 2013
AA - Annual Accounts 29 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2012
AP01 - Appointment of director 10 April 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 24 August 2011
TM01 - Termination of appointment of director 22 July 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 31 August 2010
TM01 - Termination of appointment of director 11 May 2010
AD01 - Change of registered office address 11 May 2010
AP01 - Appointment of director 11 May 2010
AP01 - Appointment of director 11 May 2010
AR01 - Annual Return 28 January 2010
AA01 - Change of accounting reference date 14 January 2010
TM02 - Termination of appointment of secretary 27 November 2009
TM01 - Termination of appointment of director 26 November 2009
AP01 - Appointment of director 26 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 13 August 2009
288b - Notice of resignation of directors or secretaries 25 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
363a - Annual Return 19 March 2009
287 - Change in situation or address of Registered Office 23 January 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
363a - Annual Return 15 January 2008
288b - Notice of resignation of directors or secretaries 08 November 2007
AA - Annual Accounts 17 September 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
363a - Annual Return 02 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2006
AA - Annual Accounts 24 October 2006
395 - Particulars of a mortgage or charge 28 February 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
363a - Annual Return 08 April 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
AA - Annual Accounts 19 November 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 19 October 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 19 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2002
395 - Particulars of a mortgage or charge 04 May 2002
CERTNM - Change of name certificate 10 January 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
287 - Change in situation or address of Registered Office 10 May 2001
363s - Annual Return 22 January 2001
CERTNM - Change of name certificate 15 November 2000
AA - Annual Accounts 07 November 2000
395 - Particulars of a mortgage or charge 05 April 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 31 October 1998
288a - Notice of appointment of directors or secretaries 10 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1998
363s - Annual Return 18 March 1998
225 - Change of Accounting Reference Date 19 February 1998
395 - Particulars of a mortgage or charge 27 November 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
NEWINC - New incorporation documents 14 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2011 Outstanding

N/A

Fixed and floating charge 23 February 2006 Fully Satisfied

N/A

All assets debenture 03 May 2002 Fully Satisfied

N/A

Fixed and floating charge 04 April 2000 Fully Satisfied

N/A

Debenture 23 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.