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.
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 |
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 |
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 |