I.C.E. FACILITIES MANAGEMENT LIMITED
LEICESTER I.C.E. CONTRACTING LIMITED INSTALLATION & COMMISSIONING ENGINEERS (CONTRACTING) LIMITED

Hellopages » Leicestershire » Blaby » LE19 1WL

Company number 03333533
Status Liquidation
Incorporation Date 14 March 1997
Company Type Private Limited Company
Address FRP ADVISORY LLP, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Registered office address changed from C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicestershire LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017; Liquidators statement of receipts and payments to 17 August 2016; Liquidators statement of receipts and payments to 17 August 2015. The most likely internet sites of I.C.E. FACILITIES MANAGEMENT LIMITED are www.icefacilitiesmanagement.co.uk, and www.i-c-e-facilities-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.9 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I C E Facilities Management Limited is a Private Limited Company. The company registration number is 03333533. I C E Facilities Management Limited has been working since 14 March 1997. The present status of the company is Liquidation. The registered address of I C E Facilities Management Limited is Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester Le19 1wl. . LAWRENCE, Michaelangelo Dexter is a Director of the company. Secretary FANE, David Alan has been resigned. Secretary MORGAN, Linda Christine has been resigned. Secretary MORGAN, Richard Neil has been resigned. Secretary PATTEN, Keith Andrew has been resigned. Secretary PATTEN, Keith Andrew has been resigned. Secretary PATTEN, Keith Andrew has been resigned. Secretary SHEARMAN, Simon Max has been resigned. Secretary WELLINGTON, Alan Robert has been resigned. Secretary WING, Clifford Donald has been resigned. Director BUCHANAN, Anthony has been resigned. Director FIELD, Darren James has been resigned. Director GRAY, Robin John has been resigned. Director MORGAN, Philip Nigel has been resigned. Director MORGAN, Richard Neil has been resigned. Director PATTEN, Keith Andrew has been resigned. Director PATTEN, Keith Andrew has been resigned. Director SHEARMAN, Simon Max has been resigned. Director SIMPKINS, Steven John has been resigned. Director WELLINGTON, Alan Robert has been resigned. Director WELLINGTON, Alan Robert has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
LAWRENCE, Michaelangelo Dexter
Appointed Date: 17 August 2013
38 years old

Resigned Directors

Secretary
FANE, David Alan
Resigned: 13 July 2004
Appointed Date: 09 July 2001

Secretary
MORGAN, Linda Christine
Resigned: 27 May 2008
Appointed Date: 03 August 2007

Secretary
MORGAN, Richard Neil
Resigned: 24 December 2004
Appointed Date: 01 December 2004

Secretary
PATTEN, Keith Andrew
Resigned: 26 November 2009
Appointed Date: 09 July 2009

Secretary
PATTEN, Keith Andrew
Resigned: 07 April 2009
Appointed Date: 27 May 2008

Secretary
PATTEN, Keith Andrew
Resigned: 03 August 2007
Appointed Date: 24 December 2004

Secretary
SHEARMAN, Simon Max
Resigned: 06 July 2001
Appointed Date: 14 March 1997

Secretary
WELLINGTON, Alan Robert
Resigned: 10 July 2009
Appointed Date: 07 April 2009

Secretary
WING, Clifford Donald
Resigned: 14 March 1997
Appointed Date: 14 March 1997

Director
BUCHANAN, Anthony
Resigned: 27 April 2004
Appointed Date: 01 January 2002
56 years old

Director
FIELD, Darren James
Resigned: 30 June 2011
Appointed Date: 06 April 2010
60 years old

Director
GRAY, Robin John
Resigned: 21 May 2003
Appointed Date: 01 January 2002
56 years old

Director
MORGAN, Philip Nigel
Resigned: 08 April 2009
Appointed Date: 03 August 2007
75 years old

Director
MORGAN, Richard Neil
Resigned: 16 September 2007
Appointed Date: 01 May 1998
71 years old

Director
PATTEN, Keith Andrew
Resigned: 17 August 2013
Appointed Date: 06 April 2010
67 years old

Director
PATTEN, Keith Andrew
Resigned: 26 November 2009
Appointed Date: 09 July 2009
67 years old

Director
SHEARMAN, Simon Max
Resigned: 06 July 2001
Appointed Date: 14 March 1997
60 years old

Director
SIMPKINS, Steven John
Resigned: 08 March 2013
Appointed Date: 05 March 2012
61 years old

Director
WELLINGTON, Alan Robert
Resigned: 06 April 2010
Appointed Date: 26 November 2009
71 years old

Director
WELLINGTON, Alan Robert
Resigned: 10 July 2009
Appointed Date: 07 April 2009
71 years old

I.C.E. FACILITIES MANAGEMENT LIMITED Events

11 Jan 2017
Registered office address changed from C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicestershire LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017
12 Oct 2016
Liquidators statement of receipts and payments to 17 August 2016
23 Sep 2015
Liquidators statement of receipts and payments to 17 August 2015
16 Oct 2014
Notice of completion of voluntary arrangement
28 Aug 2014
Statement of affairs with form 4.19
...
... and 88 more events
19 Feb 1998
Accounting reference date shortened from 31/03/98 to 31/12/97
27 Nov 1997
Particulars of mortgage/charge
24 Mar 1997
Secretary resigned
24 Mar 1997
New secretary appointed
14 Mar 1997
Incorporation

I.C.E. FACILITIES MANAGEMENT LIMITED Charges

28 March 2011
Debenture
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 February 2006
Fixed and floating charge
Delivered: 28 February 2006
Status: Satisfied on 12 April 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 May 2002
All assets debenture
Delivered: 4 May 2002
Status: Satisfied on 19 December 2006
Persons entitled: Bibby Factors Sussex Limited
Description: Fixed and floating charges over the undertaking and all…
4 April 2000
Fixed and floating charge
Delivered: 5 April 2000
Status: Satisfied on 19 December 2006
Persons entitled: Bibby Factors Sussex Limited
Description: All debt the ownership of which fail to vest absolutely…
23 November 1997
Debenture
Delivered: 27 November 1997
Status: Satisfied on 21 June 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…