CT ICE LIMITED
DEESIDE COOLTRADER LIMITED SUMMERPOINT LIMITED

Hellopages » Flintshire » Flintshire » CH5 2NW

Company number 04173030
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address SECOND AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NW
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Full accounts made up to 25 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1 . The most likely internet sites of CT ICE LIMITED are www.ctice.co.uk, and www.ct-ice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Ct Ice Limited is a Private Limited Company. The company registration number is 04173030. Ct Ice Limited has been working since 06 March 2001. The present status of the company is Active. The registered address of Ct Ice Limited is Second Avenue Deeside Industrial Park Deeside Flintshire Ch5 2nw. . VAUGHAN, Duncan Andrew is a Secretary of the company. CANNING, Nicholas is a Director of the company. DHALIWHAL, Tarsem Singh is a Director of the company. WALKER, Malcolm Conrad is a Director of the company. Secretary BERRY, John Graham has been resigned. Secretary BURRELL, Jayne Katherine has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary O'CONNOR, Mark Ignatius has been resigned. Secretary PRITCHARD, Andrew Simon has been resigned. Director BIRCH, Andrew Richard has been resigned. Director DAVIES, James Christopher Meredith has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director ERRINGTON, Andrew Neil has been resigned. Director O'CONNOR, Mark Ignatius has been resigned. Director PRITCHARD, Andrew Simon has been resigned. Director WATTS, Colin has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
VAUGHAN, Duncan Andrew
Appointed Date: 31 December 2014

Director
CANNING, Nicholas
Appointed Date: 12 April 2006
56 years old

Director
DHALIWHAL, Tarsem Singh
Appointed Date: 28 March 2007
62 years old

Director
WALKER, Malcolm Conrad
Appointed Date: 25 January 2002
79 years old

Resigned Directors

Secretary
BERRY, John Graham
Resigned: 01 April 2011
Appointed Date: 03 January 2006

Secretary
BURRELL, Jayne Katherine
Resigned: 31 December 2014
Appointed Date: 01 April 2011

Nominee Secretary
DWYER, Daniel John
Resigned: 14 March 2001
Appointed Date: 06 March 2001

Secretary
O'CONNOR, Mark Ignatius
Resigned: 25 January 2002
Appointed Date: 14 March 2001

Secretary
PRITCHARD, Andrew Simon
Resigned: 03 January 2006
Appointed Date: 25 January 2002

Director
BIRCH, Andrew Richard
Resigned: 28 February 2007
Appointed Date: 03 January 2006
69 years old

Director
DAVIES, James Christopher Meredith
Resigned: 25 January 2002
Appointed Date: 14 March 2001
79 years old

Nominee Director
DWYER, Daniel James
Resigned: 14 March 2001
Appointed Date: 06 March 2001
50 years old

Director
ERRINGTON, Andrew Neil
Resigned: 29 September 2012
Appointed Date: 25 January 2002
71 years old

Director
O'CONNOR, Mark Ignatius
Resigned: 25 January 2002
Appointed Date: 14 March 2001
69 years old

Director
PRITCHARD, Andrew Simon
Resigned: 28 February 2007
Appointed Date: 25 January 2002
67 years old

Director
WATTS, Colin
Resigned: 29 September 2012
Appointed Date: 04 September 2006
64 years old

Persons With Significant Control

Ct Ice (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CT ICE LIMITED Events

15 Mar 2017
Confirmation statement made on 6 March 2017 with updates
21 Jun 2016
Full accounts made up to 25 March 2016
23 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1

17 Jun 2015
Full accounts made up to 27 March 2015
24 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1

...
... and 133 more events
04 Apr 2001
Director resigned
04 Apr 2001
New director appointed
04 Apr 2001
New secretary appointed;new director appointed
04 Apr 2001
Registered office changed on 04/04/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP
06 Mar 2001
Incorporation

CT ICE LIMITED Charges

5 April 2012
Mortgage
Delivered: 13 April 2012
Status: Satisfied on 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: F/H property k/a 539 west derby road and 1B buckingham road…
5 April 2012
Debenture
Delivered: 13 April 2012
Status: Satisfied on 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
11 April 2007
A deed of accession
Delivered: 26 April 2007
Status: Satisfied on 15 April 2010
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
31 March 2006
Deed of accession
Delivered: 13 April 2006
Status: Satisfied on 12 June 2007
Persons entitled: Landsbanki Islands Hf (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
11 February 2005
Debenture
Delivered: 15 February 2005
Status: Satisfied on 16 March 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 2003
Debenture
Delivered: 1 March 2003
Status: Satisfied on 16 March 2007
Persons entitled: Merseyside Special Investment Mezzanine Fund No 2 (Acting by Its General Partner, Afmmerseyside Mezzanine Limited)
Description: 539 west derby road and 1B buckingham road liverpool. Fixed…
19 February 2003
Debenture
Delivered: 1 March 2003
Status: Satisfied on 16 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 539 west derby road and 1BBUCKINGHAM road…
19 February 2003
Charge over cash deposit
Delivered: 1 March 2003
Status: Satisfied on 16 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums in the account with the chargee which is now…
29 May 2002
Debenture
Delivered: 1 June 2002
Status: Satisfied on 5 March 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 2002
Mortgage deed
Delivered: 30 January 2002
Status: Satisfied on 16 March 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 539 west derby road, and 1B…
7 September 2001
Rent deposit
Delivered: 20 September 2001
Status: Outstanding
Persons entitled: Ravenseft Properties Limited
Description: The rent deposit in the sum of £58,750 or any increased sum…
8 May 2001
Rent deposit deed
Delivered: 25 May 2001
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: All the company's interests in the deposited sum being…