EVEREST ICES LIMITED

Hellopages » Leicestershire » Leicester » LE5 4BN

Company number 02128662
Status Active
Incorporation Date 6 May 1987
Company Type Private Limited Company
Address 170-174 TITHE STREET, LEICESTER, LE5 4BN
Home Country United Kingdom
Nature of Business 10520 - Manufacture of ice cream
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 140,200 ; Registration of charge 021286620018, created on 13 April 2016. The most likely internet sites of EVEREST ICES LIMITED are www.everestices.co.uk, and www.everest-ices.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Everest Ices Limited is a Private Limited Company. The company registration number is 02128662. Everest Ices Limited has been working since 06 May 1987. The present status of the company is Active. The registered address of Everest Ices Limited is 170 174 Tithe Street Leicester Le5 4bn. . MANIAR, Saista Zavid is a Secretary of the company. MANIAR, Saista Zavid is a Director of the company. MANIAR, Zavid Ahmed is a Director of the company. The company operates in "Manufacture of ice cream".


Current Directors


Director
MANIAR, Saista Zavid

67 years old

Director
MANIAR, Zavid Ahmed

74 years old

EVEREST ICES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 140,200

14 Apr 2016
Registration of charge 021286620018, created on 13 April 2016
04 Feb 2016
Statement of capital following an allotment of shares on 4 February 2016
  • GBP 140,200

03 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 107 more events
21 Apr 1988
Particulars of mortgage/charge

17 Jun 1987
Accounting reference date notified as 31/10

05 Jun 1987
New secretary appointed;new director appointed

05 Jun 1987
New director appointed

06 May 1987
Certificate of Incorporation

EVEREST ICES LIMITED Charges

13 April 2016
Charge code 0212 8662 0018
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
17 May 2007
Legal and general charge
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/Hold known as 170-174 tithe street leicester LE5 4BN;…
9 December 2005
Guarantee and charge
Delivered: 16 December 2005
Status: Satisfied on 25 May 2007
Persons entitled: Habib Bank Ag Zurich
Description: All the property assets fixed and floating including…
17 October 2005
Debenture
Delivered: 18 October 2005
Status: Outstanding
Persons entitled: Dcd Trade Services Limited
Description: Fixed and floating charges over the undertaking and all…
29 September 2005
Standard mortgage debenture
Delivered: 5 October 2005
Status: Satisfied on 25 May 2007
Persons entitled: Habib Bank Ag Zurich
Description: All the property assets and income of the chorgor whether…
3 August 2005
All assets debenture
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Dcd Factors PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 2003
Standard mortgage debenture
Delivered: 14 August 2003
Status: Satisfied on 25 May 2007
Persons entitled: Habib Bank Ag Zurich
Description: The property known as 170-174 tithe st, leicester. Fixed…
6 February 2001
Fixed charge on all debts factored that shall fail to vest and other debts with a floating charge on monies received from other debts
Delivered: 8 February 2001
Status: Satisfied on 25 May 2007
Persons entitled: Bibby Factors Leicester Limited ("the Security Holder")
Description: Fixed charge any present or future debt (purchased or…
10 July 1998
Legal mortgage
Delivered: 15 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 5 kingsley street leicester.. With the…
23 June 1998
Debenture
Delivered: 25 June 1998
Status: Satisfied on 25 May 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 1995
Debenture
Delivered: 2 August 1995
Status: Satisfied on 8 November 2000
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
27 July 1995
Legal charge
Delivered: 2 August 1995
Status: Satisfied on 8 November 2000
Persons entitled: Barclays Bank PLC
Description: Unit 5 kingsley street leicester leicestershire t/n lt…
11 July 1990
Mortgage debenture
Delivered: 14 July 1990
Status: Satisfied on 26 January 1996
Persons entitled: National Westminster Bank PLC
Description: L/H premises k/a 1B the connaught business centre, hyde…
11 July 1990
Legal mortgage
Delivered: 14 July 1990
Status: Satisfied on 26 January 1996
Persons entitled: National Westminster Bank PLC
Description: L/H premises situate and k/a 1B the connaught business…
11 July 1990
Legal mortgage
Delivered: 14 July 1990
Status: Satisfied on 26 January 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property situate and k/a 5 kingsley street, leicester…
6 March 1989
Debenture
Delivered: 10 March 1989
Status: Satisfied on 19 July 1991
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
31 August 1988
Legal charge
Delivered: 6 September 1988
Status: Satisfied on 9 July 1991
Persons entitled: Barclays Bank PLC
Description: Unit 1B connaught business centre, the hyde west hendon…
15 April 1988
Legal charge
Delivered: 21 April 1988
Status: Satisfied on 2 March 1989
Persons entitled: Barclays Bank PLC
Description: Unit 1B connaught business centre, the hyde, west hendon…