ICE ENERGY HEAT PUMPS LIMITED
OXFORD HAYMILL ENGINEERING SERVICES LIMITED

Hellopages » Oxfordshire » Oxford » OX1 1BE

Company number 02939105
Status Liquidation
Incorporation Date 15 June 1994
Company Type Private Limited Company
Address GREYFRIARS COURT, PARADISE SQUARE, OXFORD, ENGLAND, OX1 1BE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Appointment of a voluntary liquidator; Statement of affairs with form 4.19; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-02-27 . The most likely internet sites of ICE ENERGY HEAT PUMPS LIMITED are www.iceenergyheatpumps.co.uk, and www.ice-energy-heat-pumps.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Ice Energy Heat Pumps Limited is a Private Limited Company. The company registration number is 02939105. Ice Energy Heat Pumps Limited has been working since 15 June 1994. The present status of the company is Liquidation. The registered address of Ice Energy Heat Pumps Limited is Greyfriars Court Paradise Square Oxford England Ox1 1be. . BRACE, John Raymond Spencer is a Secretary of the company. HILLIER, Andrew James is a Director of the company. SHELDON, Andrew is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary GREENWOOD, Helen has been resigned. Secretary GREENWOOD, Helen has been resigned. Secretary HILLIER, Andrew James has been resigned. Director BANNOCK, Edwin James Wright has been resigned. Director GREENWOOD, David Andrew has been resigned. Director PHIPPS, Paul David has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BRACE, John Raymond Spencer
Appointed Date: 14 October 2014

Director
HILLIER, Andrew James
Appointed Date: 08 August 2003
58 years old

Director
SHELDON, Andrew
Appointed Date: 08 August 2003
74 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 15 June 1994
Appointed Date: 15 June 1994

Secretary
GREENWOOD, Helen
Resigned: 24 March 2004
Appointed Date: 29 July 1996

Secretary
GREENWOOD, Helen
Resigned: 01 March 1995
Appointed Date: 01 June 1994

Secretary
HILLIER, Andrew James
Resigned: 14 October 2014
Appointed Date: 24 March 2004

Director
BANNOCK, Edwin James Wright
Resigned: 05 March 2013
Appointed Date: 01 October 2006
67 years old

Director
GREENWOOD, David Andrew
Resigned: 28 February 2007
Appointed Date: 01 June 1994
67 years old

Director
PHIPPS, Paul David
Resigned: 20 February 2013
Appointed Date: 01 November 2005
72 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 15 June 1994
Appointed Date: 15 June 1994

ICE ENERGY HEAT PUMPS LIMITED Events

08 Mar 2017
Appointment of a voluntary liquidator
08 Mar 2017
Statement of affairs with form 4.19
08 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-27

15 Feb 2017
Registered office address changed from 22 Wycombe End Beaconsfield HP9 1NB England to Greyfriars Court Paradise Square Oxford OX1 1BE on 15 February 2017
07 Feb 2017
Registered office address changed from Unit 9/10 Oasis Business Park Stanton Harcourt Road Eynsham Oxfordshire OX29 4TP England to 22 Wycombe End Beaconsfield HP9 1NB on 7 February 2017
...
... and 109 more events
27 Jun 1994
Accounting reference date notified as 31/03

22 Jun 1994
Registered office changed on 22/06/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

22 Jun 1994
Secretary resigned;new secretary appointed
22 Jun 1994
Director resigned;new director appointed

15 Jun 1994
Incorporation

ICE ENERGY HEAT PUMPS LIMITED Charges

21 October 2015
Charge code 0293 9105 0008
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
3 September 2015
Charge code 0293 9105 0007
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: Marketinvoice Limited
Description: Contains fixed charge…
17 June 2011
Rent deposit deed
Delivered: 30 June 2011
Status: Satisfied on 3 March 2016
Persons entitled: W S Surplus Supplies Limited
Description: The rent deposit of £4,700.00 with any interest.
14 December 2010
Rent deposit deed
Delivered: 16 December 2010
Status: Satisfied on 3 March 2016
Persons entitled: W S Surplus Supplies Limited
Description: The rent deposit sum of four thousand seven hundred pounds…
4 May 2010
Debenture
Delivered: 12 May 2010
Status: Satisfied on 26 January 2016
Persons entitled: Sig PLC
Description: Fixed and floating charge over the undertaking and all…
7 November 2007
Debenture
Delivered: 9 November 2007
Status: Satisfied on 8 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 2005
Deposit deed
Delivered: 17 September 2005
Status: Satisfied on 3 March 2016
Persons entitled: W S Surplus Supplies LTD
Description: The rent deposit sum of £3,231.25.
21 December 2004
Debenture
Delivered: 11 January 2005
Status: Satisfied on 30 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…