GERARDS ICE CREAM CO. LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 2BG

Company number 03710255
Status Liquidation
Incorporation Date 9 February 1999
Company Type Private Limited Company
Address CUMBERLAND HOUSE, 15 - 17 CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2BG
Home Country United Kingdom
Nature of Business 10520 - Manufacture of ice cream
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Appointment of a voluntary liquidator; Resignation of a liquidator; Liquidators statement of receipts and payments to 14 September 2016. The most likely internet sites of GERARDS ICE CREAM CO. LIMITED are www.gerardsicecreamco.co.uk, and www.gerards-ice-cream-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Redbridge Rail Station is 2.8 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gerards Ice Cream Co Limited is a Private Limited Company. The company registration number is 03710255. Gerards Ice Cream Co Limited has been working since 09 February 1999. The present status of the company is Liquidation. The registered address of Gerards Ice Cream Co Limited is Cumberland House 15 17 Cumberland Place Southampton Hampshire So15 2bg. . SCAPPATICCI, Karina is a Secretary of the company. SCAPPATICCI, Robert Anthony is a Director of the company. Secretary MERRICK, Angela has been resigned. Secretary SCAPPATICCI, Wesley David has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MERRICK, Angela has been resigned. Director SCAPPATICCI, Maria has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of ice cream".


Current Directors

Secretary
SCAPPATICCI, Karina
Appointed Date: 31 January 2009

Director
SCAPPATICCI, Robert Anthony
Appointed Date: 11 February 1999
51 years old

Resigned Directors

Secretary
MERRICK, Angela
Resigned: 16 May 2003
Appointed Date: 11 February 1999

Secretary
SCAPPATICCI, Wesley David
Resigned: 31 January 2009
Appointed Date: 16 May 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 February 1999
Appointed Date: 09 February 1999

Director
MERRICK, Angela
Resigned: 19 January 2009
Appointed Date: 11 February 1999
57 years old

Director
SCAPPATICCI, Maria
Resigned: 12 February 2001
Appointed Date: 11 February 1999
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 February 1999
Appointed Date: 09 February 1999

GERARDS ICE CREAM CO. LIMITED Events

08 Feb 2017
Appointment of a voluntary liquidator
08 Feb 2017
Resignation of a liquidator
22 Nov 2016
Liquidators statement of receipts and payments to 14 September 2016
18 Nov 2015
Liquidators statement of receipts and payments to 14 September 2015
23 Sep 2015
Notice of ceasing to act as receiver or manager
...
... and 68 more events
23 Feb 1999
New secretary appointed;new director appointed
23 Feb 1999
Ad 11/02/99--------- £ si 99@1=99 £ ic 1/100
21 Feb 1999
Secretary resigned
21 Feb 1999
Director resigned
09 Feb 1999
Incorporation

GERARDS ICE CREAM CO. LIMITED Charges

5 December 2011
Chattel mortgage
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: One 12FT x 7FT whitby morrison heritage trailer c/w…
1 November 2011
Chattel mortgage
Delivered: 12 November 2011
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Mercedes benz 311 cdi mwb ice cream van. Reg: DG06 vfa…
15 November 2010
Chattel mortgage
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Mercedes benz 311 cdi mwb soft ice cream ban with full…
8 May 2009
Mortgage
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold/leasehold property known as or being william…
17 March 2009
Debenture
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 December 1999
Legal charge
Delivered: 29 December 1999
Status: Satisfied on 30 March 2011
Persons entitled: Barclays Bank PLC
Description: Part of the land and buildings on the north side of william…
17 December 1999
Legal charge
Delivered: 29 December 1999
Status: Satisfied on 30 March 2011
Persons entitled: Barclays Bank PLC
Description: Part of the castle brewery, fairfield street, ardwick…
15 March 1999
Debenture
Delivered: 23 March 1999
Status: Satisfied on 30 March 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…