Company NameCT Ice Limited
DirectorsMalcolm Conrad Walker and Tarsem Singh Dhaliwhal
Company StatusActive
Company Number04173030
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)
Previous NamesSummerpoint Limited and Cooltrader Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameSir Malcolm Conrad Walker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2002(10 months, 3 weeks after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Tarsem Singh Dhaliwhal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2007(6 years after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameMr Duncan Andrew Vaughan
StatusCurrent
Appointed31 December 2014(13 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr James Christopher Meredith Davies
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(1 week, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 January 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFircroft 53 Croft Drive East
Caldy
Wirral
Merseyside
CH48 2JR
Wales
Director NameMark Ignatius O'Connor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(1 week, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 January 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Victoria Avenue
Crosby
Merseyside
L23 8UH
Secretary NameMark Ignatius O'Connor
NationalityBritish
StatusResigned
Appointed14 March 2001(1 week, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 January 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Victoria Avenue
Crosby
Merseyside
L23 8UH
Director NameMr Andrew Neil Errington
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(10 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 29 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(10 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKidnal Grange
Kidnal
Malpas
Cheshire
SY14 7DJ
Wales
Secretary NameMr Andrew Simon Pritchard
NationalityBritish
StatusResigned
Appointed25 January 2002(10 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKidnal Grange
Kidnal
Malpas
Cheshire
SY14 7DJ
Wales
Director NameAndrew Richard Birch
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2007)
RoleCompany Director
Correspondence AddressSwn Y Dwr
Wern Road Minera
Wrexham
LL11 3DW
Wales
Secretary NameMr John Graham Berry
NationalityBritish
StatusResigned
Appointed03 January 2006(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Nicholas Canning
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(5 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameColin Watts
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 29 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameMiss Jayne Katherine Burrell
StatusResigned
Appointed01 April 2011(10 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales

Contact

Websitecooltrader.co.uk

Location

Registered AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ct Ice (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

31 March 2006Delivered on: 13 April 2006
Satisfied on: 12 June 2007
Persons entitled: Landsbanki Islands Hf (The Security Trustee)

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 February 2005Delivered on: 15 February 2005
Satisfied on: 16 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 February 2003Delivered on: 1 March 2003
Satisfied on: 16 March 2007
Persons entitled: Merseyside Special Investment Mezzanine Fund No 2 (Acting by Its General Partner, Afmmerseyside Mezzanine Limited)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 539 west derby road and 1B buckingham road liverpool. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 February 2003Delivered on: 1 March 2003
Satisfied on: 16 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 539 west derby road and 1BBUCKINGHAM road, tuebrook, liverpool t/n MS14849, l/h property unit 8B island green retail park wrexham, l/h property 62 mariners way the strand shopping centre bootle, for details of futher property. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 February 2003Delivered on: 1 March 2003
Satisfied on: 16 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums in the account with the chargee which is now numbered 06002092 with sort code 12-17-40 as the same is renumbered, replaced, redesignated or rearranged from time to time.
Fully Satisfied
29 May 2002Delivered on: 1 June 2002
Satisfied on: 5 March 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 January 2002Delivered on: 30 January 2002
Satisfied on: 16 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 539 west derby road, and 1B buckingham road, tuebrook, liverpool t/no. MS14849. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
5 April 2012Delivered on: 13 April 2012
Satisfied on: 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Mortgage
Secured details: All monies due or to become due from the company or any member of the group to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 539 west derby road and 1B buckingham road liverpool t/no. MS14849 and any buildings fixtures fittings fixed plant or machinery from time to time situated on or forming part of such property and includes all relevant rights see image for full details.
Fully Satisfied
5 April 2012Delivered on: 13 April 2012
Satisfied on: 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company or any member of the group to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 April 2007Delivered on: 26 April 2007
Satisfied on: 15 April 2010
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)

Classification: A deed of accession
Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 September 2001Delivered on: 20 September 2001
Persons entitled: Ravenseft Properties Limited

Classification: Rent deposit
Secured details: The rent deposit in the sum of £58,750 or any increased sum payable under the provisions of the deed of rent deposit.
Particulars: The rent deposit in the sum of £58,750 or any increased sum payable under the provisions of the deed of rent deposit.
Outstanding
8 May 2001Delivered on: 25 May 2001
Persons entitled: The Prudential Assurance Company Limited

Classification: Rent deposit deed
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: All the company's interests in the deposited sum being £50,000.
Outstanding

Filing History

8 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
12 November 2020Accounts for a dormant company made up to 27 March 2020 (5 pages)
10 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
31 December 2019Accounts for a dormant company made up to 29 March 2019 (5 pages)
17 April 2019Notification of Ct Ice Acquisitions Limited as a person with significant control on 22 November 2018 (2 pages)
17 April 2019Cessation of Ct Ice (Holdings) Limited as a person with significant control on 22 November 2018 (1 page)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 30 March 2018 (5 pages)
14 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
25 September 2017Termination of appointment of Nicholas Canning as a director on 22 September 2017 (1 page)
25 September 2017Termination of appointment of Nicholas Canning as a director on 22 September 2017 (1 page)
22 June 2017Full accounts made up to 24 March 2017 (16 pages)
22 June 2017Full accounts made up to 24 March 2017 (16 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
21 June 2016Full accounts made up to 25 March 2016 (16 pages)
21 June 2016Full accounts made up to 25 March 2016 (16 pages)
23 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
17 June 2015Full accounts made up to 27 March 2015 (16 pages)
17 June 2015Full accounts made up to 27 March 2015 (16 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
31 December 2014Termination of appointment of Jayne Katherine Burrell as a secretary on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Jayne Katherine Burrell as a secretary on 31 December 2014 (1 page)
31 December 2014Appointment of Mr Duncan Andrew Vaughan as a secretary on 31 December 2014 (2 pages)
31 December 2014Appointment of Mr Duncan Andrew Vaughan as a secretary on 31 December 2014 (2 pages)
23 December 2014Statement of capital on 23 December 2014
  • GBP 1
(4 pages)
23 December 2014Solvency Statement dated 17/12/14 (1 page)
23 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2014Statement by Directors (1 page)
23 December 2014Statement of capital on 23 December 2014
  • GBP 1
(4 pages)
23 December 2014Solvency Statement dated 17/12/14 (1 page)
23 December 2014Statement by Directors (1 page)
23 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 September 2014Director's details changed for Mr Nicholas Canning on 23 September 2014 (2 pages)
24 September 2014Director's details changed for Mr Nicholas Canning on 23 September 2014 (2 pages)
22 July 2014Satisfaction of charge 11 in full (4 pages)
22 July 2014Satisfaction of charge 12 in full (4 pages)
22 July 2014Satisfaction of charge 12 in full (4 pages)
22 July 2014Satisfaction of charge 11 in full (4 pages)
20 June 2014Full accounts made up to 28 March 2014 (19 pages)
20 June 2014Full accounts made up to 28 March 2014 (19 pages)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4,600,000
(4 pages)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4,600,000
(4 pages)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4,600,000
(4 pages)
19 June 2013Full accounts made up to 30 March 2013 (23 pages)
19 June 2013Full accounts made up to 30 March 2013 (23 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
5 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (4 pages)
5 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (4 pages)
12 October 2012Change of name notice (2 pages)
12 October 2012Company name changed cooltrader LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
(3 pages)
12 October 2012Company name changed cooltrader LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
(3 pages)
12 October 2012Change of name notice (2 pages)
9 October 2012Termination of appointment of Colin Watts as a director (1 page)
9 October 2012Termination of appointment of Andrew Errington as a director (1 page)
9 October 2012Termination of appointment of Colin Watts as a director (1 page)
9 October 2012Termination of appointment of Andrew Errington as a director (1 page)
27 June 2012Full accounts made up to 31 March 2012 (19 pages)
27 June 2012Full accounts made up to 31 March 2012 (19 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 11 (21 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 12 (15 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 11 (21 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 12 (15 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 April 2012Statement of company's objects (2 pages)
12 April 2012Statement of company's objects (2 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
14 June 2011Full accounts made up to 26 March 2011 (22 pages)
14 June 2011Full accounts made up to 26 March 2011 (22 pages)
5 April 2011Appointment of Miss Jayne Katherine Burrell as a secretary (1 page)
5 April 2011Termination of appointment of John Berry as a secretary (1 page)
5 April 2011Termination of appointment of John Berry as a secretary (1 page)
5 April 2011Appointment of Miss Jayne Katherine Burrell as a secretary (1 page)
16 March 2011Secretary's details changed for Mr John Graham Berry on 16 March 2011 (1 page)
16 March 2011Director's details changed for Mr Malcolm Conrad Walker on 16 March 2011 (2 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
16 March 2011Director's details changed for Nicholas Canning on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Mr Tarsem Singh Dhaliwhal on 16 March 2011 (2 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
16 March 2011Director's details changed for Nicholas Canning on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Mr Malcolm Conrad Walker on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Colin Watts on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Mr Tarsem Singh Dhaliwhal on 16 March 2011 (2 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
16 March 2011Secretary's details changed for Mr John Graham Berry on 16 March 2011 (1 page)
16 March 2011Director's details changed for Colin Watts on 16 March 2011 (2 pages)
20 January 2011Director's details changed for Andrew Errington on 19 January 2011 (2 pages)
20 January 2011Director's details changed for Andrew Errington on 19 January 2011 (2 pages)
15 June 2010Full accounts made up to 27 March 2010 (22 pages)
15 June 2010Full accounts made up to 27 March 2010 (22 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Colin Watts on 6 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Tarsem Singh Dhaliwhal on 6 March 2010 (2 pages)
16 March 2010Director's details changed for Colin Watts on 6 March 2010 (2 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Mr Tarsem Singh Dhaliwhal on 6 March 2010 (2 pages)
16 March 2010Director's details changed for Nicholas Canning on 6 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Tarsem Singh Dhaliwhal on 6 March 2010 (2 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Nicholas Canning on 6 March 2010 (2 pages)
16 March 2010Director's details changed for Colin Watts on 6 March 2010 (2 pages)
16 March 2010Director's details changed for Nicholas Canning on 6 March 2010 (2 pages)
10 June 2009Full accounts made up to 28 March 2009 (21 pages)
10 June 2009Full accounts made up to 28 March 2009 (21 pages)
12 March 2009Return made up to 06/03/09; full list of members (4 pages)
12 March 2009Return made up to 06/03/09; full list of members (4 pages)
11 March 2009Location of register of members (1 page)
11 March 2009Location of register of members (1 page)
26 June 2008Full accounts made up to 29 March 2008 (21 pages)
26 June 2008Full accounts made up to 29 March 2008 (21 pages)
16 April 2008Director's change of particulars / tarsem dhaliwhal / 09/04/2008 (2 pages)
16 April 2008Director's change of particulars / tarsem dhaliwhal / 09/04/2008 (2 pages)
19 March 2008Return made up to 06/03/08; full list of members (4 pages)
19 March 2008Return made up to 06/03/08; full list of members (4 pages)
5 July 2007Full accounts made up to 31 March 2007 (23 pages)
5 July 2007Full accounts made up to 31 March 2007 (23 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2007Declaration of assistance for shares acquisition (22 pages)
8 May 2007Declaration of assistance for shares acquisition (22 pages)
4 May 2007New director appointed (4 pages)
4 May 2007New director appointed (4 pages)
2 May 2007Return made up to 06/03/07; full list of members; amend (9 pages)
2 May 2007Return made up to 06/03/07; full list of members; amend (9 pages)
26 April 2007Particulars of mortgage/charge (9 pages)
26 April 2007Particulars of mortgage/charge (9 pages)
23 April 2007Declaration of assistance for shares acquisition (22 pages)
23 April 2007Declaration of assistance for shares acquisition (22 pages)
23 April 2007Declaration of assistance for shares acquisition (22 pages)
23 April 2007Declaration of assistance for shares acquisition (22 pages)
23 April 2007Declaration of assistance for shares acquisition (22 pages)
23 April 2007Declaration of assistance for shares acquisition (22 pages)
23 April 2007Declaration of assistance for shares acquisition (22 pages)
23 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 April 2007Declaration of assistance for shares acquisition (22 pages)
23 April 2007Declaration of assistance for shares acquisition (22 pages)
23 April 2007Declaration of assistance for shares acquisition (22 pages)
23 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 April 2007Return made up to 06/03/07; full list of members (3 pages)
17 April 2007Director resigned (1 page)
17 April 2007Return made up to 06/03/07; full list of members (3 pages)
17 April 2007Director resigned (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
1 November 2006Declaration of assistance for shares acquisition (15 pages)
1 November 2006Declaration of assistance for shares acquisition (15 pages)
1 November 2006Declaration of assistance for shares acquisition (14 pages)
1 November 2006Declaration of assistance for shares acquisition (14 pages)
12 September 2006New director appointed (3 pages)
12 September 2006New director appointed (3 pages)
26 June 2006Full accounts made up to 31 March 2006 (27 pages)
26 June 2006Full accounts made up to 31 March 2006 (27 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
21 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 April 2006New director appointed (2 pages)
13 April 2006Particulars of mortgage/charge (9 pages)
13 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 April 2006Ad 31/03/06--------- £ si 3000000@1=3000000 £ ic 1600000/4600000 (2 pages)
13 April 2006Ad 31/03/06--------- £ si 3000000@1=3000000 £ ic 1600000/4600000 (2 pages)
13 April 2006Nc inc already adjusted 31/03/06 (2 pages)
13 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 April 2006Nc inc already adjusted 31/03/06 (2 pages)
13 April 2006Particulars of mortgage/charge (9 pages)
6 April 2006Return made up to 06/03/06; full list of members (8 pages)
6 April 2006Return made up to 06/03/06; full list of members (8 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
9 February 2006New director appointed (3 pages)
9 February 2006New director appointed (3 pages)
6 February 2006Registered office changed on 06/02/06 from: 5 castle street liverpool merseyside L2 4XE (1 page)
6 February 2006New secretary appointed (2 pages)
6 February 2006New secretary appointed (2 pages)
6 February 2006Registered office changed on 06/02/06 from: 5 castle street liverpool merseyside L2 4XE (1 page)
29 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
29 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
3 August 2005Full accounts made up to 31 December 2004 (18 pages)
3 August 2005Full accounts made up to 31 December 2004 (18 pages)
7 April 2005Return made up to 06/03/05; full list of members (8 pages)
7 April 2005Return made up to 06/03/05; full list of members (8 pages)
15 February 2005Particulars of mortgage/charge (7 pages)
15 February 2005Particulars of mortgage/charge (7 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
18 August 2004Auditor's resignation (1 page)
18 August 2004Auditor's resignation (1 page)
7 July 2004Auditor's resignation (1 page)
7 July 2004Auditor's resignation (1 page)
7 April 2004Return made up to 06/03/04; full list of members (8 pages)
7 April 2004Return made up to 06/03/04; full list of members (8 pages)
15 December 2003Ad 05/12/03--------- £ si 100000@1=100000 £ ic 1500000/1600000 (2 pages)
15 December 2003Ad 05/12/03--------- £ si 100000@1=100000 £ ic 1500000/1600000 (2 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
14 May 2003Ad 25/04/03--------- £ si 75000@1=75000 £ ic 1425000/1500000 (2 pages)
14 May 2003Ad 25/04/03--------- £ si 75000@1=75000 £ ic 1425000/1500000 (2 pages)
7 May 2003Return made up to 06/03/03; full list of members (8 pages)
7 May 2003Return made up to 06/03/03; full list of members (8 pages)
17 March 2003Ad 19/02/03--------- £ si 75000@1=75000 £ ic 1350000/1425000 (2 pages)
17 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2003Ad 19/02/03--------- £ si 75000@1=75000 £ ic 1350000/1425000 (2 pages)
17 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2003Nc inc already adjusted 19/02/03 (1 page)
17 March 2003Nc inc already adjusted 19/02/03 (1 page)
5 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Particulars of mortgage/charge (5 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (19 pages)
1 March 2003Particulars of mortgage/charge (19 pages)
1 March 2003Particulars of mortgage/charge (5 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 June 2002Particulars of mortgage/charge (7 pages)
1 June 2002Particulars of mortgage/charge (7 pages)
1 May 2002Return made up to 06/03/02; full list of members (6 pages)
1 May 2002Secretary resigned;director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002£ nc 1000000/1350000 25/01/02 (1 page)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Secretary resigned;director resigned (1 page)
1 May 2002Ad 25/01/02--------- £ si 350000@1=350000 £ ic 1000000/1350000 (2 pages)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2002Return made up to 06/03/02; full list of members (6 pages)
1 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Ad 25/01/02--------- £ si 350000@1=350000 £ ic 1000000/1350000 (2 pages)
1 May 2002£ nc 1000000/1350000 25/01/02 (1 page)
1 May 2002New secretary appointed;new director appointed (2 pages)
31 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 January 2002Ad 20/12/01--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
31 January 2002Nc inc already adjusted 20/12/01 (1 page)
31 January 2002Nc inc already adjusted 20/12/01 (1 page)
31 January 2002Ad 20/12/01--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
31 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
31 January 2002Memorandum and Articles of Association (3 pages)
31 January 2002Memorandum and Articles of Association (3 pages)
30 January 2002Particulars of mortgage/charge (5 pages)
30 January 2002Particulars of mortgage/charge (5 pages)
28 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
28 December 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
20 September 2001Particulars of mortgage/charge (3 pages)
20 September 2001Particulars of mortgage/charge (3 pages)
13 June 2001Company name changed summerpoint LIMITED\certificate issued on 13/06/01 (2 pages)
13 June 2001Company name changed summerpoint LIMITED\certificate issued on 13/06/01 (2 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001Registered office changed on 04/04/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Registered office changed on 04/04/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
6 March 2001Incorporation (19 pages)
6 March 2001Incorporation (19 pages)