Company NameCT Ice (Holdings) Limited
Company StatusDissolved
Company Number05094965
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous NamesBroomco (3442) Limited and Cooltrader (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSir Malcolm Conrad Walker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2004(2 months, 2 weeks after company formation)
Appointment Duration14 years, 8 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Tarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2007(2 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameMr Duncan Andrew Vaughan
StatusClosed
Appointed31 December 2014(10 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 26 February 2019)
RoleCompany Director
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameMr Andrew Neil Errington
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 29 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameTimothy Charles Yates
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 13 June 2006)
RoleCompany Director
Correspondence AddressThe Old Pump House
Station Road, Desford
Leicester
Leicestershire
LE9 9FP
Director NameColin Watts
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 29 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameSteven John Walker
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobbetts Solicitors
Ship Canal House, King Street
Manchester
M2 4WB
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Secretary NameMr Andrew Simon Pritchard
NationalityBritish
StatusResigned
Appointed22 June 2004(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKidnal Grange
Kidnal
Malpas
Cheshire
SY14 7DJ
Wales
Director NameMr Christian Lewis Bruning
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(2 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 February 2005)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressWindmill Bank
Selsfield Common
East Grinstead
West Sussex
RH19 4LW
Director NameNeil Grant Scragg
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(2 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 February 2005)
RoleInvestment Director
Correspondence Address9 Townsend Drive
St. Albans
Hertfordshire
AL3 5RB
Director NamePalmi Haraldsson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIcelandic
StatusResigned
Appointed14 February 2005(10 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2007)
RoleCompany Director
Correspondence AddressBrekkutun 13
Reykjavik
200
Iceland
Director NameAndrew Richard Birch
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(1 year, 9 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(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameMr Nicholas Canning
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(2 years 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
Secretary NameMiss Jayne Katherine Burrell
StatusResigned
Appointed01 April 2011(6 years, 12 months 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
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

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 Acquisitions LTD
100.00%
Ordinary

Accounts

Latest Accounts24 March 2017 (7 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

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
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
25 June 2004Delivered on: 7 July 2004
Satisfied on: 16 March 2007
Persons entitled: Merseyside Special Investment Mezzanine Fund No. 2

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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, uncalled capital, all chattels. See the mortgage charge document for full details.
Fully Satisfied
25 June 2004Delivered on: 29 June 2004
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: 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

Filing History

25 September 2017Termination of appointment of Nicholas Canning as a director on 22 September 2017 (1 page)
19 June 2017Full accounts made up to 24 March 2017 (15 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
21 June 2016Full accounts made up to 25 March 2016 (18 pages)
27 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
17 June 2015Full accounts made up to 27 March 2015 (13 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
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)
23 December 2014Statement by Directors (1 page)
23 December 2014Solvency Statement dated 17/12/14 (1 page)
23 December 2014Statement of capital on 23 December 2014
  • GBP 1
(4 pages)
23 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 17/12/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2014Accounts for a dormant company made up to 28 March 2014 (8 pages)
24 September 2014Director's details changed for Mr Nicholas Canning on 23 September 2014 (2 pages)
22 July 2014Satisfaction of charge 5 in full (4 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2,850,000
(4 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2,850,000
(4 pages)
19 June 2013Full accounts made up to 31 March 2013 (15 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
16 October 2012Company name changed cooltrader (holdings) LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-09-28
(3 pages)
12 October 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-28
(2 pages)
12 October 2012Change of name notice (2 pages)
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)
27 June 2012Full accounts made up to 31 March 2012 (14 pages)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 5 (21 pages)
12 April 2012Statement of company's objects (2 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 March 2012Termination of appointment of Andrew Pritchard as a director (1 page)
14 June 2011Full accounts made up to 31 March 2011 (12 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
3 May 2011Director's details changed for Mr Andrew Simon Pritchard on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Colin Watts on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Andrew Simon Pritchard on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Tarsem Singh Dhaliwal on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Nicholas Canning on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Malcolm Conrad Walker on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Nicholas Canning on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Malcolm Conrad Walker on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Colin Watts on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Tarsem Singh Dhaliwal on 3 May 2011 (2 pages)
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)
19 January 2011Director's details changed for Andrew Errington on 19 January 2011 (2 pages)
15 June 2010Full accounts made up to 31 March 2010 (12 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 June 2009Full accounts made up to 31 March 2009 (12 pages)
8 April 2009Return made up to 05/04/09; full list of members (5 pages)
8 April 2009Location of register of members (1 page)
26 June 2008Full accounts made up to 31 March 2008 (15 pages)
23 April 2008Return made up to 05/04/08; full list of members (5 pages)
16 April 2008Director's change of particulars / tarsem dhaliwal / 09/04/2008 (2 pages)
5 July 2007Full accounts made up to 31 March 2007 (13 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2007Return made up to 05/04/07; full list of members (3 pages)
4 May 2007New director appointed (4 pages)
26 April 2007Particulars of mortgage/charge (9 pages)
23 April 2007Declaration of assistance for shares acquisition (23 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 (23 pages)
23 April 2007Declaration of assistance for shares acquisition (23 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)
28 March 2007Director resigned (1 page)
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)
28 June 2006Director resigned (1 page)
26 June 2006Full accounts made up to 31 March 2006 (14 pages)
17 May 2006Return made up to 05/04/06; full list of members (10 pages)
26 April 2006Secretary resigned (1 page)
21 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 April 2006Declaration of assistance for shares acquisition (33 pages)
21 April 2006Declaration of assistance for shares acquisition (33 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Declaration of assistance for shares acquisition (33 pages)
21 April 2006Declaration of assistance for shares acquisition (33 pages)
18 April 2006Conso s-div 31/03/06 (1 page)
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 April 2006Particulars of mortgage/charge (9 pages)
6 February 2006Registered office changed on 06/02/06 from: 220 hoylake moreton wirral CH46 6AD (1 page)
2 February 2006New director appointed (3 pages)
2 February 2006Director resigned (1 page)
2 February 2006New secretary appointed (2 pages)
29 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
3 August 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
22 June 2005Ad 24/05/05--------- £ si [email protected]= 4850 £ ic 2845150/2850000 (2 pages)
13 June 2005New director appointed (2 pages)
1 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 May 2005Return made up to 05/04/05; full list of members (10 pages)
15 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 April 2005Ad 04/03/05--------- £ si [email protected]=9 £ ic 1039910/1039919 (2 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
2 December 2004Director's particulars changed (1 page)
31 October 2004Ad 05/10/04--------- £ si [email protected]= 3000 £ ic 1036910/1039910 (2 pages)
31 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
31 October 2004Ad 05/10/04--------- £ si [email protected]=1000000 £ ic 36910/1036910 (2 pages)
15 September 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
2 August 2004New secretary appointed;new director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
30 July 2004Memorandum and Articles of Association (33 pages)
30 July 2004Nc inc already adjusted 25/06/04 (1 page)
30 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2004Secretary resigned;director resigned (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
19 July 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 July 2004Ad 22/06/04--------- £ si [email protected]= 36900 £ ic 10/36910 (2 pages)
9 July 2004Ad 22/06/04--------- £ si [email protected]=9 £ ic 1/10 (2 pages)
9 July 2004Registered office changed on 09/07/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
9 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2004Nc inc already adjusted 22/06/04 (1 page)
9 July 2004S-div 22/06/04 (1 page)
7 July 2004Particulars of mortgage/charge (4 pages)
7 July 2004Company name changed broomco (3442) LIMITED\certificate issued on 07/07/04 (2 pages)
29 June 2004Particulars of mortgage/charge (5 pages)
5 April 2004Incorporation (19 pages)