Company NameIcebox Holdings Limited
Company StatusDissolved
Company Number05275660
CategoryPrivate Limited Company
Incorporation Date2 November 2004(19 years, 5 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Tarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2004(1 month, 1 week after company formation)
Appointment Duration14 years, 2 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameSir Malcolm Conrad Walker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(4 months after company formation)
Appointment Duration13 years, 12 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, 2 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 NameRobert Parry
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(same day as company formation)
RoleSolicitor
Correspondence AddressThe Blossoms
Birmingham Road
Henley In Arden
Warwickshire
B92 5QD
Director NamePaul Antony Wakefield
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(same day as company formation)
RoleSolicitor
Correspondence AddressDanby Lodge
3 Mill Meadow, Hollybush Road
Newborough
DE13 8SF
Secretary NamePaul Antony Wakefield
NationalityBritish
StatusResigned
Appointed02 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressDanby Lodge
3 Mill Meadow, Hollybush Road
Newborough
DE13 8SF
Director NamePalmi Haraldsson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIcelandic
StatusResigned
Appointed15 December 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 28 March 2007)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressSolvallargata 4
101 Reykjavik
Foreign
Director NameGunnar Sigurdsson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIcelandic
StatusResigned
Appointed15 December 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 28 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenlink Walk
Kew Riverside
Richmond Upon Thames
London
TW9 4AF
Secretary NamePalmi Haraldsson
NationalityIcelandic
StatusResigned
Appointed15 December 2004(1 month, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressSolvallargata 4
101 Reykjavik
Foreign
Director NameMr Andrew Simon Pritchard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(4 months after company formation)
Appointment Duration7 years (resigned 19 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Avenue
Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director NameStuart Leslie Ross
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(4 months after company formation)
Appointment Duration11 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address12 Rue De Bohars
Tarporley
Cheshire
CW6 9HF
Director NameKarl Emil Wernersson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIcelandic
StatusResigned
Appointed04 March 2005(4 months after company formation)
Appointment Duration2 years (resigned 28 March 2007)
RoleCompany Director
Correspondence AddressEngihlid 9
Reykjavik
105
Foreign
Secretary NameMr John Graham Berry
NationalityBritish
StatusResigned
Appointed04 March 2005(4 months after company formation)
Appointment Duration6 years (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Poplars Darland Lane Lavister
Rossett
Wrexham
LL12 0BA
Wales
Director NameEinar Por Sverrisson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIcelandic
StatusResigned
Appointed18 April 2006(1 year, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 March 2007)
RoleCompany Director
Correspondence AddressHolatorg 8
101 Reykjavik
Foreign
Director NameMr Andrew Mark Lobb
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(1 year, 6 months after company formation)
Appointment Duration11 months (resigned 28 March 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Lyndhurst Avenue
London
NW7 2AD
Secretary NameMiss Jayne Katherine Burrell
StatusResigned
Appointed01 April 2011(6 years, 5 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

Contact

Websiteiceland.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 £1Iceland Midco Limited
100.00%
Ordinary

Accounts

Latest Accounts24 March 2017 (7 years ago)
Accounts CategoryDormant
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: 20 May 2006
Satisfied on: 15 April 2010
Persons entitled: Landsbank Islands Hf (The Security Trustee)

Classification: A deed of accession
Secured details: All monies due or to become due from the chargor to the chargee and/or the other 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
28 February 2006Delivered on: 15 March 2006
Satisfied on: 12 June 2007
Persons entitled: Landsbanki Islands Hf (The Security Trustee)

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 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
17 December 2004Delivered on: 24 December 2004
Satisfied on: 16 March 2007
Persons entitled: Landsbanki Islands Hf (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the charging company to the security trustee and/or the other security beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a deeside depot & deeside offices, deeside, flintshire for details of further properties charged please refer to form 395 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 24 March 2017 (6 pages)
6 January 2017Accounts for a dormant company made up to 25 March 2016 (6 pages)
16 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
10 January 2016Accounts for a dormant company made up to 27 March 2015 (6 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
31 December 2014Appointment of Mr Duncan Andrew Vaughan as a secretary on 31 December 2014 (2 pages)
31 December 2014Termination of appointment of Jayne Katherine Burrell as a secretary on 31 December 2014 (1 page)
19 December 2014Accounts for a dormant company made up to 28 March 2014 (6 pages)
11 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
22 July 2014Satisfaction of charge 5 in full (4 pages)
27 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
19 June 2013Full accounts made up to 29 March 2013 (12 pages)
20 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
27 June 2012Full accounts made up to 30 March 2012 (14 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 5 (21 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 April 2012Statement of company's objects (2 pages)
27 March 2012Termination of appointment of Andrew Pritchard as a director (1 page)
22 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
22 November 2011Director's details changed for Mr Tarsem Singh Dhaliwal on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Andrew Simon Pritchard on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Malcolm Conrad Walker on 22 November 2011 (2 pages)
22 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
16 June 2011Full accounts made up to 25 March 2011 (14 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)
4 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2011Statement of capital on 7 March 2011
  • GBP 1
(4 pages)
7 March 2011Reduction of iss capital and minute (oc) (9 pages)
7 March 2011Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
7 March 2011Statement of capital on 7 March 2011
  • GBP 1
(4 pages)
2 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc share prem account 07/02/2011
(2 pages)
9 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
15 June 2010Full accounts made up to 26 March 2010 (15 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 November 2009Director's details changed for Mr Malcolm Conrad Walker on 2 November 2009 (2 pages)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mr Tarsem Singh Dhaliwal on 2 November 2009 (2 pages)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Andrew Simon Pritchard on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Tarsem Singh Dhaliwal on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Malcolm Conrad Walker on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Andrew Simon Pritchard on 2 November 2009 (2 pages)
10 June 2009Full accounts made up to 27 March 2009 (16 pages)
19 November 2008Return made up to 02/11/08; full list of members (4 pages)
26 June 2008Full accounts made up to 28 March 2008 (19 pages)
16 April 2008Director's change of particulars / tarsem dhaliwal / 09/04/2008 (2 pages)
21 February 2008Auditor's resignation (2 pages)
21 November 2007Return made up to 02/11/07; full list of members (3 pages)
5 July 2007Group of companies' accounts made up to 30 March 2007 (29 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
26 April 2007Particulars of mortgage/charge (9 pages)
23 April 2007Declaration of assistance for shares acquisition (12 pages)
23 April 2007Declaration of assistance for shares acquisition (12 pages)
23 April 2007Declaration of assistance for shares acquisition (12 pages)
23 April 2007Declaration of assistance for shares acquisition (12 pages)
23 April 2007Declaration of assistance for shares acquisition (12 pages)
23 April 2007Declaration of assistance for shares acquisition (11 pages)
23 April 2007Declaration of assistance for shares acquisition (12 pages)
23 April 2007Declaration of assistance for shares acquisition (12 pages)
23 April 2007Declaration of assistance for shares acquisition (12 pages)
23 April 2007Declaration of assistance for shares acquisition (12 pages)
23 April 2007Declaration of assistance for shares acquisition (12 pages)
23 April 2007Declaration of assistance for shares acquisition (12 pages)
23 April 2007Declaration of assistance for shares acquisition (12 pages)
23 April 2007Declaration of assistance for shares acquisition (12 pages)
17 April 2007New director appointed (2 pages)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2006Return made up to 02/11/06; full list of members (6 pages)
20 September 2006New director appointed (1 page)
12 July 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 July 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
12 July 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
11 July 2006Group of companies' accounts made up to 31 March 2006 (30 pages)
27 June 2006New director appointed (2 pages)
20 May 2006Particulars of property mortgage/charge (7 pages)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
15 May 2006Director's particulars changed (1 page)
4 April 2006Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
15 March 2006Particulars of mortgage/charge (11 pages)
13 March 2006Director resigned (1 page)
28 December 2005Registered office changed on 28/12/05 from: 7TH floor, phoenix house 1-3 newhall street birmingham B3 3NH (1 page)
22 November 2005Return made up to 02/11/05; full list of members (3 pages)
3 June 2005New director appointed (3 pages)
25 May 2005New director appointed (3 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005New director appointed (5 pages)
4 May 2005New secretary appointed (2 pages)
21 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2005Memorandum and Articles of Association (7 pages)
13 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
13 April 2005£ nc 1000/1125000 04/03/05 (1 page)
6 January 2005New director appointed (2 pages)
24 December 2004Particulars of mortgage/charge (85 pages)
22 December 2004New director appointed (3 pages)
22 December 2004Secretary resigned;director resigned (1 page)
22 December 2004Secretary resigned;director resigned (1 page)
22 December 2004New secretary appointed;new director appointed (2 pages)
2 November 2004Incorporation (17 pages)