Company NameIcegrade Limited
Company StatusDissolved
Company Number01692076
CategoryPrivate Limited Company
Incorporation Date18 January 1983(41 years, 3 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony Joseph Bygraves
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(8 years, 6 months after company formation)
Appointment Duration20 years, 10 months (closed 22 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Director NameMr Brian Shelton Berry
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2008(25 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 22 May 2012)
RoleBanker/Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale Court
16 Birds Hill Drive
Oxshott
Surrey
KT22 0SP
Secretary NameDerringtons Limited (Corporation)
StatusClosed
Appointed22 September 2008(25 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 22 May 2012)
Correspondence Address6th Floor
113-123 Upper Richmond Road
London
SW15 2TL
Director NameKevin Anthony Philip Underwood
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(8 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 June 1992)
RoleDesigner Of Security Systems
Correspondence Address9 Mountwood
West Molesey
Surrey
KT8 1RP
Secretary NameKevin Anthony Philip Underwood
NationalityBritish
StatusResigned
Appointed21 July 1991(8 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 June 1992)
RoleCompany Director
Correspondence Address9 Mountwood
West Molesey
Surrey
KT8 1RP
Secretary NameHelen Byraves
NationalityBritish
StatusResigned
Appointed08 June 1992(9 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 October 2002)
RoleCompany Director
Correspondence AddressWillowgate
88 Fairmile Lane
Cobham
Surrey
KT11 2DA
Director NameIan John Snewin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(15 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 July 2006)
RoleCompany Director
Correspondence Address90 Great Goodwin Drive
Guildford
Surrey
GU1 2TZ
Secretary NameAnthony Joseph Bygraves
NationalityBritish
StatusResigned
Appointed29 October 2002(19 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 July 2006)
RoleManaging Director
Correspondence AddressFlat 7 Semaphore
30 Stoke Road
Cobham
Surrey
KT11 3BD
Director NameMr Adrian Louis Baillie
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(23 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17
Chelsea Lodge 58 Tite Street
London
SW3 4JD
Director NameMr Stuart Glover
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(23 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Alexandra Park
Lenzie
Glasgow
Lanarkshire
G66 5BH
Scotland
Director NameAlistair Roy Clark
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(24 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 March 2008)
RoleConsultant
Correspondence Address9 Farmington
Cheltenham
Gloucestershire
GL54 3NQ
Wales
Director NamePhilip John Donoghue
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(25 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 June 2008)
RoleCompany Director
Correspondence Address24 Lordswood
Silchester
Reading
Berkshire
RG7 2PZ
Secretary NameEnterprise Administration Ltd (Corporation)
StatusResigned
Appointed12 July 2006(23 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 September 2008)
Correspondence AddressErico House
93-99 Upper Richmond Road
London
SW15 2TG

Location

Registered AddressNo 8 Canbury Business Park
Elm Crescent
Kingston Upon Thames
Surrey
KT2 6HJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Shareholders

46.7m at £0.01Icegrade Holdings Limited
92.82%
Ordinary B
3.4m at £0.01Icegrade Holdings Limited
6.79%
Ordinary A
195.9k at £0.01Icegrade Holdings Limited
0.39%
Ordinary C

Financials

Year2014
Net Worth-£1,893,788
Cash£97
Current Liabilities£2,506,327

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2012Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages)
29 February 2012Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
25 January 2012Application to strike the company off the register (3 pages)
25 January 2012Application to strike the company off the register (3 pages)
30 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 503,607.05
(8 pages)
30 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-08-30
  • GBP 503,607.05
(8 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 April 2011Director's details changed for Anthony Joseph Bygraves on 11 April 2011 (2 pages)
15 April 2011Director's details changed for Anthony Joseph Bygraves on 11 April 2011 (2 pages)
1 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
1 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
11 February 2010Memorandum and Articles of Association (4 pages)
11 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 February 2010Memorandum and Articles of Association (4 pages)
8 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 503,607.05
(4 pages)
8 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 503,607.05
(4 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 October 2009Director's details changed for Anthony Joseph Bygraves on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Anthony Joseph Bygraves on 26 October 2009 (2 pages)
1 August 2009Full accounts made up to 31 March 2009 (10 pages)
1 August 2009Full accounts made up to 31 March 2009 (10 pages)
28 July 2009Resolutions
  • RES13 ‐ Shareholding details 08/07/2009
(1 page)
28 July 2009Strike off action discontinued (1 page)
28 July 2009Resolutions
  • RES13 ‐ Shareholding details 08/07/2009
(1 page)
28 July 2009Strike off action discontinued (1 page)
23 July 2009Return made up to 30/06/09; full list of members (4 pages)
23 July 2009Return made up to 30/06/09; full list of members (4 pages)
25 June 2009Accounts for a small company made up to 31 March 2008 (7 pages)
25 June 2009Accounts for a small company made up to 31 March 2008 (7 pages)
10 June 2009Return made up to 30/06/08; full list of members; amend (11 pages)
10 June 2009Return made up to 30/06/08; full list of members; amend (11 pages)
20 May 2009Director's Change of Particulars / anthony bygraves / 06/05/2009 / HouseName/Number was: , now: woodway; Street was: flat 7 semaphore, now: fairmile park road; Area was: 30 stoke road, now: ; Post Code was: KT11 3BD, now: KT11 2PG; Country was: , now: KT11 2PG (1 page)
20 May 2009Director's change of particulars / anthony bygraves / 06/05/2009 (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
25 September 2008Appointment Terminated Secretary enterprise administration LTD (1 page)
25 September 2008Appointment terminated secretary enterprise administration LTD (1 page)
25 September 2008Secretary appointed derringtons LIMITED (2 pages)
25 September 2008Secretary appointed derringtons LIMITED (2 pages)
22 July 2008Return made up to 30/06/08; full list of members (7 pages)
22 July 2008Return made up to 30/06/08; full list of members (7 pages)
24 June 2008Appointment Terminated Director philip donoghue (1 page)
24 June 2008Appointment terminated director adrian baillie (1 page)
24 June 2008Appointment Terminated Director adrian baillie (1 page)
24 June 2008Appointment terminated director philip donoghue (1 page)
24 June 2008Director appointed brian shelton berry (2 pages)
24 June 2008Director appointed brian shelton berry (2 pages)
9 April 2008Director appointed philip john donoghue (2 pages)
9 April 2008Director appointed philip john donoghue (2 pages)
1 April 2008Appointment Terminated Director alistair clark (1 page)
1 April 2008Appointment terminated director alistair clark (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
19 December 2007Secretary's particulars changed (1 page)
19 December 2007Secretary's particulars changed (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
9 September 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
9 September 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
26 July 2007Return made up to 30/06/07; full list of members (5 pages)
26 July 2007Return made up to 30/06/07; full list of members (5 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006S-div 12/07/06 (1 page)
8 September 2006Ad 12/07/06--------- £ si [email protected]=23082 £ ic 34200/57282 (2 pages)
8 September 2006Secretary resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Nc inc already adjusted 12/07/06 (1 page)
8 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 September 2006Ad 12/07/06--------- £ si [email protected]=16080 £ ic 57282/73362 (2 pages)
8 September 2006Nc inc already adjusted 12/07/06 (1 page)
8 September 2006New secretary appointed (2 pages)
8 September 2006New secretary appointed (2 pages)
8 September 2006Ad 12/07/06--------- £ si [email protected]=3577 £ ic 73362/76939 (2 pages)
8 September 2006Director resigned (1 page)
8 September 2006Ad 12/07/06--------- £ si [email protected]=23082 £ ic 34200/57282 (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (3 pages)
8 September 2006New director appointed (2 pages)
8 September 2006Ad 12/07/06--------- £ si [email protected]=3577 £ ic 73362/76939 (2 pages)
8 September 2006Ad 12/07/06--------- £ si [email protected]=16080 £ ic 57282/73362 (2 pages)
8 September 2006S-div 12/07/06 (1 page)
8 September 2006New director appointed (3 pages)
25 August 2006Return made up to 30/06/06; full list of members (3 pages)
25 August 2006Return made up to 30/06/06; full list of members (3 pages)
11 August 2006Full accounts made up to 31 March 2006 (15 pages)
11 August 2006Full accounts made up to 31 March 2006 (15 pages)
27 January 2006Full accounts made up to 31 March 2005 (14 pages)
27 January 2006Full accounts made up to 31 March 2005 (14 pages)
24 August 2005Ad 30/06/05--------- £ si 200@1 (2 pages)
24 August 2005Ad 30/06/05--------- £ si 200@1 (2 pages)
11 August 2005Return made up to 30/06/05; full list of members (7 pages)
11 August 2005Return made up to 30/06/05; full list of members (7 pages)
12 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2005Full accounts made up to 31 March 2004 (14 pages)
9 March 2005Full accounts made up to 31 March 2004 (14 pages)
19 January 2005Registered office changed on 19/01/05 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page)
19 January 2005Registered office changed on 19/01/05 from: charlton house 173 kingston road new malden surrey KT3 3SS (1 page)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
26 July 2004Return made up to 21/07/04; full list of members (7 pages)
26 July 2004Return made up to 21/07/04; full list of members (7 pages)
29 March 2004Full accounts made up to 31 March 2003 (13 pages)
29 March 2004Full accounts made up to 31 March 2003 (13 pages)
5 February 2004Secretary's particulars changed;director's particulars changed (1 page)
5 February 2004Secretary's particulars changed;director's particulars changed (1 page)
7 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Declaration of satisfaction of mortgage/charge (1 page)
14 August 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2003Return made up to 21/07/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
16 December 2002Secretary's particulars changed (1 page)
16 December 2002Secretary's particulars changed (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002New secretary appointed (2 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002Secretary resigned (1 page)
6 August 2002Return made up to 21/07/02; full list of members (7 pages)
6 August 2002Return made up to 21/07/02; full list of members (7 pages)
28 September 2001Full accounts made up to 31 March 2001 (11 pages)
28 September 2001Full accounts made up to 31 March 2000 (12 pages)
28 September 2001Full accounts made up to 31 March 2000 (12 pages)
28 September 2001Full accounts made up to 31 March 2001 (11 pages)
27 July 2001Return made up to 21/07/01; full list of members (6 pages)
27 July 2001Return made up to 21/07/01; full list of members (6 pages)
31 July 2000Return made up to 21/07/00; full list of members (6 pages)
31 July 2000Return made up to 21/07/00; full list of members (6 pages)
13 April 2000Registered office changed on 13/04/00 from: 16 west barnes lane raynes park london SW20 obu (1 page)
13 April 2000Registered office changed on 13/04/00 from: 16 west barnes lane raynes park london SW20 obu (1 page)
7 January 2000Full accounts made up to 31 March 1999 (15 pages)
7 January 2000Full accounts made up to 31 March 1999 (15 pages)
10 August 1999Return made up to 21/07/99; no change of members (4 pages)
10 August 1999Return made up to 21/07/99; no change of members (4 pages)
6 August 1998Full accounts made up to 31 March 1998 (15 pages)
6 August 1998Full accounts made up to 31 March 1998 (15 pages)
31 July 1998Return made up to 21/07/98; full list of members (6 pages)
31 July 1998Return made up to 21/07/98; full list of members (6 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
6 April 1998Full accounts made up to 31 March 1997 (18 pages)
6 April 1998Full accounts made up to 31 March 1997 (18 pages)
20 August 1997Return made up to 21/07/97; full list of members (6 pages)
20 August 1997Return made up to 21/07/97; full list of members (6 pages)
18 September 1996Full accounts made up to 31 March 1996 (17 pages)
18 September 1996Full accounts made up to 31 March 1996 (17 pages)
4 August 1996Return made up to 21/07/96; no change of members (6 pages)
4 August 1996Return made up to 21/07/96; no change of members (6 pages)
21 November 1995Full accounts made up to 31 March 1995 (16 pages)
21 November 1995Full accounts made up to 31 March 1995 (16 pages)
20 July 1995Return made up to 21/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
26 July 1994Return made up to 21/07/94; no change of members (6 pages)
25 July 1993Return made up to 21/07/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 September 1992Return made up to 21/07/92; full list of members (6 pages)
6 February 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 February 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 September 1991Return made up to 21/07/91; no change of members (5 pages)
5 April 1991Return made up to 28/12/90; full list of members (4 pages)
5 April 1991Return made up to 28/12/90; full list of members (4 pages)
11 October 1990Return made up to 15/10/89; full list of members (4 pages)
11 October 1990Return made up to 15/10/89; full list of members (4 pages)
8 June 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1989Wd 26/05/89 ad 14/04/89--------- £ si 24000@1=24000 £ ic 10000/34000 (2 pages)
8 June 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1989Wd 26/05/89 ad 14/04/89--------- £ si 24000@1=24000 £ ic 10000/34000 (2 pages)
8 June 1989Nc inc already adjusted (1 page)
8 June 1989Nc inc already adjusted (1 page)
12 May 1989Return made up to 21/07/88; full list of members (4 pages)
12 May 1989Return made up to 21/07/88; full list of members (4 pages)
23 March 1989Particulars of mortgage/charge (3 pages)
23 March 1989Particulars of mortgage/charge (3 pages)
18 February 1988Return made up to 16/06/87; full list of members (4 pages)
18 February 1988Return made up to 16/06/87; full list of members (4 pages)
25 September 1986Return made up to 10/04/86; full list of members (4 pages)
25 September 1986Return made up to 10/04/86; full list of members (4 pages)
18 January 1983Incorporation (18 pages)
18 January 1983Incorporation (18 pages)