Company NameIceni Estates Limited
Company StatusDissolved
Company Number03157088
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 2 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)
Previous NameTWI Estates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Armand De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Square House Smithbrook
Lodsworth
Petworth
West Sussex
GU28 9DG
Director NameMrs Rachel Page
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 17 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Lysia Street
London
SW6 6NG
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(11 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 17 November 2009)
RoleDirector-Corporate Property Fi
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Secretary NameMEPC Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 2001(5 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 17 November 2009)
Correspondence Address4th Floor Lloyds Chambers
1 Portsoken Street
London
E1 8LW
Director NameMichael Thomas Womack
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HR
Director NameGerard Fitzsimons
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address19 Victoria Park
Cambridge
Cambridgeshire
CB4 3EJ
Secretary NameGerard Fitzsimons
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address19 Victoria Park
Cambridge
Cambridgeshire
CB4 3EJ
Director NameArthur Bevan Midgley Braithwaite
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 1997)
RoleCompany Director
Correspondence AddressDe Freville Manor
High Green Great Shelford
Cambridge
Cambridgeshire
CB22 5EG
Director NameRobert Victor Michael Dawkins
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 1997)
RoleCompany Director
Correspondence AddressPond House
Heydon Road Great Chishill
Royston
Hertfordshire
SG8 8SR
Secretary NameRosemary Elizabeth Setterfield
NationalityBritish
StatusResigned
Appointed04 April 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 1997)
RoleAdministator
Correspondence AddressProspect Cottage The Street
Great Bradley
Newmarket
Suffolk
CB8 9LH
Director NameGavin Arthur Davidson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(1 year, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2003)
RoleChartered Surveyor
Correspondence Address3 Westfield Road
Maidenhead
Berkshire
SL6 7AU
Director NameRobert Thomas Ernest Ware
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(1 year, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodley Lodge
Duffield Road
Woodley
Berkshire
RG5 4RL
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusResigned
Appointed13 November 1997(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2001)
RoleChartered Secretary
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameStewart McGarrity
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence AddressClearwell Cottage
Boulters Lane
Maidenhead
Berkshire
SL6 8TJ
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(7 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2005)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Director NameJohn Anthony Bateman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 February 2006)
RoleChartered Surveyor
Correspondence AddressHurst House
Lincombe Lane Boars Hill
Oxford
Oxfordshire
OX1 5DZ
Director NameMr James Michael Brady
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(7 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cromwell Close
St Albans
Hertfordshire
AL4 9YE
Director NameMr Gavin Andrew Lewis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Avenue
Surbiton
Surrey
KT6 5DW
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2008)
RoleDirector Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY

Location

Registered Address4th Floor
Lloyds Chambers
1 Portsoken Street
London
E1 8LW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2009First Gazette notice for voluntary strike-off (1 page)
24 July 2009Application for striking-off (1 page)
15 May 2009Full accounts made up to 31 December 2008 (10 pages)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 December 2008Return made up to 19/12/08; full list of members (4 pages)
7 August 2008Full accounts made up to 31 December 2007 (10 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008Director resigned (1 page)
8 January 2008Return made up to 19/12/07; full list of members (3 pages)
2 October 2007Accounts made up to 31 December 2006 (10 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (1 page)
21 December 2006Return made up to 19/12/06; full list of members (2 pages)
5 October 2006Director resigned (1 page)
3 August 2006Auditor's resignation (2 pages)
19 July 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
23 June 2006Full accounts made up to 30 September 2005 (7 pages)
16 May 2006New director appointed (9 pages)
11 May 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
20 December 2005Return made up to 19/12/05; full list of members (3 pages)
16 December 2005Director resigned (1 page)
3 August 2005Full accounts made up to 30 September 2004 (7 pages)
4 January 2005Return made up to 24/12/04; full list of members (6 pages)
13 October 2004Auditor's resignation (2 pages)
26 July 2004Full accounts made up to 30 September 2003 (7 pages)
6 July 2004Director's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
2 February 2004Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page)
5 January 2004Return made up to 24/12/03; full list of members (6 pages)
17 November 2003Director's particulars changed (1 page)
13 October 2003New director appointed (4 pages)
13 October 2003Director resigned (1 page)
10 October 2003New director appointed (3 pages)
9 October 2003New director appointed (4 pages)
9 July 2003New director appointed (5 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
2 January 2003Return made up to 24/12/02; full list of members (6 pages)
27 May 2002Full accounts made up to 30 September 2001 (7 pages)
10 April 2002Director's particulars changed (1 page)
22 January 2002Return made up to 24/12/01; full list of members (6 pages)
11 January 2002Director's particulars changed (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Secretary resigned (1 page)
11 May 2001Full accounts made up to 30 September 2000 (7 pages)
2 January 2001Return made up to 24/12/00; full list of members (6 pages)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
31 August 2000Particulars of mortgage/charge (7 pages)
27 June 2000Full accounts made up to 30 September 1999 (7 pages)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
20 January 2000Return made up to 24/12/99; no change of members (12 pages)
26 August 1999New director appointed (5 pages)
26 August 1999New director appointed (2 pages)
1 July 1999Director's particulars changed (1 page)
16 April 1999Full accounts made up to 30 September 1998 (7 pages)
19 March 1999Director's particulars changed (1 page)
17 February 1999Return made up to 08/02/99; change of members (8 pages)
1 October 1998Director's particulars changed (1 page)
5 May 1998Location of register of members (1 page)
21 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1998Memorandum and Articles of Association (8 pages)
18 April 1998Registered office changed on 18/04/98 from: 12 st jamess square london SW1Y 4LB (1 page)
7 April 1998Full accounts made up to 30 September 1997 (8 pages)
19 February 1998Director resigned (1 page)
19 February 1998Return made up to 08/02/98; full list of members (9 pages)
2 December 1997Particulars of mortgage/charge (7 pages)
2 December 1997Particulars of mortgage/charge (11 pages)
26 November 1997Registered office changed on 26/11/97 from: abington hall abington cambridge CB1 6AL (1 page)
26 November 1997Director resigned (1 page)
26 November 1997New secretary appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997New director appointed (3 pages)
26 November 1997Secretary resigned (1 page)
26 November 1997New director appointed (3 pages)
26 November 1997Ad 13/11/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
12 November 1997Company name changed twi estates LIMITED\certificate issued on 12/11/97 (2 pages)
20 July 1997Full accounts made up to 30 September 1996 (8 pages)
26 February 1997Accounting reference date shortened from 31/12 to 30/09 (1 page)
17 February 1997Return made up to 08/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
23 September 1996Accounting reference date notified as 31/12 (1 page)
30 April 1996New director appointed (2 pages)
26 April 1996New secretary appointed (2 pages)
24 April 1996Registered office changed on 24/04/96 from: merlin place milton road cambridge CB4 4DP (1 page)
16 April 1996Company name changed tayvin 49 LIMITED\certificate issued on 17/04/96 (2 pages)
13 April 1996New director appointed (1 page)
13 April 1996Secretary resigned;director resigned (2 pages)
13 April 1996Director resigned (1 page)
8 February 1996Incorporation (48 pages)