Company NameIcevent Technology International Limited
Company StatusDissolved
Company Number03897883
CategoryPrivate Limited Company
Incorporation Date16 December 1999(24 years, 4 months ago)
Dissolution Date15 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Giles William Woolley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Michael Edward Ohly
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameMr Giles William Woolley
NationalityBritish
StatusResigned
Appointed16 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDomus 20 Upper Carlisle Road
Eastbourne
East Sussex
BN20 7TN
Director NameKen Ege Jensen
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed01 April 2000(3 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address5 Highbank
Brighton
East Sussex
BN1 5GB
Director NameMr David Wells
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Rectory Close
Eastbourne
East Sussex
BN20 8AQ
Secretary NameMr David Wells
NationalityBritish
StatusResigned
Appointed11 November 2002(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Rectory Close
Eastbourne
East Sussex
BN20 8AQ
Director NameMr Shaun David Pottage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 October 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Berrall Way
Billingshurst
West Sussex
RH14 9PQ
Secretary NameMr Shaun David Pottage
NationalityBritish
StatusResigned
Appointed02 June 2006(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 October 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Berrall Way
Billingshurst
West Sussex
RH14 9PQ
Director NameMr David Wing
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(13 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 March 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Marshall Road
Hampden Park Industrial Estate
Eastbourne
East Sussex
BN22 9AX
Secretary NameMr David Wing
StatusResigned
Appointed18 October 2013(13 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 March 2018)
RoleCompany Director
Correspondence Address7 Marshall Road
Hampden Park Industrial Estate
Eastbourne
East Sussex
BN22 9AX
Director NameMr Andrew Daniel Finch
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2018(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameMr Andrew Daniel Finch
StatusResigned
Appointed23 March 2018(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2020)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteicevent.com
Telephone01323 501234
Telephone regionEastbourne

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8 at £1Michael Ohly
80.00%
Ordinary
2 at £1Giles Woolley
20.00%
Ordinary

Financials

Year2014
Net Worth-£436,000
Cash£5,000
Current Liabilities£3,277,000

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

25 July 2012Delivered on: 31 July 2012
Persons entitled: Centric Spv 1 Limited

Classification: Composite guarantee and 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding

Filing History

15 September 2020Final Gazette dissolved following liquidation (1 page)
15 June 2020Return of final meeting in a members' voluntary winding up (6 pages)
9 March 2020Termination of appointment of Andrew Daniel Finch as a director on 9 March 2020 (1 page)
9 March 2020Termination of appointment of Andrew Daniel Finch as a secretary on 9 March 2020 (1 page)
28 October 2019Registered office address changed from 7 Marshall Road Hampden Park Industrial Estate Eastbourne East Sussex BN22 9AX to 30 Finsbury Square London EC2A 1AG on 28 October 2019 (2 pages)
25 October 2019Appointment of a voluntary liquidator (3 pages)
25 October 2019Declaration of solvency (5 pages)
25 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-17
(1 page)
28 December 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
17 April 2018Satisfaction of charge 1 in full (1 page)
23 March 2018Appointment of Mr Andrew Daniel Finch as a director on 23 March 2018 (2 pages)
23 March 2018Termination of appointment of David Wing as a director on 23 March 2018 (1 page)
23 March 2018Termination of appointment of David Wing as a secretary on 23 March 2018 (1 page)
23 March 2018Appointment of Mr Andrew Daniel Finch as a secretary on 23 March 2018 (2 pages)
12 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 April 2017Director's details changed for Mr Michael Edward Ohly on 13 April 2017 (2 pages)
19 April 2017Director's details changed for Mr Michael Edward Ohly on 13 April 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10
(4 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 10
(4 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10
(4 pages)
22 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10
(4 pages)
27 June 2014Accounts for a small company made up to 30 September 2013 (9 pages)
27 June 2014Accounts for a small company made up to 30 September 2013 (9 pages)
26 June 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 10
(3 pages)
26 June 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 10
(3 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders (4 pages)
19 December 2013Director's details changed for Mr Michael Edward Ohly on 19 December 2013 (2 pages)
19 December 2013Registered office address changed from 7 Marshall Road Hampden Park Industrial Estates Eastbourne East Sussex BN22 9AX on 19 December 2013 (1 page)
19 December 2013Director's details changed for Mr Michael Edward Ohly on 19 December 2013 (2 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders (4 pages)
19 December 2013Director's details changed for Mr Giles William Woolley on 19 December 2013 (2 pages)
19 December 2013Registered office address changed from 7 Marshall Road Hampden Park Industrial Estates Eastbourne East Sussex BN22 9AX on 19 December 2013 (1 page)
19 December 2013Director's details changed for Mr Giles William Woolley on 19 December 2013 (2 pages)
20 October 2013Appointment of Mr David Wing as a secretary (1 page)
20 October 2013Appointment of Mr David Wing as a director (2 pages)
20 October 2013Termination of appointment of Shaun Pottage as a director (1 page)
20 October 2013Termination of appointment of Shaun Pottage as a director (1 page)
20 October 2013Termination of appointment of Shaun Pottage as a secretary (1 page)
20 October 2013Appointment of Mr David Wing as a secretary (1 page)
20 October 2013Appointment of Mr David Wing as a director (2 pages)
20 October 2013Termination of appointment of Shaun Pottage as a secretary (1 page)
4 July 2013Accounts for a small company made up to 30 September 2012 (9 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (9 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
21 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
31 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
9 September 2011Accounts for a small company made up to 31 March 2011 (9 pages)
9 September 2011Accounts for a small company made up to 31 March 2011 (9 pages)
11 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
26 November 2010Accounts for a small company made up to 31 March 2010 (9 pages)
26 November 2010Accounts for a small company made up to 31 March 2010 (9 pages)
3 February 2010Director's details changed for Shaun David Pottage on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Giles William Woolley on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Michael Edward Ohly on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Michael Edward Ohly on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Shaun David Pottage on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Giles William Woolley on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Giles William Woolley on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Shaun David Pottage on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Michael Edward Ohly on 3 February 2010 (2 pages)
12 August 2009Accounts for a small company made up to 31 March 2009 (9 pages)
12 August 2009Accounts for a small company made up to 31 March 2009 (9 pages)
8 January 2009Return made up to 19/12/08; full list of members (4 pages)
8 January 2009Return made up to 19/12/08; full list of members (4 pages)
20 August 2008Accounts for a small company made up to 31 March 2008 (9 pages)
20 August 2008Accounts for a small company made up to 31 March 2008 (9 pages)
2 January 2008Return made up to 19/12/07; full list of members (2 pages)
2 January 2008Return made up to 19/12/07; full list of members (2 pages)
5 December 2007Accounts for a small company made up to 31 March 2007 (9 pages)
5 December 2007Accounts for a small company made up to 31 March 2007 (9 pages)
19 December 2006Return made up to 19/12/06; full list of members (2 pages)
19 December 2006Return made up to 19/12/06; full list of members (2 pages)
30 November 2006Accounts for a small company made up to 31 March 2006 (9 pages)
30 November 2006Accounts for a small company made up to 31 March 2006 (9 pages)
21 June 2006Secretary resigned;director resigned (1 page)
21 June 2006New secretary appointed;new director appointed (2 pages)
21 June 2006New secretary appointed;new director appointed (2 pages)
21 June 2006Secretary resigned;director resigned (1 page)
28 December 2005Return made up to 19/12/05; full list of members (7 pages)
28 December 2005Return made up to 19/12/05; full list of members (7 pages)
4 October 2005Full accounts made up to 31 March 2005 (13 pages)
4 October 2005Full accounts made up to 31 March 2005 (13 pages)
22 December 2004Return made up to 16/12/04; full list of members (7 pages)
22 December 2004Return made up to 16/12/04; full list of members (7 pages)
12 October 2004Full accounts made up to 31 March 2004 (14 pages)
12 October 2004Full accounts made up to 31 March 2004 (14 pages)
3 March 2004Auditor's resignation (1 page)
3 March 2004Auditor's resignation (1 page)
29 December 2003Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2003Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2003Full accounts made up to 31 March 2003 (12 pages)
29 September 2003Full accounts made up to 31 March 2003 (12 pages)
9 January 2003Return made up to 16/12/02; full list of members (7 pages)
9 January 2003Return made up to 16/12/02; full list of members (7 pages)
28 November 2002Secretary resigned (1 page)
28 November 2002New secretary appointed;new director appointed (2 pages)
28 November 2002Secretary resigned (1 page)
28 November 2002New secretary appointed;new director appointed (2 pages)
13 August 2002Full accounts made up to 31 March 2002 (13 pages)
13 August 2002Full accounts made up to 31 March 2002 (13 pages)
4 July 2002Auditor's resignation (2 pages)
4 July 2002Auditor's resignation (2 pages)
26 June 2002Auditor's resignation (1 page)
26 June 2002Auditor's resignation (1 page)
7 January 2002Return made up to 16/12/01; full list of members (6 pages)
7 January 2002Return made up to 16/12/01; full list of members (6 pages)
7 September 2001Full accounts made up to 31 March 2001 (12 pages)
7 September 2001Full accounts made up to 31 March 2001 (12 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
8 January 2001Return made up to 16/12/00; full list of members (7 pages)
8 January 2001Return made up to 16/12/00; full list of members (7 pages)
1 November 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
1 November 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000New director appointed (2 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000Secretary resigned (1 page)
18 January 2000Director resigned (1 page)
16 December 1999Incorporation (13 pages)
16 December 1999Incorporation (13 pages)