Ice Energy Heat Pumps Limited

DataGardener
ice energy heat pumps limited
dissolved
Unknown

Ice Energy Heat Pumps Limited

02939105Private Limited With Share Capital

The Wooden Barn Little Baldon, Oxford, OX449PU
Incorporated

15/06/1994

Company Age

31 years

Directors

2

Employees

SIC Code

43999

Risk

not scored

Company Overview

Registration, classification & business activity

Ice Energy Heat Pumps Limited (02939105) is a private limited with share capital incorporated on 15/06/1994 (31 years old) and registered in oxford, OX449PU. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Ice energy heat pumps limited is a construction company based out of unit 9/10 oasis business park stanton harcourt road, eynsham, united kingdom.

Private Limited With Share Capital
SIC: 43999
Unknown
Incorporated 15/06/1994
OX449PU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

Patents

7

CCJs

Board of Directors

2

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:09-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2018
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:06-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2017
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-04-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-03-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-03-2017
Resolution
Category:Resolution
Date:08-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:04-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-10-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2013
Termination Director Company With Name
Category:Officers
Date:20-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-04-2013
Termination Director Company With Name
Category:Officers
Date:09-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-04-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2012
Accounts Amended With Accounts Type Full
Category:Accounts
Date:13-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2012
Legacy
Category:Mortgage
Date:12-09-2011
Legacy
Category:Mortgage
Date:30-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-02-2011
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2011
Legacy
Category:Mortgage
Date:16-12-2010
Resolution
Category:Resolution
Date:17-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:12-05-2010
Legacy
Category:Mortgage
Date:12-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2010
Capital Allotment Shares
Category:Capital
Date:01-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2009
Legacy
Category:Capital
Date:29-06-2009
Legacy
Category:Annual Return
Date:18-06-2009
Accounts With Accounts Type Full
Category:Accounts
Date:18-06-2009
Legacy
Category:Capital
Date:17-06-2009
Legacy
Category:Capital
Date:17-06-2009
Resolution
Category:Resolution
Date:17-06-2009
Legacy
Category:Mortgage
Date:01-10-2008
Legacy
Category:Annual Return
Date:10-09-2008
Legacy
Category:Officers
Date:10-09-2008
Accounts With Accounts Type Full
Category:Accounts
Date:01-02-2008
Legacy
Category:Mortgage
Date:09-11-2007
Legacy
Category:Annual Return
Date:05-10-2007
Legacy
Category:Capital
Date:25-07-2007
Resolution
Category:Resolution
Date:25-07-2007
Resolution
Category:Resolution
Date:25-07-2007
Accounts With Accounts Type Small
Category:Accounts
Date:10-05-2007
Legacy
Category:Officers
Date:22-03-2007
Legacy
Category:Officers
Date:18-12-2006
Legacy
Category:Annual Return
Date:28-09-2006
Legacy
Category:Address
Date:15-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2006
Legacy
Category:Address
Date:21-12-2005
Legacy
Category:Officers
Date:13-12-2005
Legacy
Category:Mortgage
Date:17-09-2005
Legacy
Category:Annual Return
Date:10-06-2005
Resolution
Category:Resolution
Date:07-03-2005
Legacy
Category:Mortgage
Date:11-01-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2004
Legacy
Category:Capital
Date:02-07-2004
Legacy
Category:Annual Return
Date:21-06-2004
Legacy
Category:Officers
Date:22-04-2004
Legacy
Category:Officers
Date:22-04-2004

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date13/03/2017
Filing Date27/11/2015
Latest Accounts31/03/2015

Trading Addresses

9-10 Oasis Park, Stanton Harcourt Road, Eynsham, Witney, Oxfordshire, OX294TP
The Wooden Barn Little Baldon, Oxford, OX449PURegistered

Contact

iceenergy.co.uk
The Wooden Barn Little Baldon, Oxford, OX449PU