UKBizDB.co.uk

GREAT NORTHERN (ICE HOUSE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Great Northern (ice House) Limited. The company was founded 7 years ago and was given the registration number 10398946. The firm's registered office is in NOTTINGHAM. You can find them at Charlotte House 19b Market Place, Bingham, Nottingham, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:GREAT NORTHERN (ICE HOUSE) LIMITED
Company Number:10398946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 September 2016
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Charlotte House 19b Market Place, Bingham, Nottingham, NG13 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charlotte House, 19b Market Place, Bingham, Nottingham, NG13 8AP

Director28 September 2016Active
Charlotte House, 19b Market Place, Bingham, Nottingham, NG13 8AP

Director28 September 2016Active

People with Significant Control

Mr Leslie John Howard
Notified on:01 October 2017
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:14, Telford Way, Stephenson Industrial Estate, Coalville, United Kingdom, LE67 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Thomas Willans
Notified on:01 October 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:14, Telford Way, Stephenson Industrial Estate, Coalville, United Kingdom, LE67 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leslie John Howard
Notified on:28 September 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:14, Telford Way, Stephenson Industrial Estate, Coalville, United Kingdom, LE67 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Thomas Willans
Notified on:28 September 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:14, Telford Way, Stephenson Industrial Estate, Coalville, United Kingdom, LE67 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Great Northern Inns Ltd
Notified on:28 September 2016
Status:Active
Country of residence:United Kingdom
Address:14, Telford Way, Stephenson Industrial Estate, Coalville, United Kingdom, LE67 3HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-11-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-09Insolvency

Liquidation disclaimer notice.

Download
2019-10-05Address

Change registered office address company with date old address new address.

Download
2019-09-30Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-30Resolution

Resolution.

Download
2019-05-24Persons with significant control

Notification of a person with significant control.

Download
2019-05-24Persons with significant control

Notification of a person with significant control.

Download
2019-05-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-20Persons with significant control

Cessation of a person with significant control.

Download
2018-04-20Persons with significant control

Cessation of a person with significant control.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Persons with significant control

Change to a person with significant control.

Download
2017-10-11Officers

Change person director company with change date.

Download
2017-09-18Persons with significant control

Change to a person with significant control.

Download
2017-09-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.