Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Iceni Energy 3 Limited
Iceni Energy 3 Limited is a dissolved company incorporated on 5 July 2011 with the registered office located in Cromer, Norfolk. Iceni Energy 3 Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
8 July 2014
(11 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07693218
Private limited company
Age
14 years
Incorporated
5 July 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Iceni Energy 3 Limited
Contact
Update Details
Address
IAN BARBER - M+A PARTNERS (NORTH NORFOLK LTD
12 Church Street
Cromer
Norfolk
NR27 9ER
United Kingdom
Same address for the past
13 years
Companies in NR27 9ER
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
-
Mrs Annette Ward
Secretary • Director • British • Lives in UK • Born in Mar 1959
Andrew George Hilton
Director • Managing Director • British • Lives in England • Born in Feb 1959
Thomas George Hilton
Director • British • Lives in England • Born in Apr 1988
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hilton Consultants Limited
Andrew George Hilton and Thomas George Hilton are mutual people.
Active
Rengrid2030 Ltd
Thomas George Hilton and Annette Ward are mutual people.
Active
Natural By Design Limited
Annette Ward is a mutual person.
Active
Stamford Renewable Power Limited
Thomas George Hilton is a mutual person.
Active
Snetterton Renewable Energy Technology Park Ltd
Annette Ward is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2012)
Period Ended
31 Jul 2012
For period
31 Jul
⟶
31 Jul 2012
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 8 Jul 2014
Voluntary Gazette Notice
11 Years Ago on 25 Mar 2014
Application To Strike Off
11 Years Ago on 12 Mar 2014
Confirmation Submitted
12 Years Ago on 31 Jul 2013
Dormant Accounts Submitted
12 Years Ago on 25 Mar 2013
Anthony Lumbard Resigned
13 Years Ago on 6 Jul 2012
Registered Address Changed
13 Years Ago on 6 Jul 2012
Anthony Lumbard Resigned
13 Years Ago on 6 Jul 2012
Confirmation Submitted
13 Years Ago on 6 Jul 2012
Incorporated
14 Years Ago on 5 Jul 2011
Get Alerts
Get Credit Report
Discover Iceni Energy 3 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 8 Jul 2014
First Gazette notice for voluntary strike-off
Submitted on 25 Mar 2014
Application to strike the company off the register
Submitted on 12 Mar 2014
Annual return made up to 5 July 2013 with full list of shareholders
Submitted on 31 Jul 2013
Accounts for a dormant company made up to 31 July 2012
Submitted on 25 Mar 2013
Annual return made up to 5 July 2012 with full list of shareholders
Submitted on 6 Jul 2012
Termination of appointment of Anthony Lumbard as a director
Submitted on 6 Jul 2012
Registered office address changed from Sherwood Cottage Sutton Road, Catfield Great Yarmouth NR29 5BG England on 6 July 2012
Submitted on 6 Jul 2012
Termination of appointment of Anthony Lumbard as a director
Submitted on 6 Jul 2012
Incorporation
Submitted on 5 Jul 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs