Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICONIC HOTELS LIMITED
Company Information for

ICONIC HOTELS LIMITED

2ND FLOOR ARCADIA HOUSE, 15 FORLEASE ROAD, MAIDENHEAD, SL6 1RX,
Company Registration Number
05729526
Private Limited Company
Liquidation

Company Overview

About Iconic Hotels Ltd
ICONIC HOTELS LIMITED was founded on 2006-03-03 and has its registered office in Maidenhead. The organisation's status is listed as "Liquidation". Iconic Hotels Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ICONIC HOTELS LIMITED
 
Legal Registered Office
2ND FLOOR ARCADIA HOUSE
15 FORLEASE ROAD
MAIDENHEAD
SL6 1RX
Other companies in SL7
 
Filing Information
Company Number 05729526
Company ID Number 05729526
Date formed 2006-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2012
Account next due 31/12/2013
Latest return 31/10/2013
Return next due 28/11/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-04-17 09:22:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICONIC HOTELS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ICONIC HOTELS LIMITED
The following companies were found which have the same name as ICONIC HOTELS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICONIC HOTELS GROUP PTY LTD Active Company formed on the 2013-02-22
ICONIC HOTELS & RESORTS PTY LTD NSW 2020 Active Company formed on the 2017-01-11
ICONIC HOTELS PTY LTD ACT 2601 Active Company formed on the 2017-06-30
ICONIC HOTELS MANAGEMENT PTY LTD Active Company formed on the 2012-05-03

Company Officers of ICONIC HOTELS LIMITED

Current Directors
Officer Role Date Appointed
CLIVE OLIVER TRAVERS
Director 2012-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN GAIL PAYNE
Director 2006-03-03 2013-04-09
GRAHAM SPARK
Company Secretary 2006-03-03 2012-07-31
GRAHAM SPARK
Director 2006-03-03 2012-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-03-03 2006-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE OLIVER TRAVERS ELDCROFT LIMITED Director 2010-08-31 CURRENT 2009-08-12 Active - Proposal to Strike off
CLIVE OLIVER TRAVERS E. GREENHAM LIMITED Director 2009-08-13 CURRENT 1949-12-21 Liquidation
CLIVE OLIVER TRAVERS OASIS PROPERTY SERVICES LIMITED Director 2001-03-14 CURRENT 2000-08-11 Active
CLIVE OLIVER TRAVERS STRETTON FINANCE LIMITED Director 1995-01-31 CURRENT 1970-05-14 Liquidation
CLIVE OLIVER TRAVERS PURE MANAGEMENT LIMITED Director 1994-10-19 CURRENT 1993-10-19 Dissolved 2015-10-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-23Voluntary liquidation Statement of receipts and payments to 2023-06-04
2022-08-10LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-04
2021-08-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-04
2021-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/21 FROM 81 Station Road Marlow Buckinghamshire SL7 1NS
2020-12-10LIQ MISCINSOLVENCY:Secretary of State's Certificate of Release of Liquidator
2020-10-13600Appointment of a voluntary liquidator
2020-09-14LIQ10Removal of liquidator by court order
2020-08-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-04
2019-08-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-04
2018-08-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-04
2017-08-16LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-04
2016-08-104.68 Liquidators' statement of receipts and payments to 2016-06-04
2015-08-134.68 Liquidators' statement of receipts and payments to 2015-06-04
2014-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/14 FROM 198 Fishpool Street St. Albans Herts AL3 4SB
2014-06-184.20Volunatary liquidation statement of affairs with form 4.19
2014-06-18600Appointment of a voluntary liquidator
2014-06-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-14AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 057295260003
2013-08-07AR0131/07/13 ANNUAL RETURN FULL LIST
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN PAYNE
2013-02-121.4Notice of completion of liquidation voluntary arrangement
2012-12-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-10MG01Particulars of a mortgage or charge / charge no: 2
2012-08-08AR0131/07/12 ANNUAL RETURN FULL LIST
2012-08-07CH01Director's details changed for Miss Helen Gail Payne on 2012-07-31
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SPARK
2012-08-07AP01DIRECTOR APPOINTED MR CLIVE OLIVER TRAVERS
2012-08-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM SPARK
2012-07-021.3Voluntary arrangement supervisor's abstract of receipts and payments to 2012-04-15
2011-12-31AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-201.3Voluntary arrangement supervisor's abstract of receipts and payments to 2011-04-15
2011-04-261.3Voluntary arrangement supervisor's abstract of receipts and payments to 2011-04-13
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-101.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2010
2010-02-021.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-28AA31/03/08 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-04-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SPARK / 21/04/2009
2009-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / HELEN PAYNE / 21/04/2009
2008-11-11363aRETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS
2008-11-11363aRETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / HELEN PAYNE / 31/08/2007
2008-11-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SPARK / 31/08/2007
2008-10-06AA31/03/07 TOTAL EXEMPTION SMALL
2007-04-12363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-03-31225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-04-27395PARTICULARS OF MORTGAGE/CHARGE
2006-04-07225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-04-0788(2)RAD 03/03/06--------- £ SI 99@1=99 £ IC 1/100
2006-03-03288bSECRETARY RESIGNED
2006-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation



Licences & Regulatory approval
We could not find any licences issued to ICONIC HOTELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-06-11
Resolutions for Winding-up2014-06-11
Meetings of Creditors2014-05-21
Fines / Sanctions
No fines or sanctions have been issued against ICONIC HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-13 Outstanding E. GREENHAM LIMITED
LEGAL MORTGAGE 2012-11-10 Outstanding UNITED TRUST BANK LIMITED
LEGAL AND GENERAL CHARGE 2006-04-27 Outstanding ABBEY NATIONAL PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICONIC HOTELS LIMITED

Intangible Assets
Patents
We have not found any records of ICONIC HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICONIC HOTELS LIMITED
Trademarks
We have not found any records of ICONIC HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICONIC HOTELS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ICONIC HOTELS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where ICONIC HOTELS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyICONIC HOTELS LIMITEDEvent Date2014-06-05
Frank Wessely , of Quantuma LLP , 81 Station Road, Marlow, Bucks SL7 1NS and Steve Smith , of Mercer & Hole , Gloucester House, 72 London Road, St Albans, Hertfordshire AL1 1NS . : For further details contact: Frank Wessely, Email: frank.wessely@quantuma.com, Tel: 01628 478100, or Steve Smith, E-mail: stevesmith@mercerhole.co.uk, Tel: 01727 869141. Alternative contact: Sean Cox, E-mail: sean.cox@quantuma.com,Tel: 01628 478 100.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyICONIC HOTELS LIMITEDEvent Date2014-06-05
At a General Meeting of the above-named Company, duly convened and held at the offices of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire, SL7 1NS on 05 June 2014 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution:- “That the Company be wound up voluntarily and that Frank Wessely , of Quantuma Restructuring , 81 Station Road, Marlow, Buckinghamshire SL7 1NS and Steve Smith , of Mercer & Hole , Gloucester House, 72 London Road, St Albans, Hertfordshire AL1 1NS , (IP Nos 7788 and 6424) be appointed Joint Liquidators of the Company, and that they act jointly and severally.” For further details contact: Frank Wessely, Email: frank.wessely@quantuma.com, Tel: 01628 478100, or Steve Smith, E-mail: stevesmith@mercerhole.co.uk, Tel: 01727 869141. Alternative contact: Sean Cox, E-mail: sean.cox@quantuma.com,Tel: 01628 478 100. Clive Travers , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyICONIC HOTELS LIMITEDEvent Date2014-05-08
By Order of the Board, notice is hereby given, pursuant to Legislation section: Section 98 Legislation: of the Insolvency Act 1986 of a meeting of creditors of the above named company, convened for the purposes of receiving the directors' statement of affairs, appointing a liquidator and if the creditors think fit appointing a liquidation committee. The meeting will be held at Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire SL7 1NS , on 05 June 2014, at 11.15 am . Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , not later than 12.00 noon on 4 June 2014. The resolutions at the creditors meeting may include a resolution specifying the terms on which the Liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Peter James Hughes-Holland and Frank Wessely (IP Nos: 1700 and 7788) of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS are qualified to act as Insolvency Practitioners in relation to the Company and will provide creditors free of charge with such information concerning the companys affairs as is reasonably required. Further details can be obtained from Sean Cox of Quantuma Restructuring, Email: sean.cox@quantuma.com Tel: 01628 478100
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICONIC HOTELS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ICONIC HOTELS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.