Liquidation
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 Name | |
---|---|
ICONIC HOTELS LIMITED | |
Legal Registered Office | |
2ND FLOOR ARCADIA HOUSE 15 FORLEASE ROAD MAIDENHEAD SL6 1RX Other companies in SL7 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
CLIVE OLIVER TRAVERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN GAIL PAYNE |
Director | ||
GRAHAM SPARK |
Company Secretary | ||
GRAHAM SPARK |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELDCROFT LIMITED | Director | 2010-08-31 | CURRENT | 2009-08-12 | Active - Proposal to Strike off | |
E. GREENHAM LIMITED | Director | 2009-08-13 | CURRENT | 1949-12-21 | Liquidation | |
OASIS PROPERTY SERVICES LIMITED | Director | 2001-03-14 | CURRENT | 2000-08-11 | Active | |
STRETTON FINANCE LIMITED | Director | 1995-01-31 | CURRENT | 1970-05-14 | Liquidation | |
PURE MANAGEMENT LIMITED | Director | 1994-10-19 | CURRENT | 1993-10-19 | Dissolved 2015-10-17 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-04 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/21 FROM 81 Station Road Marlow Buckinghamshire SL7 1NS | |
LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-04 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-04 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/14 FROM 198 Fishpool Street St. Albans Herts AL3 4SB | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057295260003 | |
AR01 | 31/07/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN PAYNE | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 31/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Helen Gail Payne on 2012-07-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM SPARK | |
AP01 | DIRECTOR APPOINTED MR CLIVE OLIVER TRAVERS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM SPARK | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2012-04-15 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2011-04-15 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2011-04-13 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2010 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SPARK / 21/04/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HELEN PAYNE / 21/04/2009 | |
363a | RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HELEN PAYNE / 31/08/2007 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SPARK / 31/08/2007 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
88(2)R | AD 03/03/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-06-11 |
Resolutions for Winding-up | 2014-06-11 |
Meetings of Creditors | 2014-05-21 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | E. GREENHAM LIMITED | ||
LEGAL MORTGAGE | Outstanding | UNITED TRUST BANK LIMITED | |
LEGAL AND GENERAL CHARGE | Outstanding | ABBEY NATIONAL PLC |
|
|
|
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ICONIC HOTELS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ICONIC HOTELS LIMITED | Event Date | 2014-06-05 |
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 Type | Resolutions for Winding-up | |
Defending party | ICONIC HOTELS LIMITED | Event Date | 2014-06-05 |
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 Type | Meetings of Creditors | |
Defending party | ICONIC HOTELS LIMITED | Event Date | 2014-05-08 |
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 | |||
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. |