Dissolved
Dissolved 2017-12-27
Company Information for ICONDEAL LIMITED
CATHEDRAL BUILDINGS DEAN STREET, NEWCASTLE UPON TYNE, NE1,
|
Company Registration Number
02907305
Private Limited Company
Dissolved Dissolved 2017-12-27 |
Company Name | |
---|---|
ICONDEAL LIMITED | |
Legal Registered Office | |
CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE | |
Company Number | 02907305 | |
---|---|---|
Date formed | 1994-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-12-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 17:03:46 |
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 | ||
---|---|---|---|---|
ICONDEALS LTD | 15477415 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | Active | Company formed on the 2024-02-09 |
Officer | Role | Date Appointed |
---|---|---|
BOND STREET REGISTRARS LIMITED |
||
JONATHON LAIDLAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHONA DEYHIM |
Director | ||
PORTLAND REGISTRARS LIMITED |
Company Secretary | ||
ELK COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
ELK (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUR TOURING LIMITED | Company Secretary | 2015-02-18 | CURRENT | 2015-02-18 | Liquidation | |
JEM ATTRACTION LIMITED | Company Secretary | 2014-12-17 | CURRENT | 2014-12-17 | Dissolved 2015-08-11 | |
HCB PUBLISHING LIMITED | Company Secretary | 2014-05-12 | CURRENT | 2009-05-18 | Dissolved 2017-09-14 | |
VANBOUCH LIMITED | Company Secretary | 2014-03-19 | CURRENT | 2014-03-19 | Dissolved 2016-09-20 | |
JACQUELINE RABUN DESIGN LIMITED | Company Secretary | 2014-02-17 | CURRENT | 2014-02-17 | Dissolved 2015-11-03 | |
THEBIGE LIMITED | Company Secretary | 2014-01-30 | CURRENT | 2014-01-30 | Dissolved 2016-03-15 | |
FREEDOM TRUST LIMITED | Company Secretary | 2013-09-13 | CURRENT | 2006-12-19 | Dissolved 2016-09-20 | |
THOMAS VERMAELEN LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2015-09-22 | |
TLP IMAGES LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2015-11-11 | |
MAGNESIUM MUSIC LIMITED | Company Secretary | 2013-01-31 | CURRENT | 2013-01-31 | Dissolved 2015-03-24 | |
SHELTON ARTS LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2007-01-19 | Dissolved 2015-07-21 | |
SOUNDSTYLE LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1982-07-26 | Dissolved 2015-05-19 | |
WARHOL LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2008-07-07 | Dissolved 2015-07-21 | |
EMERALD RACING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2008-02-18 | Dissolved 2015-07-21 | |
NORSAN, KEMI (U.K.) LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1980-04-16 | Dissolved 2015-07-21 | |
HALTUSSA LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2001-05-23 | Dissolved 2015-09-22 | |
SRLV FINANCIAL SERVICES LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2001-03-05 | Dissolved 2015-07-21 | |
OFFICE WELLBEING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2005-10-20 | Dissolved 2015-05-19 | |
DUCHESS HOUSE INVESTMENTS LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2005-05-05 | Dissolved 2015-09-22 | |
LEWIS FINE ART LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2007-01-11 | Dissolved 2015-06-16 | |
BEAULEY LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2008-11-20 | Dissolved 2015-07-07 | |
FERNBROOK PROPERTY LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2000-07-05 | Dissolved 2016-02-09 | |
BOOYAH! PEOPLE LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2007-11-06 | Dissolved 2016-03-01 | |
JANSON PRODUCTION LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2006-12-13 | Dissolved 2016-04-05 | |
EUROHEALTHCARE (UK) LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1993-08-05 | Dissolved 2016-04-05 | |
SRLV EMPLOYMENT SERVICES LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1999-01-26 | Dissolved 2016-06-21 | |
ORD GARDEN LEASING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2009-12-14 | Dissolved 2016-09-20 | |
THE FESTIVAL AGENCY LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2009-09-23 | Dissolved 2016-04-26 | |
HARVESTA LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2007-01-11 | Dissolved 2016-10-01 | |
IHW ENTS LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2011-11-01 | Dissolved 2017-11-09 | |
KGN TRADING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2004-09-07 | Dissolved 2016-12-06 | |
TRAVIS TOURING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1997-01-21 | Dissolved 2017-07-03 | |
BANG BANG TOURING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2005-05-31 | Dissolved 2017-08-31 | |
AD 1930 LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2002-01-25 | Liquidation | |
TUSK MUSIC LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
JL SUPPLIES LIMITED | Director | 2009-07-09 | CURRENT | 2009-07-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/15 FULL LIST | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LAIDLAW / 11/03/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHONA DEYHIM | |
AP01 | DIRECTOR APPOINTED JONATHON LAIDLAW | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/13 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED | |
AR01 | 11/03/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 11/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHONA DEYHIM / 11/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 11/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 11/03/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
287 | REGISTERED OFFICE CHANGED ON 25/04/01 FROM: 1 CONDUIT STREET LONDON W1R 9TG | |
363a | RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363a | RETURN MADE UP TO 11/03/00; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/99 FROM: 23 BRIDFORD MEWS LONDON W1N 1LQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363a | RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS | |
ELRES | S386 DISP APP AUDS 11/03/98 | |
ELRES | S366A DISP HOLDING AGM 11/03/98 | |
ELRES | S252 DISP LAYING ACC 11/03/98 | |
363a | RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
ELRES | S386 DISP APP AUDS 11/03/97 | |
ELRES | S252 DISP LAYING ACC 11/03/97 | |
363s | RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 11/03/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Appointment of Liquidators | 2016-02-23 |
Resolutions for Winding-up | 2016-02-23 |
Meetings of Creditors | 2016-02-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEASE | Outstanding | PENTOS RETAILING GROUP LIMITED. |
|
|
|
|
|
|
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 ICONDEAL LIMITED
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as ICONDEAL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ICONDEAL LIMITED | Event Date | 2016-02-17 |
Gerald Maurice Krasner and Giles Margaret Sayburn , both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG . : Any person who requires further information may contact the Joint Liquidator by telephone on 0191 269 9820. Alternatively enquiries can be made to Andrew Dyson by email at andrew.dyson@begbies-traynor.com or by telephone on 0191 269 9820. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ICONDEAL LIMITED | Event Date | 2016-02-17 |
At a General Meeting of the members of the above named Company, duly convened and held at SRLV Accountants, 89 New Bond Street, London W1S 1DA on 17 February 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Gerald Maurice Krasner and Gillian Margaret Sayburn , both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG , (IP Nos 005532 and 10830) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 269 9820. Alternatively enquiries can be made to Andrew Dyson by email at andrew.dyson@begbies-traynor.com or by telephone on 0191 269 9820. Jonathon Laidlaw , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ICONDEAL LIMITED | Event Date | 2016-01-20 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act"), a meeting of the creditors of the above-named Company will be held at SRLV Accountants, 5th Floor, 89 New Bond Street, London W1S 1DA on 17 February 2016 at 11.10 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the Statement of Affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think fit, to appoint a Liquidation Committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG , not later than 12.00 noon on 16 February 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. Gerald Maurice Krasner of Begbies Traynor (Central) LLP at the above address is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require during the period before the day on which the meeting is to be held. Any person who requires further information may contact Andrew Dyson of Begbies Traynor (Central) LLP by e-mail at andrew.dyson@begbies-traynor.com or by telephone on 0191 269 9820. | |||
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. |