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

IKON AUDIO LIMITED

PRESTON FARM BUSINESS PARK, STOCKTON ON TEES, TS18,
Company Registration Number
03090949
Private Limited Company
Dissolved

Dissolved 2016-08-11

Company Overview

About Ikon Audio Ltd
IKON AUDIO LIMITED was founded on 1995-08-14 and had its registered office in Preston Farm Business Park. The company was dissolved on the 2016-08-11 and is no longer trading or active.

Key Data
Company Name
IKON AUDIO LIMITED
 
Legal Registered Office
PRESTON FARM BUSINESS PARK
STOCKTON ON TEES
 
Filing Information
Company Number 03090949
Date formed 1995-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2016-08-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-20 01:36:20
Primary Source:Companies House
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 IKON AUDIO LIMITED
The following companies were found which have the same name as IKON AUDIO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IKON Audio Int'L., Inc. 21550 Oxnard Street Suite 840 Woodland Hills CA 91367 Dissolved Company formed on the 1994-02-18

Company Officers of IKON AUDIO LIMITED

Current Directors
Officer Role Date Appointed
JOHN RENNIE CHARLESWORTH
Director 1995-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA ELLIS
Company Secretary 2005-05-12 2009-06-01
JOHN RENNIE CHARLESWORTH
Company Secretary 1995-08-14 2005-05-12
THOMAS RODERICK IRELAND
Director 1995-08-14 2005-05-12
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1995-08-14 1995-08-14
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1995-08-14 1995-08-14

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
2016-08-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 2 HALLGARTH PICKERING NORTH YORKSHIRE YO18 7AW
2015-09-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-184.20STATEMENT OF AFFAIRS/4.19
2015-09-18LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-10AR0114/08/15 FULL LIST
2015-05-19AA31/08/14 TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-09AR0114/08/14 FULL LIST
2014-01-03AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-10AR0114/08/13 FULL LIST
2013-01-31AA31/08/12 TOTAL EXEMPTION SMALL
2012-10-03AR0114/08/12 FULL LIST
2012-05-01AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-16AR0114/08/11 FULL LIST
2011-01-12AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-13AR0114/08/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RENNIE CHARLESWORTH / 14/08/2010
2010-05-24AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-08AR0114/08/09 FULL LIST
2009-06-04288bAPPOINTMENT TERMINATED SECRETARY JULIA ELLIS
2009-04-08AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-12363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLESWORTH / 31/05/2008
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-12363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-15363aRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-17363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-08-17287REGISTERED OFFICE CHANGED ON 17/08/05 FROM: JOHNSON & CO CHARTERED ACCOUNTANTS, 2 HALL GARTH PICKERING NORTH YORKSHIRE YO18 7AW
2005-08-17353LOCATION OF REGISTER OF MEMBERS
2005-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-06-16288aNEW SECRETARY APPOINTED
2005-06-10288bSECRETARY RESIGNED
2005-06-10288bDIRECTOR RESIGNED
2004-10-15363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-09363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-26363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-10363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2001-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-09-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-04363sRETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS
2000-07-06287REGISTERED OFFICE CHANGED ON 06/07/00 FROM: KELD HEAD ORCHARD KIRKBYMOORSIDE YORK YO6 6EF
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-21363sRETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS
1999-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-08363sRETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS
1998-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-11363sRETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS
1997-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-08-30363sRETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS
1995-08-22288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-08-22288DIRECTOR RESIGNED
1995-08-22288NEW DIRECTOR APPOINTED
1995-08-22288SECRETARY RESIGNED
1995-08-22287REGISTERED OFFICE CHANGED ON 22/08/95 FROM: 12 YORK PLACE LEEDS LS1 2DS
1995-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26110 - Manufacture of electronic components

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to IKON AUDIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-12
Resolutions for Winding-up2015-09-11
Appointment of Liquidators2015-09-11
Meetings of Creditors2015-08-13
Fines / Sanctions
No fines or sanctions have been issued against IKON AUDIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IKON AUDIO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.839
MortgagesNumMortOutstanding0.899
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 26110 - Manufacture of electronic components

Creditors
Creditors Due Within One Year 2013-08-31 £ 27,792
Creditors Due Within One Year 2012-08-31 £ 21,773
Creditors Due Within One Year 2012-08-31 £ 21,773
Creditors Due Within One Year 2011-08-31 £ 26,854

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31

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 IKON AUDIO LIMITED

Financial Assets
Balance Sheet
Debtors 2013-08-31 £ 9,907
Debtors 2012-08-31 £ 5,556
Debtors 2012-08-31 £ 5,556
Debtors 2011-08-31 £ 11,021
Tangible Fixed Assets 2013-08-31 £ 1,220
Tangible Fixed Assets 2012-08-31 £ 1,261
Tangible Fixed Assets 2012-08-31 £ 1,261
Tangible Fixed Assets 2011-08-31 £ 1,432

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IKON AUDIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IKON AUDIO LIMITED
Trademarks
We have not found any records of IKON AUDIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IKON AUDIO 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 (26110 - Manufacture of electronic components) as IKON AUDIO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IKON AUDIO 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 TypeResolutions for Winding-up
Defending partyIKON AUDIO LIMITEDEvent Date2015-09-07
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 7 September 2015 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution 2. That Martyn James Pullin and David Antony Willis be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 7 September 2015 the appointment of Martyn James Pullin and David Antony Willis as Joint Liquidators was confirmed. Martyn James Pullin (IP number 15530 ) and David Antony Willis (IP number 9180 ) both of BWC , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX were appointed Joint Liquidators of the Company on 7 September 2015 . Further information about this case is available from Gemma Best at the offices of BWC on 01642 608588 . John Charlesworth , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyIKON AUDIO LIMITEDEvent Date2015-09-07
Martyn James Pullin and David Antony Willis of BWC , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX :
 
Initiating party Event TypeFinal Meetings
Defending partyIKON AUDIO LIMITEDEvent Date2015-09-07
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX on 29 April 2016 at 10.00 am for Members and 10.15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX, no later than 12 noon on the business day before the meeting. Office Holder Details: Martyn James Pullin and David Antony Willis (IP numbers 15530 and 9180 ) of BWC , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees TS18 3TX . Date of Appointment: 7 September 2015 . Further information about this case is available from Martyn Pullin at the offices of BWC on 01642 608588. Martyn James Pullin and David Antony Willis , Joint Liquidators
 
Initiating party Event TypeMeetings of Creditors
Defending partyIKON AUDIO LIMITEDEvent Date
NOTICE IS HEREBY GIVEN , pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees, TS18 3TX on 7 September 2015 at 10.15am for the purposes mentioned in sections 99 to 101 of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at BWC , Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees, TS18 3TX between 10.00 am and 4.00 pm on the two business days before the day on which the meeting is to be held. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Gemma Best at the offices of BWC on 01642 608588. John Charlesworth , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IKON AUDIO 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 IKON AUDIO 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1