Company Information for IKON LIMITED
10 ST HELENS ROAD, SWANSEA, SA1 4AW,
|
Company Registration Number
05399665
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
IKON LIMITED | ||
Legal Registered Office | ||
10 ST HELENS ROAD SWANSEA SA1 4AW Other companies in SA1 | ||
Previous Names | ||
|
Company Number | 05399665 | |
---|---|---|
Company ID Number | 05399665 | |
Date formed | 2005-03-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 20/03/2014 | |
Return next due | 17/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 04:49:54 |
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 | ||
---|---|---|---|---|
IKON (BASTABLE AV) LTD | 3 - 5 LONDON ROAD RAINHAM GILLINGHAM KENT ME8 7RG | Active - Proposal to Strike off | Company formed on the 2017-11-21 | |
IKON (CROYDON) MANAGEMENT COMPANY LIMITED | AQUARIUM,SUITE 7B 101 LOWER ANCHOR STREET CHELMSFORD ESSEX CM2 0AU | Active | Company formed on the 2018-02-16 | |
IKON (GBR) LIMITED | GOTHIC HOUSE BARKER GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 1JU | Active - Proposal to Strike off | Company formed on the 2016-01-26 | |
IKON (HOLDINGS) LIMITED | ST MATTHEWS BUSINESS CENTRE DUDDESTON MANOR ROAD BIRMINGHAM WEST MIDLANDS B7 4LZ | Active | Company formed on the 2014-12-09 | |
IKON (MCR ) LTD | UNIT 8 EAST LANCASHIRE CHEMICAL CO EDGE LANE DROYLSDEN MANCHESTER M43 6AU | Active - Proposal to Strike off | Company formed on the 2019-09-13 | |
IKON (UK) LIMITED | HYLAND MEWS 21 HIGH STREET CLIFTON CLIFTON BRISTOL BS8 2YF | Dissolved | Company formed on the 1996-11-27 | |
IKON 22 HOLDINGS LTD | British Columbia | Active | Company formed on the 2014-05-30 | |
IKON 5 ARCHITECTS NEW YORK, LLC | 111 EIGHTH AVENUE ALLEGANY NEW YORK NEW YORK 10011 | Active | Company formed on the 2007-06-05 | |
IKON 5 ARCHITECTS LLC | Delaware | Unknown | ||
IKON 5 ARCHITECTS LLC | New Jersey | Unknown | ||
Ikon 5 Architects LLC | Connecticut | Unknown | ||
IKON 5 ARCHITECTS LLC | Louisiana | Unknown | ||
IKON 5 ARCHITECTS LLC | Pennsylvannia | Unknown | ||
IKON 5, INC. | 300 E OAKLAND PARK BLVD, Fort Lauderdale FL 33334 | Inactive | Company formed on the 2013-11-21 | |
IKON 6495 FRANCISCAN LP | California | Unknown | ||
IKON 67 PTY. LTD. | Active | Company formed on the 2004-03-17 | ||
IKON 74 COURT, LLC | 4890 SW 74TH CT MIAMI FL 33155 | Active | Company formed on the 2019-03-27 | |
IKON 9 LTD | 135 WAXWELL LANE PINNER HA5 3EP | Active | Company formed on the 2023-02-09 | |
IKON ACCIDENT MANAGEMENT LLC | Georgia | Unknown | ||
IKON ACCIDENT MANAGEMENT LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN PEARCE |
||
JULIAN MOUNSEY |
||
BRIAN WILLIAM NORTH |
||
JOHN HOWARD PEARCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN MOUNSEY |
Company Secretary | ||
ANDREW WILLIAM COLE |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JULIAN MOUNSEY ASSOCIATES LIMITED | Director | 2005-11-25 | CURRENT | 2005-11-21 | Dissolved 2016-11-22 | |
IKONIK SPORTS LIMITED | Director | 2012-04-23 | CURRENT | 2012-04-23 | Liquidation | |
IKONIK LIMITED | Director | 2011-04-20 | CURRENT | 2011-04-20 | Dissolved 2015-11-10 | |
THE SPORTS & UNIFORM CENTRE LIMITED | Director | 2010-04-13 | CURRENT | 2010-04-13 | Dissolved 2014-07-22 | |
IKON SCHOOLS & SPORTS LIMITED | Director | 2010-04-13 | CURRENT | 2010-04-13 | Liquidation | |
IKONIK (UK) LIMITED | Director | 2006-08-14 | CURRENT | 2006-06-27 | Dissolved 2017-02-24 | |
IKON (UK) LIMITED | Director | 1996-11-27 | CURRENT | 1996-11-27 | Dissolved 2015-07-14 | |
IKONIK SPORTS LIMITED | Director | 2012-04-23 | CURRENT | 2012-04-23 | Liquidation | |
THE SPORTS & UNIFORM CENTRE LIMITED | Director | 2010-04-13 | CURRENT | 2010-04-13 | Dissolved 2014-07-22 | |
IKON SCHOOLS & SPORTS LIMITED | Director | 2010-04-13 | CURRENT | 2010-04-13 | Liquidation | |
K P BADGES AND TROPHIES LIMITED | Director | 2002-07-03 | CURRENT | 2002-07-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-02 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-02 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-02 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/14 FROM Hyland Mews 21 High Street Clifton Bristol BS8 2YF | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Unit 2 571 Southmead Road Filton Bristol BS10 5NL United Kingdom | |
AD03 | Register(s) moved to registered inspection location | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/11 FROM 236 Henleaze Road Bristol BS9 4NG | |
AR01 | 20/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/10 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED JOHN PEARCE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIAN MOUNSEY | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 190 HENLEAZE ROAD HENLEAZE BRISTOL BS9 4NE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED IKONIK (UK) LIMITED CERTIFICATE ISSUED ON 31/08/06 | |
363s | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
88(2)R | AD 06/04/06--------- £ SI 990@1=990 £ IC 10/1000 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 8 NELSON COURT NELSON ROAD STAPLE HILL BRISTOL BS16 5EY | |
88(2)R | AD 14/10/05--------- £ SI 9@1=9 £ IC 1/10 | |
287 | REGISTERED OFFICE CHANGED ON 08/06/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-07-16 |
Appointment of Liquidators | 2014-07-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 741,975 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 657,784 |
Creditors and other liabilities
|
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 LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 43 |
Current Assets | 2012-04-01 | £ 373,767 |
Debtors | 2012-04-01 | £ 103,073 |
Fixed Assets | 2012-04-01 | £ 56,247 |
Shareholder Funds | 2012-04-01 | £ 969,745 |
Stocks Inventory | 2012-04-01 | £ 270,651 |
Tangible Fixed Assets | 2012-04-01 | £ 56,246 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
681 ASHTON PARK SECONDARY |
Bristol City Council | |
|
681 ASHTON PARK SECONDARY |
Borough Council of King's Lynn & West Norfolk | |
|
Exhibitions |
Bristol City Council | |
|
043 ELMLEA JUNIOR |
Cotswold District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | IKON LIMITED | Event Date | 2014-07-03 |
Notice is hereby given, pursuant to section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of each of the above Companies on 3 July 2014 . Special Resolutions 1. That the Companies cannot, by reason of their liabilities, continue their businesses, and that it is advisable to wind up the same, and accordingly that the Companies be wound up. Ordinary Resolutions 2. That Mrs Sandra McAlister and Mr Simon Barriball be appointed as Joint Liquidators for the purposes of such windings up. At the subsequent Meeting of Creditors held on 3 July 2014 the appointments of Mrs Sandra McAlister and Mr Simon Barriball as Joint Liquidators were confirmed. Mrs Sandra McAlister (IP No. 9375) and Mr Simon Barriball (IP No. 11950) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea, SA1 4AW were appointed Joint Liquidators of the Companies on 3 July 2014. Further information is available from Huw Jones on 01792 459600. Brian North , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IKON LIMITED | Event Date | 2014-07-03 |
Mrs Sandra McAlister and Mr Simon Barriball of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea, SA1 4AW : | |||
Initiating party | Event Type | ||
Defending party | IKON LIMITED | Event Date | |
Notice is hereby given that creditors of the above-named are invited before 3 October 2014 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Sandra McAlister and Mr Simon Barriball, the Joint Liquidators, and if so required by notice in writing, to prove their debts or claim at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Mrs Sandra McAlister (IP No. 9375) and Mr Simon Barriball (IP No. 11950) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea, SA1 4AW were appointed Joint Liquidators of the Companies on 3 July 2014. Further information is available from Huw Jones on 01792 459600. Sandra McAlister and Simon Barriball , Joint Liquidators : | |||
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. |