Company Information for ICONIC WORLDWIDE EVENTS LIMITED
IDEAL CORPORATE SOLUTIONS LIMITED, LANCASTER HOUSE, 171 CHORLEY NEW ROAD, 171 CHORLEY NEW ROAD, BOLTON, BL1 4QZ,
|
Company Registration Number
07104041
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ICONIC WORLDWIDE EVENTS LIMITED | ||
Legal Registered Office | ||
IDEAL CORPORATE SOLUTIONS LIMITED LANCASTER HOUSE 171 CHORLEY NEW ROAD 171 CHORLEY NEW ROAD BOLTON BL1 4QZ Other companies in M1 | ||
Previous Names | ||
|
Company Number | 07104041 | |
---|---|---|
Company ID Number | 07104041 | |
Date formed | 2009-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-12-31 | |
Account next due | 2015-12-29 | |
Latest return | 2015-12-14 | |
Return next due | 2016-12-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-13 08:17:42 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAMIEN O'BRIEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NITYAJIT SAIDEV RAJ |
Director | ||
JC SECRETARIES LIMITED |
Company Secretary | ||
MICHAEL JAMES BLOOD |
Director | ||
JC DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 10/08/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2017 FROM THIRD FLOOR ST. GEORGES HOUSE ST. GEORGES ROAD BOLTON BL1 2DD | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2016 FROM C/O SEDULO 62-66 DEANSGATE MANCHESTER M3 2EN ENGLAND | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM LOCK 90 DEANSGATE LOCKS TRUMPET STREET MANCHESTER M1 5LW | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 14/12/15 FULL LIST | |
AA01 | PREVSHO FROM 31/12/2014 TO 31/10/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 14/12/14 FULL LIST | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 14/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NITYAJIT RAJ | |
AR01 | 14/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
RES01 | ADOPT ARTICLES 15/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED NITYAJIT SAIDEV RAJ | |
SH02 | SUB-DIVISION 31/03/11 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 10.00 | |
AR01 | 14/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAMIEN O'BRIEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JC SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JC DIRECTORS LIMITED | |
RES15 | CHANGE OF NAME 15/09/2010 | |
CERTNM | COMPANY NAME CHANGED JCCO 226 LIMITED CERTIFICATE ISSUED ON 22/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-08-25 |
Winding-Up Orders | 2016-05-31 |
Petitions to Wind Up (Companies) | 2016-01-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due After One Year | 2012-01-01 | £ 2,542,335 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 4,181 |
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 ICONIC WORLDWIDE EVENTS LIMITED
Called Up Share Capital | 2012-01-01 | £ 10 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 10 |
Called Up Share Capital | 2010-12-31 | £ 1 |
Cash Bank In Hand | 2012-01-01 | £ 33,000 |
Cash Bank In Hand | 2011-12-31 | £ 100,302 |
Current Assets | 2012-01-01 | £ 106,231 |
Current Assets | 2011-12-31 | £ 115,352 |
Current Assets | 2010-12-31 | £ 1 |
Debtors | 2012-01-01 | £ 73,231 |
Debtors | 2011-12-31 | £ 15,050 |
Debtors | 2010-12-31 | £ 1 |
Shareholder Funds | 2012-01-01 | £ 2,440,285 |
Shareholder Funds | 2011-12-31 | £ -2,611,296 |
Shareholder Funds | 2010-12-31 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ICONIC WORLDWIDE EVENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ICONIC WORLDWIDE EVENTS LIMITED | Event Date | 2016-08-11 |
In the High Court of Justice, Chancery Division Companies Court case number 9625 Principal Trading Address: C/o 62-66 Deansgate, Manchester, M3 2EN Notice is hereby given, pursuant to Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that Andrew David Rosler , of Ideal Corporate Solutions Limited , Third Floor, St Georges House, St Georges Road, Bolton, BL1 2DD and Christopher Brooksbank , both of OHaras Limited , Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UH , have been appointed Joint Liquidators of the Company by the Secretary of State on 11 August 2016 . Further details contact: The Joint Liquidators, Tel: 01204 663002. Alternative contact: Lucy Duckworth, Email: lucy.duckworth@idealcs.co.uk. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ICONIC WORLDWIDE EVENTS LIMITED | Event Date | 2016-05-09 |
In the High Court Of Justice case number 009625 Liquidator appointed: D Brogan 2nd Floor , 3 Piccadilly Place , London Road , Manchester , M1 3BN , telephone: 0161 234 8500 : | |||
Initiating party | IRISH RECRUITMENT CONSULTANTS LIMITED, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ICONIC WORLDWIDE EVENTS LIMITED | Event Date | 2015-12-18 |
In the High Court of Justice, Chancery Division Companies Court case number 009625 CR-2015-009625 A Petition to wind up the above-named company of Lock 90, Deansgate Locks, Trumpet Street, Manchester M1 5LW presented on 18 December 2015 by IRISH RECRUITMENT CONSULTANTS LIMITED, 11 Ely Place, Dublin 2 claiming to be a creditor of the Company, will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 8 February 2016 at 10:30 am or as soon thereafter as the Petition can be heard. Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitors in accordance with Rule 4.16 by 16:00 hours on 5 February 2016 . The Petitioners solicitor is: Debenhams Ottaway, of Ivy House, 107 St Peter's Street, St Albans, Hertfordshire AL1 3EW, St Albans - DX: 6105, telephone no. 01727 837 161, reference: PED: 59818-1 . : | |||
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. |