About

Registered Number: 05729526
Date of Incorporation: 03/03/2006 (19 years and 1 month ago)
Company Status: Liquidation
Registered Address: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

 

Having been setup in 2006, Iconic Hotels Ltd have registered office in Buckinghamshire, it has a status of "Liquidation". Payne, Helen Gail is the current director of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAYNE, Helen Gail 03 March 2006 09 April 2013 1

Filing History

Document Type Date
LIQ03 - N/A 16 August 2017
4.68 - Liquidator's statement of receipts and payments 10 August 2016
4.68 - Liquidator's statement of receipts and payments 13 August 2015
AD01 - Change of registered office address 26 June 2014
RESOLUTIONS - N/A 18 June 2014
RESOLUTIONS - N/A 18 June 2014
4.20 - N/A 18 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 18 June 2014
AR01 - Annual Return 14 November 2013
MR01 - N/A 13 September 2013
AR01 - Annual Return 07 August 2013
TM01 - Termination of appointment of director 10 April 2013
1.4 - Notice of completion of voluntary arrangement 12 February 2013
AA - Annual Accounts 03 December 2012
MG01 - Particulars of a mortgage or charge 10 November 2012
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 07 August 2012
TM01 - Termination of appointment of director 07 August 2012
AP01 - Appointment of director 07 August 2012
TM02 - Termination of appointment of secretary 07 August 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 July 2012
AA - Annual Accounts 31 December 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 May 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 April 2011
AA - Annual Accounts 31 December 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 May 2010
1.1 - Report of meeting approving voluntary arrangement 02 February 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
363a - Annual Return 11 November 2008
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 12 April 2007
225 - Change of Accounting Reference Date 31 March 2007
395 - Particulars of a mortgage or charge 27 April 2006
225 - Change of Accounting Reference Date 07 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
NEWINC - New incorporation documents 03 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2013 Outstanding

N/A

Legal mortgage 09 November 2012 Outstanding

N/A

Legal and general charge 13 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.