About

Registered Number: 05729526
Date of Incorporation: 03/03/2006 (18 years and 2 months ago)
Company Status: Liquidation
Registered Address: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

 

Iconic Hotels Ltd was founded on 03 March 2006 and has its registered office in Buckinghamshire, it's status is listed as "Liquidation". Payne, Helen Gail is listed as a director of the company.

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.