INTERNATIONAL CONFECTIONERY AGENCIES LIMITED
Overview
Company Name | INTERNATIONAL CONFECTIONERY AGENCIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01084723 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INTERNATIONAL CONFECTIONERY AGENCIES LIMITED?
- Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is INTERNATIONAL CONFECTIONERY AGENCIES LIMITED located?
Registered Office Address | 25 Jubilee Drive Loughborough LE11 5TX Leicestershire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTERNATIONAL CONFECTIONERY AGENCIES LIMITED?
Company Name | From | Until |
---|---|---|
KINGSWAY KANDY COMPANY LIMITED | Jan 23, 1990 | Jan 23, 1990 |
R.E. & B. HANCOCK (BULK SALES) LIMITED | Feb 28, 1984 | Feb 28, 1984 |
CHILTERN CONFECTIONERY LIMITED | Dec 31, 1977 | Dec 31, 1977 |
KINGSWAY CONFECTIONERY LIMITED | Dec 01, 1972 | Dec 01, 1972 |
What are the latest accounts for INTERNATIONAL CONFECTIONERY AGENCIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for INTERNATIONAL CONFECTIONERY AGENCIES LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 15, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 17, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Jun 17, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Vishal Madhu as a director on Apr 23, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Stephen Edward Foster as a director on Apr 23, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Wayne Beedle as a director on Apr 23, 2018 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||||||
Termination of appointment of Jonathan Fitzgerald Summerley as a director on Jul 11, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 17, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Hancocks Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||||||
Appointment of Mr Vishal Madhu as a director on Apr 12, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard James Garner as a director on Apr 12, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard James Garner as a secretary on Apr 12, 2017 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 17, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 10 pages | AA | ||||||||||||||
Annual return made up to Jun 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of INTERNATIONAL CONFECTIONERY AGENCIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEEDLE, Wayne | Director | 25 Jubilee Drive Loughborough LE11 5TX Leicestershire | United Kingdom | British | Director | 96713740002 | ||||
FOSTER, Stephen Edward | Director | 25 Jubilee Drive Loughborough LE11 5TX Leicestershire | England | British | Director | 211010330001 | ||||
GARNER, Richard James | Secretary | 25 Jubilee Drive Loughborough LE11 5TX Leicestershire | 160760650001 | |||||||
HANCOCK, Andrew David | Secretary | Riverside Hallstone Meadow Mill Lane DE74 2GD Kegworth Derby | British | 28588740001 | ||||||
MCDONALD, Stuart Alexander Baird | Secretary | 25 Jubilee Drive Loughborough LE11 5TX Leicestershire | British | 64758210001 | ||||||
WHELDON, Andrea | Secretary | 28 Westfield Drive LE11 3QL Loughborough Leicestershire | British | 18201750002 | ||||||
BRITTLE, Richard James | Director | The Sycamores 32 Moorgate Road S60 2AG Rotherham South Yorkshire | England | British | Company Director | 28588750001 | ||||
FULLER, Rodney David | Director | 6 Windmill Close Mountsorrel LE12 7HR Loughborough Leicestershire | New Zealander | Finance Director | 46831110001 | |||||
GARNER, Richard James | Director | Jubilee Drive LE11 5TX Loughborough 25 Leicestershire United Kingdom | United Kingdom | British | Director | 174156130001 | ||||
HANCOCK, Adrian Peter | Director | 25 Jubilee Drive Loughborough LE11 5TX Leicestershire | United Kingdom | British | Company Director | 52250340001 | ||||
HANCOCK, Andrew David | Director | 25 Jubilee Drive Loughborough LE11 5TX Leicestershire | United Kingdom | British | Company Director | 28588740006 | ||||
MADHU, Vishal | Director | 25 Jubilee Drive Loughborough LE11 5TX Leicestershire | United Kingdom | British | Company Director | 132103190002 | ||||
MCDONALD, Stuart Alexander Baird | Director | 25 Jubilee Drive Loughborough LE11 5TX Leicestershire | United Kingdom | British | Finance Director | 64758210001 | ||||
SUMMERLEY, Jonathan Fitzgerald | Director | Jubilee Drive LE11 5TX Loughborough 25 Leicestershire United Kingdom | United Kingdom | British | Director | 174156880001 | ||||
WATSON, Mark Anthony | Director | 25 Jubilee Drive Loughborough LE11 5TX Leicestershire | Great Britain | British | Company Director | 28663360002 | ||||
WHELDON, Andrea | Director | 28 Westfield Drive LE11 3QL Loughborough Leicestershire | British | Co Sec/Dir | 18201750002 |
Who are the persons with significant control of INTERNATIONAL CONFECTIONERY AGENCIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hancocks Holdings Limited | Apr 06, 2016 | Jubilee Drive LE11 5TX Loughborough 25 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does INTERNATIONAL CONFECTIONERY AGENCIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 04, 2014 Delivered On Mar 07, 2014 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession | Created On Nov 16, 2012 Delivered On Nov 26, 2012 | Outstanding | Amount secured All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 28, 1988 Delivered On Apr 08, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 24, 1986 Delivered On Nov 27, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Lands hereditaments and premises being land & buildings on S.W. side of imperial road, bulwell nottingham tn: nt 187265. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Jul 07, 1983 Delivered On Jul 12, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All book debts and other debts now and from time to time hereafter due owing or incurred to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Oct 04, 1977 Delivered On Oct 12, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0