INTERNATIONAL CONFECTIONERY AGENCIES LIMITED

INTERNATIONAL CONFECTIONERY AGENCIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINTERNATIONAL CONFECTIONERY AGENCIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01084723
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INTERNATIONAL CONFECTIONERY AGENCIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KINGSWAY KANDY COMPANY LIMITEDJan 23, 1990Jan 23, 1990
    R.E. & B. HANCOCK (BULK SALES) LIMITEDFeb 28, 1984Feb 28, 1984
    CHILTERN CONFECTIONERY LIMITEDDec 31, 1977Dec 31, 1977
    KINGSWAY CONFECTIONERY LIMITEDDec 01, 1972Dec 01, 1972

    What are the latest accounts for INTERNATIONAL CONFECTIONERY AGENCIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for INTERNATIONAL CONFECTIONERY AGENCIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 15, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That 3,996 of the 4,000 issued ordinary shares of £0.25 each in the capital of the companies be cancelled 01/07/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Jun 17, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Vishal Madhu as a director on Apr 23, 2018

    1 pagesTM01

    Appointment of Mr Stephen Edward Foster as a director on Apr 23, 2018

    2 pagesAP01

    Appointment of Mr Wayne Beedle as a director on Apr 23, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Termination of appointment of Jonathan Fitzgerald Summerley as a director on Jul 11, 2017

    1 pagesTM01

    Confirmation statement made on Jun 17, 2017 with no updates

    3 pagesCS01

    Notification of Hancocks Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Appointment of Mr Vishal Madhu as a director on Apr 12, 2017

    2 pagesAP01

    Termination of appointment of Richard James Garner as a director on Apr 12, 2017

    1 pagesTM01

    Termination of appointment of Richard James Garner as a secretary on Apr 12, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jun 17, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2016

    Statement of capital on Jul 06, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Jun 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 1,000
    SH01

    Annual return made up to Jun 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2014

    Statement of capital on Jul 07, 2014

    • Capital: GBP 1,000
    SH01

    Who are the officers of INTERNATIONAL CONFECTIONERY AGENCIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEEDLE, Wayne
    25 Jubilee Drive
    Loughborough
    LE11 5TX Leicestershire
    Director
    25 Jubilee Drive
    Loughborough
    LE11 5TX Leicestershire
    United KingdomBritishDirector96713740002
    FOSTER, Stephen Edward
    25 Jubilee Drive
    Loughborough
    LE11 5TX Leicestershire
    Director
    25 Jubilee Drive
    Loughborough
    LE11 5TX Leicestershire
    EnglandBritishDirector211010330001
    GARNER, Richard James
    25 Jubilee Drive
    Loughborough
    LE11 5TX Leicestershire
    Secretary
    25 Jubilee Drive
    Loughborough
    LE11 5TX Leicestershire
    160760650001
    HANCOCK, Andrew David
    Riverside
    Hallstone Meadow Mill Lane
    DE74 2GD Kegworth
    Derby
    Secretary
    Riverside
    Hallstone Meadow Mill Lane
    DE74 2GD Kegworth
    Derby
    British28588740001
    MCDONALD, Stuart Alexander Baird
    25 Jubilee Drive
    Loughborough
    LE11 5TX Leicestershire
    Secretary
    25 Jubilee Drive
    Loughborough
    LE11 5TX Leicestershire
    British64758210001
    WHELDON, Andrea
    28 Westfield Drive
    LE11 3QL Loughborough
    Leicestershire
    Secretary
    28 Westfield Drive
    LE11 3QL Loughborough
    Leicestershire
    British18201750002
    BRITTLE, Richard James
    The Sycamores
    32 Moorgate Road
    S60 2AG Rotherham
    South Yorkshire
    Director
    The Sycamores
    32 Moorgate Road
    S60 2AG Rotherham
    South Yorkshire
    EnglandBritishCompany Director28588750001
    FULLER, Rodney David
    6 Windmill Close
    Mountsorrel
    LE12 7HR Loughborough
    Leicestershire
    Director
    6 Windmill Close
    Mountsorrel
    LE12 7HR Loughborough
    Leicestershire
    New ZealanderFinance Director46831110001
    GARNER, Richard James
    Jubilee Drive
    LE11 5TX Loughborough
    25
    Leicestershire
    United Kingdom
    Director
    Jubilee Drive
    LE11 5TX Loughborough
    25
    Leicestershire
    United Kingdom
    United KingdomBritishDirector174156130001
    HANCOCK, Adrian Peter
    25 Jubilee Drive
    Loughborough
    LE11 5TX Leicestershire
    Director
    25 Jubilee Drive
    Loughborough
    LE11 5TX Leicestershire
    United KingdomBritishCompany Director52250340001
    HANCOCK, Andrew David
    25 Jubilee Drive
    Loughborough
    LE11 5TX Leicestershire
    Director
    25 Jubilee Drive
    Loughborough
    LE11 5TX Leicestershire
    United KingdomBritishCompany Director28588740006
    MADHU, Vishal
    25 Jubilee Drive
    Loughborough
    LE11 5TX Leicestershire
    Director
    25 Jubilee Drive
    Loughborough
    LE11 5TX Leicestershire
    United KingdomBritishCompany Director132103190002
    MCDONALD, Stuart Alexander Baird
    25 Jubilee Drive
    Loughborough
    LE11 5TX Leicestershire
    Director
    25 Jubilee Drive
    Loughborough
    LE11 5TX Leicestershire
    United KingdomBritishFinance Director64758210001
    SUMMERLEY, Jonathan Fitzgerald
    Jubilee Drive
    LE11 5TX Loughborough
    25
    Leicestershire
    United Kingdom
    Director
    Jubilee Drive
    LE11 5TX Loughborough
    25
    Leicestershire
    United Kingdom
    United KingdomBritishDirector174156880001
    WATSON, Mark Anthony
    25 Jubilee Drive
    Loughborough
    LE11 5TX Leicestershire
    Director
    25 Jubilee Drive
    Loughborough
    LE11 5TX Leicestershire
    Great BritainBritishCompany Director28663360002
    WHELDON, Andrea
    28 Westfield Drive
    LE11 3QL Loughborough
    Leicestershire
    Director
    28 Westfield Drive
    LE11 3QL Loughborough
    Leicestershire
    BritishCo Sec/Dir18201750002

    Who are the persons with significant control of INTERNATIONAL CONFECTIONERY AGENCIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jubilee Drive
    LE11 5TX Loughborough
    25
    England
    Apr 06, 2016
    Jubilee Drive
    LE11 5TX Loughborough
    25
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2884267
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does INTERNATIONAL CONFECTIONERY AGENCIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Investec Bank PLC
    Transactions
    • Mar 07, 2014Registration of a charge (MR01)
    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
    • Investec Bank PLC (As Agent and Trustee for the Finance Parties)
    Transactions
    • Nov 26, 2012Registration of a charge (MG01)
    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
    • Girobank PLC.
    Transactions
    • Apr 08, 1988Registration of a charge
    • May 17, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Nov 27, 1986Registration of a charge
    • May 17, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jul 12, 1983Registration of a charge
    • May 17, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Oct 12, 1977Registration of a charge
    • May 17, 1994Statement of satisfaction of a charge in full or part (403a)

    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