AICON HOLDINGS LIMITED
Overview
| Company Name | AICON HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02762723 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of AICON HOLDINGS LIMITED?
- (7415) /
Where is AICON HOLDINGS LIMITED located?
| Registered Office Address | c/o BEGBIES TRAYNOR (CENTRAL) LLP 11 Clifton Moor Business Village James Nicolson Link YO30 4XG Clifton Moor York |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AICON HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KT581 LIMITED | Nov 06, 1992 | Nov 06, 1992 |
What are the latest accounts for AICON HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for AICON HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Aug 23, 2012 | 13 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Ingleford, 3 Orchard Mill Riversdale Bourne End Bucks SL8 5XP on Aug 15, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Nov 06, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Nov 06, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Richard Terence Ellis on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Sep 30, 2008 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2007 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Sep 30, 2006 | 5 pages | AA | ||||||||||
legacy | 2 pages | 169 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of AICON HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOWNTON, Christopher Hurst | Secretary | The Barns Little Lane DN10 4RY Gringley On The Hill South Yorkshire | British | 154777780001 | ||||||
| ELLIS, Richard Terence | Director | Ingleford 3 Orchard Mill Riversdale SL8 5XP Bourne End Buckinghamshire | United Kingdom | British | 822390003 | |||||
| COX, Jacqueline | Secretary | 81 Manchester Road Deepcar S30 5QX Sheffield South Yorkshire | British | 11720990002 | ||||||
| CAINE, Gary | Director | 5 Church Close East Leake LE12 6LW Loughborough Leicestershire | United Kingdom | British | 16367750001 | |||||
| COX, Jacqueline | Director | Huttons Building 146 West Street S1 4ES Sheffield South Yorkshire | British | 11720990001 | ||||||
| DOWNTON, Christopher Hurst | Director | Sutton House High Street DN10 4RF Gringley On The Hill | British | 55643940001 | ||||||
| ELLIS, Sylvia Gwendoline | Director | Ingleford 3 Orchard Mill Riversdale SL8 5XP Bourne End Buckinghamshire | British | 110173270001 | ||||||
| NEWLAN, Martin Curtis | Director | Stone Barn 5 Town Mead RH1 4LQ Bletchingley Surrey | England | British | 174584870001 | |||||
| RIDLER, Mark Philip | Director | 35 Oakdale Road Netheredge S7 1SL Sheffield South Yorkshire | British | 66732880002 |
Does AICON HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental debenture | Created On Mar 09, 1995 Delivered On Mar 24, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the eleven guaranteed secured subordinated loan notes issued by bac air conditioning limited of even date, or any further, new or replacement loan notes issued pursuant to any restructuring or amendment of such notes, and the guarantee obligations thereunder and the £450,000 zero coupon guaranteed secured subordinated loan notes 1995 issued by aimplastics group limited on 12 july 1993 or any further new or replacement loan notes issued pursuant to any restructuring or amendment of such notes and the guarantee obligations thereunder | |
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
| ||||
| Assignation of life policy | Created On Jul 22, 1994 Delivered On Aug 12, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars General accident life policy over life of richard terence ellis policy no: 2609742 lu dated 17/11/93 sum assured £650,000 together with any bonuses arising therefrom. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 12, 1993 Delivered On Jul 28, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the £450,000 zero coupon guaranteed secured subordinated loan notes 1995 issued by aim plastic group limited on 12 july 1993 and the guarantee obligations thereunder and the £400,000 zero coupon guaranteed secured loan notes 1994 issued by bac air conditioning limited on 12 july 1993 and the guarantee obligations thereunder | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 12, 1993 Delivered On Jul 14, 1993 | 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
| ||||
Does AICON HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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