AICON HOLDINGS LIMITED

AICON HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameAICON HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02762723
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of AICON HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KT581 LIMITEDNov 06, 1992Nov 06, 1992

    What are the latest accounts for AICON HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for AICON HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Liquidators' statement of receipts and payments to Aug 23, 2012

    13 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 24, 2011

    LRESEX

    Registered office address changed from Ingleford, 3 Orchard Mill Riversdale Bourne End Bucks SL8 5XP on Aug 15, 2011

    2 pagesAD01

    Annual return made up to Nov 06, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 08, 2010

    Statement of capital on Nov 08, 2010

    • Capital: GBP 71,593
    SH01

    Total exemption small company accounts made up to Sep 30, 2010

    4 pagesAA

    Total exemption small company accounts made up to Sep 30, 2009

    4 pagesAA

    Annual return made up to Nov 06, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Richard Terence Ellis on Oct 01, 2009

    2 pagesCH01

    legacy

    3 pages363a

    Total exemption small company accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    legacy

    1 pages287

    Total exemption small company accounts made up to Sep 30, 2007

    5 pagesAA

    Total exemption small company accounts made up to Sep 30, 2006

    5 pagesAA

    legacy

    2 pages169

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Who are the officers of AICON HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNTON, Christopher Hurst
    The Barns
    Little Lane
    DN10 4RY Gringley On The Hill
    South Yorkshire
    Secretary
    The Barns
    Little Lane
    DN10 4RY Gringley On The Hill
    South Yorkshire
    British154777780001
    ELLIS, Richard Terence
    Ingleford 3 Orchard Mill
    Riversdale
    SL8 5XP Bourne End
    Buckinghamshire
    Director
    Ingleford 3 Orchard Mill
    Riversdale
    SL8 5XP Bourne End
    Buckinghamshire
    United KingdomBritish822390003
    COX, Jacqueline
    81 Manchester Road
    Deepcar
    S30 5QX Sheffield
    South Yorkshire
    Secretary
    81 Manchester Road
    Deepcar
    S30 5QX Sheffield
    South Yorkshire
    British11720990002
    CAINE, Gary
    5 Church Close
    East Leake
    LE12 6LW Loughborough
    Leicestershire
    Director
    5 Church Close
    East Leake
    LE12 6LW Loughborough
    Leicestershire
    United KingdomBritish16367750001
    COX, Jacqueline
    Huttons Building 146 West Street
    S1 4ES Sheffield
    South Yorkshire
    Director
    Huttons Building 146 West Street
    S1 4ES Sheffield
    South Yorkshire
    British11720990001
    DOWNTON, Christopher Hurst
    Sutton House High Street
    DN10 4RF Gringley On The Hill
    Director
    Sutton House High Street
    DN10 4RF Gringley On The Hill
    British55643940001
    ELLIS, Sylvia Gwendoline
    Ingleford 3 Orchard Mill
    Riversdale
    SL8 5XP Bourne End
    Buckinghamshire
    Director
    Ingleford 3 Orchard Mill
    Riversdale
    SL8 5XP Bourne End
    Buckinghamshire
    British110173270001
    NEWLAN, Martin Curtis
    Stone Barn
    5 Town Mead
    RH1 4LQ Bletchingley
    Surrey
    Director
    Stone Barn
    5 Town Mead
    RH1 4LQ Bletchingley
    Surrey
    EnglandBritish174584870001
    RIDLER, Mark Philip
    35 Oakdale Road Netheredge
    S7 1SL Sheffield
    South Yorkshire
    Director
    35 Oakdale Road Netheredge
    S7 1SL Sheffield
    South Yorkshire
    British66732880002

    Does AICON HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Nsm PLC
    Transactions
    • Mar 24, 1995Registration of a charge (395)
    • Dec 22, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 12, 1994Registration of a charge (395)
    • Dec 22, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Nsm PLC
    Transactions
    • Jul 28, 1993Registration of a charge (395)
    • Dec 22, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 14, 1993Registration of a charge (395)
    • Dec 22, 2005Statement of satisfaction of a charge in full or part (403a)

    Does AICON HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 27, 2013Dissolved on
    Aug 24, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Timothy Clay
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    practitioner
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    David Anthony Horner
    11 Clifton Moor Business Village
    James Nicolson Link Clifton Moor
    YO30 4XG York
    North Yorkshire
    practitioner
    11 Clifton Moor Business Village
    James Nicolson Link Clifton Moor
    YO30 4XG York
    North Yorkshire

    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