ICON CARRIERS LIMITED

Register to unlock more data on OkredoRegister

ICON CARRIERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02065025

Incorporation date

16/10/1986

Size

Small

Contacts

Registered address

Registered address

C12 Marquis Court Marquisway, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1986)
dot icon18/06/2020
Final Gazette dissolved following liquidation
dot icon18/03/2020
Return of final meeting in a creditors' voluntary winding up
dot icon10/07/2019
Liquidators' statement of receipts and payments to 2019-06-01
dot icon01/08/2018
Liquidators' statement of receipts and payments to 2018-06-01
dot icon26/07/2017
Liquidators' statement of receipts and payments to 2017-06-01
dot icon04/08/2016
Liquidators' statement of receipts and payments to 2016-06-01
dot icon24/06/2015
Statement of affairs with form 4.19
dot icon11/06/2015
Appointment of a voluntary liquidator
dot icon11/06/2015
Resolutions
dot icon11/06/2015
Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT to C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 2015-06-12
dot icon06/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon22/03/2015
Termination of appointment of Deane Campbell Macewan as a director on 2015-02-06
dot icon22/03/2015
Termination of appointment of Clive Hammond Easton as a director on 2015-02-04
dot icon18/01/2015
Termination of appointment of Antony James Pheiffer as a director on 2015-01-09
dot icon15/12/2014
Termination of appointment of Rene Mccain as a director on 2014-12-11
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon23/07/2014
Appointment of Mr Antony James Pheiffer as a director on 2014-07-01
dot icon15/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon27/03/2013
Appointment of Rene Mccain as a director
dot icon24/03/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon19/03/2013
Termination of appointment of James Ramsay as a director
dot icon02/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon12/04/2012
Director's details changed for Mr Wayne Albert Arthur Ison on 2012-03-02
dot icon04/04/2012
Appointment of Mr Wayne Albert Arthur Ison as a director
dot icon13/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon06/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon10/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/12/2009
Director's details changed for Deane Campbell Macewan on 2009-12-15
dot icon14/12/2009
Director's details changed for Andrew Graham Mcallister on 2009-12-15
dot icon14/12/2009
Director's details changed for James Redding Ramsay on 2009-12-15
dot icon14/12/2009
Secretary's details changed for Andrew Graham Mcallister on 2009-12-15
dot icon14/12/2009
Director's details changed for Clive Hammond Easton on 2009-12-15
dot icon07/04/2009
Return made up to 30/03/09; full list of members
dot icon06/04/2009
Location of register of members
dot icon05/04/2009
Director and secretary's change of particulars / andrew mcallister / 01/03/2009
dot icon01/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/05/2008
Return made up to 30/03/08; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon12/12/2007
Registered office changed on 13/12/07 from: 50 west street, farnham, surrey, GU9 7DX
dot icon18/06/2007
New director appointed
dot icon30/04/2007
Accounts for a small company made up to 2006-06-30
dot icon02/04/2007
Return made up to 30/03/07; full list of members
dot icon02/04/2007
Director resigned
dot icon02/05/2006
Accounts for a small company made up to 2005-06-30
dot icon30/03/2006
Return made up to 30/03/06; full list of members
dot icon03/05/2005
Accounts for a small company made up to 2004-06-30
dot icon19/04/2005
Return made up to 30/03/05; full list of members
dot icon02/04/2004
Return made up to 30/03/04; full list of members
dot icon14/01/2004
Accounts for a small company made up to 2003-06-30
dot icon21/10/2003
Particulars of mortgage/charge
dot icon06/04/2003
Return made up to 30/03/03; full list of members
dot icon18/03/2003
Full accounts made up to 2002-06-30
dot icon08/04/2002
Return made up to 30/03/02; full list of members
dot icon14/03/2002
Full accounts made up to 2001-06-30
dot icon24/05/2001
New director appointed
dot icon08/04/2001
Return made up to 30/03/01; full list of members
dot icon08/01/2001
Full accounts made up to 2000-06-30
dot icon05/04/2000
Return made up to 30/03/00; full list of members
dot icon16/12/1999
Full accounts made up to 1999-06-30
dot icon23/04/1999
Return made up to 30/03/99; full list of members
dot icon19/12/1998
Full accounts made up to 1998-06-30
dot icon04/11/1998
Particulars of mortgage/charge
dot icon23/07/1998
Resolutions
dot icon23/07/1998
Resolutions
dot icon23/07/1998
Resolutions
dot icon17/04/1998
Return made up to 30/03/98; full list of members
dot icon17/10/1997
Particulars of mortgage/charge
dot icon10/09/1997
Full accounts made up to 1997-06-30
dot icon01/05/1997
Return made up to 30/03/97; full list of members
dot icon17/10/1996
Certificate of change of name
dot icon18/09/1996
Full accounts made up to 1996-06-30
dot icon18/09/1996
Full accounts made up to 1995-12-31
dot icon23/04/1996
Director resigned
dot icon23/04/1996
Return made up to 30/03/96; no change of members
dot icon10/03/1996
Particulars of mortgage/charge
dot icon24/02/1996
Director resigned
dot icon04/01/1996
Accounting reference date shortened from 31/12 to 30/06
dot icon02/04/1995
Return made up to 30/03/95; no change of members
dot icon22/03/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/09/1994
Accounting reference date extended from 31/08 to 31/12
dot icon13/04/1994
Return made up to 30/03/94; full list of members
dot icon20/02/1994
Certificate of change of name
dot icon20/02/1994
Certificate of change of name
dot icon07/02/1994
New director appointed
dot icon18/11/1993
Full accounts made up to 1993-08-31
dot icon26/09/1993
Full accounts made up to 1993-01-31
dot icon06/06/1993
Accounting reference date shortened from 31/01 to 31/08
dot icon21/04/1993
Return made up to 30/03/93; no change of members
dot icon11/08/1992
Full accounts made up to 1992-01-31
dot icon21/07/1992
New director appointed
dot icon21/07/1992
New director appointed
dot icon05/04/1992
Return made up to 30/03/92; no change of members
dot icon29/01/1992
Secretary's particulars changed
dot icon24/11/1991
Registered office changed on 25/11/91 from: 50 south street, farnham, surrey, GU9 7RN
dot icon07/11/1991
Full accounts made up to 1991-01-31
dot icon26/04/1991
Director's particulars changed
dot icon26/04/1991
Director's particulars changed
dot icon26/04/1991
Return made up to 30/03/91; full list of members
dot icon20/01/1991
New secretary appointed
dot icon20/01/1991
Secretary resigned
dot icon15/01/1991
Full accounts made up to 1990-01-31
dot icon20/06/1990
Ad 26/01/90--------- £ si 49998@1
dot icon09/04/1990
Return made up to 30/03/90; full list of members
dot icon10/10/1989
Accounting reference date shortened from 31/08 to 31/01
dot icon18/04/1989
Full accounts made up to 1988-08-31
dot icon30/03/1989
Particulars of mortgage/charge
dot icon08/02/1989
Return made up to 21/01/89; full list of members
dot icon29/03/1988
Accounting reference date shortened from 31/03 to 31/08
dot icon01/03/1988
Director's particulars changed
dot icon01/03/1988
Return made up to 22/01/88; full list of members
dot icon24/02/1988
Accounts made up to 1987-08-31
dot icon23/02/1988
Wd 01/02/88 pd 12/01/88--------- £ si 2@1
dot icon09/02/1988
Resolutions
dot icon24/01/1988
Director resigned;new director appointed
dot icon18/10/1987
Registered office changed on 19/10/87 from: 47 brunswick place, london, N1 6EE
dot icon04/04/1987
Memorandum and Articles of Association
dot icon15/03/1987
New director appointed
dot icon04/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/03/1987
Certificate of change of name
dot icon03/03/1987
Certificate of change of name
dot icon10/02/1987
Certificate of change of name
dot icon30/12/1986
Gazettable document
dot icon16/10/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccain, Rene
Director
14/03/2013 - 11/12/2014
-
Ramsay, James Redding
Director
03/05/2007 - 14/03/2013
1
Pheiffer, Antony James
Director
01/07/2014 - 09/01/2015
-
Ison, Wayne Albert Arthur
Director
01/03/2012 - Present
1
Hunt, David Anthony
Director
01/05/2001 - 31/03/2007
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ICON CARRIERS LIMITED

ICON CARRIERS LIMITED is an(a) Dissolved company incorporated on 16/10/1986 with the registered office located at C12 Marquis Court Marquisway, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ICON CARRIERS LIMITED?

toggle

ICON CARRIERS LIMITED is currently Dissolved. It was registered on 16/10/1986 and dissolved on 18/06/2020.

Where is ICON CARRIERS LIMITED located?

toggle

ICON CARRIERS LIMITED is registered at C12 Marquis Court Marquisway, Team Valley Trading Estate, Gateshead, Tyne And Wear NE11 0RU.

What does ICON CARRIERS LIMITED do?

toggle

ICON CARRIERS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for ICON CARRIERS LIMITED?

toggle

The latest filing was on 18/06/2020: Final Gazette dissolved following liquidation.