Company NameIcon Live Limited
Company StatusDissolved
Company Number04160746
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)
Dissolution Date2 January 2019 (5 years, 3 months ago)
Previous NameSunsetglow Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Valerie Jane Margaret Scott
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2001(3 weeks, 1 day after company formation)
Appointment Duration17 years, 10 months (closed 02 January 2019)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressCentral Square (8th Floor) 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameMr Patrick Dominic Galvin
Date of BirthAugust 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed01 October 2010(9 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 02 January 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square (8th Floor) 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed15 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameCarly Hesketh-Read
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(3 weeks, 1 day after company formation)
Appointment Duration12 years, 11 months (resigned 21 February 2014)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address82 Dyke Road Avenue
Brighton
BN1 5LF
Secretary NameValerie Jane Margaret Scott
NationalityBritish
StatusResigned
Appointed09 March 2001(3 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2004)
RoleFinance Director
Correspondence AddressRestlands Farm
Chilling Street Sharpthorne
East Grinstead
West Sussex
RH19 4HZ
Secretary NameMr Richard William George Clapson
NationalityBritish
StatusResigned
Appointed01 March 2004(3 years after company formation)
Appointment Duration8 years (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpurrells
Turners Hill Road Crawley Down
Crawley
West Sussex
RH10 4EY
Director NameMr Richard William George Clapson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressIcon House
York Road
Burgess Hill
West Sussex
RH15 9TT
Director NameMs Andrea Louise Powell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 2012)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence AddressIcon House
York Road
Burgess Hill
West Sussex
RH15 9TT
Director NameMr David Gwynne Jones
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(11 years after company formation)
Appointment Duration1 year (resigned 08 March 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIcon House
York Road
Burgess Hill
West Sussex
RH15 9TT
Director NameMrs Deborah Ryan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed08 October 2012(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressIcon House
York Road
Burgess Hill
West Sussex
RH15 9TT

Contact

Websiteiconlivefc.com
Telephone01444 240000
Telephone regionHaywards Heath

Location

Registered AddressCentral Square (8th Floor)
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1.2m at £1Valerie Jane Margaret Scott & Patrick Dominic Galvin
85.71%
Preference
200k at £1Valerie Jane Margaret Scott
14.28%
Preference
50 at £1Patrick Dominic Galvin
0.00%
Ordinary
50 at £1Valerie Jane Margaret Scott
0.00%
Ordinary

Financials

Year2014
Turnover£80,136,726
Gross Profit£22,462,414
Net Worth-£1,205,039
Cash£592,246
Current Liabilities£8,359,667

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Charges

28 March 2014Delivered on: 2 April 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 March 2014Delivered on: 12 March 2014
Persons entitled: Realta Investments Ireland Limited

Classification: A registered charge
Particulars: Definitions are as given in the debenture to which this charge relates between (1) icon live limited as chargor and (2) realta investments ireland limited as security agent dated 5 march 2014.. 4. fixed security. 4.1 fixed charges. Each chargor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by such chargor, or in which it from time to time has an interest:. A) by way of first legal mortgage, all of its real property;. …. g) by way of first fixed charge, the intellectual property;. Notification of addition to or amendment of charge.
Outstanding
8 August 2013Delivered on: 12 August 2013
Persons entitled: Sitara Finance Limited

Classification: A registered charge
Particulars: Definitions are as given in the debenture to which this charge relates between (1) icon live limited as chargor and (2) sitara finance limited as security agent dated 8 august 2013.. 4. fixed security. 4.1 fixed charges. Each chargor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by such chargor, or in which it from time to time has an interest:. (A) by way of first legal mortgage, all of its real property;. .... (g) by way of first fixed charge, the intellectual property.. Notification of addition to or amendment of charge.
Outstanding
31 May 2016Delivered on: 16 June 2016
Persons entitled: Fortune Tower Group Corp

Classification: A registered charge
Outstanding
24 August 2015Delivered on: 9 September 2015
Persons entitled: Lucky Dragon Enterprise Group Limited

Classification: A registered charge
Outstanding
27 April 2010Delivered on: 6 May 2010
Satisfied on: 10 August 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
9 April 2008Delivered on: 24 April 2008
Satisfied on: 10 August 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank plce re icon live limited business premium account a/n 73701565.
Fully Satisfied
2 April 2008Delivered on: 17 April 2008
Satisfied on: 10 August 2013
Persons entitled: Bibby Trade Services Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first floating charge all stock and all ancillary rights. See image for full details.
Fully Satisfied
28 November 2006Delivered on: 5 December 2006
Satisfied on: 19 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment, being the equipment in schedule 1 of the mortgage, and all of the insurances and all interest in any guarantee, warranty or other obligation in relation to the equipment. See the mortgage charge document for full details.
Fully Satisfied
10 July 2002Delivered on: 15 July 2002
Satisfied on: 17 April 2008
Persons entitled: Bibby Trade Finance Limited

Classification: All assets charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
19 March 2002Delivered on: 9 April 2002
Satisfied on: 17 April 2008
Persons entitled: Bibby Factors Sussex Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

6 November 2017Administrator's progress report (30 pages)
2 October 2017Notice of extension of period of Administration (3 pages)
4 May 2017Satisfaction of charge 041607460011 in full (1 page)
4 May 2017Satisfaction of charge 041607460010 in full (1 page)
2 May 2017Administrator's progress report to 26 March 2017 (24 pages)
10 March 2017Registered office address changed from Icon House York Road Burgess Hill West Sussex RH15 9TT to Central Square (8th Floor) 29 Wellington Street Leeds West Yorkshire LS1 4DL on 10 March 2017 (2 pages)
5 January 2017Notice of deemed approval of proposals (1 page)
30 December 2016Notice of deemed approval of proposals (1 page)
23 December 2016Notice of deemed approval of proposals (1 page)
29 November 2016Statement of administrator's proposal (47 pages)
4 November 2016Statement of affairs with form 2.14B (10 pages)
2 November 2016Appointment of an administrator (1 page)
16 June 2016Registration of charge 041607460011, created on 31 May 2016 (13 pages)
8 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3,400,100
(6 pages)
8 March 2016Director's details changed for Mrs Valerie Jane Margaret Scott on 30 January 2015 (2 pages)
11 November 2015Particulars of variation of rights attached to shares (4 pages)
11 November 2015Change of share class name or designation (2 pages)
30 September 2015Statement of capital following an allotment of shares on 24 August 2015
  • GBP 3,400,100
(11 pages)
30 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
21 September 2015Full accounts made up to 28 February 2015 (26 pages)
9 September 2015Registration of charge 041607460010, created on 24 August 2015 (20 pages)
13 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,400,100
(5 pages)
1 December 2014Full accounts made up to 28 February 2014 (27 pages)
15 May 2014Termination of appointment of Carly Hesketh-Read as a director (1 page)
15 May 2014Termination of appointment of Deborah Ryan as a director (1 page)
2 April 2014Registration of charge 041607460009 (5 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,400,100
(7 pages)
12 March 2014Registration of charge 041607460008 (55 pages)
2 December 2013Full accounts made up to 28 February 2013 (30 pages)
12 August 2013Registration of charge 041607460007 (55 pages)
10 August 2013Satisfaction of charge 4 in full (4 pages)
10 August 2013Satisfaction of charge 6 in full (4 pages)
10 August 2013Satisfaction of charge 5 in full (4 pages)
24 July 2013Termination of appointment of David Jones as a director (1 page)
12 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (7 pages)
1 March 2013Previous accounting period shortened from 31 August 2013 to 28 February 2013 (1 page)
28 February 2013Full accounts made up to 31 August 2012 (27 pages)
22 February 2013Full accounts made up to 28 February 2012 (27 pages)
22 February 2013Previous accounting period shortened from 28 February 2013 to 31 August 2012 (1 page)
22 January 2013Appointment of Mrs Deborah Ryan as a director (2 pages)
13 June 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 1,400,100
(7 pages)
13 June 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 1,400,100
(7 pages)
25 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
15 May 2012Appointment of Mr David Gwynne Jones as a director (2 pages)
23 March 2012Termination of appointment of Andrea Powell as a director (1 page)
13 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
1 March 2012Termination of appointment of Richard Clapson as a director (1 page)
1 March 2012Termination of appointment of Richard Clapson as a secretary (1 page)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 November 2011Full accounts made up to 28 February 2011 (28 pages)
19 May 2011Director's details changed for Judith Carolynne Hesketh-Read on 16 May 2011 (2 pages)
19 May 2011Director's details changed for Carly Read on 16 May 2011 (2 pages)
19 May 2011Director's details changed for Judith Carolynne Read on 16 May 2011 (2 pages)
24 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
15 October 2010Appointment of Mr Patrick Dominic Galvin as a director (2 pages)
15 September 2010Full accounts made up to 28 February 2010 (26 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
15 March 2010Director's details changed for Mrs Valerie Jane Margaret Scott on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mrs Valerie Jane Margaret Scott on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Judith Carolynne Read on 15 February 2010 (2 pages)
10 November 2009Full accounts made up to 31 March 2009 (27 pages)
27 October 2009Appointment of Ms Andrea Louise Powell as a director (2 pages)
27 October 2009Appointment of Mr Richard William George Clapson as a director (2 pages)
12 October 2009Current accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
10 March 2009Return made up to 15/02/09; full list of members (4 pages)
9 January 2009Full accounts made up to 31 March 2008 (25 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 March 2008Return made up to 15/02/08; full list of members (4 pages)
11 March 2008Director's change of particulars / valerie scott / 28/09/2007 (1 page)
3 February 2008Full accounts made up to 31 March 2007 (25 pages)
26 June 2007Registered office changed on 26/06/07 from: 78 high street lewes east sussex (1 page)
22 March 2007Return made up to 15/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2006Particulars of mortgage/charge (5 pages)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 September 2006Full accounts made up to 31 March 2006 (22 pages)
20 March 2006Return made up to 15/02/06; full list of members (7 pages)
10 October 2005Full accounts made up to 31 March 2005 (21 pages)
28 June 2005£ ic 260100/100 02/06/05 £ sr 260000@1=260000 (1 page)
9 March 2005Return made up to 15/02/05; full list of members (7 pages)
24 January 2005Full accounts made up to 31 March 2004 (24 pages)
8 October 2004£ ic 335000/260000 26/02/04 £ sr 75000@1=75000 (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004Secretary resigned (1 page)
27 February 2004Return made up to 15/02/04; full list of members (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (20 pages)
21 May 2003Return made up to 15/02/03; full list of members (7 pages)
18 October 2002Full accounts made up to 31 March 2002 (10 pages)
15 July 2002Particulars of mortgage/charge (3 pages)
18 April 2002Ad 01/03/02--------- £ si 335000@1=335000 £ ic 100/335100 (2 pages)
18 April 2002Nc inc already adjusted 01/03/02 (1 page)
18 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2002Particulars of mortgage/charge (11 pages)
22 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2002Ad 03/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2002Company name changed sunsetglow LIMITED\certificate issued on 04/01/02 (2 pages)
13 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
20 March 2001New secretary appointed;new director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Registered office changed on 20/03/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
15 February 2001Incorporation (16 pages)