Leeds
West Yorkshire
LS1 4DL
Director Name | Mr Patrick Dominic Galvin |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 October 2010(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 02 January 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Central Square (8th Floor) 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Carly Hesketh-Read |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 11 months (resigned 21 February 2014) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 82 Dyke Road Avenue Brighton BN1 5LF |
Secretary Name | Valerie Jane Margaret Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2004) |
Role | Finance Director |
Correspondence Address | Restlands Farm Chilling Street Sharpthorne East Grinstead West Sussex RH19 4HZ |
Secretary Name | Mr Richard William George Clapson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(3 years after company formation) |
Appointment Duration | 8 years (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spurrells Turners Hill Road Crawley Down Crawley West Sussex RH10 4EY |
Director Name | Mr Richard William George Clapson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Icon House York Road Burgess Hill West Sussex RH15 9TT |
Director Name | Ms Andrea Louise Powell |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2012) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | Icon House York Road Burgess Hill West Sussex RH15 9TT |
Director Name | Mr David Gwynne Jones |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(11 years after company formation) |
Appointment Duration | 1 year (resigned 08 March 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Icon House York Road Burgess Hill West Sussex RH15 9TT |
Director Name | Mrs Deborah Ryan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 2012(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 February 2014) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Icon House York Road Burgess Hill West Sussex RH15 9TT |
Website | iconlivefc.com |
---|---|
Telephone | 01444 240000 |
Telephone region | Haywards Heath |
Registered Address | Central Square (8th Floor) 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1.2m at £1 | Valerie Jane Margaret Scott & Patrick Dominic Galvin 85.71% Preference |
---|---|
200k at £1 | Valerie Jane Margaret Scott 14.28% Preference |
50 at £1 | Patrick Dominic Galvin 0.00% Ordinary |
50 at £1 | Valerie Jane Margaret Scott 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £80,136,726 |
Gross Profit | £22,462,414 |
Net Worth | -£1,205,039 |
Cash | £592,246 |
Current Liabilities | £8,359,667 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
28 March 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2016 | Delivered on: 16 June 2016 Persons entitled: Fortune Tower Group Corp Classification: A registered charge Outstanding |
24 August 2015 | Delivered on: 9 September 2015 Persons entitled: Lucky Dragon Enterprise Group Limited Classification: A registered charge Outstanding |
27 April 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
6 November 2017 | Administrator's progress report (30 pages) |
---|---|
2 October 2017 | Notice of extension of period of Administration (3 pages) |
4 May 2017 | Satisfaction of charge 041607460011 in full (1 page) |
4 May 2017 | Satisfaction of charge 041607460010 in full (1 page) |
2 May 2017 | Administrator's progress report to 26 March 2017 (24 pages) |
10 March 2017 | Registered 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 2017 | Notice of deemed approval of proposals (1 page) |
30 December 2016 | Notice of deemed approval of proposals (1 page) |
23 December 2016 | Notice of deemed approval of proposals (1 page) |
29 November 2016 | Statement of administrator's proposal (47 pages) |
4 November 2016 | Statement of affairs with form 2.14B (10 pages) |
2 November 2016 | Appointment of an administrator (1 page) |
16 June 2016 | Registration of charge 041607460011, created on 31 May 2016 (13 pages) |
8 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Director's details changed for Mrs Valerie Jane Margaret Scott on 30 January 2015 (2 pages) |
11 November 2015 | Particulars of variation of rights attached to shares (4 pages) |
11 November 2015 | Change of share class name or designation (2 pages) |
30 September 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
30 September 2015 | Resolutions
|
21 September 2015 | Full accounts made up to 28 February 2015 (26 pages) |
9 September 2015 | Registration of charge 041607460010, created on 24 August 2015 (20 pages) |
13 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
1 December 2014 | Full accounts made up to 28 February 2014 (27 pages) |
15 May 2014 | Termination of appointment of Carly Hesketh-Read as a director (1 page) |
15 May 2014 | Termination of appointment of Deborah Ryan as a director (1 page) |
2 April 2014 | Registration of charge 041607460009 (5 pages) |
12 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Registration of charge 041607460008 (55 pages) |
2 December 2013 | Full accounts made up to 28 February 2013 (30 pages) |
12 August 2013 | Registration of charge 041607460007 (55 pages) |
10 August 2013 | Satisfaction of charge 4 in full (4 pages) |
10 August 2013 | Satisfaction of charge 6 in full (4 pages) |
10 August 2013 | Satisfaction of charge 5 in full (4 pages) |
24 July 2013 | Termination of appointment of David Jones as a director (1 page) |
12 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Previous accounting period shortened from 31 August 2013 to 28 February 2013 (1 page) |
28 February 2013 | Full accounts made up to 31 August 2012 (27 pages) |
22 February 2013 | Full accounts made up to 28 February 2012 (27 pages) |
22 February 2013 | Previous accounting period shortened from 28 February 2013 to 31 August 2012 (1 page) |
22 January 2013 | Appointment of Mrs Deborah Ryan as a director (2 pages) |
13 June 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
13 June 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
25 May 2012 | Resolutions
|
15 May 2012 | Appointment of Mr David Gwynne Jones as a director (2 pages) |
23 March 2012 | Termination of appointment of Andrea Powell as a director (1 page) |
13 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Termination of appointment of Richard Clapson as a director (1 page) |
1 March 2012 | Termination of appointment of Richard Clapson as a secretary (1 page) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 November 2011 | Full accounts made up to 28 February 2011 (28 pages) |
19 May 2011 | Director's details changed for Judith Carolynne Hesketh-Read on 16 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Carly Read on 16 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Judith Carolynne Read on 16 May 2011 (2 pages) |
24 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
15 October 2010 | Appointment of Mr Patrick Dominic Galvin as a director (2 pages) |
15 September 2010 | Full accounts made up to 28 February 2010 (26 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
15 March 2010 | Director's details changed for Mrs Valerie Jane Margaret Scott on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mrs Valerie Jane Margaret Scott on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Judith Carolynne Read on 15 February 2010 (2 pages) |
10 November 2009 | Full accounts made up to 31 March 2009 (27 pages) |
27 October 2009 | Appointment of Ms Andrea Louise Powell as a director (2 pages) |
27 October 2009 | Appointment of Mr Richard William George Clapson as a director (2 pages) |
12 October 2009 | Current accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
10 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (25 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
11 March 2008 | Director's change of particulars / valerie scott / 28/09/2007 (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (25 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 78 high street lewes east sussex (1 page) |
22 March 2007 | Return made up to 15/02/07; full list of members
|
5 December 2006 | Particulars of mortgage/charge (5 pages) |
1 November 2006 | Resolutions
|
13 September 2006 | Full accounts made up to 31 March 2006 (22 pages) |
20 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
10 October 2005 | Full 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 2005 | Return made up to 15/02/05; full list of members (7 pages) |
24 January 2005 | Full 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 2004 | New secretary appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
27 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (20 pages) |
21 May 2003 | Return made up to 15/02/03; full list of members (7 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
15 July 2002 | Particulars of mortgage/charge (3 pages) |
18 April 2002 | Ad 01/03/02--------- £ si 335000@1=335000 £ ic 100/335100 (2 pages) |
18 April 2002 | Nc inc already adjusted 01/03/02 (1 page) |
18 April 2002 | Resolutions
|
9 April 2002 | Particulars of mortgage/charge (11 pages) |
22 February 2002 | Return made up to 15/02/02; full list of members
|
22 February 2002 | Ad 03/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 January 2002 | Company name changed sunsetglow LIMITED\certificate issued on 04/01/02 (2 pages) |
13 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
20 March 2001 | New secretary appointed;new director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
15 February 2001 | Incorporation (16 pages) |