Company NameIconic Investment Properties Limited
Company StatusDissolved
Company Number03277208
CategoryPrivate Limited Company
Incorporation Date12 November 1996(27 years, 5 months ago)
Dissolution Date2 December 2015 (8 years, 4 months ago)
Previous NameBuckley Footwear Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Anthony Buckley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
Secretary NameMr Mark Anthony Buckley
NationalityBritish
StatusClosed
Appointed12 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
Director NameMrs Kathleen Buckley
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1997(1 year after company formation)
Appointment Duration18 years (closed 02 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
Director NameMr Sean Gerrard Buckley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Ashley Road
Hale
Altrincham
Cheshire
WA14 2UT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1M.a. Buckley
100.00%
Ordinary

Financials

Year2014
Net Worth£12,349
Cash£9,108
Current Liabilities£24,143

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 December 2015Final Gazette dissolved following liquidation (1 page)
2 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
28 October 2014Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 28 October 2014 (2 pages)
16 October 2014Appointment of a voluntary liquidator (1 page)
16 October 2014Statement of affairs with form 4.19 (6 pages)
9 June 2014Registration of charge 032772080001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
6 February 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
11 September 2013Termination of appointment of Sean Buckley as a director (1 page)
2 September 2013Purchase of own shares. (3 pages)
2 September 2013Cancellation of shares. Statement of capital on 2 September 2013
  • GBP 1
(4 pages)
2 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 September 2013Cancellation of shares. Statement of capital on 2 September 2013
  • GBP 1
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
12 November 2009Register inspection address has been changed (1 page)
12 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Mrs Kathleen Buckley on 8 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Mark Anthony Buckley on 8 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Mark Anthony Buckley on 8 October 2009 (1 page)
20 October 2009Director's details changed for Mrs Kathleen Buckley on 8 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Mark Anthony Buckley on 8 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Sean Gerrard Buckley on 8 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Mark Anthony Buckley on 8 October 2009 (1 page)
20 October 2009Director's details changed for Mr Sean Gerrard Buckley on 8 October 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 December 2008Return made up to 03/11/08; no change of members (5 pages)
16 December 2008Registered office changed on 16/12/2008 from 20 viscount drive heald green cheadle cheshire SK8 3HU (1 page)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 November 2007Return made up to 03/11/07; no change of members (7 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 June 2007Company name changed buckley footwear LIMITED\certificate issued on 01/06/07 (2 pages)
19 December 2006Return made up to 03/11/06; full list of members (7 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 November 2005Return made up to 03/11/05; full list of members (3 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 November 2004Return made up to 03/11/04; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 October 2003Return made up to 03/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
9 April 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
1 November 2002Return made up to 03/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
30 October 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
10 November 2000Return made up to 03/11/00; full list of members (7 pages)
10 August 2000Accounts for a small company made up to 30 November 1999 (5 pages)
24 November 1999Return made up to 12/11/99; full list of members (7 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
24 March 1999Accounts for a small company made up to 30 November 1997 (6 pages)
19 November 1998Return made up to 12/11/98; no change of members (4 pages)
10 December 1997Return made up to 12/11/97; full list of members (6 pages)
10 December 1997New director appointed (2 pages)
18 November 1996Secretary resigned (1 page)
12 November 1996Incorporation (16 pages)