Company NameIcon (Schemes) Limited
Company StatusDissolved
Company Number01929846
CategoryPrivate Limited Company
Incorporation Date11 July 1985(38 years, 9 months ago)
Dissolution Date5 August 2009 (14 years, 8 months ago)
Previous NamesTolson Messenger Limited and Limit (Schemes) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameIan Alun Jones
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(10 years, 11 months after company formation)
Appointment Duration13 years, 1 month (closed 05 August 2009)
RoleInsurence Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHesketh Mount
Ireleth Road
Askam In Furness
Cumbria
LA16 7JD
Director NameSteven Paul Burns
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(18 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 05 August 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eliot Place
Blackheath
London
SE3 0QL
Director NameDavid James Winkett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(18 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 05 August 2009)
RoleChartered Accountant
Correspondence AddressSpringfield Hall
Morleys Road, Weald
Sevenoaks
Kent
TN14 6QY
Secretary NameSharon Maria Boland
NationalityBritish
StatusClosed
Appointed15 May 2007(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 05 August 2009)
RoleCompany Director
Correspondence Address37 Berengrave Lane
Rainham
Kent
ME8 7NA
Director NameMr David Robert Perfect
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(5 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 April 2004)
RoleInsurance Broker
Correspondence Address5 Yeomans Way
Camberley
Surrey
GU15 2HG
Director NameMr Timothy Christian Fletcher
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(5 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 March 1998)
RoleInsurance Broker
Correspondence Address22 Barrowgate Road
Chiswick
London
W4 4QY
Secretary NameMr David Robert Perfect
NationalityBritish
StatusResigned
Appointed18 January 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 March 1999)
RoleCompany Director
Correspondence Address5 Yeomans Way
Camberley
Surrey
GU15 2HG
Director NameMark Merrill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(12 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2004)
RoleChartered Accountant
Correspondence Address23 Seymour Road
London
SW18 5JB
Director NameNeil Morris
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 1999)
RoleCompany Director
Correspondence AddressGreenacres
51 Crowthorne Road
Sandhurst
Berkshire
GU47 8PA
Secretary NameMark Merrill
NationalityBritish
StatusResigned
Appointed12 March 1999(13 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Correspondence Address23 Seymour Road
London
SW18 5JB
Director NameJonathan Nicholas Caines Foot
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(14 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoolmer Croft
Griggs Green
Liphook
Hampshire
GU30 7PB
Director NameMatthew Clark
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(15 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2004)
RoleInsurance Broker
Correspondence Address4 Cliff Road
Harwich
Essex
CO12 3PP
Director NameMalcolm George Ede
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(15 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2004)
RoleInsurance Broker
Correspondence Address8 The Coverts
West Mersea
Colchester
Essex
CO5 8AW
Director NameMr John Gordon Cross
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(18 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 July 2005)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address1 Pound Farm Cottages
Great Glemham
Saxmundham
Suffolk
IP17 2DQ
Director NameMark John Harrington
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2006)
RoleUnderwriter
Correspondence Address27 Handen Road
Lee Green
London
SE12 8NP
Secretary NameIan David Beckerson
NationalityBritish
StatusResigned
Appointed30 April 2004(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2d St Omer Road
Guildford
Surrey
GU1 2DB
Secretary NameHugh Glen Pallot
NationalityBritish
StatusResigned
Appointed30 September 2005(20 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Gresham Road
Staines
Middlesex
TW18 2AG
Secretary NameAdrian Charles Harold Williams
NationalityBritish
StatusResigned
Appointed08 December 2006(21 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 May 2007)
RoleCompany Director
Correspondence AddressThe Upper Flat
94 Offord Road
London
N1 1PF

Location

Registered AddressPlantation Place
30 Fenchurch Street
London
EC3M 3BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Financials

Year2014
Turnover£2,000
Net Worth£160,000
Cash£395,000
Current Liabilities£240,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 May 2009Return of final meeting in a members' voluntary winding up (3 pages)
10 November 2008Appointment of a voluntary liquidator (1 page)
10 November 2008Resolution insolvency:ordinary resolution "books,records,etc." (1 page)
10 November 2008Resolution insolvency:special resolution "in specie" (1 page)
10 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 November 2008Declaration of solvency (6 pages)
23 October 2008Registered office changed on 23/10/2008 from 2ND floor plantation place 30 fenchurch street london EC3M 3BD (1 page)
23 October 2008Location of register of members (1 page)
19 February 2008Return made up to 28/01/08; full list of members (2 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned (1 page)
24 May 2007Full accounts made up to 31 December 2006 (12 pages)
21 March 2007Return made up to 28/01/07; full list of members (6 pages)
14 December 2006New secretary appointed (1 page)
14 December 2006Secretary resigned (1 page)
11 October 2006Full accounts made up to 31 December 2005 (12 pages)
28 September 2006Director resigned (1 page)
25 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2006Full accounts made up to 31 December 2004 (18 pages)
20 January 2006Return made up to 31/12/05; full list of members (6 pages)
12 October 2005Director resigned (1 page)
11 October 2005Secretary resigned (1 page)
11 October 2005New secretary appointed (2 pages)
11 October 2005Registered office changed on 11/10/05 from: 88 leadenhall street london EC3A 3BP (1 page)
22 September 2005Location of register of members (1 page)
10 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(8 pages)
14 October 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
21 May 2004Memorandum and Articles of Association (7 pages)
19 May 2004New director appointed (4 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New secretary appointed (2 pages)
19 May 2004New director appointed (3 pages)
18 May 2004Company name changed limit (schemes) LIMITED\certificate issued on 18/05/04 (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Resolutions
  • RES13 ‐ Dividend entire iss cap 30/04/04
(1 page)
13 May 2004Secretary resigned;director resigned (1 page)
5 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (1 page)
19 March 2004Full accounts made up to 31 July 2003 (20 pages)
25 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 March 2003Full accounts made up to 31 July 2002 (22 pages)
6 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2002Full accounts made up to 31 July 2001 (21 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
12 July 2001New director appointed (2 pages)
29 March 2001Return made up to 31/12/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 March 2001Director resigned (1 page)
8 February 2001Full accounts made up to 31 July 2000 (20 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 September 2000Memorandum and Articles of Association (18 pages)
11 August 2000New director appointed (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (1 page)
6 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2000Particulars of mortgage/charge (4 pages)
24 December 1999Full group accounts made up to 31 July 1999 (21 pages)
28 October 1999Ad 22/10/99--------- £ si 420@1=420 £ ic 10000/10420 (2 pages)
28 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
28 October 1999£ nc 10000/12420 22/10/99 (1 page)
27 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Director resigned (1 page)
28 May 1999Full group accounts made up to 31 July 1998 (21 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999New secretary appointed (2 pages)
13 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 1998New director appointed (2 pages)
29 January 1998Full group accounts made up to 31 July 1997 (20 pages)
20 January 1998Return made up to 31/12/97; no change of members (5 pages)
20 January 1997Return made up to 31/12/96; no change of members (5 pages)
13 January 1997Full group accounts made up to 31 July 1996 (17 pages)
20 June 1996New director appointed (2 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Full accounts made up to 31 July 1995 (16 pages)
6 September 1987Accounting reference date shortened from 31/08 to 31/07 (1 page)
11 July 1985Incorporation (20 pages)