IWEB (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameIWEB (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01385075
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of IWEB (UK) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is IWEB (UK) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of IWEB (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMIWEB (UK) LIMITEDSep 28, 2000Sep 28, 2000
    IMI SIGECO (UK) LTD.Jul 03, 1995Jul 03, 1995
    SIGECO (UK) LTD.Oct 25, 1993Oct 25, 1993
    IMI CAPITAL MARKETS (UK) LTDApr 17, 1986Apr 17, 1986
    L.P.H. (REAL ESTATES) LIMITEDAug 21, 1978Aug 21, 1978

    What are the latest accounts for IWEB (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for IWEB (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to May 26, 2016

    7 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Termination of appointment of Christopher Julian Horner as a director on Jul 10, 2015

    2 pagesTM01

    Liquidators' statement of receipts and payments to May 26, 2015

    7 pages4.68

    Termination of appointment of Damian Charles Stansfield as a director on Jun 30, 2015

    2 pagesTM01

    Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom

    2 pagesAD02

    Registered office address changed from * Trinity Road Halifax West Yorkshire HX1 2RG* on Jun 13, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of Lloyds Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of Paul Gittins as a secretary

    1 pagesTM02

    Director's details changed for Mr Christopher Julian Horner on Feb 03, 2014

    2 pagesCH01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2014

    Statement of capital on Jan 16, 2014

    • Capital: GBP 1
    SH01

    Register inspection address has been changed

    1 pagesAD02

    Statement of capital on May 13, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Damian Charles Stansfield on Jun 10, 2012

    2 pagesCH01

    Who are the officers of IWEB (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    RIPLEY, Joel Charles
    Halifax
    HX1 2RG West Yorkshire
    Trinity Road
    United Kingdom
    Director
    Halifax
    HX1 2RG West Yorkshire
    Trinity Road
    United Kingdom
    United KingdomBritishCompany Director165535900001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    169472350001
    HALFORD, Miles Benjamin David
    5 Cannon Place
    NW3 1EH London
    Secretary
    5 Cannon Place
    NW3 1EH London
    British5750890001
    MACRAE, Lachlan Fraser
    39 Manor Avenue
    SE4 1PE London
    Secretary
    39 Manor Avenue
    SE4 1PE London
    British14120500001
    MAYER, Sally
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    Secretary
    48 Prospect Street
    Shibden Heights
    HX3 6LG Halifax
    British75435950002
    SOBO, Femi
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    Secretary
    5 Carr Bridge View
    Cookridge
    LS16 7BR Leeds
    British55778050002
    WAKES, Angela
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    Secretary
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    British115797910002
    BALFOUR, Michael John
    17 Shrewsbury Mews
    W2 5PN London
    Director
    17 Shrewsbury Mews
    W2 5PN London
    BritishBanker110690001
    CANDIDA, Maria Lucia, Doctor
    Via Cassia 515
    Rome
    Italy
    Director
    Via Cassia 515
    Rome
    Italy
    ItalianBanker39618950001
    CASALE, Pasquale
    Piazza Tricolore N.3
    FOREIGN Milan
    20129
    Italy
    Director
    Piazza Tricolore N.3
    FOREIGN Milan
    20129
    Italy
    ItalianBanker70126420007
    CASALE, Pasquale
    Via Marco De Marchi N3
    Milan 20121
    Italy
    Director
    Via Marco De Marchi N3
    Milan 20121
    Italy
    ItalianStockbroker70126420005
    CETIN, Edi
    Via Sabutino 19-2
    20135 Milan
    Italy
    Director
    Via Sabutino 19-2
    20135 Milan
    Italy
    ItalianBanker32599140001
    COHEN, Livio
    Via Ugo De Carolis 166
    FOREIGN Rome 00136
    Italy
    Director
    Via Ugo De Carolis 166
    FOREIGN Rome 00136
    Italy
    ItalianBanker29977170001
    COLIVA, Ettore
    Via Roma 47/A
    FOREIGN Muggio 20053
    Italy
    Director
    Via Roma 47/A
    FOREIGN Muggio 20053
    Italy
    ItalianStockbroker29977160001
    COLIVA, Ettore
    Via Roma 47/A
    FOREIGN Muggio 20053
    Italy
    Director
    Via Roma 47/A
    FOREIGN Muggio 20053
    Italy
    ItalianStockbroker29977160001
    COLNE, Nigel Lawrence
    Nettlesworth Farm
    Nettlesworth Lane
    TN21 9AR Vines Cross
    East Sussex
    Director
    Nettlesworth Farm
    Nettlesworth Lane
    TN21 9AR Vines Cross
    East Sussex
    EnglandBritishCompany Director127430940003
    CONCANNON, Susan Anne
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    BritishDirector31063900004
    CORCORAN, James Bernard
    42 Norland Square
    W11 4PZ London
    Director
    42 Norland Square
    W11 4PZ London
    EnglandBritish,IrishHead Of Products72376200001
    CORRADINI, Carlo
    Via Dei Giardini N.3
    FOREIGN Milan
    20121
    Italy
    Director
    Via Dei Giardini N.3
    FOREIGN Milan
    20121
    Italy
    ItalianBanker70335470002
    CORRADINI, Carlo
    Via Guarino Guarini N 99
    Modena 41100
    Italy
    Director
    Via Guarino Guarini N 99
    Modena 41100
    Italy
    ItalianStockbroker70335470001
    COTTO, Mario
    4 Park Mansions
    141 Knightsbridge
    SW1X 7QS London
    Director
    4 Park Mansions
    141 Knightsbridge
    SW1X 7QS London
    ItalianBanker66894540003
    DARCEY, Roy Mallinson
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    United KingdomBritishDirector2123700002
    DAVIES, James William Russell
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    BritishCompany Director121528970001
    DUNCAN, Mark
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    Director
    Lloyds Banking Group
    Trinity Road
    HX1 2RG Halifax
    C/O Retail Company Secretaries
    United Kingdom
    BritishCompany Director127072510001
    HOBDAY, David Arthur
    22 Park Crescent
    LS8 1DH Leeds
    West Yorkshire
    Director
    22 Park Crescent
    LS8 1DH Leeds
    West Yorkshire
    BritishHead Of Direct73459930003
    HORNER, Christopher Julian
    Lovell Park Road
    LS1 1NS Leeds
    Lovell Park
    England And Wales
    United Kingdom
    Director
    Lovell Park Road
    LS1 1NS Leeds
    Lovell Park
    England And Wales
    United Kingdom
    United KingdomBritishCompany Director85331320002
    MACRAE, Lachlan Fraser
    39 Manor Avenue
    SE4 1PE London
    Director
    39 Manor Avenue
    SE4 1PE London
    EnglandBritishSolicitor14120500001
    MANCA, Guido
    48 Eaton Terrace
    SW1W 8TY London
    Director
    48 Eaton Terrace
    SW1W 8TY London
    EnglandItalianBanker29977180001
    MARRIOTT CLARKE, Paul
    32 Eland Road
    Battersea
    SW11 5JY London
    Director
    32 Eland Road
    Battersea
    SW11 5JY London
    BritishCompany Director115124540001
    MARTI, Benedetto
    Via San Maurilio N23
    FOREIGN Milan
    20123
    Italy
    Director
    Via San Maurilio N23
    FOREIGN Milan
    20123
    Italy
    ItalianBanker62052540003
    MARTI, Benedetto
    Corso Matteotti 4/6
    Milano
    FOREIGN Italy
    Director
    Corso Matteotti 4/6
    Milano
    FOREIGN Italy
    ItalianStockbroker62052540002
    MATTEI, Gian Franco Oliverio
    Via Francesco Siacci N. 1
    Rome
    00197
    Italy
    Director
    Via Francesco Siacci N. 1
    Rome
    00197
    Italy
    ItalianBanker70126280001
    MATTEI, Gian Franco Oliverio
    Via Francesco Siacci N. 1
    Rome
    00197
    Italy
    Director
    Via Francesco Siacci N. 1
    Rome
    00197
    Italy
    ItalianBanker70126280001
    MATTEI, Gianfranco Oliviero
    Corso Matteotti 4/6
    20121 Milano
    FOREIGN Italy
    Director
    Corso Matteotti 4/6
    20121 Milano
    FOREIGN Italy
    ItalianBanker57566660002

    Does IWEB (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Apr 20, 1993
    Delivered On Apr 27, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All shares stock and other securities of any description which are for the time being designated by the stock exchange as talisman securities which are from time to time registerd in the name of or comprised in a transfer in favour of any stock exchange nominee company or held by or delivered for transfer to any agent or depositary to the order of the stock exchange. See the mortgage charge document for full details.
    Persons Entitled
    • The International Stock Exchange of the United Kingdom Nad the Republic of Ireland
    Transactions
    • Apr 27, 1993Registration of a charge (395)
    • Dec 04, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 17, 1978
    Delivered On Dec 18, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    8 laurence poutney hill london EC4 title title no 402886.
    Persons Entitled
    • Barclays Bank International Limited
    Transactions
    • Dec 18, 1978Registration of a charge
    • Nov 23, 1991Statement of satisfaction of a charge in full or part (403a)

    Does IWEB (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 04, 2017Dissolved on
    May 27, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Angela Swarbrick
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0