I.E. GROUP LIMITED
Overview
| Company Name | I.E. GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02542977 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of I.E. GROUP LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is I.E. GROUP LIMITED located?
| Registered Office Address | 48 Broadway PE1 1YW Peterborough Cambridgeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of I.E. GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEC GROUP PLC | Mar 29, 1999 | Mar 29, 1999 |
| SECURITISED ENDOWMENT CONTRACTS PLC | Nov 22, 1990 | Nov 22, 1990 |
| REALBOND PLC | Sep 25, 1990 | Sep 25, 1990 |
What are the latest accounts for I.E. GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for I.E. GROUP LIMITED?
| Annual Return |
|
|---|
What are the latest filings for I.E. GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Sep 25, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 25, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Sep 25, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Previous accounting period extended from Dec 31, 2011 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 25, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
Director's details changed for Mr. Michael Alastair Couzens on Jun 05, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Paul Hooper as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Couzens as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Marie Fiona Fisher as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Diana Monger as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Pixham End Dorking Surrey RH4 1QA* on May 20, 2011 | 2 pages | AD01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Sep 25, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Miscellaneous Section 519 | 4 pages | MISC | ||||||||||
Termination of appointment of Mark Wadelin as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Hooper as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Appointment of Mrs Diana Monger as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of I.E. GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISHER, Marie Fiona | Director | Broadway PE1 1YW Peterborough 48 Cambridgeshire | United Kingdom | British | 157495860001 | |||||
| DRAIN, Antony Peter | Secretary | 10 Eglington Road E4 7AN London | British | 60698090001 | ||||||
| ELLIS, Robert Gordon | Secretary | Severals Oakwood PO18 9AL Chichester West Sussex | British | 33165610001 | ||||||
| GRAY, Elizabeth Andrea | Secretary | 16 Broad Street CV34 4LT Warwick Warwickshire | British | 98035800001 | ||||||
| HAM, Richard Laurence | Secretary | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | British | 136433670001 | ||||||
| MONGER, Diana | Secretary | Verdley Place Fernhurst GU27 3ER Haslemere Oefield House Surrey | 148091340001 | |||||||
| PINNICK, Jeffrey | Secretary | 34 Barnet Gate Lane EN5 2AB Barnet Hertfordshire | British | 8659220002 | ||||||
| RENNIE, Kim Michelle | Secretary | 58 Oxhey Avenue WD1 4HA Watford Hertfordshire | British | 65899240002 | ||||||
| TRUEMAN, Paul Roland | Secretary | 71 Park Road CM14 4TU Brentwood Essex | British | 9145660001 | ||||||
| WATERS, Paul Christopher | Secretary | The Old Vicarage High Street B50 4BQ Bidford On Avon Warwickshire | British | 67435560001 | ||||||
| WILKINSON, Alan Steven | Secretary | 11 Copthall Drive NW7 2ND London | British | 61982590001 | ||||||
| S F (FINANCIAL AND MANAGEMENT) SERVICES LIMITED | Secretary | 23-25 Eastcastle Street W1N 8AE London | 16340140001 | |||||||
| ANSELL, Nicholas Paul | Director | Hetlee Farm Leigh Road SK9 6DS Wilmslow Cheshire | England | British | 48033090001 | |||||
| ATTWOOD, Thomas Roger | Director | Manor House Gills Green TN18 5AE Cranbrook Hawkshurst Kent | United Kingdom | British | 50051050001 | |||||
| BARNARD, Nigel Parry | Director | 19 Roehampton Court Queens Ride Barnes SW13 0HU London | Denmark | British | 48030310001 | |||||
| COLLINS, Adrian John Reginald | Director | 4 Campden Hill Square W8 7LB London | England | British | 465730003 | |||||
| COUZENS, Michael Alastair | Director | Nell Hill Hannington SN6 7RU Wilstshire Nell House England England | United Kingdom | British | 75553130006 | |||||
| DRAIN, Antony Peter | Director | 10 Eglington Road E4 7AN London | United Kingdom | British | 60698090001 | |||||
| GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | 61733920001 | |||||
| GREENWOOD, Timothy Sandiford | Director | Herons Brook Chelford Road Prestbury SK10 4AW Macclesfield Cheshire | United Kingdom | British | 101284380001 | |||||
| HOOPER, Paul | Director | London Road Charlton Kings GL52 6UY Cheltenham Little Shipton Gloucester United Kingdom | United Kingdom | British | 152500600001 | |||||
| KALISH, Geoffrey | Director | 780 Third Avenue Ninth Floor Newyork Usa | American | 64379780001 | ||||||
| KLUG, Bernard Philip | Director | 57 Sheldon Avenue N6 4NH London | British | 15387060001 | ||||||
| MARTIN, Ivan | Director | 90 Ranelagh Road Ealing W5 5RP London | England | British | 123233030001 | |||||
| PINNICK, Jeffrey | Director | 34 Barnet Gate Lane EN5 2AB Barnet Hertfordshire | England | British | 8659220002 | |||||
| RADCLIFFE, Mark Hugh Joseph | Director | The Malt House Upton, Nr Andover SP11 0JS Andover Hampshire | British | 33402910003 | ||||||
| ROBSON, Rupert Hugo Wynne | Director | 2 Carlyle Mansions Cheyne Walk SW3 5LS London | British | 9727390002 | ||||||
| ROSENZWEIG, Max | Director | 7 Williams Way WD7 7EZ Radlett Hertfordshire | British | 74961040001 | ||||||
| TRUEMAN, Paul Roland | Director | 71 Park Road CM14 4TU Brentwood Essex | United Kingdom | British | 9145660001 | |||||
| WADELIN, Mark Thomas | Director | 26 Kings Coughton Lane Kings Coughton B49 5QE Alcester Warwickshire | England | British | 70575020005 | |||||
| WADELIN, Mark Thomas | Director | 26 Kings Coughton Lane Kings Coughton B49 5QE Alcester Warwickshire | England | British | 70575020005 | |||||
| WEBSTER, John Dudley | Director | 10 Merrydown Way BR7 5RS Chislehurst Kent | British | 457110001 | ||||||
| WILKINSON, Alan Steven | Director | 11 Copthall Drive NW7 2ND London | British | 61982590001 | ||||||
| MISYS CORPORATE DIRECTOR LIMITED | Director | Burleigh House Chapel Oak Salford Priors WR11 8SP Evesham | 82547250002 |
Does I.E. GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A deed of admission to an omnibus letter of set-off (olso) dated 3RD july 1995 | Created On Dec 19, 2006 Delivered On Dec 29, 2006 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future accounts of the companies or any of them with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of admission to an omnibus letter of set off dated 3RD july 1995 | Created On Sep 17, 2003 Delivered On Oct 01, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of admission to an omnibus letter of set-off dated 3 july 1995 | Created On Sep 11, 2003 Delivered On Sep 24, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over credit balances | Created On Dec 31, 1997 Delivered On Jan 19, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge over all "deposits" in and to the charged account with barclays bank PLC re;-sec group PLC business premium account no;-00928852. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 31, 1997 Delivered On Jan 15, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 06, 1997 Delivered On Apr 18, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the counter-indemnity of even date | |
Short particulars First fixed charge all its right title and interest in respect of:- the account held by the company with the bank at 38 mosley street manchester designated "the royal bank of scotland PLC - cash deposit be sec group PLC to support guarantee liability" under account number 20122924 (or such other replacement (account(s) in which the new deposit is held (the "new account")) and amount from time to time standing to the credit of the account and all rights accruing in respect of the new account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge over cash deposit | Created On May 20, 1996 Delivered On Jun 03, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a counter-indemnity of even date | |
Short particulars All its right, title and interest in:- the account held by the company with the bank designated "rbs : re- sec group PLC" under account number:20078186 (the "account"). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage and assignment | Created On Nov 28, 1991 Delivered On Dec 11, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All policies of insurance and all moneys payable thereunder please see doc M200C for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 13, 1991 Delivered On Sep 20, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (For further details see doc 396 tc ref M339C). 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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