I.E. GROUP LIMITED

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

    Company NameI.E. GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02542977
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of I.E. GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEC GROUP PLCMar 29, 1999Mar 29, 1999
    SECURITISED ENDOWMENT CONTRACTS PLCNov 22, 1990Nov 22, 1990
    REALBOND PLCSep 25, 1990Sep 25, 1990

    What are the latest accounts for I.E. GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for I.E. GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for I.E. GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Sep 25, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 2,264,402
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Sep 25, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 18, 2013

    Statement of capital on Oct 18, 2013

    • Capital: GBP 2,264,402
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Sep 25, 2012 with full list of shareholders

    3 pagesAR01

    Previous accounting period extended from Dec 31, 2011 to Mar 31, 2012

    1 pagesAA01

    Annual return made up to Sep 25, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Director's details changed for Mr. Michael Alastair Couzens on Jun 05, 2011

    2 pagesCH01

    Termination of appointment of Paul Hooper as a director

    1 pagesTM01

    Termination of appointment of Michael Couzens as a director

    1 pagesTM01

    Appointment of Ms Marie Fiona Fisher as a director

    2 pagesAP01

    Termination of appointment of Diana Monger as a secretary

    1 pagesTM02

    Registered office address changed from * Pixham End Dorking Surrey RH4 1QA* on May 20, 2011

    2 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Sep 25, 2010 with full list of shareholders

    5 pagesAR01

    Miscellaneous

    Section 519
    4 pagesMISC

    Termination of appointment of Mark Wadelin as a director

    1 pagesTM01

    Appointment of Mr Paul Hooper as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Appointment of Mrs Diana Monger as a secretary

    1 pagesAP03

    Who are the officers of I.E. GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FISHER, Marie Fiona
    Broadway
    PE1 1YW Peterborough
    48
    Cambridgeshire
    Director
    Broadway
    PE1 1YW Peterborough
    48
    Cambridgeshire
    United KingdomBritish157495860001
    DRAIN, Antony Peter
    10 Eglington Road
    E4 7AN London
    Secretary
    10 Eglington Road
    E4 7AN London
    British60698090001
    ELLIS, Robert Gordon
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Secretary
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    British33165610001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Secretary
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    British98035800001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Secretary
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    British136433670001
    MONGER, Diana
    Verdley Place
    Fernhurst
    GU27 3ER Haslemere
    Oefield House
    Surrey
    Secretary
    Verdley Place
    Fernhurst
    GU27 3ER Haslemere
    Oefield House
    Surrey
    148091340001
    PINNICK, Jeffrey
    34 Barnet Gate Lane
    EN5 2AB Barnet
    Hertfordshire
    Secretary
    34 Barnet Gate Lane
    EN5 2AB Barnet
    Hertfordshire
    British8659220002
    RENNIE, Kim Michelle
    58 Oxhey Avenue
    WD1 4HA Watford
    Hertfordshire
    Secretary
    58 Oxhey Avenue
    WD1 4HA Watford
    Hertfordshire
    British65899240002
    TRUEMAN, Paul Roland
    71 Park Road
    CM14 4TU Brentwood
    Essex
    Secretary
    71 Park Road
    CM14 4TU Brentwood
    Essex
    British9145660001
    WATERS, Paul Christopher
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    Secretary
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    WILKINSON, Alan Steven
    11 Copthall Drive
    NW7 2ND London
    Secretary
    11 Copthall Drive
    NW7 2ND London
    British61982590001
    S F (FINANCIAL AND MANAGEMENT) SERVICES LIMITED
    23-25 Eastcastle Street
    W1N 8AE London
    Secretary
    23-25 Eastcastle Street
    W1N 8AE London
    16340140001
    ANSELL, Nicholas Paul
    Hetlee Farm Leigh Road
    SK9 6DS Wilmslow
    Cheshire
    Director
    Hetlee Farm Leigh Road
    SK9 6DS Wilmslow
    Cheshire
    EnglandBritish48033090001
    ATTWOOD, Thomas Roger
    Manor House
    Gills Green
    TN18 5AE Cranbrook Hawkshurst
    Kent
    Director
    Manor House
    Gills Green
    TN18 5AE Cranbrook Hawkshurst
    Kent
    United KingdomBritish50051050001
    BARNARD, Nigel Parry
    19 Roehampton Court
    Queens Ride Barnes
    SW13 0HU London
    Director
    19 Roehampton Court
    Queens Ride Barnes
    SW13 0HU London
    DenmarkBritish48030310001
    COLLINS, Adrian John Reginald
    4 Campden Hill Square
    W8 7LB London
    Director
    4 Campden Hill Square
    W8 7LB London
    EnglandBritish465730003
    COUZENS, Michael Alastair
    Nell Hill
    Hannington
    SN6 7RU Wilstshire
    Nell House
    England
    England
    Director
    Nell Hill
    Hannington
    SN6 7RU Wilstshire
    Nell House
    England
    England
    United KingdomBritish75553130006
    DRAIN, Antony Peter
    10 Eglington Road
    E4 7AN London
    Director
    10 Eglington Road
    E4 7AN London
    United KingdomBritish60698090001
    GRAHAM, Ross King
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    United KingdomBritish61733920001
    GREENWOOD, Timothy Sandiford
    Herons Brook
    Chelford Road Prestbury
    SK10 4AW Macclesfield
    Cheshire
    Director
    Herons Brook
    Chelford Road Prestbury
    SK10 4AW Macclesfield
    Cheshire
    United KingdomBritish101284380001
    HOOPER, Paul
    London Road
    Charlton Kings
    GL52 6UY Cheltenham
    Little Shipton
    Gloucester
    United Kingdom
    Director
    London Road
    Charlton Kings
    GL52 6UY Cheltenham
    Little Shipton
    Gloucester
    United Kingdom
    United KingdomBritish152500600001
    KALISH, Geoffrey
    780 Third Avenue Ninth Floor
    Newyork
    Usa
    Director
    780 Third Avenue Ninth Floor
    Newyork
    Usa
    American64379780001
    KLUG, Bernard Philip
    57 Sheldon Avenue
    N6 4NH London
    Director
    57 Sheldon Avenue
    N6 4NH London
    British15387060001
    MARTIN, Ivan
    90 Ranelagh Road
    Ealing
    W5 5RP London
    Director
    90 Ranelagh Road
    Ealing
    W5 5RP London
    EnglandBritish123233030001
    PINNICK, Jeffrey
    34 Barnet Gate Lane
    EN5 2AB Barnet
    Hertfordshire
    Director
    34 Barnet Gate Lane
    EN5 2AB Barnet
    Hertfordshire
    EnglandBritish8659220002
    RADCLIFFE, Mark Hugh Joseph
    The Malt House
    Upton, Nr Andover
    SP11 0JS Andover
    Hampshire
    Director
    The Malt House
    Upton, Nr Andover
    SP11 0JS Andover
    Hampshire
    British33402910003
    ROBSON, Rupert Hugo Wynne
    2 Carlyle Mansions
    Cheyne Walk
    SW3 5LS London
    Director
    2 Carlyle Mansions
    Cheyne Walk
    SW3 5LS London
    British9727390002
    ROSENZWEIG, Max
    7 Williams Way
    WD7 7EZ Radlett
    Hertfordshire
    Director
    7 Williams Way
    WD7 7EZ Radlett
    Hertfordshire
    British74961040001
    TRUEMAN, Paul Roland
    71 Park Road
    CM14 4TU Brentwood
    Essex
    Director
    71 Park Road
    CM14 4TU Brentwood
    Essex
    United KingdomBritish9145660001
    WADELIN, Mark Thomas
    26 Kings Coughton Lane
    Kings Coughton
    B49 5QE Alcester
    Warwickshire
    Director
    26 Kings Coughton Lane
    Kings Coughton
    B49 5QE Alcester
    Warwickshire
    EnglandBritish70575020005
    WADELIN, Mark Thomas
    26 Kings Coughton Lane
    Kings Coughton
    B49 5QE Alcester
    Warwickshire
    Director
    26 Kings Coughton Lane
    Kings Coughton
    B49 5QE Alcester
    Warwickshire
    EnglandBritish70575020005
    WEBSTER, John Dudley
    10 Merrydown Way
    BR7 5RS Chislehurst
    Kent
    Director
    10 Merrydown Way
    BR7 5RS Chislehurst
    Kent
    British457110001
    WILKINSON, Alan Steven
    11 Copthall Drive
    NW7 2ND London
    Director
    11 Copthall Drive
    NW7 2ND London
    British61982590001
    MISYS CORPORATE DIRECTOR LIMITED
    Burleigh House
    Chapel Oak Salford Priors
    WR11 8SP Evesham
    Director
    Burleigh House
    Chapel Oak Salford Priors
    WR11 8SP Evesham
    82547250002

    Does I.E. GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 29, 2006Registration of a charge (395)
    • Jun 09, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 01, 2003Registration of a charge (395)
    • Jun 09, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 24, 2003Registration of a charge (395)
    • Jun 09, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1998Registration of a charge (395)
    • Jun 21, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 15, 1998Registration of a charge (395)
    • Jun 21, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 18, 1997Registration of a charge (395)
    • Apr 23, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 03, 1996Registration of a charge (395)
    • Apr 23, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 11, 1991Registration of a charge (395)
    • Aug 06, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 20, 1991Registration of a charge
    • Jun 21, 2004Statement of satisfaction of a charge in full or part (403a)

    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