IZODIA PLC
Overview
Company Name | IZODIA PLC |
---|---|
Company Status | Liquidation |
Legal Form | Public limited company |
Company Number | 02861790 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of IZODIA PLC?
- Other software publishing (58290) / Information and communication
Where is IZODIA PLC located?
Registered Office Address | C/O BDO LLP 5 Temple Square Temple Street L2 5RH Liverpool |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IZODIA PLC?
Company Name | From | Until |
---|---|---|
INFOBANK INTERNATIONAL (MULTIMEDIA) PLC | Oct 11, 1994 | Oct 11, 1994 |
INFOBANK MULTIMEDIA LIMITED | Oct 13, 1993 | Oct 13, 1993 |
What are the latest accounts for IZODIA PLC?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2012 |
Next Accounts Due On | Dec 31, 2012 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2010 |
What is the status of the latest confirmation statement for IZODIA PLC?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Oct 13, 2016 |
Next Confirmation Statement Due | Oct 27, 2016 |
Overdue | Yes |
What is the status of the latest annual return for IZODIA PLC?
Annual Return |
|
---|
What are the latest filings for IZODIA PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Nov 07, 2024 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 07, 2023 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 07, 2022 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 07, 2021 | 19 pages | LIQ03 | ||||||||||
Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on Dec 01, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 07, 2020 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Bdo Llp 55 Baker Street London W1U 7EU on Feb 20, 2020 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 07, 2019 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 07, 2018 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 07, 2017 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 07, 2016 | 12 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Nov 07, 2015 | 12 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Nov 07, 2014 | 12 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Nov 07, 2013 | 13 pages | 4.68 | ||||||||||
Termination of appointment of Christopher Mills as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Rory Macnamara as a director | 2 pages | TM01 | ||||||||||
Declaration of solvency | 8 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * 21 Tudor Street London Greater London EC4Y 0DJ* on Nov 19, 2012 | 2 pages | AD01 | ||||||||||
Annual return made up to Oct 13, 2012 with bulk list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2011 to Jun 30, 2012 | 3 pages | AA01 | ||||||||||
Annual return made up to Oct 13, 2011 with bulk list of shareholders | 15 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 17 pages | AA | ||||||||||
Annual return made up to Oct 13, 2010 with bulk list of shareholders | 15 pages | AR01 | ||||||||||
Who are the officers of IZODIA PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CORNHILL SECRETARIES LIMITED | Nominee Secretary | Baden Place Corsby Row SE1 1YW London Unit 8 | 900023430001 | |||||||
MABERLY, Corin | Secretary | 9e Porchester Square W2 6AN London | British | Solicitor | 79159900001 | |||||
MANUEL PILLAI, Joseph Manoharan | Secretary | Shanthy 8 The Mount HA9 9EE Wembley Park Middlesex | British | Company Director | 58726100001 | |||||
POLLOCK, David Timothy Campbell | Secretary | 3 Halland Way HA6 2AG Northwood Middlesex | British | Chartered Accountant | 35516100003 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
CATTO, Peter Michael Ian | Director | 14 Hyde Park Gardens W2 2LU London | British | Chartered Accountant | 51122800001 | |||||
CHAPMAN-PINCHER, Patricia | Director | 291 Cromwell Tower The Barbican EC2Y 8DD London | British | Senior V P Global Accounts | 51618810006 | |||||
CONNING, Jim | Director | The Little House Clifton Road OX15 0TP Deddington Oxfordshire | British | Managing Director | 67122430002 | |||||
COULSON, Francis Archer | Director | West Dullater FK17 8HG Callander Perthshire | United Kingdom | British | Director | 56397070001 | ||||
COURTIER-DUTTON, David Anthony | Director | Woodrow Little London Road, Silchester RG7 2ND Reading Berkshire | British | Commercial Director | 67122510003 | |||||
FRASER, David John | Director | 31a Harvey Avenue FOREIGN Singapore 489510 Singapore | British | Business Consultant | 38663350003 | |||||
FROST, Martin John | Director | 4 Heathview Gardens Putney Heath SW15 3SZ London | United Kingdom | British | Company Director | 46593190001 | ||||
JOLLIFFE, Anthony Stuart, Sir | Director | Greystones Cook Lane OX10 6BG North Stoke Oxfordshire | England | British | Director | 122904930001 | ||||
KINGSNORTH, Colin William | Director | 68 Loampit Hill Lewisham SE13 7SX London | England | British | Company Director | 42311620001 | ||||
MACNAMARA, Rory Patrick | Director | 8 Castello Avenue SW15 6EA London | England | British | Company Director | 3702250002 | ||||
MANUEL PILLAI, Joseph Manoharan | Director | Shanthy 8 The Mount HA9 9EE Wembley Park Middlesex | British | Company Director | 58726100001 | |||||
MEASHAM, Nicholas James, Managing Director | Director | Penny Lane Farm Penny Lane SO20 6JJ Stockbridge Hampshire | United Kingdom | British | Company Director | 77274190001 | ||||
MILLS, Christopher Harwood Bernard | Director | Cliveden Place SW1W 8LA London 10 | England | British | Investment Manager | 35557050001 | ||||
PETERS, Ross Stevenson | Director | Brae Of Auchendrane KA7 4TP Ayr | British | Director | 128510001 | |||||
POLLOCK, David Timothy Campbell | Director | 3 Halland Way HA6 2AG Northwood Middlesex | United Kingdom | British | Chartered Accountant | 35516100003 | ||||
RIDLEY, Paul | Director | 36 Deepdale Avenue YO11 2UF Scarborough North Yorkshire | British | Company Director | 7852170001 | |||||
ROBERTS, Andrew Christopher | Director | 31 Durlston Road KT2 5RR Kingston Upon Thames Surrey | British | Director | 71656420001 | |||||
ROBERTS, Andrew Christopher | Director | 31 Durlston Road KT2 5RR Kingston Upon Thames Surrey | British | Director | 71656420001 | |||||
SADD, Graham David | Director | Moor Place Moorlands Drive SL6 6QG Pinkeys Grwwn Maidenhead Berkshire | British | Company Director | 73720870001 | |||||
STEPANSKI, Anthony | Director | Kimball Circle Westfield Nj 07090-1809 Usa | American | Corporate Executive | 75437910002 | |||||
VAHEY, Jarlath | Director | Apple Tree Cottage New Barn Lane, Seer Green HP9 2QZ Beaconsfield Buckinghamshire | British | Analyst | 73266040001 | |||||
VANDYK, Edward | Director | Stockcross House Stockcross RG20 8LP Newbury Berkshire | United Kingdom | British | Director Corporate Finance | 65877700002 | ||||
VANDYK, Edward | Director | Stockcross House Stockcross RG20 8LP Newbury Berkshire | United Kingdom | British | Director Corporate Finance | 65877700002 | ||||
WILLIAMS, John Reavil, Doctor | Director | Gamekeepers Cottage Pinewood Road SL0 0NJ Iver Heath Buckinghamshire | British | Company Director | 60531550002 | |||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does IZODIA PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture containing fixed and floating charges | Created On Nov 23, 1998 Delivered On Nov 25, 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over credit balances | Created On Jun 04, 1998 Delivered On Jun 09, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The sum of £215,400 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8439117 and earmarked or designated by reference to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over credit balances | Created On Jun 06, 1997 Delivered On Jun 13, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in relation to a guarantee dated 4TH june 1997 in favour of the holders from time to time of the variable rate guaranteed loan notes -2002 for £2,800,000 | |
Short particulars The sum of £2,800,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8330263 and earmarked or designated by reference to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jul 16, 1994 Delivered On Aug 05, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
|
Does IZODIA PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Corporate voluntary arrangement (CVA) |
| ||||||||||||||||||||||
2 |
| Members voluntary liquidation |
|
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