IZODIA PLC

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

    Company NameIZODIA PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 02861790
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of IZODIA PLC?

    Previous Company Names
    Company NameFromUntil
    INFOBANK INTERNATIONAL (MULTIMEDIA) PLCOct 11, 1994Oct 11, 1994
    INFOBANK MULTIMEDIA LIMITEDOct 13, 1993Oct 13, 1993

    What are the latest accounts for IZODIA PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2012
    Next Accounts Due OnDec 31, 2012
    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest confirmation statement for IZODIA PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 13, 2016
    Next Confirmation Statement DueOct 27, 2016
    OverdueYes

    What is the status of the latest annual return for IZODIA PLC?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for IZODIA PLC?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Nov 07, 2024

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 07, 2023

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 07, 2022

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 07, 2021

    19 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Nov 07, 2020

    17 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Nov 07, 2019

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 07, 2018

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 07, 2017

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 07, 2016

    12 pages4.68

    Liquidators' statement of receipts and payments to Nov 07, 2015

    12 pages4.68

    Liquidators' statement of receipts and payments to Nov 07, 2014

    12 pages4.68

    Liquidators' statement of receipts and payments to Nov 07, 2013

    13 pages4.68

    Termination of appointment of Christopher Mills as a director

    2 pagesTM01

    Termination of appointment of Rory Macnamara as a director

    2 pagesTM01

    Declaration of solvency

    8 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Registered office address changed from * 21 Tudor Street London Greater London EC4Y 0DJ* on Nov 19, 2012

    2 pagesAD01

    Annual return made up to Oct 13, 2012 with bulk list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2012

    Statement of capital on Nov 05, 2012

    • Capital: GBP 47,271.53
    SH01

    Current accounting period extended from Dec 31, 2011 to Jun 30, 2012

    3 pagesAA01

    Annual return made up to Oct 13, 2011 with bulk list of shareholders

    15 pagesAR01

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Annual return made up to Oct 13, 2010 with bulk list of shareholders

    15 pagesAR01

    Who are the officers of IZODIA PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORNHILL SECRETARIES LIMITED
    Baden Place
    Corsby Row
    SE1 1YW London
    Unit 8
    Nominee Secretary
    Baden Place
    Corsby Row
    SE1 1YW London
    Unit 8
    900023430001
    MABERLY, Corin
    9e Porchester Square
    W2 6AN London
    Secretary
    9e Porchester Square
    W2 6AN London
    BritishSolicitor79159900001
    MANUEL PILLAI, Joseph Manoharan
    Shanthy 8 The Mount
    HA9 9EE Wembley Park
    Middlesex
    Secretary
    Shanthy 8 The Mount
    HA9 9EE Wembley Park
    Middlesex
    BritishCompany Director58726100001
    POLLOCK, David Timothy Campbell
    3 Halland Way
    HA6 2AG Northwood
    Middlesex
    Secretary
    3 Halland Way
    HA6 2AG Northwood
    Middlesex
    BritishChartered Accountant35516100003
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CATTO, Peter Michael Ian
    14 Hyde Park Gardens
    W2 2LU London
    Director
    14 Hyde Park Gardens
    W2 2LU London
    BritishChartered Accountant51122800001
    CHAPMAN-PINCHER, Patricia
    291 Cromwell Tower
    The Barbican
    EC2Y 8DD London
    Director
    291 Cromwell Tower
    The Barbican
    EC2Y 8DD London
    BritishSenior V P Global Accounts51618810006
    CONNING, Jim
    The Little House
    Clifton Road
    OX15 0TP Deddington
    Oxfordshire
    Director
    The Little House
    Clifton Road
    OX15 0TP Deddington
    Oxfordshire
    BritishManaging Director67122430002
    COULSON, Francis Archer
    West Dullater
    FK17 8HG Callander
    Perthshire
    Director
    West Dullater
    FK17 8HG Callander
    Perthshire
    United KingdomBritishDirector56397070001
    COURTIER-DUTTON, David Anthony
    Woodrow
    Little London Road, Silchester
    RG7 2ND Reading
    Berkshire
    Director
    Woodrow
    Little London Road, Silchester
    RG7 2ND Reading
    Berkshire
    BritishCommercial Director67122510003
    FRASER, David John
    31a Harvey Avenue
    FOREIGN Singapore
    489510
    Singapore
    Director
    31a Harvey Avenue
    FOREIGN Singapore
    489510
    Singapore
    BritishBusiness Consultant38663350003
    FROST, Martin John
    4 Heathview Gardens
    Putney Heath
    SW15 3SZ London
    Director
    4 Heathview Gardens
    Putney Heath
    SW15 3SZ London
    United KingdomBritishCompany Director46593190001
    JOLLIFFE, Anthony Stuart, Sir
    Greystones
    Cook Lane
    OX10 6BG North Stoke
    Oxfordshire
    Director
    Greystones
    Cook Lane
    OX10 6BG North Stoke
    Oxfordshire
    EnglandBritishDirector122904930001
    KINGSNORTH, Colin William
    68 Loampit Hill
    Lewisham
    SE13 7SX London
    Director
    68 Loampit Hill
    Lewisham
    SE13 7SX London
    EnglandBritishCompany Director42311620001
    MACNAMARA, Rory Patrick
    8 Castello Avenue
    SW15 6EA London
    Director
    8 Castello Avenue
    SW15 6EA London
    EnglandBritishCompany Director3702250002
    MANUEL PILLAI, Joseph Manoharan
    Shanthy 8 The Mount
    HA9 9EE Wembley Park
    Middlesex
    Director
    Shanthy 8 The Mount
    HA9 9EE Wembley Park
    Middlesex
    BritishCompany Director58726100001
    MEASHAM, Nicholas James, Managing Director
    Penny Lane Farm
    Penny Lane
    SO20 6JJ Stockbridge
    Hampshire
    Director
    Penny Lane Farm
    Penny Lane
    SO20 6JJ Stockbridge
    Hampshire
    United KingdomBritishCompany Director77274190001
    MILLS, Christopher Harwood Bernard
    Cliveden Place
    SW1W 8LA London
    10
    Director
    Cliveden Place
    SW1W 8LA London
    10
    EnglandBritishInvestment Manager35557050001
    PETERS, Ross Stevenson
    Brae Of Auchendrane
    KA7 4TP Ayr
    Director
    Brae Of Auchendrane
    KA7 4TP Ayr
    BritishDirector128510001
    POLLOCK, David Timothy Campbell
    3 Halland Way
    HA6 2AG Northwood
    Middlesex
    Director
    3 Halland Way
    HA6 2AG Northwood
    Middlesex
    United KingdomBritishChartered Accountant35516100003
    RIDLEY, Paul
    36 Deepdale Avenue
    YO11 2UF Scarborough
    North Yorkshire
    Director
    36 Deepdale Avenue
    YO11 2UF Scarborough
    North Yorkshire
    BritishCompany Director7852170001
    ROBERTS, Andrew Christopher
    31 Durlston Road
    KT2 5RR Kingston Upon Thames
    Surrey
    Director
    31 Durlston Road
    KT2 5RR Kingston Upon Thames
    Surrey
    BritishDirector71656420001
    ROBERTS, Andrew Christopher
    31 Durlston Road
    KT2 5RR Kingston Upon Thames
    Surrey
    Director
    31 Durlston Road
    KT2 5RR Kingston Upon Thames
    Surrey
    BritishDirector71656420001
    SADD, Graham David
    Moor Place
    Moorlands Drive
    SL6 6QG Pinkeys Grwwn Maidenhead
    Berkshire
    Director
    Moor Place
    Moorlands Drive
    SL6 6QG Pinkeys Grwwn Maidenhead
    Berkshire
    BritishCompany Director73720870001
    STEPANSKI, Anthony
    Kimball Circle
    Westfield
    Nj 07090-1809
    Usa
    Director
    Kimball Circle
    Westfield
    Nj 07090-1809
    Usa
    AmericanCorporate Executive75437910002
    VAHEY, Jarlath
    Apple Tree Cottage
    New Barn Lane, Seer Green
    HP9 2QZ Beaconsfield
    Buckinghamshire
    Director
    Apple Tree Cottage
    New Barn Lane, Seer Green
    HP9 2QZ Beaconsfield
    Buckinghamshire
    BritishAnalyst73266040001
    VANDYK, Edward
    Stockcross House
    Stockcross
    RG20 8LP Newbury
    Berkshire
    Director
    Stockcross House
    Stockcross
    RG20 8LP Newbury
    Berkshire
    United KingdomBritishDirector Corporate Finance65877700002
    VANDYK, Edward
    Stockcross House
    Stockcross
    RG20 8LP Newbury
    Berkshire
    Director
    Stockcross House
    Stockcross
    RG20 8LP Newbury
    Berkshire
    United KingdomBritishDirector Corporate Finance65877700002
    WILLIAMS, John Reavil, Doctor
    Gamekeepers Cottage Pinewood Road
    SL0 0NJ Iver Heath
    Buckinghamshire
    Director
    Gamekeepers Cottage Pinewood Road
    SL0 0NJ Iver Heath
    Buckinghamshire
    BritishCompany Director60531550002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does IZODIA PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 25, 1998Registration of a charge (395)
    • Apr 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 09, 1998Registration of a charge (395)
    • Jul 11, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 13, 1997Registration of a charge (395)
    • Apr 29, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 05, 1994Registration of a charge (395)
    • Apr 29, 2003Statement of satisfaction of a charge in full or part (403a)

    Does IZODIA PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 19, 2004Date of meeting to approve CVA
    Jan 20, 2009Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    Rsm Robson Rhodes Llp
    186 City Road
    London
    Ec1v 2nu
    practitioner
    Rsm Robson Rhodes Llp
    186 City Road
    London
    Ec1v 2nu
    Simon Peter Bower
    Rsm Robson Rhodes
    186 City Road
    EC1V 2NU London
    practitioner
    Rsm Robson Rhodes
    186 City Road
    EC1V 2NU London
    2
    DateType
    Nov 08, 2012Commencement of winding up
    Nov 08, 2012Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Mark Willmont
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    practitioner
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    Phillip Rodney Sykes
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB 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