IEG LTD

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

    Company NameIEG LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02984897
    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 IEG LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is IEG LTD located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of IEG LTD?

    Previous Company Names
    Company NameFromUntil
    IMPACT EUROPE GROUP LTDMar 05, 2003Mar 05, 2003
    LANYFAX GROUP LIMITEDJul 28, 1998Jul 28, 1998
    LANYFAX UK LIMITEDJan 30, 1995Jan 30, 1995
    DE FACTO 380 LIMITEDOct 31, 1994Oct 31, 1994

    What are the latest accounts for IEG LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What are the latest filings for IEG LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 12, 2016

    11 pages4.68

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

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

    12 pages4.68

    Registered office address changed from Europe House 170 Windmill Road West Sunbury on Thames Middlesex TW16 7HB to 55 Baker Street London W1U 7EU on Jul 21, 2015

    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 on Jul 08, 2015

    LRESSP

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Annual return made up to Feb 13, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2015

    Statement of capital on Mar 03, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 30, 2014

    12 pagesAA

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Jun 25, 2014

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of share premium account 24/06/2014
    RES13

    Annual return made up to Feb 13, 2014 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Jun 30, 2013

    10 pagesAA

    Previous accounting period shortened from Dec 03, 2013 to Jun 30, 2013

    3 pagesAA01

    Termination of appointment of Simon Porter as a secretary

    1 pagesTM02

    Termination of appointment of Simon Porter as a director

    1 pagesTM01

    Appointment of Mr John Allen as a director

    2 pagesAP01

    Group of companies' accounts made up to Dec 03, 2012

    18 pagesAA

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Who are the officers of IEG LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, John
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritishCompany Director182527790001
    COOK, Edward Charles Peregrine Phelps
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritishDirector52906920005
    KENNEDY, Ewan Campbell
    Flat 11 Crawley Rise
    18 Portsmouth Road
    GU15 1JX Camberley
    Surrey
    Secretary
    Flat 11 Crawley Rise
    18 Portsmouth Road
    GU15 1JX Camberley
    Surrey
    BritishAccountant33639840003
    KENNINGTON, Justin Jonathan
    Old Birtley
    Haslemere Road
    GU8 5LB Brook
    Surrey
    Secretary
    Old Birtley
    Haslemere Road
    GU8 5LB Brook
    Surrey
    BritishDirector148552320001
    PORTER, Simon Neil
    Europe House
    170 Windmill Road West
    TW16 7HB Sunbury On Thames
    Middlesex
    Secretary
    Europe House
    170 Windmill Road West
    TW16 7HB Sunbury On Thames
    Middlesex
    British174402910001
    STEWARD, Charles David
    17 Windrush Close
    Bramley
    GU5 0BB Guildford
    Surrey
    Secretary
    17 Windrush Close
    Bramley
    GU5 0BB Guildford
    Surrey
    British103109350002
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    ANDERSSON, Elisabeth
    Djuvsholmsv 94
    18351 Taby
    Sweden
    Director
    Djuvsholmsv 94
    18351 Taby
    Sweden
    SwedishCompany Director59128540001
    ANDERSSON, Kenth
    Djursholmsvagen 94
    FOREIGN 183 51 Taby
    Sweden
    Director
    Djursholmsvagen 94
    FOREIGN 183 51 Taby
    Sweden
    SwedishDirector66130340001
    AZAM, Mohammed
    Jenner Way
    KT19 7LJ Epsom
    3
    Surrey
    United Kingdom
    Director
    Jenner Way
    KT19 7LJ Epsom
    3
    Surrey
    United Kingdom
    EnglandBritishAccountant135689290001
    BACKMAN, Olle
    Klabbole 241
    90587
    Umea
    Sweden
    Director
    Klabbole 241
    90587
    Umea
    Sweden
    SwedishDirector76984750001
    BRAY, Myles Edward James
    Woodmancott
    SO21 3BN Winchester
    Woodmancott House
    Hampshire
    United Kingdom
    Director
    Woodmancott
    SO21 3BN Winchester
    Woodmancott House
    Hampshire
    United Kingdom
    EnglandBritishAudio Visual Sales135690640001
    CAUSEVIC, Fredd
    Bekkestua 9a
    Bekkestua
    N-1357
    Norway
    Director
    Bekkestua 9a
    Bekkestua
    N-1357
    Norway
    NorwayNorwegianCeo75177110001
    DALSLAAEN, Arne
    Biellumvn 8
    1357 Bekkestva
    FOREIGN Oslo
    Norway
    Director
    Biellumvn 8
    1357 Bekkestva
    FOREIGN Oslo
    Norway
    NorwegianCompany Director80445110001
    FORMO, Ivar
    Konvallveien 35
    Oslo 0875
    FOREIGN Norway
    Director
    Konvallveien 35
    Oslo 0875
    FOREIGN Norway
    NorwegianNone67197780001
    FREDRIKSEN, Ole
    Kirkebrygga Y
    Fredrickstad
    1607
    Norway
    Director
    Kirkebrygga Y
    Fredrickstad
    1607
    Norway
    NorwaySwedishDirector82250850001
    GORTON, Robert David
    55 Redhill Wood
    New Ash Green
    DA3 8QP Longfield
    Kent
    Director
    55 Redhill Wood
    New Ash Green
    DA3 8QP Longfield
    Kent
    EnglandBritishManaging Director28341780002
    HJALMAR, Lars-Olof
    Varvagen 18
    SE18274 Stocksund
    Sweden
    Director
    Varvagen 18
    SE18274 Stocksund
    Sweden
    SwedishDirector82509630001
    HUDSON, Mark Alan
    Crawshay Drive
    Emmer Green
    RG4 8SY Reading
    58
    England
    Director
    Crawshay Drive
    Emmer Green
    RG4 8SY Reading
    58
    England
    EnglandBritishManaging Director180576890001
    KENNEDY, Ewan Campbell
    Braybourne House
    Crawley Ridge
    GU15 2AD Camberley
    Surrey
    Director
    Braybourne House
    Crawley Ridge
    GU15 2AD Camberley
    Surrey
    BritishManaging Director33639840004
    KENNINGTON, Justin Jonathan
    Old Birtley
    Haslemere Road
    GU8 5LB Brook
    Surrey
    Director
    Old Birtley
    Haslemere Road
    GU8 5LB Brook
    Surrey
    EnglandBritishDirector148552320001
    NYSTED, Tom
    Tangengt 24
    FOREIGN 4950 Risor
    Norway
    Director
    Tangengt 24
    FOREIGN 4950 Risor
    Norway
    NorwegianPresident Ceo59128350001
    PARLING, Orvar
    Hulddrevagen 7
    Saltsjo Boo
    13239
    Sweden
    Director
    Hulddrevagen 7
    Saltsjo Boo
    13239
    Sweden
    SwedishDirector82252880001
    PHILLIPS, Julian Brian
    Oakwood
    15 Oxted Green, Milford
    GU8 5D Godalming
    Surrey
    Director
    Oakwood
    15 Oxted Green, Milford
    GU8 5D Godalming
    Surrey
    EnglandBritishCompany Director122795570002
    PORTER, Simon Neil
    Europe House
    170 Windmill Road West
    TW16 7HB Sunbury On Thames
    Middlesex
    Director
    Europe House
    170 Windmill Road West
    TW16 7HB Sunbury On Thames
    Middlesex
    EnglandUnited KingdomDirector55262300006
    ROBINSON, Mark Laurence
    43 Worminghall Road
    Ickford
    HP18 9JB Aylesbury
    Buckinghamshire
    Director
    43 Worminghall Road
    Ickford
    HP18 9JB Aylesbury
    Buckinghamshire
    EnglandBritishAccountant43184090002
    SAMUELSSON, Ted
    Kupparuagen 39
    Umea
    90750
    Sweden
    Director
    Kupparuagen 39
    Umea
    90750
    Sweden
    SwedishDirector76984810001
    SIMONSEN, Kjell
    Bispeveien 18
    1347 Hosle
    Norway
    Director
    Bispeveien 18
    1347 Hosle
    Norway
    NorwegianExch. Vice President Cfo59128410001
    STEWARD, Charles David
    17 Windrush Close
    Bramley
    GU5 0BB Guildford
    Surrey
    Director
    17 Windrush Close
    Bramley
    GU5 0BB Guildford
    Surrey
    United KingdomBritishCommercial/Operations Director103109350002
    TITLER, Alec
    11 Greenways
    Malt Hill
    TW20 9PA Egham
    Surrey
    Director
    11 Greenways
    Malt Hill
    TW20 9PA Egham
    Surrey
    EnglandBritishSales & Marketing Director48506930001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001

    Does IEG LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A supplemental deed to a debenture
    Created On Dec 03, 2012
    Delivered On Dec 10, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Indigo Capital V Sarl
    Transactions
    • Dec 10, 2012Registration of a charge (MG01)
    • Mar 26, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 03, 2012
    Delivered On Dec 08, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 08, 2012Registration of a charge (MG01)
    • Jun 10, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 22, 2010
    Delivered On May 08, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 08, 2010Registration of a charge (MG01)
    • Nov 28, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does IEG LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 08, 2015Commencement of winding up
    Dec 26, 2016Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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