IDG (UK) LIMITED

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

    Company NameIDG (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03041167
    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 IDG (UK) LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is IDG (UK) LIMITED located?

    Registered Office Address
    1 Quest Park
    Moss Hall Road
    BL9 7JJ Heywood
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of IDG (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAB M LIMITEDMay 23, 1995May 23, 1995
    INHOCO 406 LIMITEDApr 03, 1995Apr 03, 1995

    What are the latest accounts for IDG (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What is the status of the latest annual return for IDG (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IDG (UK) 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

    Appointment of Mr Steven Quinlan as a director on Aug 26, 2015

    2 pagesAP01

    Annual return made up to Sep 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2015

    Statement of capital on Oct 20, 2015

    • Capital: GBP 2
    SH01

    Appointment of James Lamar Herbert as a director on Aug 26, 2015

    2 pagesAP01

    Termination of appointment of John Maclaren Cassells as a director on Aug 26, 2015

    1 pagesTM01

    Termination of appointment of Paul Gareth Smith as a director on Aug 26, 2015

    1 pagesTM01

    Termination of appointment of Ian Leslie Morris as a director on Aug 26, 2015

    1 pagesTM01

    Termination of appointment of Colin Goodwille as a director on Aug 26, 2015

    1 pagesTM01

    Termination of appointment of Paul Gareth Smith as a secretary on Aug 26, 2015

    1 pagesTM02

    Appointment of Stephen Jeffrey Irwin Holmes as a director on Aug 26, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2015

    6 pagesAA

    Accounts for a dormant company made up to Apr 30, 2014

    7 pagesAA

    Annual return made up to Sep 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2014

    Statement of capital on Oct 28, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr Ian Leslie Morris as a director

    2 pagesAP01

    Appointment of Mr Paul Gareth Smith as a director

    2 pagesAP01

    Total exemption full accounts made up to Apr 30, 2013

    3 pagesAA

    Appointment of Mr Paul Gareth Smith as a secretary

    2 pagesAP03

    Termination of appointment of Mark Sullivan as a secretary

    1 pagesTM02

    Annual return made up to Sep 28, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2013

    Statement of capital on Oct 02, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Apr 30, 2012

    3 pagesAA

    Annual return made up to Sep 28, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Dr John Maclaren Cassells as a director

    2 pagesAP01

    Registered office address changed from * Topley House, 52 Wash Lane Bury Lancashire BL9 6AS* on Jun 19, 2012

    1 pagesAD01

    Who are the officers of IDG (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERBERT, James Lamar
    Quest Park
    Moss Hall Road
    BL9 7JJ Heywood
    1
    Lancashire
    Director
    Quest Park
    Moss Hall Road
    BL9 7JJ Heywood
    1
    Lancashire
    United StatesAmerican200649010001
    HOLMES, Stephen Jeffrey Irwin, Dr
    Quest Park
    Moss Hall Road
    BL9 7JJ Heywood
    1
    Lancashire
    Director
    Quest Park
    Moss Hall Road
    BL9 7JJ Heywood
    1
    Lancashire
    United KingdomBritish200627160001
    QUINLAN, Steven
    Quest Park
    Moss Hall Road
    BL9 7JJ Heywood
    1
    Lancashire
    Director
    Quest Park
    Moss Hall Road
    BL9 7JJ Heywood
    1
    Lancashire
    United StatesAmerican203110190001
    BROWN, Michael Stewart
    Flat 6 Derwent Park House
    New Road
    DE22 1DR Derby
    Secretary
    Flat 6 Derwent Park House
    New Road
    DE22 1DR Derby
    British86327240001
    COTTON, Angela
    3 Ravens Holme
    BL1 5TN Bolton
    Greater Mancheseter
    Secretary
    3 Ravens Holme
    BL1 5TN Bolton
    Greater Mancheseter
    British62018140001
    DUNBAR, Stephen John
    43 Cotswold Drive
    Horwich
    BL6 7DE Bolton
    Lancashire
    Secretary
    43 Cotswold Drive
    Horwich
    BL6 7DE Bolton
    Lancashire
    British46237640003
    DUNBAR, Stephen John
    43 Cotswold Drive
    Horwich
    BL6 7DE Bolton
    Lancashire
    Secretary
    43 Cotswold Drive
    Horwich
    BL6 7DE Bolton
    Lancashire
    British46237640003
    JAMES, Richard David
    19 Mill Close
    WA2 0ST Warrington
    Cheshire
    Secretary
    19 Mill Close
    WA2 0ST Warrington
    Cheshire
    British80458850001
    RAPSON, Bernard David
    Bank Cottage Old Forge Lane
    Preston Capes
    NN11 3TD Daventry
    Northamptonshire
    Secretary
    Bank Cottage Old Forge Lane
    Preston Capes
    NN11 3TD Daventry
    Northamptonshire
    British3213310001
    SMITH, Paul Gareth
    Quest Park
    Moss Hall Road
    BL9 7JJ Heywood
    1
    Lancashire
    England
    Secretary
    Quest Park
    Moss Hall Road
    BL9 7JJ Heywood
    1
    Lancashire
    England
    184029120001
    SULLIVAN, Mark James
    2 Grange Barn
    Malt Kiln Lane Bispham
    L40 3SH Ormskirk
    Lancashire
    Secretary
    2 Grange Barn
    Malt Kiln Lane Bispham
    L40 3SH Ormskirk
    Lancashire
    British101060960001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    BONDSWELL, Andrew
    19 Brier Hill View
    HD2 1JQ Huddersfield
    West Yorkshire
    Director
    19 Brier Hill View
    HD2 1JQ Huddersfield
    West Yorkshire
    British62729310001
    BOWHILL, Keith Nicholas
    Woodside
    Sandy Lane Rushmoor
    GU10 2ET Farnham
    Surrey
    Director
    Woodside
    Sandy Lane Rushmoor
    GU10 2ET Farnham
    Surrey
    British61679460002
    CASSELLS, John Maclaren, Dr
    Quest Park
    Moss Hall Road
    BL9 7JJ Heywood
    1
    Lancashire
    England
    Director
    Quest Park
    Moss Hall Road
    BL9 7JJ Heywood
    1
    Lancashire
    England
    EnglandBritish63881080001
    GOODWILLE, Colin
    The Old Rectory Church Lane
    Papworth Everard
    CB3 8QN Cambridge
    Director
    The Old Rectory Church Lane
    Papworth Everard
    CB3 8QN Cambridge
    EnglandBritish3856830002
    GOODWILLE, Fiona Ford
    The Old Rectory Church Lane
    CB3 8QN Papworth Everard
    Cambridge
    Director
    The Old Rectory Church Lane
    CB3 8QN Papworth Everard
    Cambridge
    British20914960001
    GUNLACK, Robert Henry
    Treviades Barton
    High Cross Constantine
    TR11 5RG Falmouth
    Cornwall
    Director
    Treviades Barton
    High Cross Constantine
    TR11 5RG Falmouth
    Cornwall
    EnglandBritish27971040006
    HOWARTH, Mark Anthony
    61 Hayley Road
    BN15 9EZ Lancing
    West Sussex
    Director
    61 Hayley Road
    BN15 9EZ Lancing
    West Sussex
    British43939680001
    MORRIS, Ian Leslie
    Quest Park
    Moss Hall Road
    BL9 7JJ Heywood
    1
    Lancashire
    England
    Director
    Quest Park
    Moss Hall Road
    BL9 7JJ Heywood
    1
    Lancashire
    England
    United KingdomBritish138377860001
    PRIMROSE, Sandy Blackadder, Doctor
    Amersham Road
    HP13 6QS High Wycombe
    21
    Buckinghamshire
    Director
    Amersham Road
    HP13 6QS High Wycombe
    21
    Buckinghamshire
    EnglandBritish17972160001
    SMITH, Paul Gareth
    Quest Park
    Moss Hall Road
    BL9 7JJ Heywood
    1
    Lancashire
    England
    Director
    Quest Park
    Moss Hall Road
    BL9 7JJ Heywood
    1
    Lancashire
    England
    EnglandBritish187422070001
    STAMMERS, Brian Michael, Dr
    9 Farley Way
    MK43 7QL Stevington
    Bedfordshire
    Director
    9 Farley Way
    MK43 7QL Stevington
    Bedfordshire
    British98198380001
    SYMS, Allan, Dr
    Customs House Place
    Penarth Marina
    CF64 1TP Vale Of Glamorgan
    12
    Cariff
    Director
    Customs House Place
    Penarth Marina
    CF64 1TP Vale Of Glamorgan
    12
    Cariff
    British128513480001
    WALPOLE, Malcolm William
    28 Higher Mead
    RG24 8YL Old Basing
    Hampshire
    Director
    28 Higher Mead
    RG24 8YL Old Basing
    Hampshire
    British107822300001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Does IDG (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over deposit
    Created On Oct 08, 1996
    Delivered On Oct 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies standing to the credit of the account in the name of the compay with yorkshire bank PLC at its manchester branch at queens court 24 queen street manchester being a instant access account number 1118.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Oct 09, 1996Registration of a charge (395)
    • Mar 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Memorandum of cash deposit
    Created On Dec 15, 1995
    Delivered On Dec 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £10,000.00 credited to account no/designation 20092230 with the bank. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 22, 1995Registration of a charge (395)
    • Jan 29, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 05, 1995
    Delivered On Dec 22, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all biik and other debts present and future and the benefit of all contracts and policies of insurance in relation to such book and other debts. Floating charge over the undertaking and all property assets and rights of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Euro Sales Finance PLC
    Transactions
    • Dec 22, 1995Registration of a charge (395)
    Debenture
    Created On Nov 30, 1995
    Delivered On Dec 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or by the companies hereinafter defined("the customer") and all monies agreed to be paid by the company in accordance with the provisions of any guarantee or guarantees given by the company to the yorkshire bank public limited company in respect of the indebtedness and liability of the customer or any company or companies which may constitute a subsidiary or subsidiaries of the charging company or of any holding company or any (as therein defined) of the charging company or any company or companies which may be otherwise associated with the charging company in business
    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
    • Yorkshire Bank PLC
    Transactions
    • Dec 02, 1995Registration of a charge (395)
    • Mar 04, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 19, 1995
    Delivered On May 23, 1995
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 23, 1995Registration of a charge (395)
    • Jan 29, 2002Statement 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