IDG (UK) LIMITED
Overview
| Company Name | IDG (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03041167 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IDG (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAB M LIMITED | May 23, 1995 | May 23, 1995 |
| INHOCO 406 LIMITED | Apr 03, 1995 | Apr 03, 1995 |
What are the latest accounts for IDG (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2015 |
What is the status of the latest annual return for IDG (UK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for IDG (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Steven Quinlan as a director on Aug 26, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 28, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of James Lamar Herbert as a director on Aug 26, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Maclaren Cassells as a director on Aug 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Gareth Smith as a director on Aug 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Leslie Morris as a director on Aug 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Goodwille as a director on Aug 26, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Gareth Smith as a secretary on Aug 26, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Stephen Jeffrey Irwin Holmes as a director on Aug 26, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Sep 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Ian Leslie Morris as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Gareth Smith as a director | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||
Appointment of Mr Paul Gareth Smith as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Mark Sullivan as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Sep 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Dr John Maclaren Cassells as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Topley House, 52 Wash Lane Bury Lancashire BL9 6AS* on Jun 19, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of IDG (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HERBERT, James Lamar | Director | Quest Park Moss Hall Road BL9 7JJ Heywood 1 Lancashire | United States | American | 200649010001 | |||||
| HOLMES, Stephen Jeffrey Irwin, Dr | Director | Quest Park Moss Hall Road BL9 7JJ Heywood 1 Lancashire | United Kingdom | British | 200627160001 | |||||
| QUINLAN, Steven | Director | Quest Park Moss Hall Road BL9 7JJ Heywood 1 Lancashire | United States | American | 203110190001 | |||||
| BROWN, Michael Stewart | Secretary | Flat 6 Derwent Park House New Road DE22 1DR Derby | British | 86327240001 | ||||||
| COTTON, Angela | Secretary | 3 Ravens Holme BL1 5TN Bolton Greater Mancheseter | British | 62018140001 | ||||||
| DUNBAR, Stephen John | Secretary | 43 Cotswold Drive Horwich BL6 7DE Bolton Lancashire | British | 46237640003 | ||||||
| DUNBAR, Stephen John | Secretary | 43 Cotswold Drive Horwich BL6 7DE Bolton Lancashire | British | 46237640003 | ||||||
| JAMES, Richard David | Secretary | 19 Mill Close WA2 0ST Warrington Cheshire | British | 80458850001 | ||||||
| RAPSON, Bernard David | Secretary | Bank Cottage Old Forge Lane Preston Capes NN11 3TD Daventry Northamptonshire | British | 3213310001 | ||||||
| SMITH, Paul Gareth | Secretary | Quest Park Moss Hall Road BL9 7JJ Heywood 1 Lancashire England | 184029120001 | |||||||
| SULLIVAN, Mark James | Secretary | 2 Grange Barn Malt Kiln Lane Bispham L40 3SH Ormskirk Lancashire | British | 101060960001 | ||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| BONDSWELL, Andrew | Director | 19 Brier Hill View HD2 1JQ Huddersfield West Yorkshire | British | 62729310001 | ||||||
| BOWHILL, Keith Nicholas | Director | Woodside Sandy Lane Rushmoor GU10 2ET Farnham Surrey | British | 61679460002 | ||||||
| CASSELLS, John Maclaren, Dr | Director | Quest Park Moss Hall Road BL9 7JJ Heywood 1 Lancashire England | England | British | 63881080001 | |||||
| GOODWILLE, Colin | Director | The Old Rectory Church Lane Papworth Everard CB3 8QN Cambridge | England | British | 3856830002 | |||||
| GOODWILLE, Fiona Ford | Director | The Old Rectory Church Lane CB3 8QN Papworth Everard Cambridge | British | 20914960001 | ||||||
| GUNLACK, Robert Henry | Director | Treviades Barton High Cross Constantine TR11 5RG Falmouth Cornwall | England | British | 27971040006 | |||||
| HOWARTH, Mark Anthony | Director | 61 Hayley Road BN15 9EZ Lancing West Sussex | British | 43939680001 | ||||||
| MORRIS, Ian Leslie | Director | Quest Park Moss Hall Road BL9 7JJ Heywood 1 Lancashire England | United Kingdom | British | 138377860001 | |||||
| PRIMROSE, Sandy Blackadder, Doctor | Director | Amersham Road HP13 6QS High Wycombe 21 Buckinghamshire | England | British | 17972160001 | |||||
| SMITH, Paul Gareth | Director | Quest Park Moss Hall Road BL9 7JJ Heywood 1 Lancashire England | England | British | 187422070001 | |||||
| STAMMERS, Brian Michael, Dr | Director | 9 Farley Way MK43 7QL Stevington Bedfordshire | British | 98198380001 | ||||||
| SYMS, Allan, Dr | Director | Customs House Place Penarth Marina CF64 1TP Vale Of Glamorgan 12 Cariff | British | 128513480001 | ||||||
| WALPOLE, Malcolm William | Director | 28 Higher Mead RG24 8YL Old Basing Hampshire | British | 107822300001 | ||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Does IDG (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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