IGE USA GROUP

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameIGE USA GROUP
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03053570
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IGE USA GROUP?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is IGE USA GROUP located?

    Registered Office Address
    3rd Floor
    1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of IGE USA GROUP?

    Previous Company Names
    Company NameFromUntil
    IGE USA GROUP LIMITEDDec 28, 1995Dec 28, 1995
    TRUSHELFCO (N0.2084) LIMITEDMay 05, 1995May 05, 1995

    What are the latest accounts for IGE USA GROUP?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for IGE USA GROUP?

    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

    Confirmation statement made on May 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on May 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Director's details changed for Akhlesh Prasad Mathur on Aug 01, 2019

    2 pagesCH01

    Director's details changed for Andrew Thomas Peter Budge on Aug 01, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on May 05, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on May 05, 2018 with updates

    5 pagesCS01

    Notification of Ige Usa Holdings as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 05, 2018

    2 pagesPSC09

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 08/11/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Termination of appointment of Gillian May Wheeler as a director on Jun 27, 2017

    1 pagesTM01

    Termination of appointment of Marlin Risinger as a director on Jun 05, 2017

    1 pagesTM01

    Termination of appointment of Ann Elizabeth Brennan as a director on May 23, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Stephen John Dwyer as a director on May 03, 2017

    1 pagesTM01

    Termination of appointment of Zachary Joseph Citron as a director on Apr 21, 2017

    1 pagesTM01

    Confirmation statement made on May 05, 2017 with updates

    5 pagesCS01

    Who are the officers of IGE USA GROUP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BUDGE, Andrew Thomas Peter
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomBritish182363660001
    MATHUR, Akhlesh Prasad
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United KingdomBritish199428980002
    EVANS, Fiona Maria
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    Secretary
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    British49259690002
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Secretary
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    LEE, Elizabeth Anne
    Flat 4
    18 Tedworth Square
    SW3 London
    Secretary
    Flat 4
    18 Tedworth Square
    SW3 London
    British45588220003
    LEE, Tony
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    Secretary
    8 Rossdale
    TN2 3PG Tunbridge Wells
    Kent
    British49293090003
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    AGARWAL, Ritesh
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Director
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    United KingdomBritish159511990001
    BOWMAN, Anthony Stephen
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish102118770001
    BRENNAN, Ann Elizabeth
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish137519160001
    CARDALE, Mark Vaisey
    53 Larkhall Rise
    SW4 6HT London
    Director
    53 Larkhall Rise
    SW4 6HT London
    EnglandBritish46790550002
    CITRON, Zachary Joseph
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish91783950002
    CITRON, Zachary Joseph
    23 Holders Hill Crescent
    NW14 1NE London
    Director
    23 Holders Hill Crescent
    NW14 1NE London
    British91783950001
    CLARK, Roy Graham
    18 Rosary Gardens
    SW7 4NT London
    Director
    18 Rosary Gardens
    SW7 4NT London
    British65257100001
    CROWTHER, Jonathan Michael
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    Director
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    EnglandBritish49068160001
    CROWTHER, Jonathan Michael
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    Director
    11 Wheatley Rise
    LS29 8SQ Ilkley
    West Yorkshire
    EnglandBritish49068160001
    DWYER, Stephen John
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    EnglandBritish57914140001
    DWYER, Stephen John
    3 Juggs Close
    BN7 1QP Lewes
    East Sussex
    Director
    3 Juggs Close
    BN7 1QP Lewes
    East Sussex
    EnglandBritish57914140001
    FRANK, David Thomas
    Rochfort House
    Holly Bank Road Hook Heath
    GU22 0JN Woking
    Surrey
    Director
    Rochfort House
    Holly Bank Road Hook Heath
    GU22 0JN Woking
    Surrey
    British4867240001
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Director
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    HITCHIN, Paul Robert
    27 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    Director
    27 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    British114603290002
    HOLT, Ian John
    1 Trevelyan Square
    LS1 6HP Leeds
    Ge Capital Europe Limited
    West Yorkshire
    United Kingdom
    Director
    1 Trevelyan Square
    LS1 6HP Leeds
    Ge Capital Europe Limited
    West Yorkshire
    United Kingdom
    EnglandBritish111313630002
    MORRIS, William Hazlitt
    28 Blenheim Terrace
    NW8 0EG London
    Director
    28 Blenheim Terrace
    NW8 0EG London
    EnglandBritish98419470001
    MORROW, Graham
    The Cedars
    Horseshoe Lane Ash Vale
    GU12 5LL Surrey
    Director
    The Cedars
    Horseshoe Lane Ash Vale
    GU12 5LL Surrey
    EnglandBritish5657960001
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    RISINGER, Marlin
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United States118029170001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    TAPPERT, George Reinhold
    21 Thurloe Square
    SW7 2SD London
    Director
    21 Thurloe Square
    SW7 2SD London
    Usa52890520001
    WAKE, Hilary Anne
    Aegre House
    Skelton
    DN14 7RH Goole
    North Humberside
    Director
    Aegre House
    Skelton
    DN14 7RH Goole
    North Humberside
    British64116180001
    WHEELER, Gillian May
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish114603310001

    Who are the persons with significant control of IGE USA GROUP?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number9690010
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for IGE USA GROUP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 05, 2017Dec 20, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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