IGROUP LIMITED
Overview
| Company Name | IGROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03389478 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of IGROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IGROUP LIMITED located?
| Registered Office Address | No 1 Dorset Street SO15 2DP Southampton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IGROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| OCWEN UK LIMITED | Apr 15, 1998 | Apr 15, 1998 |
| CITY MORTGAGE RECEIVABLES 7 PLC | Jun 16, 1997 | Jun 16, 1997 |
What are the latest accounts for IGROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for IGROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Robert Henry King as a director on Oct 01, 2016 | 2 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to No 1 Dorset Street Southampton Hampshire SO15 2DP on Aug 11, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Jun 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Manuel Uria-Fernandez as a director on Jun 14, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard William Bird as a director on Jun 14, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Mr Manuel Uria-Fernandez on Dec 17, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Robert Henry King as a director on Sep 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Mark Pickering as a director on Sep 11, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kalpna Shah as a secretary on Jul 10, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Fn Secretary Limited as a secretary on Jul 10, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 8 pages | AA | ||||||||||
Miscellaneous Re sect 519 ca 2006 auditors resignation | 4 pages | MISC | ||||||||||
Miscellaneous Auditors resignation | 2 pages | MISC | ||||||||||
Annual return made up to Jun 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2013 | 11 pages | AA | ||||||||||
Director's details changed for Mr Manuel Uria-Fernandez on Sep 10, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Kimon De Ridder as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven Mark Pickering as a director | 2 pages | AP01 | ||||||||||
Who are the officers of IGROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHAH, Kalpna | Secretary | Dorset Street SO15 2DP Southampton No 1 Hampshire | 199403660001 | |||||||
| BIRD, Richard William | Director | Dorset Street SO15 2DP Southampton No 1 Hampshire | United Kingdom | British | 209298590001 | |||||
| BOGARD, Harvey Philip | Secretary | 90 Carlton Hill NW8 0ER London | British | 8542730001 | ||||||
| SHAH, Kalpna | Secretary | 18 Vicarage Road WD18 0EH Watford Hertfordshire | British | 80753870001 | ||||||
| FN SECRETARY LIMITED | Secretary | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | 88740300002 | |||||||
| RUTLAND SECRETARIES LIMITED | Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham | 38851450001 | |||||||
| S&A SECRETARIES LIMITED | Secretary | Sidley & Austin Royal Exchange EC3V 3LE London | 49115520001 | |||||||
| AINSWORTH, Keith | Director | 76 Howes Lane Finham CV3 6PJ Coventry Warwickshire | United Kingdom | British | 46161840001 | |||||
| BAKER, Robin Gregory | Director | Doddinghurst Road CM15 9EH Brentwood Essex | United Kingdom | British | 35557610004 | |||||
| BELLORA, Michael Richard | Director | Russet House 1a Latchmoor Avenue SL9 8LL Gerrards Cross Buckinghamshire | American | 98453650001 | ||||||
| BERRY, Duncan Gee | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | England | British | 107695600022 | |||||
| BOAKES, Jeremy Edward | Director | 41 Sherrards Park Road AL8 7LD Welwyn Garden City Herts | British | 106122240001 | ||||||
| BRENNAN, Peter | Director | 10 Ardross Avenue HA6 3DS Northwood Middlesex | British | 84912240001 | ||||||
| BRESLAUER, Keith | Director | 81 Elm Tree Road St Johns Wood NW8 9JX London | United Kingdom | American | 85096410001 | |||||
| CAMERON, Ewan Douglas | Director | 13 Heathfield Gardens W4 4JU London | British | 122900270001 | ||||||
| CRICHTON, Susan Elizabeth | Director | The Pheasantries Ley Hill HP5 3QR Chesham Buckinghamshire | England | British | 69358970001 | |||||
| DE RIDDER, Kimon Celicourt Macris, Dr | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 131081660001 | |||||
| DEANE JOHNS, Simon Joshua | Director | 61 Stanlake Road W12 7HG London | Australian | 80748330001 | ||||||
| DLUTOWSKI, Joseph Arthur | Director | 13127 Silver Fox Lane Palm Beach Gardens Palm Beach County 33418 United States Of America | American | 66506120001 | ||||||
| ERBEY, William Charles | Director | 110 Sunset Avenue Apartment 2b 3947 Palm Beach Florida 33480-3947 United Statesof America | American | 58072470001 | ||||||
| EVANS, Kellie Victoria | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 167417000001 | |||||
| FERGUSON, Ian George | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 133318850001 | |||||
| FLYNN, William John | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | British | 99330320002 | ||||||
| GARDEN, Robert James | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 152764360001 | |||||
| GUNNIGLE, Clodagh | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Irish | 138244630002 | |||||
| HARRIS, Jeffrey | Director | 9 Northaw Place Coopers Lane EN6 4NQ Northaw Hertfordshire | American | 98233530002 | ||||||
| HARVEY, David | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 97086950001 | |||||
| HARVEY, John Alexander | Director | Percevale 2 Mill Lane Blakedown DY10 3ND Kidderminster Worcestershire | British | 49929970001 | ||||||
| HARVEY, Richard John | Director | 6 Heronsford West Hunsbury NN4 9XG Northampton Northamptonshire | British | 122892160001 | ||||||
| HUNKIN, Ricky David | Director | 2 Hockeridge View Oakwood HP4 3NB Berkhamsted Hertfordshire | British | 115390900001 | ||||||
| JOHAR, Mandeep Singh | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Indian | 127046380002 | |||||
| JOHNSON, Alec David | Director | 12 The Witherings, Emerson Park RM11 2RA Hornchurch Essex | United Kingdom | British | 103446140001 | |||||
| KAGAN, Jeffrey Allan | Director | 14 Norrice Lea N2 0RE London | Australian | 78535300001 | ||||||
| KING, Robert Henry | Director | Dorset Street SO15 2DP Southampton No 1 Hampshire | United Kingdom | British | 201524530001 | |||||
| MILLWARD, Keith Roger | Director | Le Marque Manor Close Penn HP10 8HZ High Wycombe Buckinghamshire | United Kingdom | British | 80388420001 |
Does IGROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security of shares agreement | Created On Nov 07, 2000 Delivered On Nov 14, 2000 | Satisfied | Amount secured All obligations due or to become due from the obligor (as defined) to the chargee under or pursuant to the facility agreement (as defined) on any account whatsoever | |
Short particulars First fixed charge the charged portfolio,as defined, I.E.all dividends,interest and other monies payable and all benefits and proceeds thereon. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security over shares agreement | Created On Jul 27, 2000 Delivered On Aug 02, 2000 | Satisfied | Amount secured All obligations owing to the secured party by the obligor under or pursuant to the facility agreement whether present or future actual or contingent (and whether incurred by the obligor alone or jointly and whether as principal or surety or in some other capacity) | |
Short particulars The chargor charges by way of first fixed charge the charged portfolio. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security over shares agreement | Created On Jun 29, 2000 Delivered On Jul 11, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the facility agreement | |
Short particulars All of the shares in the share capital of igroup 4 limited, all dividends, interest and other monies payable in respect of the shares. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does IGROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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