IGROUP LIMITED

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

    Company NameIGROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03389478
    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 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 AddressNo

    What were the previous names of IGROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    OCWEN UK LIMITEDApr 15, 1998Apr 15, 1998
    CITY MORTGAGE RECEIVABLES 7 PLC Jun 16, 1997Jun 16, 1997

    What are the latest accounts for IGROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2015

    What are the latest filings for IGROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Robert Henry King as a director on Oct 01, 2016

    2 pagesTM01

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    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 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 19, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jun 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Manuel Uria-Fernandez as a director on Jun 14, 2016

    1 pagesTM01

    Appointment of Mr Richard William Bird as a director on Jun 14, 2016

    2 pagesAP01

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

    6 pagesAA

    Director's details changed for Mr Manuel Uria-Fernandez on Dec 17, 2015

    2 pagesCH01

    Appointment of Mr Robert Henry King as a director on Sep 30, 2015

    2 pagesAP01

    Termination of appointment of Steven Mark Pickering as a director on Sep 11, 2015

    1 pagesTM01

    Appointment of Mrs Kalpna Shah as a secretary on Jul 10, 2015

    2 pagesAP03

    Termination of appointment of Fn Secretary Limited as a secretary on Jul 10, 2015

    1 pagesTM02

    Annual return made up to Jun 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 1
    SH01

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

    8 pagesAA

    Miscellaneous

    Re sect 519 ca 2006 auditors resignation
    4 pagesMISC

    Miscellaneous

    Auditors resignation
    2 pagesMISC

    Annual return made up to Jun 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Nov 30, 2013

    11 pagesAA

    Director's details changed for Mr Manuel Uria-Fernandez on Sep 10, 2013

    2 pagesCH01

    Termination of appointment of Kimon De Ridder as a director

    1 pagesTM01

    Appointment of Mr Steven Mark Pickering as a director

    2 pagesAP01

    Who are the officers of IGROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAH, Kalpna
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Secretary
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    199403660001
    BIRD, Richard William
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United KingdomBritish209298590001
    BOGARD, Harvey Philip
    90 Carlton Hill
    NW8 0ER London
    Secretary
    90 Carlton Hill
    NW8 0ER London
    British8542730001
    SHAH, Kalpna
    18 Vicarage Road
    WD18 0EH Watford
    Hertfordshire
    Secretary
    18 Vicarage Road
    WD18 0EH Watford
    Hertfordshire
    British80753870001
    FN SECRETARY LIMITED
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Secretary
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    88740300002
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    38851450001
    S&A SECRETARIES LIMITED
    Sidley & Austin Royal Exchange
    EC3V 3LE London
    Secretary
    Sidley & Austin Royal Exchange
    EC3V 3LE London
    49115520001
    AINSWORTH, Keith
    76 Howes Lane
    Finham
    CV3 6PJ Coventry
    Warwickshire
    Director
    76 Howes Lane
    Finham
    CV3 6PJ Coventry
    Warwickshire
    United KingdomBritish46161840001
    BAKER, Robin Gregory
    Doddinghurst Road
    CM15 9EH Brentwood
    Essex
    Director
    Doddinghurst Road
    CM15 9EH Brentwood
    Essex
    United KingdomBritish35557610004
    BELLORA, Michael Richard
    Russet House
    1a Latchmoor Avenue
    SL9 8LL Gerrards Cross
    Buckinghamshire
    Director
    Russet House
    1a Latchmoor Avenue
    SL9 8LL Gerrards Cross
    Buckinghamshire
    American98453650001
    BERRY, Duncan Gee
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritish107695600022
    BOAKES, Jeremy Edward
    41 Sherrards Park Road
    AL8 7LD Welwyn Garden City
    Herts
    Director
    41 Sherrards Park Road
    AL8 7LD Welwyn Garden City
    Herts
    British106122240001
    BRENNAN, Peter
    10 Ardross Avenue
    HA6 3DS Northwood
    Middlesex
    Director
    10 Ardross Avenue
    HA6 3DS Northwood
    Middlesex
    British84912240001
    BRESLAUER, Keith
    81 Elm Tree Road
    St Johns Wood
    NW8 9JX London
    Director
    81 Elm Tree Road
    St Johns Wood
    NW8 9JX London
    United KingdomAmerican85096410001
    CAMERON, Ewan Douglas
    13 Heathfield Gardens
    W4 4JU London
    Director
    13 Heathfield Gardens
    W4 4JU London
    British122900270001
    CRICHTON, Susan Elizabeth
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    Director
    The Pheasantries
    Ley Hill
    HP5 3QR Chesham
    Buckinghamshire
    EnglandBritish69358970001
    DE RIDDER, Kimon Celicourt Macris, Dr
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish131081660001
    DEANE JOHNS, Simon Joshua
    61 Stanlake Road
    W12 7HG London
    Director
    61 Stanlake Road
    W12 7HG London
    Australian80748330001
    DLUTOWSKI, Joseph Arthur
    13127 Silver Fox Lane
    Palm Beach Gardens
    Palm Beach County 33418
    United States Of America
    Director
    13127 Silver Fox Lane
    Palm Beach Gardens
    Palm Beach County 33418
    United States Of America
    American66506120001
    ERBEY, William Charles
    110 Sunset Avenue Apartment 2b
    3947 Palm Beach
    Florida 33480-3947
    United Statesof America
    Director
    110 Sunset Avenue Apartment 2b
    3947 Palm Beach
    Florida 33480-3947
    United Statesof America
    American58072470001
    EVANS, Kellie Victoria
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish167417000001
    FERGUSON, Ian George
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish133318850001
    FLYNN, William John
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    British99330320002
    GARDEN, Robert James
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish152764360001
    GUNNIGLE, Clodagh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIrish138244630002
    HARRIS, Jeffrey
    9 Northaw Place
    Coopers Lane
    EN6 4NQ Northaw
    Hertfordshire
    Director
    9 Northaw Place
    Coopers Lane
    EN6 4NQ Northaw
    Hertfordshire
    American98233530002
    HARVEY, David
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritish97086950001
    HARVEY, John Alexander
    Percevale 2 Mill Lane
    Blakedown
    DY10 3ND Kidderminster
    Worcestershire
    Director
    Percevale 2 Mill Lane
    Blakedown
    DY10 3ND Kidderminster
    Worcestershire
    British49929970001
    HARVEY, Richard John
    6 Heronsford
    West Hunsbury
    NN4 9XG Northampton
    Northamptonshire
    Director
    6 Heronsford
    West Hunsbury
    NN4 9XG Northampton
    Northamptonshire
    British122892160001
    HUNKIN, Ricky David
    2 Hockeridge View
    Oakwood
    HP4 3NB Berkhamsted
    Hertfordshire
    Director
    2 Hockeridge View
    Oakwood
    HP4 3NB Berkhamsted
    Hertfordshire
    British115390900001
    JOHAR, Mandeep Singh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIndian127046380002
    JOHNSON, Alec David
    12 The Witherings, Emerson Park
    RM11 2RA Hornchurch
    Essex
    Director
    12 The Witherings, Emerson Park
    RM11 2RA Hornchurch
    Essex
    United KingdomBritish103446140001
    KAGAN, Jeffrey Allan
    14 Norrice Lea
    N2 0RE London
    Director
    14 Norrice Lea
    N2 0RE London
    Australian78535300001
    KING, Robert Henry
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United KingdomBritish201524530001
    MILLWARD, Keith Roger
    Le Marque Manor Close
    Penn
    HP10 8HZ High Wycombe
    Buckinghamshire
    Director
    Le Marque Manor Close
    Penn
    HP10 8HZ High Wycombe
    Buckinghamshire
    United KingdomBritish80388420001

    Does IGROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Commerzbank Aktiengesellschaft,London Branch
    Transactions
    • Nov 14, 2000Registration of a charge (395)
    • Jun 26, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC (The Secured Party)
    Transactions
    • Aug 02, 2000Registration of a charge (395)
    • Jun 26, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Credit Suisse First Boston (The "Secured Party")
    Transactions
    • Jul 11, 2000Registration of a charge (395)
    • Jun 26, 2002Statement of satisfaction of a charge in full or part (403a)

    Does IGROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 19, 2016Commencement of winding up
    Apr 03, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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