ILLUMINATI GROUP LIMITED

ILLUMINATI GROUP LIMITED

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

    Company NameILLUMINATI GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03635864
    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 ILLUMINATI GROUP LIMITED?

    • (7020) /

    Where is ILLUMINATI GROUP LIMITED located?

    Registered Office Address
    3 The Courtyard Harris Business Park
    Hanbury Road Stoke Prior
    B60 4DJ Bromsgrove
    Undeliverable Registered Office AddressNo

    What were the previous names of ILLUMINATI GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    XYZINTERNETCAFE LIMITEDMay 11, 2009May 11, 2009
    EASYINTERNETCAFE LIMITEDOct 04, 2001Oct 04, 2001
    EASYEVERYTHING LIMITEDDec 08, 1998Dec 08, 1998
    EASYCAFE LIMITEDSep 16, 1998Sep 16, 1998

    What are the latest accounts for ILLUMINATI GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for ILLUMINATI GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 20, 2018

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 20, 2017

    10 pagesLIQ03

    Registered office address changed from Wilder Coe Llp Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on Jan 10, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 21, 2016

    LRESEX

    Notice of completion of voluntary arrangement

    12 pages1.4

    Total exemption small company accounts made up to Sep 30, 2015

    6 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Jan 23, 2016

    12 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 23, 2015

    11 pages1.3

    Total exemption small company accounts made up to Sep 30, 2014

    6 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Jan 23, 2015

    11 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 23, 2014

    11 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Jan 23, 2014

    12 pages1.3

    Total exemption small company accounts made up to Sep 30, 2013

    6 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 23, 2013

    10 pages1.3

    Notice to Registrar of companies voluntary arrangement taking effect

    1.1

    Notice to Registrar of companies voluntary arrangement taking effect

    1.1

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

    6 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Jan 23, 2013

    9 pages1.3

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 23, 2012

    11 pages1.3

    Total exemption full accounts made up to Sep 30, 2011

    12 pagesAA

    Voluntary arrangement supervisor's abstract of receipts and payments to Jan 23, 2012

    9 pages1.3

    Who are the officers of ILLUMINATI GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNY, Russell Robert
    Aston House
    5 Aston Road North Aston
    B6 4DS Birmingham
    West Midlands
    Director
    Aston House
    5 Aston Road North Aston
    B6 4DS Birmingham
    West Midlands
    United KingdomBritishDirector116742140001
    ANDERSON, Anthony
    23a Holywell Road
    Studham
    LU6 2PA Dunstable
    Bedfordshire
    Secretary
    23a Holywell Road
    Studham
    LU6 2PA Dunstable
    Bedfordshire
    BritishMarketing Director66096740005
    ASUBIARO, Abiodun
    18 Coronation Court
    Hamfrith Road Stratford
    E15 4JS London
    Secretary
    18 Coronation Court
    Hamfrith Road Stratford
    E15 4JS London
    NigerianCompany Secretary39527460001
    BROWN, George Antony
    35 Fortis Green Avenue
    N2 9LY London
    Secretary
    35 Fortis Green Avenue
    N2 9LY London
    British63574010003
    BURNSIDE, Della
    57 Britton Street
    EC1M 5US London
    Greater London
    Secretary
    57 Britton Street
    EC1M 5US London
    Greater London
    British113671530001
    KARAGEORGIOU, George
    32 Narkisson Street
    Psyhico
    FOREIGN Athens
    15452
    Greece
    Secretary
    32 Narkisson Street
    Psyhico
    FOREIGN Athens
    15452
    Greece
    British79039890001
    ROBB-JOHN, Anthony
    5b Plympton Street
    NW8 8AB London
    Secretary
    5b Plympton Street
    NW8 8AB London
    BritishSolicitor Manager117006490002
    WITTS, Debbie
    Sutton Cottage
    Sutton Place
    EN25 3PJ Seaford
    East Sussex
    Secretary
    Sutton Cottage
    Sutton Place
    EN25 3PJ Seaford
    East Sussex
    British82532930002
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    ANDERSON, Anthony
    Lower Hill Farm House
    South Street, Litlington
    SG8 0QR Royston
    Hertfordshire
    Director
    Lower Hill Farm House
    South Street, Litlington
    SG8 0QR Royston
    Hertfordshire
    BritishMarketing Director66096740006
    CHARTERS, Robert George Beattie
    The Coach House
    Manor Lane
    LE15 7EG Barleythorpe
    Rutland
    Director
    The Coach House
    Manor Lane
    LE15 7EG Barleythorpe
    Rutland
    United KingdomBritishVenture Capital86741360001
    DESILVA, Eugene
    10 Echo Lane
    Greenwich
    New York Ct 06830
    United States
    Director
    10 Echo Lane
    Greenwich
    New York Ct 06830
    United States
    AmericanCompany Director94550120001
    EARLE, Nick
    Wentworth Place
    14 Abbots Drive
    GU25 4SE Virginia Water
    Surrey
    Director
    Wentworth Place
    14 Abbots Drive
    GU25 4SE Virginia Water
    Surrey
    EnglandBritishCeo77518870002
    EILON, Amir
    6 North Square
    NW11 7AA London
    Director
    6 North Square
    NW11 7AA London
    BritishDirector16645910001
    HAJI IOANNOU, Stelios, Sir
    Shangri-La 11
    Boulevard Albert Ier
    Monte Carlo
    Monaco
    Director
    Shangri-La 11
    Boulevard Albert Ier
    Monte Carlo
    Monaco
    MonacoBritishChairman44194480004
    HALL, Steven John
    59 Speer Road
    KT7 0PJ Thames Ditton
    Surrey
    Director
    59 Speer Road
    KT7 0PJ Thames Ditton
    Surrey
    United KingdomBritishCompany Director87335330001
    HARTLEY, Nicholas
    17 Brooklands Avenue
    CB2 2BG Cambridge
    Cambridgeshire
    Director
    17 Brooklands Avenue
    CB2 2BG Cambridge
    Cambridgeshire
    BritishConsultant9860440001
    KEEFE, Michael
    119 Lower Richmond Road
    Mortlake
    SW14 7HX London
    Director
    119 Lower Richmond Road
    Mortlake
    SW14 7HX London
    United KingdomBritishDirector94282310001
    KELLY, Maurice William
    Spinney Cottage Wing Road
    Mentmore
    LU7 0QG Leighton Buzzard
    Buckinghamshire
    Director
    Spinney Cottage Wing Road
    Mentmore
    LU7 0QG Leighton Buzzard
    Buckinghamshire
    BritishC.E.O.89366130001
    MANOUDAKIS, Nicholas
    31 Bruges Place
    Camden
    NW1 0TJ London
    Director
    31 Bruges Place
    Camden
    NW1 0TJ London
    GreekDirector106514410001
    NIGHTINGALE, Barry Graham Kirk
    Ravenhurst The Lane
    Heaton
    BL1 5DJ Bolton
    Lancashire
    Director
    Ravenhurst The Lane
    Heaton
    BL1 5DJ Bolton
    Lancashire
    EnglandBritishChartered Accountant80722790001
    ROBB-JOHN, Anthony
    5b Plympton Street
    NW8 8AB London
    Director
    5b Plympton Street
    NW8 8AB London
    United KingdomBritishSolicitor Manager117006490002
    SHRAGER, Robert Neil
    Woodstock 5 Hollycroft Avenue
    Hampstead
    NW3 7QG London
    Director
    Woodstock 5 Hollycroft Avenue
    Hampstead
    NW3 7QG London
    BritishDirector19091200001
    STATHOPOULOS, Nikos
    Top Floor Flat
    31 Redcliffe Gardens
    SW10 9BH London
    Director
    Top Floor Flat
    31 Redcliffe Gardens
    SW10 9BH London
    GreekVenture Capital70161140001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Does ILLUMINATI GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 01, 2009
    Delivered On Sep 22, 2009
    Outstanding
    Amount secured
    The principal sum of £1.9 million and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Intransit GB Limited
    Transactions
    • Sep 22, 2009Registration of a charge (395)
    Charge of deposit
    Created On Mar 06, 2003
    Delivered On Mar 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation rgseany-EUR113 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 15, 2003Registration of a charge (395)
    • Feb 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Mar 06, 2003
    Delivered On Mar 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation rgseany-EUR115 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 15, 2003Registration of a charge (395)
    • Feb 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Mar 06, 2003
    Delivered On Mar 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in future credited to account designation rgseany-EUR120 with the bank and amny deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 15, 2003Registration of a charge (395)
    • Feb 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Mar 06, 2003
    Delivered On Mar 15, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 91014739 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 15, 2003Registration of a charge (395)
    Charge of deposit
    Created On Jun 08, 2000
    Delivered On Jun 15, 2000
    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 us$ 2,000,000 credited to account designation rbseany-USD1 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 15, 2000Registration of a charge (395)
    • Feb 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Apr 27, 1999
    Delivered On May 01, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in future credited to account designation 91014739 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 01, 1999Registration of a charge (395)
    • Nov 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Feb 05, 1999
    Delivered On Feb 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease of even date
    Short particulars
    Sum of £50,000.
    Persons Entitled
    • Helical Bar (Cl) Investment Company Limited
    Transactions
    • Feb 11, 1999Registration of a charge (395)
    • Feb 20, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does ILLUMINATI GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 24, 2011Date of meeting to approve CVA
    Dec 01, 2016Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Norman Cowan
    Oxford House Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Herts
    practitioner
    Oxford House Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Herts
    Andrew Brian Dix
    Wilder Coe Llp Oxford House Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Herts
    practitioner
    Wilder Coe Llp Oxford House Campus Six
    Caxton Way
    SG1 2XD Stevenage
    Herts
    2
    DateType
    Dec 21, 2016Commencement of winding up
    Oct 18, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nickolas Garth Rimes
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    practitioner
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Adam Jordan
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Worcestershire
    practitioner
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Worcestershire

    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