IGROUP BDA LIMITED
Overview
| Company Name | IGROUP BDA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03675910 |
| 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 BDA LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is IGROUP BDA LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2P 2YU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IGROUP BDA LIMITED?
| Company Name | From | Until |
|---|---|---|
| OCWEN BDA LIMITED | Nov 24, 1998 | Nov 24, 1998 |
What are the latest accounts for IGROUP BDA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for IGROUP BDA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Termination of appointment of Kalpna Shah as a secretary on Feb 28, 2018 | 2 pages | TM02 | ||||||||||
Registered office address changed from PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom to 30 Finsbury Square London EC2P 2YU on Mar 07, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Nov 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Richard William Bird as a director on Sep 29, 2017 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Nov 30, 2016 to May 31, 2017 | 1 pages | AA01 | ||||||||||
Termination of appointment of Laurence Anne Renee Perrin as a director on Dec 30, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 24, 2016 with updates | 10 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 16, 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Miss Samantha Jones as a director on Oct 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on Oct 01, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF to PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY on Aug 23, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Nov 30, 2015 | 23 pages | AA | ||||||||||
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 | ||||||||||
Director's details changed for Mr Manuel Uria-Fernandez on Dec 17, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 15, 2015
| 3 pages | SH01 | ||||||||||
Who are the officers of IGROUP BDA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Samantha | Director | Finsbury Square EC2P 2YU London 30 | United Kingdom | British | 216074420001 | |||||
| SHAH, Kalpna | Secretary | Finsbury Square EC2P 2YU London 30 | 199403700001 | |||||||
| 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 | Nominee Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005290001 | |||||||
| AINSWORTH, Keith | Director | 76 Howes Lane Finham CV3 6PJ Coventry Warwickshire | England | British | 46161840001 | |||||
| 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 | England | British | 107695600022 | |||||
| BIRD, Richard William | Director | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | United Kingdom | British | 209298590001 | |||||
| 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 | ||||||
| CAMERON, Ewan Douglas | Director | 13 Heathfield Gardens W4 4JU London | British | 122900270001 | ||||||
| CARSON, David Richard | Director | 26 Loynells Road Rednal B45 9NP Birmingham | British | 73271960002 | ||||||
| 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, 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 | ||||||
| MILLWARD, Keith Roger | Director | Le Marque Manor Close Penn HP10 8HZ High Wycombe Buckinghamshire | United Kingdom | British | 80388420001 | |||||
| PERRIN, Laurence Anne Renee | Director | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | United Kingdom | French | 183220720001 | |||||
| PICKERING, Steven Mark | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire | United Kingdom | British | 164833430002 | |||||
| PUNCH, Andrew Robert | Director | Pepys Way 6 Ford Road GU24 9EJ Bisley Surrey | United Kingdom | British | 147703850001 | |||||
| SANDERS, Colin George | Director | Burleigh Grange Nightingales Lane HP8 4SR Chalfont St Giles Buckinghamshire | British | 81421480002 |
Who are the persons with significant control of IGROUP BDA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ge Money Home Lending Holdings Limited | Sep 08, 2016 | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ge Money Two | Apr 06, 2016 | Hatters Lane 2497 WD18 1YY Watford Building 4 Hertfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IGROUP BDA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge | Created On Apr 06, 2001 Delivered On Apr 20, 2001 | Satisfied | Amount secured All obligations (whether actual or contingent, present and future) of the company owing or owed to the chargee under the terms loan facility dated 1ST october 1999, the coupon facility dated 12TH january 2000, the coupon facility dated 26TH april 2000, the coupon facility dated 15TH august 2000, the coupon facility dated 20TH november 2000 and the finance documents | |
Short particulars By way of first fixed security all of the borrower's rights and benefits under the custody agreement; all of the borrower's rights title and interest in and to the coupon securities and all sums payable or which become payable in respect of the coupon securities;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge agreement | Created On Apr 06, 2001 Delivered On Apr 20, 2001 | Satisfied | Amount secured All obligations (whether actual or contingent, present and future) of the company owing or owed to the chargee under the terms loan facility dated 1ST october 1999, the coupon facility dated 12TH january 2000, the coupon facility dated 26TH april 2000, the coupon facility dated 15TH august 2000, the coupon facility dated 20TH november 2000 and the finance documents | |
Short particulars The coupon securities and any cash balances standing from time to time to the credit of the collateral account (as more particularly defined in the pledge). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Nov 20, 2000 Delivered On Nov 30, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the term loan facility dated 1ST october 1999 and a deed of charge dated 1ST october 1999 and/or the coupon facility dated 12TH january 2000 and a deed of charge dated 12TH january 2000 and/or the coupon facility dated 26TH april 2000 and the deed of charge dated 26TH april 2000 and/or the coupon facility dated 15TH august 2000 and the deed of charge dated 15TH august 2000 and/or the finance documents (as defined) as such documents may be amended from time to time | |
Short particulars All of the borrower's rights and benefits under the custody agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge agreement | Created On Nov 20, 2000 Delivered On Nov 30, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the term loan facility dated 1 october 1999 and a deed of charge of the same date and/or the coupon facility dated 12 january 2000 and a deed of charge of the same date and/or the coupon facility dated 26 april 2000 and a deed of charge of the same date and/or the coupon facility dated 15 august 2000 and a deed of charge of the same date and/or the finance documents (all as defined therein) | |
Short particulars The pledgor pledged the charged assets (as defined therein). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Sep 06, 2000 Delivered On Sep 16, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the term loan facility dated 1 october 1999 and deed of charge dated 1 october 1999 and/or the coupon facility dated 12 january 2000 and a deed of charge dated 12 january 2000 and/or the finance documents | |
Short particulars By way of first fixed security all rights and benefits under the custody agreement and to the coupon securities and all sums payable in respect of the coupon securities and all rights title and interest in and to the coupon account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge agreement | Created On Sep 06, 2000 Delivered On Sep 16, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the term loan facility dated 1 october 1999 and deed of charge dated 1 october 1999 and/or the coupon facility dated 12 january 2000 and deed of charge dated 12 january 2000 and/or the finance documents | |
Short particulars The charged assets meaning the coupon securities and any cash balances standing from time to time to the credit of the collateral account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge agreement | Created On Aug 15, 2000 Delivered On Aug 24, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under (a) the term loan facility dated 1 october 1999 and a deed of charge dated 1 october 1999,(b) the coupon facility dated 12 january 2000 and a deed of charge dated 12 january 2000 and/or (c) the coupon facility dated 26 april 2000 and the deed of charge dated 26 april 2000 and/or (d) the finance documents (all terms as defined) | |
Short particulars The charged assets,as defined, and any cash balances from time to time standing to the credit of the collateral account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Aug 15, 2000 Delivered On Aug 24, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the term loan facility dated 01/10/99, the coupon facility dated 12/01/00 and 26/04/00 and the finance documents | |
Short particulars All of the borrowers rights and benefits under the custody agreement and other agreements and accounts the details of which are listed on the form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge agreement | Created On Jan 12, 2000 Delivered On Jan 20, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a term loan facility dated 1 october 1999 | |
Short particulars The pledgor pledged the charged assets to the pledgee as security for the due perfrmance of the secured liabilities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Jan 12, 2000 Delivered On Jan 20, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a term loan facility dated 1 october 1999 | |
Short particulars The borrower with full title guarantee and as continuing security for the secured liabilities by way of first fixed security all the rights and benefits under the custody agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Oct 01, 1999 Delivered On Oct 12, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the term loan facility the guarantee the pledge agreement an any other document pursuant to which the company owes any obligation to the chargee from time to time | |
Short particulars All the company's rights and benefits under the custody agreement, all right title and interest in and to the charged securities and all monies derived therefrom and all of the company's right title benefit and interest in and to the ocwen bda limited account together with floating charge all present and future undertakings assets and rights not charged by way of fixed charge. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge agreement | Created On Oct 01, 1999 Delivered On Oct 12, 1999 | Satisfied | Amount secured All monies and obligations (whether actual or contingent, present or future) of the company to the chargee under the term loan facility, the guarantee and the deed of charge. | |
Short particulars The pledgor pledged the charged securities and any cash balances standing from time to time to the credit of the collateral account.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Jun 11, 1999 Delivered On Jun 25, 1999 | Satisfied | Amount secured All obligations of the company to the chargee under the secured term loan facility dated 4TH december 1998 and the finance documents | |
Short particulars All the borrowers rights and benefits under the custody agreement, the coupon securities and all sums payable in respect of the coupon securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge agreement | Created On Jun 11, 1999 Delivered On Jun 25, 1999 | Satisfied | Amount secured All obligations (whether actual or contingent, present or future) of the company to the chargee under (a) a secured term loan facility dated 4TH december 1998 and a deed of charge dated 4TH december 1998; and (b) the finance documents | |
Short particulars The pldgor pledged the charged assets to the pledgee,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Dec 04, 1998 Delivered On Dec 18, 1998 | Satisfied | Amount secured All obligations of the company to the chargee under the secured term loan facility dated 4TH december 1998 | |
Short particulars All the borrowers rights and benefits under the custody agreement, the charged securities and all sums payable in respect of the charged securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does IGROUP BDA 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