IGROUP BDA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameIGROUP BDA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03675910
    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 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 AddressNo

    What were the previous names of IGROUP BDA LIMITED?

    Previous Company Names
    Company NameFromUntil
    OCWEN BDA LIMITEDNov 24, 1998Nov 24, 1998

    What are the latest accounts for IGROUP BDA LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2015

    What are the latest filings for IGROUP BDA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Termination of appointment of Kalpna Shah as a secretary on Feb 28, 2018

    2 pagesTM02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 20, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Nov 24, 2017 with updates

    4 pagesCS01

    Termination of appointment of Richard William Bird as a director on Sep 29, 2017

    1 pagesTM01

    Previous accounting period extended from Nov 30, 2016 to May 31, 2017

    1 pagesAA01

    Termination of appointment of Laurence Anne Renee Perrin as a director on Dec 30, 2016

    1 pagesTM01

    Confirmation statement made on Nov 24, 2016 with updates

    10 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 16, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Miss Samantha Jones as a director on Oct 10, 2016

    2 pagesAP01

    Termination of appointment of Bernardus Petrus Maria Van Bunnik as a director on Oct 01, 2016

    1 pagesTM01

    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 pagesAD01

    Full accounts made up to Nov 30, 2015

    23 pagesAA

    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

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

    2 pagesCH01

    Annual return made up to Nov 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2015

    Statement of capital on Nov 27, 2015

    • Capital: GBP 10,000,001
    SH01

    Statement of capital following an allotment of shares on Sep 15, 2015

    • Capital: GBP 10,000,001
    3 pagesSH01

    Who are the officers of IGROUP BDA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Samantha
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    United KingdomBritish216074420001
    SHAH, Kalpna
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    Finsbury Square
    EC2P 2YU London
    30
    199403700001
    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
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005290001
    AINSWORTH, Keith
    76 Howes Lane
    Finham
    CV3 6PJ Coventry
    Warwickshire
    Director
    76 Howes Lane
    Finham
    CV3 6PJ Coventry
    Warwickshire
    EnglandBritish46161840001
    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
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    EnglandBritish107695600022
    BIRD, Richard William
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    Director
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    United KingdomBritish209298590001
    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
    CAMERON, Ewan Douglas
    13 Heathfield Gardens
    W4 4JU London
    Director
    13 Heathfield Gardens
    W4 4JU London
    British122900270001
    CARSON, David Richard
    26 Loynells Road
    Rednal
    B45 9NP Birmingham
    Director
    26 Loynells Road
    Rednal
    B45 9NP Birmingham
    British73271960002
    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, 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
    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
    PERRIN, Laurence Anne Renee
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    Director
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    United KingdomFrench183220720001
    PICKERING, Steven Mark
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United KingdomBritish164833430002
    PUNCH, Andrew Robert
    Pepys Way
    6 Ford Road
    GU24 9EJ Bisley
    Surrey
    Director
    Pepys Way
    6 Ford Road
    GU24 9EJ Bisley
    Surrey
    United KingdomBritish147703850001
    SANDERS, Colin George
    Burleigh Grange
    Nightingales Lane
    HP8 4SR Chalfont St Giles
    Buckinghamshire
    Director
    Burleigh Grange
    Nightingales Lane
    HP8 4SR Chalfont St Giles
    Buckinghamshire
    British81421480002

    Who are the persons with significant control of IGROUP BDA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    Sep 08, 2016
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5128935
    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.
    Hatters Lane
    2497
    WD18 1YY Watford
    Building 4
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Hatters Lane
    2497
    WD18 1YY Watford
    Building 4
    Hertfordshire
    United Kingdom
    Yes
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number06440028
    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.

    Does IGROUP BDA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Apr 20, 2001Registration of a charge (395)
    • Jan 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 20, 2001Registration of a charge (395)
    • Jan 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 30, 2000Registration of a charge (395)
    • Jan 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 30, 2000Registration of a charge (395)
    • Jan 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 16, 2000Registration of a charge (395)
    • Jan 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 16, 2000Registration of a charge (395)
    • Jan 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 24, 2000Registration of a charge (395)
    • Jan 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 24, 2000Registration of a charge (395)
    • Jan 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 20, 2000Registration of a charge (395)
    • Jan 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 20, 2000Registration of a charge (395)
    • Jan 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 12, 1999Registration of a charge (395)
    • Jan 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 12, 1999Registration of a charge (395)
    • Jan 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 25, 1999Registration of a charge (395)
    • Jan 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 25, 1999Registration of a charge (395)
    • Jan 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 18, 1998Registration of a charge (395)
    • Jan 30, 2003Statement of satisfaction of a charge in full or part (403a)

    Does IGROUP BDA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 20, 2018Commencement of winding up
    Nov 23, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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