I G SOFTWARE LIMITED

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

    Company NameI G SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03709143
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of I G SOFTWARE LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is I G SOFTWARE LIMITED located?

    Registered Office Address
    93 Headlands
    NN15 6BL Kettering
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What were the previous names of I G SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INCONSULTING LTDFeb 05, 1999Feb 05, 1999

    What are the latest accounts for I G SOFTWARE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2016
    Next Accounts Due OnJun 30, 2017
    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for I G SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 05, 2017 with updates

    6 pagesCS01

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

    8 pagesAA

    Termination of appointment of Nicholas Bryan Thomas Scallan as a director on Mar 23, 2016

    1 pagesTM01

    Annual return made up to Feb 05, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2016

    Statement of capital on Feb 16, 2016

    • Capital: GBP 1,750
    SH01

    Appointment of Mr Ian David Winn as a director on Feb 01, 2016

    2 pagesAP01

    Appointment of Mr Gavin Anthony Peter Lyons as a director on Dec 07, 2015

    2 pagesAP01

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

    8 pagesAA

    Annual return made up to Feb 05, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 1,750
    SH01

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

    8 pagesAA

    Termination of appointment of Alan Bonner as a director

    1 pagesTM01

    Appointment of Nicholas Bryan Thomas Scallan as a director

    2 pagesAP01

    Annual return made up to Feb 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2014

    Statement of capital on Feb 10, 2014

    • Capital: GBP 1,750
    SH01

    Registered office address changed from * Brooke House 4 the Lakes Bedford Road Northampton NN4 7YD England* on Jul 05, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Sep 30, 2012

    8 pagesAA

    Annual return made up to Feb 05, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    4 pagesAA

    Annual return made up to Feb 05, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2010

    10 pagesAA

    Annual return made up to Feb 05, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Bank House 10a Cheyne Walk Northampton NN1 5PT* on Feb 15, 2011

    1 pagesAD01

    Full accounts made up to Sep 30, 2009

    10 pagesAA

    Registered office address changed from * 5 Fleet Place London EC4M 7RD* on Apr 16, 2010

    2 pagesAD01

    Who are the officers of I G SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WJM SECRETARIES LIMITED
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Secretary
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Identification TypeEuropean Economic Area
    Registration NumberSC197245
    79915470001
    LYONS, Gavin Anthony Peter
    c/o Mxc Capital
    Victoria Street
    SW1H 0EX London
    25
    England
    Director
    c/o Mxc Capital
    Victoria Street
    SW1H 0EX London
    25
    England
    EnglandBritishPartner/Chairman171369230001
    WINN, Ian David
    Headlands
    NN15 6BL Kettering
    93
    Northamptonshire
    Director
    Headlands
    NN15 6BL Kettering
    93
    Northamptonshire
    EnglandBritishChief Operating Officer And Finance Director150515920001
    CONNOLLY, Joseph Timothy James
    32 Brambledown Road
    SM6 0TF Wallington
    Surrey
    Secretary
    32 Brambledown Road
    SM6 0TF Wallington
    Surrey
    BritishConsultant63888420001
    PATEL, Surit Chhaganlal
    4 Grantham Close
    Brockley Hill
    HA8 8DL Edgware
    Middlesex
    Secretary
    4 Grantham Close
    Brockley Hill
    HA8 8DL Edgware
    Middlesex
    British57431110002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    PETERKINS
    100 Union Street
    AB10 1QR Aberdeen
    Secretary
    100 Union Street
    AB10 1QR Aberdeen
    40872440001
    ALEXANDER, Jofi
    81 Northcourt Avenue
    RG2 7HG Reading
    Berkshire
    Director
    81 Northcourt Avenue
    RG2 7HG Reading
    Berkshire
    United KingdomBritishConsultant73543860002
    BILLIALD, Gary Kim
    11 Saundersfoot Way
    DE21 2RH Oakwood
    Derbyshire
    Director
    11 Saundersfoot Way
    DE21 2RH Oakwood
    Derbyshire
    United KingdomEnglishSalesman189780830001
    BONNER, Alan John
    Compthall
    Brightons
    FK2 0RW Falkirk
    Stirlingshire
    Director
    Compthall
    Brightons
    FK2 0RW Falkirk
    Stirlingshire
    ScotlandScottishCompany Director110831540001
    CONNOLLY, Joseph Timothy James
    32 Brambledown Road
    SM6 0TF Wallington
    Surrey
    Director
    32 Brambledown Road
    SM6 0TF Wallington
    Surrey
    BritishConsultant63888420001
    DUNCAN, Graham John
    13 Craigerne Crescent
    EH45 9HW Peebles
    Director
    13 Craigerne Crescent
    EH45 9HW Peebles
    United KingdomBritishChartered Accountant869820004
    FORD, Peter James
    2 West Road
    Whitekirk
    EH42 1XA Dunbar
    East Lothian
    Director
    2 West Road
    Whitekirk
    EH42 1XA Dunbar
    East Lothian
    United KingdomBritishCompany Director76797450003
    HEWITT, David Dennis
    18 Melton Road
    North Ferriby
    HU14 3ET Hull
    East Yorkshire
    Director
    18 Melton Road
    North Ferriby
    HU14 3ET Hull
    East Yorkshire
    United KingdomBritishDirector Consultant76597830001
    LLOYD, Peter Alan
    22 Harrison Close
    RG10 0LL Twyford
    Berkshire
    Director
    22 Harrison Close
    RG10 0LL Twyford
    Berkshire
    United KingdomBritishIt Consultancy/Cost & Manageme55678980003
    NICOLL, John Aitken
    2 Kirkdene Bank
    Newton Mearns
    G77 5RG Glasgow
    Lanarkshire
    Director
    2 Kirkdene Bank
    Newton Mearns
    G77 5RG Glasgow
    Lanarkshire
    ScotlandBritishCompany Director110969430001
    PATEL, Surit Chhaganlal
    4 Grantham Close
    Brockley Hill
    HA8 8DL Edgware
    Middlesex
    Director
    4 Grantham Close
    Brockley Hill
    HA8 8DL Edgware
    Middlesex
    EnglandBritishConsultant57431110002
    SCALLAN, Nicholas Bryan Thomas
    Headlands
    NN15 6BL Kettering
    93
    Northamptonshire
    Director
    Headlands
    NN15 6BL Kettering
    93
    Northamptonshire
    EnglandBritishChief Executive Officer185703440001
    WORTHING, Kenneth David
    Lane End 10 Butchers Hill
    Ickleton
    CB10 1SR Cambridgeshire
    Director
    Lane End 10 Butchers Hill
    Ickleton
    CB10 1SR Cambridgeshire
    United KingdomBritishConsultant74851180001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of I G SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Adept4 Plc
    Fleet Place
    EC4M 7RD London
    5
    England
    Apr 06, 2016
    Fleet Place
    EC4M 7RD London
    5
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2016
    Place RegisteredEngland And Wales
    Registration Number05259846
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does I G SOFTWARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 11, 2007
    Delivered On Dec 20, 2007
    Satisfied
    Amount secured
    All 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Dec 20, 2007Registration of a charge (395)
    • Feb 09, 2008Statement of satisfaction of a charge in full or part (403a)

    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