IGROUP3 LIMITED
Overview
| Company Name | IGROUP3 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03730890 |
| 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 IGROUP3 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IGROUP3 LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2P 2YU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IGROUP3 LIMITED?
| Company Name | From | Until |
|---|---|---|
| OCWEN 3 LIMITED | Mar 08, 1999 | Mar 08, 1999 |
What are the latest accounts for IGROUP3 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2016 |
What are the latest filings for IGROUP3 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 Jan 31, 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 Dec 01, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Richard William Bird as a director on Sep 29, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Laurence Anne Renee Perrin as a director on Dec 30, 2016 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
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 | ||||||||||
Annual return made up to Mar 08, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Mr Manuel Uria-Fernandez on Dec 17, 2015 | 2 pages | CH01 | ||||||||||
Termination of appointment of Steven Mark Pickering as a director on Sep 11, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kalpna Shah as a secretary on Jul 10, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Fn Secretary Limited as a secretary on Jul 10, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Laurence Anne Renee Perrin as a director on Feb 16, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 7 pages | AA | ||||||||||
Who are the officers of IGROUP3 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 | 199403800001 | |||||||
| 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 | Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham | 38851450001 | |||||||
| AINSWORTH, Keith | Director | 76 Howes Lane Finham CV3 6PJ Coventry Warwickshire | United Kingdom | 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 | ||||||
| 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 | |||||
| HEESE, Bruno | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire | British | 115371680001 | ||||||
| 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 | |||||
| PARROTT, Marc Richard | Director | 30 Robin Hood Road CM15 9EN Brentwood Essex | British | 30126180001 | ||||||
| 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 | ||||||
| SHAVE, Colin John Varnell | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | England | Usa And British | 90360350002 |
Who are the persons with significant control of IGROUP3 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ge Money Mortgages Limited | Apr 06, 2016 | Hatters Lane Croxley Green Business Park WD18 1YY Watford PO BOX 2497 Building 4 Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IGROUP3 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge | Created On Nov 03, 2000 Delivered On Nov 21, 2000 | Satisfied | Amount secured The aggregate of all indebtedness liabilities and obligations due or to become due or to become due from the company to the chargee or to the secured creditors (as defined) on any account whatsoever pursuant to the facility documents (as defined) | |
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
| ||||
Transactions
| ||||
| Assignation in security (incorporating intimation thereof) | Created On Aug 16, 2000 Delivered On Aug 29, 2000 | Satisfied | Amount secured The payment and discharge of the secured obligations due or to become due from the company to the chargee in accordance with clause 2 of the deed of charge | |
Short particulars The whole right title and interest present and future of the company in and to the beneficial interest in the scottish mortgage loans and the collateral security pertaining thereto please refer to form 395 for full details. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation in security by the chargor and ocwen limited | Created On Jul 19, 2000 Delivered On Jul 25, 2000 | Satisfied | Amount secured The payment and discharge of the secured obligations in accordance with the terms of clause 2 of the deed of charge dated 22 september 1999 (as defined) | |
Short particulars All right,title and interest in the scottish mortgage loans for £10,000.00 dated 14/7/00,account no.4003140 In favour of mr/mrs S.black and the collateral security (as defined). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation in security (incorporating intimation thereof) by the chargor and ocwen | Created On Jun 20, 2000 Delivered On Jun 22, 2000 | Satisfied | Amount secured The payment and discharge of the secured obligations (as defined) pursuant to the facility documents (as defined) on any account whatsoever | |
Short particulars The whole right,title and interest in and to the beneficial interest in the scottish mortgage loans and the collateral security thereto. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed of charge to a deed of charge dated 22 september 1999 | Created On Jun 02, 2000 Delivered On Jun 13, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All right title and interest in the new origination and sale agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation in security (incorporating intimation thereof) by the chargor and ocwen limited | Created On May 24, 2000 Delivered On May 26, 2000 | Satisfied | Amount secured The payment and discharge of the secured obligations (as defined) pursuant to the facility documents (as defined) on any account whatsoever | |
Short particulars The whole right,title and interest in and to the beneficial interest in the scottish mortgage loans and the collateral security thereto. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation in security (incorporating intimation thereof) by the chargor and ocwen limited | Created On Apr 21, 2000 Delivered On Apr 22, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility documents (as defined) and in accordance with the terms of clause 2 of the deed of charge | |
Short particulars All right,title and interest in the scottish mortgage loans and the collateral security thereto. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Sep 22, 1999 Delivered On Oct 02, 1999 | Satisfied | Amount secured The aggregate of all indebtedness liabilities and obligations due or to become due or to become due from the company to the chargee or to the secured creditors (as defined) on any account whatsoever pursuant to the facility documents (as defined) | |
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
| ||||
Transactions
| ||||
Does IGROUP3 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