IGROUP3 LIMITED

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

    Company NameIGROUP3 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03730890
    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 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 AddressNo

    What were the previous names of IGROUP3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    OCWEN 3 LIMITEDMar 08, 1999Mar 08, 1999

    What are the latest accounts for IGROUP3 LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2016

    What are the latest filings for IGROUP3 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 Jan 31, 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 Dec 01, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 06, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

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

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2016

    7 pagesAA

    Confirmation statement made on Mar 08, 2017 with updates

    6 pagesCS01

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

    1 pagesTM01

    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

    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

    Annual return made up to Mar 08, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 1
    SH01

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

    6 pagesAA

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

    2 pagesCH01

    Termination of appointment of Steven Mark Pickering as a director on Sep 11, 2015

    1 pagesTM01

    Appointment of Mrs Kalpna Shah as a secretary on Jul 10, 2015

    2 pagesAP03

    Termination of appointment of Fn Secretary Limited as a secretary on Jul 10, 2015

    1 pagesTM02

    Annual return made up to Mar 08, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mrs Laurence Anne Renee Perrin as a director on Feb 16, 2015

    2 pagesAP01

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

    7 pagesAA

    Who are the officers of IGROUP3 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
    199403800001
    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
    Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    38851450001
    AINSWORTH, Keith
    76 Howes Lane
    Finham
    CV3 6PJ Coventry
    Warwickshire
    Director
    76 Howes Lane
    Finham
    CV3 6PJ Coventry
    Warwickshire
    United KingdomBritish46161840001
    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
    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
    HEESE, Bruno
    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
    British115371680001
    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
    PARROTT, Marc Richard
    30 Robin Hood Road
    CM15 9EN Brentwood
    Essex
    Director
    30 Robin Hood Road
    CM15 9EN Brentwood
    Essex
    British30126180001
    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
    SHAVE, Colin John Varnell
    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
    EnglandUsa And British90360350002

    Who are the persons with significant control of IGROUP3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hatters Lane
    Croxley Green Business Park
    WD18 1YY Watford
    PO BOX 2497 Building 4
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Hatters Lane
    Croxley Green Business Park
    WD18 1YY Watford
    PO BOX 2497 Building 4
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3770776
    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 IGROUP3 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Morgan Stanley Mortgage Servicing Limited(The "Security Trustee")
    Transactions
    • Nov 21, 2000Registration of a charge (395)
    • Jan 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Stanley Mortgage Servicing Limited(In It's Capacity as Security Trustee in Terms of the Deed of Charge)
    Transactions
    • Aug 29, 2000Registration of a charge (395)
    • Jan 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Stanley Mortgage Servicing Limited,as Security Trustee in Terms of the Deed of Charge
    Transactions
    • Jul 25, 2000Registration of a charge (395)
    • Jan 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Stanley Mortgage Servicing Limited, as Security Trustee in Terms of the Deed of Charge(The "Security Trustee")
    Transactions
    • Jun 22, 2000Registration of a charge (395)
    • Jan 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Stanley Mortgage Servicing Limited (As Security Trustee)
    Transactions
    • Jun 13, 2000Registration of a charge (395)
    • Jan 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Stanley Mortgage Servicing Limited,as Security Trustee in Terms of the Deed of Charge
    Transactions
    • May 26, 2000Registration of a charge (395)
    • Jan 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Stanley Mortgage Servicing Limited,as Security Trustee in Terms of the Deed of Charge
    Transactions
    • Apr 22, 2000Registration of a charge (395)
    • Jan 30, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Stanley Mortgage Servicing Limited (As Security Trustee)
    Transactions
    • Oct 02, 1999Registration of a charge (395)
    • Mar 03, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 03, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 16, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 30, 2003Statement of satisfaction of a charge in full or part (403a)

    Does IGROUP3 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 06, 2017Commencement of winding up
    Jul 13, 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