THE IO GROUP LIMITED
Overview
| Company Name | THE IO GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04040216 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THE IO GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is THE IO GROUP LIMITED located?
| Registered Office Address | C/O Kroll Advisory Ltd The Shard 32 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE IO GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| KILBRANNAN INVESTMENTS LIMITED | Aug 18, 2000 | Aug 18, 2000 |
| DELLHAVEN LIMITED | Jul 25, 2000 | Jul 25, 2000 |
What are the latest accounts for THE IO GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for THE IO GROUP LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 25, 2023 |
What are the latest filings for THE IO GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Insolvency filing INSOLVENCY:secretary of state's release of liquidator | 1 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 19 pages | LIQ10 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Registered office address changed from 5th Floor Minerva House 29 East Parade Leeds LS1 5PS England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on Jun 21, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 19 pages | AA | ||||||||||
legacy | 50 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Timothy William Sewell on May 10, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Cromwell Director Limited on May 10, 2023 | 1 pages | CH02 | ||||||||||
Change of details for Cromwell Management Holdings Limited as a person with significant control on May 10, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to 5th Floor Minerva House 29 East Parade Leeds LS1 5PS on May 10, 2023 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 19 pages | AA | ||||||||||
legacy | 50 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2021 | 19 pages | AA | ||||||||||
legacy | 50 pages | PARENT_ACC | ||||||||||
Who are the officers of THE IO GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CROMWELL CORPORATE SECRETARIAL LIMITED | Secretary | Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge EH3 9QA Edinburgh Cromwell Property Group United Kingdom |
| 133355520004 | ||||||||||
| SEWELL, Timothy William | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | United Kingdom | British | 154627410001 | |||||||||
| CROMWELL DIRECTOR LIMITED | Director | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England |
| 102622300003 | ||||||||||
| PEREIRA, Anne Luise | Secretary | 73 Telford Way UB4 9TH Hayes Middlesex | British | 101622980001 | ||||||||||
| SHEPHERD, Marcus Owen | Secretary | 64 Clarence Road TW11 0BW Teddington Middx | British | 41925000003 | ||||||||||
| CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013320001 | |||||||||||
| BOULD, Robert John | Director | 11 Kenwood Park Gower Road KT13 0HJ Weybridge Surrey | British | 90771120001 | ||||||||||
| CROFT-SHARLAND, Richard Martin Hamilton | Director | 43 Ravenswood Road SW12 9PN London | British | 59362270003 | ||||||||||
| DENT TATTERSALL, Steven | Director | 6 Pudding Bag Lane Exton LE15 8BH Oakham Lilac Farm Rutland | British | 79271700002 | ||||||||||
| HEDGES, Peter | Director | Coddimoor Farm MK17 0LR Whaddon Buckinghamshire | United Kingdom | British | 34130540001 | |||||||||
| HIRSCH, Glyn Vincent | Director | 15 Clare Lawn Avenue SW14 8BE London | England | British | 48114050001 | |||||||||
| KENNEDY, Fraser James | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | British | 121610350003 | |||||||||
| KIRKBY, David John | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | Australian | 110761830001 | |||||||||
| MCCARTHY, Martyn James | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom | United Kingdom | Australian | 126149680033 | |||||||||
| OKUNOLA, Abayomi Abiodun | Director | Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 135717740001 | |||||||||
| RUHE, Michael | Director | 30 Hamontstrat FOREIGN Amsterdam 1066nb The Netherlands | Dutch | 88939630001 | ||||||||||
| SHEPHERD, Marcus Owen | Director | 64 Clarence Road TW11 0BW Teddington Middx | United Kingdom | British | 41925000003 | |||||||||
| SHEPHERD, Marcus Owen | Director | 47 Princes Road TW11 0RL Teddington Middlesex | British | 41925000002 | ||||||||||
| SIMS, John Robert | Director | The Old Rectory Creeting St Peter IP6 8QJ Ipswich Suffolk | United Kingdom | British | 1925990001 | |||||||||
| SLIPPER, Andrew Martin | Director | Middle House Middle Hill Englefield Green TW20 0JR Egham Surrey | England | British | 8512670001 | |||||||||
| SZERKOWSKI, Joram | Director | 33 Lauderdale Mansions Lauderdale Road W9 1LX London | German | 53915690004 | ||||||||||
| TANDY, Didier Michel | Director | Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 69909950001 | |||||||||
| TICE, Richard James Sunley | Director | Old Rectory Church Lane Lathbury MK16 8JY Newport Pagnell Buckinghamshire | United Kingdom | British | 151240670006 | |||||||||
| TREACY, Claire | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | Irish | 189529610001 | |||||||||
| WARDLE, Anthony Richard | Director | Little Tuckmans Bar Lane RH13 9DL Horsham West Sussex | Uk | British | 60781870002 | |||||||||
| YATES, Andrew Desmond | Director | Hautbois Loudwater Heights Loudwater WD3 4AX Rickmansworth Hertfordshire | United Kingdom | British | 4984260002 | |||||||||
| CHALFEN NOMINEES LIMITED | Nominee Director | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013310001 |
Who are the persons with significant control of THE IO GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cromwell Management Holdings Limited | Apr 06, 2016 | Minerva House 29 East Parade LS1 5PS Leeds 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE IO GROUP 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