IGNITION LONDON LIMITED

IGNITION LONDON LIMITED

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

    Company NameIGNITION LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04255453
    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 IGNITION LONDON LIMITED?

    • Motion picture production activities (59111) / Information and communication

    Where is IGNITION LONDON LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of IGNITION LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIGI-GUYS LIMITEDSep 13, 2001Sep 13, 2001
    CUSTOM MOMENTS LIMITEDJul 19, 2001Jul 19, 2001

    What are the latest accounts for IGNITION LONDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for IGNITION LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 28, 2020

    11 pagesLIQ03

    Registered office address changed from 3 Queen Caroline Street Hammersmith London W6 9PE to 55 Baker Street London W1U 7EU on Apr 29, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2019

    LRESSP

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Sum of £17290977 is capitalised 28/03/2019
    RES14
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 28, 2019

    • Capital: GBP 17,295,977
    4 pagesSH01

    legacy

    2 pagesSH20

    Statement of capital on Mar 28, 2019

    • Capital: GBP 1
    2 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 28/03/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Confirmation statement made on Jul 19, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 19, 2017 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2017

    15 pagesAA

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Director appointed 28/04/2017
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Appointment of Russell John Haywood as a director on Apr 28, 2017

    2 pagesAP01

    Termination of appointment of Jatin Talwar as a director on Apr 28, 2017

    1 pagesTM01

    Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN to 3 Queen Caroline Street Hammersmith London W6 9PE on Jan 03, 2017

    1 pagesAD01

    Termination of appointment of Aldwych Secretaries Limited as a secretary on Dec 26, 2016

    1 pagesTM02

    Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

    1 pagesAD03

    Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA

    1 pagesAD02

    Who are the officers of IGNITION LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYWOOD, Russell John
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish164925680001
    QUMER, Tabbassum Hussain
    363a Kenton Road
    HA3 0XS Kenton
    Harrow
    Secretary
    363a Kenton Road
    HA3 0XS Kenton
    Harrow
    British78030600001
    ALDWYCH SECRETARIES LIMITED
    Wood Street
    EC2V 7AW London
    125
    United Kingdom
    Secretary
    Wood Street
    EC2V 7AW London
    125
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02446728
    103334080001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    CHADHA, Vijay Kumar
    9400 Garsington Road
    Oxford Business Park
    OX4 2HN Oxford
    Director
    9400 Garsington Road
    Oxford Business Park
    OX4 2HN Oxford
    EnglandBritish107702160001
    D'MELLO, Ronald Joseph
    501,5th Floor Kalpana Chsl,
    11th Floor, Khar (West)
    Mumbai
    400052
    India
    Director
    501,5th Floor Kalpana Chsl,
    11th Floor, Khar (West)
    Mumbai
    400052
    India
    Indian120165000001
    QUMER, Tabbassum Hussain
    363a Kenton Road
    HA3 0XS Kenton
    Harrow
    Director
    363a Kenton Road
    HA3 0XS Kenton
    Harrow
    British78030600001
    SADIQ, Hassan Saadi
    Brooker Road
    EN9 1JH Waltham Abbey
    168-172
    Essex
    United Kingdom
    Director
    Brooker Road
    EN9 1JH Waltham Abbey
    168-172
    Essex
    United Kingdom
    United KingdomBritish118639040001
    SCREWVALA, Rohinton Soli
    31-Landmark, 3rd Floor,
    M.L.Dahanukar
    Mumbai
    400026
    India
    Director
    31-Landmark, 3rd Floor,
    M.L.Dahanukar
    Mumbai
    400026
    India
    IndiaIndian120167240001
    TALWAR, Jatin
    The Walt Disney Company (Uk) Ltd
    Room 3127, 3 Queen Caroline Street
    W6 9PE Hammersmith
    Utv Ignition Entertainment
    United Kingdom
    Director
    The Walt Disney Company (Uk) Ltd
    Room 3127, 3 Queen Caroline Street
    W6 9PE Hammersmith
    Utv Ignition Entertainment
    United Kingdom
    EnglandBritish188721490001
    WHITEHURST, Andrew John
    50 Grammar School Yard
    Fish Street
    HU1 1SE Hull
    East Riding Of Yorkshire
    Director
    50 Grammar School Yard
    Fish Street
    HU1 1SE Hull
    East Riding Of Yorkshire
    EnglandBritish78030650001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of IGNITION LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Garsington Road
    Oxford Business Park
    OX4 2HN Oxford
    9400
    United Kingdom
    Apr 06, 2016
    Garsington Road
    Oxford Business Park
    OX4 2HN Oxford
    9400
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityThe Laws Of England & Wales
    Place RegisteredCompanies House
    Registration Number04293817
    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 IGNITION LONDON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 11, 2011
    Delivered On Aug 24, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any obligor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge the undertaking and all assets see image for full details.
    Persons Entitled
    • Sbicap Trustee Company Limited (The First Security Trustee), Sbicap Trustee Company Limited (the Second Security Trustee) and Other Parties (as Further Defined on Form MG01)
    Transactions
    • Aug 24, 2011Registration of a charge (MG01)
    • Aug 29, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Jul 23, 2010
    Delivered On Aug 06, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any obligor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge the undertaking and all assets see image for full details.
    Persons Entitled
    • Sbicap Trustee Company Limited (The First Security Trustee), Sbicap Trustee Company Limited (the Second Security Trustee) and Other Parties (as Further Defined on Form MG01)
    Transactions
    • Aug 06, 2010Registration of a charge (MG01)
    • Aug 29, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Feb 18, 2010
    Delivered On Feb 20, 2010
    Satisfied
    Amount secured
    424,500,000 million indian rupees due or to become due
    Short particulars
    All current assets stocks book debts of any kind present and future wherever located.
    Persons Entitled
    • Sbi Cap Trustee Company Limited
    Transactions
    • Feb 20, 2010Registration of a charge (MG01)
    • Sep 05, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Nov 27, 2008
    Delivered On Nov 28, 2008
    Satisfied
    Amount secured
    $10,500,000 due or to become due from the company to the chargee
    Short particulars
    Floating charge over its current assets stock and book debts of any kind present and future and its rights title and interests therein see image for full details.
    Persons Entitled
    • Standard Chartered Bank (Mauritius) Limited
    Transactions
    • Nov 28, 2008Registration of a charge (395)
    • Dec 17, 2009Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Jun 26, 2002
    Delivered On Jul 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 09712925/557049 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 03, 2002Registration of a charge (395)
    • Mar 03, 2007Statement of satisfaction of a charge in full or part (403a)

    Does IGNITION LONDON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 07, 2021Due to be dissolved on
    Mar 29, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Terence Kerr
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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