IGUK SUPPORT SERVICES LIMITED
Overview
| Company Name | IGUK SUPPORT SERVICES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 04275760 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of IGUK SUPPORT SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IGUK SUPPORT SERVICES LIMITED located?
| Registered Office Address | 4th Floor 24 Old Bond Street Mayfair W1S 4AW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IGUK SUPPORT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANSA GROUP LIMITED | Feb 28, 2002 | Feb 28, 2002 |
| ENVIRONMENTAL SOLUTIONS HOLDINGS LIMITED | Aug 31, 2001 | Aug 31, 2001 |
| ENVIRONMENTAL SOLUTIONS HOLDING LIMITED | Aug 23, 2001 | Aug 23, 2001 |
What are the latest accounts for IGUK SUPPORT SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2021 |
| Next Accounts Due On | Apr 30, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2020 |
What is the status of the latest confirmation statement for IGUK SUPPORT SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Aug 23, 2023 |
| Next Confirmation Statement Due | Sep 06, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 23, 2022 |
| Overdue | Yes |
What are the latest filings for IGUK SUPPORT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 12, 2024 | 19 pages | LIQ03 | ||||||||||
Termination of appointment of Gold Round Limited as a director on Sep 26, 2024 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2023 | 24 pages | LIQ03 | ||||||||||
Termination of appointment of Stuart Pace as a director on Dec 14, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from 4th Floor Abbey House 32 Booth Street Manchester M2 4AB to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on Jan 06, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on Dec 22, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
**Part of the property or undertaking has been released from charge ** 042757600010 | 5 pages | MR05 | ||||||||||
**Part of the property or undertaking has been released from charge ** 042757600012 | 5 pages | MR05 | ||||||||||
**Part of the property or undertaking has been released from charge ** 6 | 5 pages | MR05 | ||||||||||
Registration of charge 042757600013, created on Oct 31, 2022 | 27 pages | MR01 | ||||||||||
Confirmation statement made on Aug 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Gold Round Limited as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||||||||||
Director's details changed for Gold Round Limited on Jul 25, 2022 | 1 pages | CH02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 042757600011 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Aug 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stuart Pace on Jul 21, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Apr 30, 2020 | 25 pages | AA | ||||||||||
Termination of appointment of Alan Albert Horton as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Gold Round Limited as a person with significant control on Apr 18, 2016 | 2 pages | PSC05 | ||||||||||
Who are the officers of IGUK SUPPORT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom |
| 61999120002 | ||||||||||
| BOYES, Stephen | Secretary | Grassdale Cottage Valley Road, Hoghton Bottoms PR5 0SD Preston Lancashire | British | 78387150001 | ||||||||||
| DAVIS, Peter Nicholas | Secretary | 35 Chatsworth Road Eccles M30 9DZ Manchester Lancashire | British | 29902470001 | ||||||||||
| DICKINSON, Louise | Secretary | Fulwood Park Caxton Road PR2 9NZ Fulwood 6 Preston | British | 139480580001 | ||||||||||
| MARSHALL, Melinda | Secretary | Taskers Arch Foundry Road, Anna Valley SP11 7NE Andover Hampshire | British | 76221350001 | ||||||||||
| MCINNES, Timothy Ian | Secretary | 34 Cumberland Drive Bowdon WA14 3QP Altrincham Cheshire | British | 108973030002 | ||||||||||
| PRILL, Robert David | Secretary | Moorfield, Roe Green Worsley M28 2FL Manchester 8 United Kingdom | British | 131613520001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BARRETT, John | Director | Fulwood Park Caxton Road PR2 9NZ Fulwood 6 Preston | United Kingdom | British | 118475070001 | |||||||||
| BOYES, Stephen | Director | Grassdale Cottage Valley Road, Hoghton Bottoms PR5 0SD Preston Lancashire | British | 78387150001 | ||||||||||
| COLLINGE, William | Director | Wheelsbrook Farm Greensfields Road Holfirth Huddersfield West Yorkshire | British | 78387000001 | ||||||||||
| DAVIS, Peter Nicholas | Director | 35 Chatsworth Road Eccles M30 9DZ Manchester Lancashire | England | British | 29902470001 | |||||||||
| DICKINSON, Louise | Director | Fulwood Park Caxton Road PR2 9NZ Fulwood 6 Preston | England | British | 139480580001 | |||||||||
| HORTON, Alan Albert | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | England | British | 182208240001 | |||||||||
| HUGHES, Gillian Margaret | Director | 17 Charlbury Way Royton OL2 6PD Oldham Lancashire | United Kingdom | British | 57737740001 | |||||||||
| LEE, Peter Francis | Director | Fulwood Park Caxton Road PR2 9NZ Fulwood 6 Preston | England | British | 207608120001 | |||||||||
| LEES, Stuart | Director | High Street KT7 0SR Thames Ditton 2 A C Court Surrey England | England | British | 70032700001 | |||||||||
| LLOYD JONES, Andrew Mark | Director | Fulwood Park Caxton Road PR2 9NZ Fulwood 6 Preston | England | British | 180809810001 | |||||||||
| MAHONEY, Kevin David | Director | 6 Ferrymans Quay William Morris Way SW6 2UT London | United Kingdom | British | 63238350002 | |||||||||
| MAUDE, Simon David | Director | The Main Hall Rufford Park Lane Rufford L40 1XE Ormskirk 1 Lancashire | United Kingdom | British | 89719660003 | |||||||||
| MCINNES, Timothy Ian | Director | 34 Cumberland Drive Bowdon WA14 3QP Altrincham Cheshire | United Kingdom | British | 108973030002 | |||||||||
| PACE, Stuart | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | England | British | 207506130003 | |||||||||
| POLLARD, Niall Mackinlay | Director | Fulwood Park Caxton Road PR2 9NZ Fulwood 6 Preston | England | British | 176786520001 | |||||||||
| SMITH, Andrew John | Director | High Street KT7 0SR Thames Ditton 2 A C Court Surrey England | United Kingdom | British | 207506140001 | |||||||||
| TURNER, Paul Leslie | Director | Netherlaw Greendale Lane SK10 4AY Mottram St Andrew Cheshire | British | 72964390004 | ||||||||||
| VINCENT, Michael | Director | 23 Saint Aubyns's Avenue SW19 7BL London | England | British | 99258270001 | |||||||||
| WATKINS, Steven James | Director | Park Crescent TR11 2DL Falmouth 1 Cornwall United Kingdom | United Kingdom | British | 127928260002 | |||||||||
| WATKINS, Steven James | Director | Roscownans Old Kea TR3 6AX Truro Cornwall | British | 127928260001 | ||||||||||
| GOLD ROUND LIMITED | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 149588400001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of IGUK SUPPORT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gold Round Limited | Apr 18, 2016 | 24 Old Bond Street W1S 4AW Mayfair 4th Floor London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gold Round Limited | Apr 06, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Iguk Limited | Apr 06, 2016 | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does IGUK SUPPORT SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 31, 2022 Delivered On Nov 07, 2022 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 01, 2016 Delivered On Sep 13, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 03, 2016 Delivered On Jun 16, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 18, 2016 Delivered On Apr 21, 2016 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 18, 2016 Delivered On Apr 22, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A composite guarantee and debenture | Created On Jan 31, 2011 Delivered On Feb 08, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Jun 26, 2009 Delivered On Jul 02, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 26, 2009 Delivered On Jun 30, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Accession deed | Created On Jun 30, 2005 Delivered On Jul 06, 2005 | Satisfied | Amount secured All monies due or to become due of any chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The payment of the secured liabilities,any f/h or l/h property,its interest in present and future licences,fixed charge all othe present and future fittings,plant,equipment,machinery,tools,vehicles,furniture and other tangible movable property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 29, 2004 Delivered On Jul 02, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the beneficiaries 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
| ||||
Transactions
| ||||
| Debenture | Created On Sep 12, 2002 Delivered On Sep 13, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever 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
| ||||
Transactions
| ||||
| Charge and release over deposit | Created On Sep 21, 2001 Delivered On Sep 27, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit standing to the credit of account no.00373 44901 by way of first fixed charge and payment of all liabilities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 21, 2001 Delivered On Sep 27, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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 IGUK SUPPORT SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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