IGUK SUPPORT SERVICES LIMITED

IGUK SUPPORT SERVICES LIMITED

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

    Company NameIGUK SUPPORT SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04275760
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IGUK SUPPORT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANSA GROUP LIMITEDFeb 28, 2002Feb 28, 2002
    ENVIRONMENTAL SOLUTIONS HOLDINGS LIMITEDAug 31, 2001Aug 31, 2001
    ENVIRONMENTAL SOLUTIONS HOLDING LIMITEDAug 23, 2001Aug 23, 2001

    What are the latest accounts for IGUK SUPPORT SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2021
    Next Accounts Due OnApr 30, 2022
    Last Accounts
    Last Accounts Made Up ToApr 30, 2020

    What is the status of the latest confirmation statement for IGUK SUPPORT SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 23, 2023
    Next Confirmation Statement DueSep 06, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2022
    OverdueYes

    What are the latest filings for IGUK SUPPORT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 12, 2024

    19 pagesLIQ03

    Termination of appointment of Gold Round Limited as a director on Sep 26, 2024

    1 pagesTM01

    Liquidators' statement of receipts and payments to Dec 12, 2023

    24 pagesLIQ03

    Termination of appointment of Stuart Pace as a director on Dec 14, 2022

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    8 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 13, 2022

    LRESEX

    **Part of the property or undertaking has been released from charge ** 042757600010

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 042757600012

    5 pagesMR05

    **Part of the property or undertaking has been released from charge ** 6

    5 pagesMR05

    Registration of charge 042757600013, created on Oct 31, 2022

    27 pagesMR01

    Confirmation statement made on Aug 23, 2022 with no updates

    3 pagesCS01

    Change of details for Gold Round Limited as a person with significant control on Jul 25, 2022

    2 pagesPSC05

    Director's details changed for Gold Round Limited on Jul 25, 2022

    1 pagesCH02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 042757600011 in full

    4 pagesMR04

    Confirmation statement made on Aug 23, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Stuart Pace on Jul 21, 2021

    2 pagesCH01

    Full accounts made up to Apr 30, 2020

    25 pagesAA

    Termination of appointment of Alan Albert Horton as a director on Jun 30, 2020

    1 pagesTM01

    Confirmation statement made on Aug 23, 2020 with no updates

    3 pagesCS01

    Change of details for Gold Round Limited as a person with significant control on Apr 18, 2016

    2 pagesPSC05

    Who are the officers of IGUK SUPPORT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RJP SECRETARIES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02989995
    61999120002
    BOYES, Stephen
    Grassdale Cottage
    Valley Road, Hoghton Bottoms
    PR5 0SD Preston
    Lancashire
    Secretary
    Grassdale Cottage
    Valley Road, Hoghton Bottoms
    PR5 0SD Preston
    Lancashire
    British78387150001
    DAVIS, Peter Nicholas
    35 Chatsworth Road
    Eccles
    M30 9DZ Manchester
    Lancashire
    Secretary
    35 Chatsworth Road
    Eccles
    M30 9DZ Manchester
    Lancashire
    British29902470001
    DICKINSON, Louise
    Fulwood Park
    Caxton Road
    PR2 9NZ Fulwood
    6
    Preston
    Secretary
    Fulwood Park
    Caxton Road
    PR2 9NZ Fulwood
    6
    Preston
    British139480580001
    MARSHALL, Melinda
    Taskers Arch
    Foundry Road, Anna Valley
    SP11 7NE Andover
    Hampshire
    Secretary
    Taskers Arch
    Foundry Road, Anna Valley
    SP11 7NE Andover
    Hampshire
    British76221350001
    MCINNES, Timothy Ian
    34 Cumberland Drive
    Bowdon
    WA14 3QP Altrincham
    Cheshire
    Secretary
    34 Cumberland Drive
    Bowdon
    WA14 3QP Altrincham
    Cheshire
    British108973030002
    PRILL, Robert David
    Moorfield, Roe Green
    Worsley
    M28 2FL Manchester
    8
    United Kingdom
    Secretary
    Moorfield, Roe Green
    Worsley
    M28 2FL Manchester
    8
    United Kingdom
    British131613520001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARRETT, John
    Fulwood Park
    Caxton Road
    PR2 9NZ Fulwood
    6
    Preston
    Director
    Fulwood Park
    Caxton Road
    PR2 9NZ Fulwood
    6
    Preston
    United KingdomBritish118475070001
    BOYES, Stephen
    Grassdale Cottage
    Valley Road, Hoghton Bottoms
    PR5 0SD Preston
    Lancashire
    Director
    Grassdale Cottage
    Valley Road, Hoghton Bottoms
    PR5 0SD Preston
    Lancashire
    British78387150001
    COLLINGE, William
    Wheelsbrook Farm
    Greensfields Road Holfirth
    Huddersfield
    West Yorkshire
    Director
    Wheelsbrook Farm
    Greensfields Road Holfirth
    Huddersfield
    West Yorkshire
    British78387000001
    DAVIS, Peter Nicholas
    35 Chatsworth Road
    Eccles
    M30 9DZ Manchester
    Lancashire
    Director
    35 Chatsworth Road
    Eccles
    M30 9DZ Manchester
    Lancashire
    EnglandBritish29902470001
    DICKINSON, Louise
    Fulwood Park
    Caxton Road
    PR2 9NZ Fulwood
    6
    Preston
    Director
    Fulwood Park
    Caxton Road
    PR2 9NZ Fulwood
    6
    Preston
    EnglandBritish139480580001
    HORTON, Alan Albert
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Director
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    EnglandBritish182208240001
    HUGHES, Gillian Margaret
    17 Charlbury Way
    Royton
    OL2 6PD Oldham
    Lancashire
    Director
    17 Charlbury Way
    Royton
    OL2 6PD Oldham
    Lancashire
    United KingdomBritish57737740001
    LEE, Peter Francis
    Fulwood Park
    Caxton Road
    PR2 9NZ Fulwood
    6
    Preston
    Director
    Fulwood Park
    Caxton Road
    PR2 9NZ Fulwood
    6
    Preston
    EnglandBritish207608120001
    LEES, Stuart
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    Director
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    EnglandBritish70032700001
    LLOYD JONES, Andrew Mark
    Fulwood Park
    Caxton Road
    PR2 9NZ Fulwood
    6
    Preston
    Director
    Fulwood Park
    Caxton Road
    PR2 9NZ Fulwood
    6
    Preston
    EnglandBritish180809810001
    MAHONEY, Kevin David
    6 Ferrymans Quay
    William Morris Way
    SW6 2UT London
    Director
    6 Ferrymans Quay
    William Morris Way
    SW6 2UT London
    United KingdomBritish63238350002
    MAUDE, Simon David
    The Main Hall
    Rufford Park Lane Rufford
    L40 1XE Ormskirk
    1
    Lancashire
    Director
    The Main Hall
    Rufford Park Lane Rufford
    L40 1XE Ormskirk
    1
    Lancashire
    United KingdomBritish89719660003
    MCINNES, Timothy Ian
    34 Cumberland Drive
    Bowdon
    WA14 3QP Altrincham
    Cheshire
    Director
    34 Cumberland Drive
    Bowdon
    WA14 3QP Altrincham
    Cheshire
    United KingdomBritish108973030002
    PACE, Stuart
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    EnglandBritish207506130003
    POLLARD, Niall Mackinlay
    Fulwood Park
    Caxton Road
    PR2 9NZ Fulwood
    6
    Preston
    Director
    Fulwood Park
    Caxton Road
    PR2 9NZ Fulwood
    6
    Preston
    EnglandBritish176786520001
    SMITH, Andrew John
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    Director
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    United KingdomBritish207506140001
    TURNER, Paul Leslie
    Netherlaw
    Greendale Lane
    SK10 4AY Mottram St Andrew
    Cheshire
    Director
    Netherlaw
    Greendale Lane
    SK10 4AY Mottram St Andrew
    Cheshire
    British72964390004
    VINCENT, Michael
    23 Saint Aubyns's Avenue
    SW19 7BL London
    Director
    23 Saint Aubyns's Avenue
    SW19 7BL London
    EnglandBritish99258270001
    WATKINS, Steven James
    Park Crescent
    TR11 2DL Falmouth
    1
    Cornwall
    United Kingdom
    Director
    Park Crescent
    TR11 2DL Falmouth
    1
    Cornwall
    United Kingdom
    United KingdomBritish127928260002
    WATKINS, Steven James
    Roscownans
    Old Kea
    TR3 6AX Truro
    Cornwall
    Director
    Roscownans
    Old Kea
    TR3 6AX Truro
    Cornwall
    British127928260001
    GOLD ROUND LIMITED
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Director
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05687325
    149588400001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of IGUK SUPPORT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Old Bond Street
    W1S 4AW Mayfair
    4th Floor
    London
    United Kingdom
    Apr 18, 2016
    24 Old Bond Street
    W1S 4AW Mayfair
    4th Floor
    London
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Gold Round Limited
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    England
    Apr 06, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05687325
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Iguk Limited
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Apr 06, 2016
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05069243
    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 IGUK SUPPORT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 31, 2022
    Delivered On Nov 07, 2022
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fcap Six Limited
    Transactions
    • Nov 07, 2022Registration of a charge (MR01)
    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
    • Blackstar 2016 Limited
    Transactions
    • Sep 13, 2016Registration of a charge (MR01)
    • Dec 17, 2022Part of the property or undertaking has been released from the charge (MR05)
    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
    • Secure Trust Bank PLC
    Transactions
    • Jun 16, 2016Registration of a charge (MR01)
    • Jun 18, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 18, 2016
    Delivered On Apr 21, 2016
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Apr 21, 2016Registration of a charge (MR01)
    • Dec 17, 2022Part of the property or undertaking has been released from the charge (MR05)
    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
    • Fcap Six Limited
    Transactions
    • Apr 22, 2016Registration of a charge (MR01)
    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
    • Andrew Lloyd-Jones
    Transactions
    • Feb 08, 2011Registration of a charge (MG01)
    • Mar 28, 2019All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Mar 28, 2019Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Jul 02, 2009Registration of a charge (395)
    • May 31, 2016Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Jun 30, 2009Registration of a charge (395)
    • Jul 02, 2009
    • Dec 17, 2022Part of the property or undertaking has been released from the charge (MR05)
    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
    • Allied Irish Banks PLC ("the Security Trustee")
    Transactions
    • Jul 06, 2005Registration of a charge (395)
    • Jul 09, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Barrington House Nominees Limited (Customer B) (the Security Trustee)
    Transactions
    • Jul 02, 2004Registration of a charge (395)
    • Jul 05, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Fortis Commercial Finance Limited
    Transactions
    • Sep 13, 2002Registration of a charge (395)
    • Apr 30, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Fortis Bank Sa-Nv
    Transactions
    • Sep 27, 2001Registration of a charge (395)
    • Jul 05, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Fortis Bank Sa-Nv
    Transactions
    • Sep 27, 2001Registration of a charge (395)
    • Jul 05, 2005Statement of satisfaction of a charge in full or part (403a)

    Does IGUK SUPPORT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Goodall
    4th Floor Abbey House Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House Booth Street
    M2 4AB Manchester
    Anthony Collier
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester

    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