INDUSTRY DYNAMICS (HOLDINGS) LIMITED

INDUSTRY DYNAMICS (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINDUSTRY DYNAMICS (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06217575
    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 INDUSTRY DYNAMICS (HOLDINGS) LIMITED?

    • Activities of conference organisers (82302) / Administrative and support service activities

    Where is INDUSTRY DYNAMICS (HOLDINGS) LIMITED located?

    Registered Office Address
    Second Floor 3 Field Court
    Gray's Inn
    WC1R 5EF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INDUSTRY DYNAMICS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WORLD TRADE GROUP (HOLDINGS) LIMITEDAug 07, 2008Aug 07, 2008
    BLUEYONDER DEVELOPMENTS LIMITEDApr 18, 2007Apr 18, 2007

    What are the latest accounts for INDUSTRY DYNAMICS (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for INDUSTRY DYNAMICS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Satisfaction of charge 062175750003 in full

    4 pagesMR04

    Satisfaction of charge 062175750004 in full

    4 pagesMR04

    Liquidators' statement of receipts and payments to Dec 06, 2017

    16 pagesLIQ03

    Registered office address changed from 25 Lavington Street Southwark London SE1 0NZ to Second Floor 3 Field Court Gray's Inn London WC1R 5EF on Feb 01, 2017

    1 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 07, 2016

    LRESSP

    Part of the property or undertaking has been released and no longer forms part of charge 062175750003

    5 pagesMR05

    Registration of charge 062175750004, created on Jul 20, 2016

    9 pagesMR01

    Annual return made up to Apr 18, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 22,624.63
    SH01

    Group of companies' accounts made up to Jun 30, 2015

    26 pagesAA

    Certificate of change of name

    Company name changed world trade group (holdings) LIMITED\certificate issued on 18/02/16
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 01, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from 25 Lavington Street London SE1 0NZ England to 25 Lavington Street Southwark London SE1 0NZ on Feb 11, 2016

    2 pagesAD01

    Registered office address changed from 90 Union Street London SE1 0NW to 25 Lavington Street London SE1 0NZ on Feb 03, 2016

    1 pagesAD01

    Termination of appointment of Rodger Leslie Stanton as a director on Dec 04, 2015

    1 pagesTM01

    Appointment of Mr Adam Maidment as a director on Nov 09, 2015

    2 pagesAP01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Apr 18, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 22,624.63
    SH01

    Group of companies' accounts made up to Jun 30, 2014

    27 pagesAA

    Termination of appointment of Mario Berard as a director on Mar 13, 2015

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Apr 18, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2014

    Statement of capital on Apr 29, 2014

    • Capital: GBP 22,624.63
    SH01

    Who are the officers of INDUSTRY DYNAMICS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAIDMENT, Adam
    3 Field Court
    Gray's Inn
    WC1R 5EF London
    Second Floor
    United Kingdom
    Director
    3 Field Court
    Gray's Inn
    WC1R 5EF London
    Second Floor
    United Kingdom
    United KingdomBritishDirector132483820001
    HARDING, Michael David
    Summerlea
    12 Station Road Hurst Green
    TN19 7PL Etchingham
    East Sussex
    Secretary
    Summerlea
    12 Station Road Hurst Green
    TN19 7PL Etchingham
    East Sussex
    BritishCompany Director67651050002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BERARD, Mario
    90 Union Street
    London
    SE1 0NW
    Director
    90 Union Street
    London
    SE1 0NW
    EnglandBrazilianDirector184891350001
    BROWN, Andrew
    School Hill
    Burwash
    TN19 7DU Etchingham
    Little Holton
    East Sussex
    United Kingdom
    Director
    School Hill
    Burwash
    TN19 7DU Etchingham
    Little Holton
    East Sussex
    United Kingdom
    United KingdomBritishCompany Director58379210005
    HARDING, Michael David
    Summerlea
    12 Station Road Hurst Green
    TN19 7PL Etchingham
    East Sussex
    Director
    Summerlea
    12 Station Road Hurst Green
    TN19 7PL Etchingham
    East Sussex
    United KingdomBritishCompany Director67651050002
    LEWIS, Anne Florence
    90 Union Street
    London
    SE1 0NW
    Director
    90 Union Street
    London
    SE1 0NW
    United KingdomBritishConsultant152950260001
    LEWIS, Victor Lawrence
    42 Cholmeley Crescent
    Highgate
    N6 5HA London
    Director
    42 Cholmeley Crescent
    Highgate
    N6 5HA London
    EnglandBritishCompany Director13159140001
    SHAH, Samir
    Union Street
    SE1 0NW London
    90
    England
    Director
    Union Street
    SE1 0NW London
    90
    England
    United KingdomBritishNone106937280001
    SLOBODA, Oliver
    Breezers Court 20 The Highway
    E1W 2BE London
    Flat 20,
    London
    United Kingdom
    Director
    Breezers Court 20 The Highway
    E1W 2BE London
    Flat 20,
    London
    United Kingdom
    United KingdomBritishCompany Director131884630002
    STANTON, Rodger Leslie
    90 Union Street
    London
    SE1 0NW
    Director
    90 Union Street
    London
    SE1 0NW
    EnglandAustralianGroup Cfo54974250002
    TROUT, Jason
    90 Union Street
    London
    SE1 0NW
    Director
    90 Union Street
    London
    SE1 0NW
    United KingdomBritishDirector173977160001
    WHEBLE, Anthony Brian
    Union Street
    SE1 0NW London
    90
    England
    Director
    Union Street
    SE1 0NW London
    90
    England
    United KingdomBritishDirector106344670001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does INDUSTRY DYNAMICS (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 20, 2016
    Delivered On Jul 29, 2016
    Satisfied
    Brief description
    None.
    Persons Entitled
    • Clarion Events Limited
    Transactions
    • Jul 29, 2016Registration of a charge (MR01)
    • Aug 08, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 29, 2013
    Delivered On Dec 06, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Kester Capital LLP (As Security Trustee)
    Transactions
    • Dec 06, 2013Registration of a charge (MR01)
    • Aug 04, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 03, 2018Satisfaction of a charge (MR04)
    Share charge
    Created On Dec 23, 2011
    Delivered On Jan 09, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company or bidco to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the shares and all related rights see image for full details.
    Persons Entitled
    • Victor Lewis (As Security Trustee)
    Transactions
    • Jan 09, 2012Registration of a charge (MG01)
    • Oct 22, 2015Satisfaction of a charge (MR04)
    Mortgage of securities
    Created On Nov 11, 2009
    Delivered On Nov 23, 2009
    Satisfied
    Amount secured
    All monies obligations and liabilities 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
    By way of first fixed charge relating to the rights in and to the shares, number of shares 1,104,023, ordinary shares of 1P each, of world trade group (holdings) limited england see image for full details.
    Persons Entitled
    • World Trade Group (Holdings) Limited
    Transactions
    • Nov 23, 2009Registration of a charge (MG01)
    • Dec 16, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does INDUSTRY DYNAMICS (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 07, 2016Commencement of winding up
    Feb 16, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Antony Batty
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF 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