INDUSTRY DYNAMICS (HOLDINGS) LIMITED
Overview
Company Name | INDUSTRY DYNAMICS (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06217575 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INDUSTRY DYNAMICS (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
WORLD TRADE GROUP (HOLDINGS) LIMITED | Aug 07, 2008 | Aug 07, 2008 |
BLUEYONDER DEVELOPMENTS LIMITED | Apr 18, 2007 | Apr 18, 2007 |
What are the latest accounts for INDUSTRY DYNAMICS (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for INDUSTRY DYNAMICS (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Satisfaction of charge 062175750003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 062175750004 in full | 4 pages | MR04 | ||||||||||
Liquidators' statement of receipts and payments to Dec 06, 2017 | 16 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 062175750003 | 5 pages | MR05 | ||||||||||
Registration of charge 062175750004, created on Jul 20, 2016 | 9 pages | MR01 | ||||||||||
Annual return made up to Apr 18, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jun 30, 2015 | 26 pages | AA | ||||||||||
Certificate of change of name Company name changed world trade group (holdings) LIMITED\certificate issued on 18/02/16 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
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 pages | AD01 | ||||||||||
Registered office address changed from 90 Union Street London SE1 0NW to 25 Lavington Street London SE1 0NZ on Feb 03, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Rodger Leslie Stanton as a director on Dec 04, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam Maidment as a director on Nov 09, 2015 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Apr 18, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jun 30, 2014 | 27 pages | AA | ||||||||||
Termination of appointment of Mario Berard as a director on Mar 13, 2015 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Apr 18, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of INDUSTRY DYNAMICS (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MAIDMENT, Adam | Director | 3 Field Court Gray's Inn WC1R 5EF London Second Floor United Kingdom | United Kingdom | British | Director | 132483820001 | ||||
HARDING, Michael David | Secretary | Summerlea 12 Station Road Hurst Green TN19 7PL Etchingham East Sussex | British | Company Director | 67651050002 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BERARD, Mario | Director | 90 Union Street London SE1 0NW | England | Brazilian | Director | 184891350001 | ||||
BROWN, Andrew | Director | School Hill Burwash TN19 7DU Etchingham Little Holton East Sussex United Kingdom | United Kingdom | British | Company Director | 58379210005 | ||||
HARDING, Michael David | Director | Summerlea 12 Station Road Hurst Green TN19 7PL Etchingham East Sussex | United Kingdom | British | Company Director | 67651050002 | ||||
LEWIS, Anne Florence | Director | 90 Union Street London SE1 0NW | United Kingdom | British | Consultant | 152950260001 | ||||
LEWIS, Victor Lawrence | Director | 42 Cholmeley Crescent Highgate N6 5HA London | England | British | Company Director | 13159140001 | ||||
SHAH, Samir | Director | Union Street SE1 0NW London 90 England | United Kingdom | British | None | 106937280001 | ||||
SLOBODA, Oliver | Director | Breezers Court 20 The Highway E1W 2BE London Flat 20, London United Kingdom | United Kingdom | British | Company Director | 131884630002 | ||||
STANTON, Rodger Leslie | Director | 90 Union Street London SE1 0NW | England | Australian | Group Cfo | 54974250002 | ||||
TROUT, Jason | Director | 90 Union Street London SE1 0NW | United Kingdom | British | Director | 173977160001 | ||||
WHEBLE, Anthony Brian | Director | Union Street SE1 0NW London 90 England | United Kingdom | British | Director | 106344670001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does INDUSTRY DYNAMICS (HOLDINGS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 20, 2016 Delivered On Jul 29, 2016 | Satisfied | ||
Brief description None. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does INDUSTRY DYNAMICS (HOLDINGS) 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