INTEGRIX SPORTS GROUP LIMITED

INTEGRIX SPORTS GROUP LIMITED

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

    Company NameINTEGRIX SPORTS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06488953
    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 INTEGRIX SPORTS GROUP LIMITED?

    • (7487) /

    Where is INTEGRIX SPORTS GROUP LIMITED located?

    Registered Office Address
    Unit 1, Colonial Business Park
    Colonial Way
    WD24 4PR Watford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INTEGRIX SPORTS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (4132) LIMITEDJan 30, 2008Jan 30, 2008

    What are the latest accounts for INTEGRIX SPORTS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for INTEGRIX SPORTS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    8 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 21, 2011

    LRESSP

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Statement of capital on Oct 05, 2011

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 03/10/2011
    RES13

    Director's details changed for Mr Youngchan Jo on Sep 30, 2011

    2 pagesCH01

    Director's details changed for Mr Youngchan Cho on Sep 30, 2011

    2 pagesCH01

    Annual return made up to Jan 18, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Youngchan Cho as a director

    2 pagesAP01

    Termination of appointment of John Michael James Suirdale as a director

    1 pagesTM01

    Termination of appointment of Ian Gray as a director

    1 pagesTM01

    Termination of appointment of Michael Dennis as a director

    1 pagesTM01

    Appointment of Mr Jonathan Gilbert Epstein as a director

    2 pagesAP01

    Who are the officers of INTEGRIX SPORTS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EPSTEIN, Jonathan Gilbert
    Unit 1, Colonial Business Park
    Colonial Way
    WD24 4PR Watford
    Hertfordshire
    Director
    Unit 1, Colonial Business Park
    Colonial Way
    WD24 4PR Watford
    Hertfordshire
    UsaAmerican157313760001
    JO, Yung Chan
    Unit 1, Colonial Business Park
    Colonial Way
    WD24 4PR Watford
    Hertfordshire
    Director
    Unit 1, Colonial Business Park
    Colonial Way
    WD24 4PR Watford
    Hertfordshire
    Republic Of KoreaKorean157339210003
    YOON, Gene
    Unit 1, Colonial Business Park
    Colonial Way
    WD24 4PR Watford
    Hertfordshire
    Director
    Unit 1, Colonial Business Park
    Colonial Way
    WD24 4PR Watford
    Hertfordshire
    Republic Of KoreaKorean157303260001
    RUDRAN, Poopalasingham
    Pine Crest
    41 Copse Wood Way
    HA6 2TZ Northwood
    Middlesex
    Secretary
    Pine Crest
    41 Copse Wood Way
    HA6 2TZ Northwood
    Middlesex
    British41874060002
    BATRA, Rajesh
    9a Sunita, Ridge Road
    Mumbai 400006
    India
    Director
    9a Sunita, Ridge Road
    Mumbai 400006
    India
    IndiaIndian128602180001
    BATRA, Rajiv
    Willow Farm
    Paddock Lane Off Rowley Lane
    EN5 3HW Barnet
    Hertfordshire
    Director
    Willow Farm
    Paddock Lane Off Rowley Lane
    EN5 3HW Barnet
    Hertfordshire
    United KingdomBritish60516080003
    DENNIS, Michael Christopher
    Finsbury Square
    EC2A 1AE London
    1
    United Kingdom
    Director
    Finsbury Square
    EC2A 1AE London
    1
    United Kingdom
    United KingdomBritish155389610001
    DI MARTINO, Stefano
    Residenza 651
    20080 Basiglio
    Milano
    Via Marconi
    Italy
    Director
    Residenza 651
    20080 Basiglio
    Milano
    Via Marconi
    Italy
    Italian128566690001
    GRAY, Ian Archie
    Unit 1, Colonial Business Park
    Colonial Way
    WD24 4PR Watford
    Hertfordshire
    Director
    Unit 1, Colonial Business Park
    Colonial Way
    WD24 4PR Watford
    Hertfordshire
    EnglandBritish115801110001
    HASLEHURST, Geoffrey Peter
    Rivermead
    Avenue Road
    SL6 1UG Maidenhead
    Berks
    Director
    Rivermead
    Avenue Road
    SL6 1UG Maidenhead
    Berks
    United KingdomBritish1103560002
    RUDRAN, Poopalasingham
    Pine Crest
    41 Copse Wood Way
    HA6 2TZ Northwood
    Middlesex
    Director
    Pine Crest
    41 Copse Wood Way
    HA6 2TZ Northwood
    Middlesex
    United KingdomBritish41874060002
    SUIRDALE, John Michael James, Viscount
    Unit 1, Colonial Business Park
    Colonial Way
    WD24 4PR Watford
    Hertfordshire
    Director
    Unit 1, Colonial Business Park
    Colonial Way
    WD24 4PR Watford
    Hertfordshire
    United KingdomBritish154847860001
    VALDMAA, Jan
    Brucknerstr 7
    D-91074 Herzogemaurach
    Germany
    Director
    Brucknerstr 7
    D-91074 Herzogemaurach
    Germany
    Swedish128607100001

    Does INTEGRIX SPORTS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 26, 2010
    Delivered On Sep 01, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries 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
    • Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for The
    Transactions
    • Sep 01, 2010Registration of a charge (MG01)
    • Oct 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Agreement and deed of second priority pledge of shares
    Created On Oct 02, 2009
    Delivered On Oct 10, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present shares and related assets see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (As Security Agent)
    Transactions
    • Oct 10, 2009Registration of a charge (MG01)
    • Oct 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Key-man policies assignment
    Created On May 22, 2009
    Delivered On Jun 02, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policies being policy no 34868-3TA-dys in the name of rajiv batra with zurich assurance LTD for £2,500,00 see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Jun 02, 2009Registration of a charge (395)
    • Oct 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Key-man policies assignment
    Created On Jan 19, 2009
    Delivered On Jan 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policies being policy no 08-202-UK in the name of rajesh batra with dexia insurance & pensions services sa for £1,200,00 see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Jan 21, 2009Registration of a charge (395)
    • Oct 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Agreement and deed of pledge of shares
    Created On Mar 25, 2008
    Delivered On Apr 02, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present shares being (40) issued and outstanding registered shares numbered 1 up to and including 40 with a nominal value of four hundred fifty three euro and seventy eight eurocent (eur 453.78) each in the share capital of the company and registered in the name of the pledgor all related assets relating to the present shares see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Apr 02, 2008Registration of a charge (395)
    • Oct 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Assignment of structural intra-group loan agreement
    Created On Mar 01, 2008
    Delivered On Mar 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in respect of the structural intra-group loan agreement see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Mar 17, 2008Registration of a charge (395)
    • Oct 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 01, 2008
    Delivered On Mar 17, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries 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
    • Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Mar 17, 2008Registration of a charge (395)
    • Oct 06, 2011Statement of satisfaction of a charge in full or part (MG02)
    Agreement and deed of pledge of shares
    Created On Feb 29, 2008
    Delivered On Mar 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present shares, all related assets, all future shares and all related assets. See image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Mar 18, 2008Registration of a charge (395)
    • Oct 06, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does INTEGRIX SPORTS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 21, 2011Commencement of winding up
    Jan 01, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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