IGNITE GROUP LTD

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

    Company NameIGNITE GROUP LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06660848
    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 IGNITE GROUP LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is IGNITE GROUP LTD located?

    Registered Office Address
    22 York Buildings John Adams Street
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of IGNITE GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    IGNITE BARS LIMITEDJul 30, 2008Jul 30, 2008

    What are the latest accounts for IGNITE GROUP LTD?

    Last Accounts
    Last Accounts Made Up ToMar 25, 2018

    What are the latest filings for IGNITE GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 14, 2021

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 14, 2020

    16 pagesLIQ03

    Statement of affairs

    13 pagesLIQ02

    Registered office address changed from 22 York Buildings York Buildings London WC2N 6JU England to 22 York Buildings John Adams Street London on Dec 02, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 15, 2019

    LRESEX

    Appointment of Mr Jonathan Shonn as a director on Oct 22, 2019

    2 pagesAP01

    Registered office address changed from 111-113 Walton Street London SW3 2HP England to 22 York Buildings York Buildings London WC2N 6JU on Oct 03, 2019

    1 pagesAD01

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 25, 2018

    11 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 26, 2017

    11 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    6 pagesCS01

    Termination of appointment of Christopher David Poil as a director on Mar 20, 2017

    1 pagesTM01

    Registered office address changed from 15a Ives Street London SW3 2nd to 111-113 Walton Street London SW3 2HP on Feb 10, 2017

    1 pagesAD01

    Full accounts made up to Mar 27, 2016

    23 pagesAA

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Conrad Patterson as a director on May 27, 2016

    1 pagesTM01

    Annual return made up to Mar 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2016

    Statement of capital on Apr 08, 2016

    • Capital: GBP 582,844
    SH01

    Group of companies' accounts made up to Mar 29, 2015

    29 pagesAA

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03

    Who are the officers of IGNITE GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERMER, Matthew Daniel
    John Adams Street
    London
    22 York Buildings
    Director
    John Adams Street
    London
    22 York Buildings
    United KingdomBritishDirector107087520002
    SHONN, Jonathan
    John Adams Street
    London
    22 York Buildings
    Director
    John Adams Street
    London
    22 York Buildings
    EnglandBritishChartered Accountant215837970001
    DEEMING, Paul
    22 Old Brompton Road
    SW7 3DL London
    Secretary
    22 Old Brompton Road
    SW7 3DL London
    British78875670001
    JONES, Matthew Brian
    Ives Street
    SW3 2ND London
    15a
    Secretary
    Ives Street
    SW3 2ND London
    15a
    184027360001
    AVIS, Alice Mary Cleoniki
    Westbourne Park Villas
    W2 5EA London
    12
    England
    England
    Director
    Westbourne Park Villas
    W2 5EA London
    12
    England
    England
    EnglandBritishDirector45853470003
    BACON, Kevin John
    Welshampton
    Ellesmere
    SY12 0NP Shropshire
    Fields Grange
    England
    England
    Director
    Welshampton
    Ellesmere
    SY12 0NP Shropshire
    Fields Grange
    England
    England
    United KingdomBritishDirector91233310002
    BAKER, Simon Douglas
    Robertson Street
    SW8 3SH London
    5
    England
    England
    Director
    Robertson Street
    SW8 3SH London
    5
    England
    England
    United KingdomBritishMarketing Director80515920004
    DEEMING, Paul
    22 Old Brompton Road
    SW7 3DL London
    Director
    22 Old Brompton Road
    SW7 3DL London
    United KingdomBritishCompany Director78875670001
    ENGLISH, Tina Lorraine
    Camelot Close
    SW19 7EA London
    16
    England
    Director
    Camelot Close
    SW19 7EA London
    16
    England
    EnglandBritishRestaurateur161365300001
    JONES, Matthew Brian
    Ives Street
    SW3 2ND London
    15a
    Director
    Ives Street
    SW3 2ND London
    15a
    EnglandBritishChartered Accountant188692730002
    KADEN, Alexandre
    Babbacombe Gardens
    IG4 5LZ Ilford
    11
    Essex
    United Kingdom
    Director
    Babbacombe Gardens
    IG4 5LZ Ilford
    11
    Essex
    United Kingdom
    SwissOperations Director138531690001
    KERCHICHED, Samir
    Sinclair Road
    W14 0NL London
    130
    England
    England
    Director
    Sinclair Road
    W14 0NL London
    130
    England
    England
    United KingdomFrenchDirector159067630001
    MYERS, Jason
    Odette Court
    Eldwick
    BD16 3QN Bingley
    2
    West Yorkshire
    Director
    Odette Court
    Eldwick
    BD16 3QN Bingley
    2
    West Yorkshire
    United KingdomBritishDirector159067640001
    PATTERSON, Conrad
    Ives Street
    SW3 2ND London
    15a
    Director
    Ives Street
    SW3 2ND London
    15a
    United KingdomSouth AfricanOperations Director197764470001
    POIL, Christopher David
    Walton Street
    SW3 2HP London
    111-113
    England
    Director
    Walton Street
    SW3 2HP London
    111-113
    England
    EnglandUkConsultant183341790001
    SLATER, Maria Elizabeth
    Cavendish Road
    SW12 0BN London
    93
    United Kingdom
    Director
    Cavendish Road
    SW12 0BN London
    93
    United Kingdom
    BritishMarketing Director138531700001

    Who are the persons with significant control of IGNITE GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Matthew Daniel Hermer
    John Adams Street
    London
    22 York Buildings
    Apr 06, 2016
    John Adams Street
    London
    22 York Buildings
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does IGNITE GROUP LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 15, 2009
    Delivered On Sep 18, 2009
    Outstanding
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 18, 2009Registration of a charge (395)

    Does IGNITE GROUP LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 15, 2019Commencement of winding up
    Apr 17, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee Antony Manning
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    practitioner
    22 York Buildings
    John Adam Street
    WC2N 6JU London
    Ben David Woodthorpe
    22 York Buildings
    WC2N 6JU London
    practitioner
    22 York Buildings
    WC2N 6JU 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