IGNITE GROUP LTD
Overview
Company Name | IGNITE GROUP LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06660848 |
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 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 Address | No |
What were the previous names of IGNITE GROUP LTD?
Company Name | From | Until |
---|---|---|
IGNITE BARS LIMITED | Jul 30, 2008 | Jul 30, 2008 |
What are the latest accounts for IGNITE GROUP LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 25, 2018 |
What are the latest filings for IGNITE GROUP LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Nov 14, 2021 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 14, 2020 | 16 pages | LIQ03 | ||||||||||
Statement of affairs | 13 pages | LIQ02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Jonathan Shonn as a director on Oct 22, 2019 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 25, 2018 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 26, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Christopher David Poil as a director on Mar 20, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from 15a Ives Street London SW3 2nd to 111-113 Walton Street London SW3 2HP on Feb 10, 2017 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 27, 2016 | 23 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Termination of appointment of Conrad Patterson as a director on May 27, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 29, 2015 | 29 pages | AA | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Who are the officers of IGNITE GROUP LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HERMER, Matthew Daniel | Director | John Adams Street London 22 York Buildings | United Kingdom | British | Director | 107087520002 | ||||
SHONN, Jonathan | Director | John Adams Street London 22 York Buildings | England | British | Chartered Accountant | 215837970001 | ||||
DEEMING, Paul | Secretary | 22 Old Brompton Road SW7 3DL London | British | 78875670001 | ||||||
JONES, Matthew Brian | Secretary | Ives Street SW3 2ND London 15a | 184027360001 | |||||||
AVIS, Alice Mary Cleoniki | Director | Westbourne Park Villas W2 5EA London 12 England England | England | British | Director | 45853470003 | ||||
BACON, Kevin John | Director | Welshampton Ellesmere SY12 0NP Shropshire Fields Grange England England | United Kingdom | British | Director | 91233310002 | ||||
BAKER, Simon Douglas | Director | Robertson Street SW8 3SH London 5 England England | United Kingdom | British | Marketing Director | 80515920004 | ||||
DEEMING, Paul | Director | 22 Old Brompton Road SW7 3DL London | United Kingdom | British | Company Director | 78875670001 | ||||
ENGLISH, Tina Lorraine | Director | Camelot Close SW19 7EA London 16 England | England | British | Restaurateur | 161365300001 | ||||
JONES, Matthew Brian | Director | Ives Street SW3 2ND London 15a | England | British | Chartered Accountant | 188692730002 | ||||
KADEN, Alexandre | Director | Babbacombe Gardens IG4 5LZ Ilford 11 Essex United Kingdom | Swiss | Operations Director | 138531690001 | |||||
KERCHICHED, Samir | Director | Sinclair Road W14 0NL London 130 England England | United Kingdom | French | Director | 159067630001 | ||||
MYERS, Jason | Director | Odette Court Eldwick BD16 3QN Bingley 2 West Yorkshire | United Kingdom | British | Director | 159067640001 | ||||
PATTERSON, Conrad | Director | Ives Street SW3 2ND London 15a | United Kingdom | South African | Operations Director | 197764470001 | ||||
POIL, Christopher David | Director | Walton Street SW3 2HP London 111-113 England | England | Uk | Consultant | 183341790001 | ||||
SLATER, Maria Elizabeth | Director | Cavendish Road SW12 0BN London 93 United Kingdom | British | Marketing Director | 138531700001 |
Who are the persons with significant control of IGNITE GROUP LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Matthew Daniel Hermer | Apr 06, 2016 | John Adams Street London 22 York Buildings | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does IGNITE GROUP LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does IGNITE GROUP LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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