ITG REALISATIONS LIMITED

ITG REALISATIONS LIMITED

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

    Company NameITG REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07656722
    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 ITG REALISATIONS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is ITG REALISATIONS LIMITED located?

    Registered Office Address
    6 Snow Hill
    EC1A 2AY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ITG REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTRINSIC TECHNOLOGY GROUP LIMITEDJun 03, 2011Jun 03, 2011

    What are the latest accounts for ITG REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2016

    What are the latest filings for ITG REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 21, 2017

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 076567220004 in full

    1 pagesMR04

    Satisfaction of charge 076567220005 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 076567220006 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Nov 02, 2017

    • Capital: GBP 7,387.87
    3 pagesSH01

    Termination of appointment of Sarah Duffield as a secretary on Aug 01, 2017

    1 pagesTM02

    Termination of appointment of Sarah Duffield as a secretary on Aug 01, 2017

    1 pagesTM02

    Director's details changed for Mr Francis William Bulman on Aug 01, 2017

    2 pagesCH01

    Director's details changed for Mr Francis William Bulman on Aug 01, 2017

    2 pagesCH01

    Part of the property or undertaking has been released and no longer forms part of charge 2

    5 pagesMR05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 01, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 01, 2017

    RES15

    Registered office address changed from 18 the Parks Haydock Merseyside WA12 0JQ to 6 Snow Hill London EC1A 2AY on Aug 01, 2017

    1 pagesAD01

    Confirmation statement made on Jun 03, 2017 with updates

    5 pagesCS01

    Full accounts made up to May 31, 2016

    15 pagesAA

    Termination of appointment of Peter James Dolan as a director on Sep 20, 2016

    1 pagesTM01

    Appointment of Mr Gordon John Matthew as a director on Sep 20, 2016

    2 pagesAP01

    Previous accounting period extended from Nov 30, 2015 to May 31, 2016

    1 pagesAA01

    Who are the officers of ITG REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULMAN, Francis William
    Snow Hill
    EC1A 2AY London
    6
    England
    Director
    Snow Hill
    EC1A 2AY London
    6
    England
    EnglandBritishDirector161531670001
    DILLON, John Eamon
    Snow Hill
    EC1A 2AY London
    6
    England
    Director
    Snow Hill
    EC1A 2AY London
    6
    England
    United KingdomBritishFinancier54871970006
    MATTHEW, Gordon John
    Snow Hill
    EC1A 2AY London
    6
    England
    Director
    Snow Hill
    EC1A 2AY London
    6
    England
    EnglandBritishCompany Director151547160001
    DUFFIELD, Sarah
    Snow Hill
    EC1A 2AY London
    6
    England
    Secretary
    Snow Hill
    EC1A 2AY London
    6
    England
    190775450001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    ANTILL, Darron Mark
    The Parks
    WA12 0JQ Haydock
    18
    Merseyside
    United Kingdom
    Director
    The Parks
    WA12 0JQ Haydock
    18
    Merseyside
    United Kingdom
    United KingdomBritishCeo182979950001
    BATES, Mark Richard
    The Parks
    WA12 0JQ Haydock
    18
    Merseyside
    Director
    The Parks
    WA12 0JQ Haydock
    18
    Merseyside
    EnglandBritishDirector11869700002
    DOLAN, Peter James
    The Parks
    WA12 0JQ Haydock
    18
    Merseyside
    Director
    The Parks
    WA12 0JQ Haydock
    18
    Merseyside
    EnglandBritishAccountant146523310003
    JARVIS, Adam Walker
    The Parks
    WA12 0JQ Haydock
    18
    Merseyside
    United Kingdom
    Director
    The Parks
    WA12 0JQ Haydock
    18
    Merseyside
    United Kingdom
    United KingdomBritishDirector161739050001
    JOHNSTON, Alistair James
    The Parks
    WA12 0JQ Haydock
    14
    Merseyside
    United Kingdom
    Director
    The Parks
    WA12 0JQ Haydock
    14
    Merseyside
    United Kingdom
    United KingdomBritishFinance Director115073570001
    MASON, Michael Andrew
    The Parks
    WA12 0JQ Haydock
    14
    Merseyside
    United Kingdom
    Director
    The Parks
    WA12 0JQ Haydock
    14
    Merseyside
    United Kingdom
    United KingdomBritishManaging Director160539370001
    NEVINS, Rachael Rebecca
    The Parks
    WA12 0JQ Haydock
    18
    Merseyside
    United Kingdom
    Director
    The Parks
    WA12 0JQ Haydock
    18
    Merseyside
    United Kingdom
    EnglandBritishAccountant177502610001
    PLUCKNETT, Carl Derek
    The Parks
    WA12 0JQ Haydock
    18
    Merseyside
    United Kingdom
    Director
    The Parks
    WA12 0JQ Haydock
    18
    Merseyside
    United Kingdom
    EnglandBritishChartered Accountant114759150001

    Who are the persons with significant control of ITG REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Intrinsic Technology Holdings Limited
    The Parks
    WA12 0JQ Haydock
    18
    Merseyside
    United Kingdom
    Apr 06, 2016
    The Parks
    WA12 0JQ Haydock
    18
    Merseyside
    United Kingdom
    No
    Legal FormCompany
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number7591668
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ITG REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 17, 2013
    Delivered On Dec 18, 2013
    Satisfied
    Brief description
    None. Notification of addition to or amendment of charge.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 18, 2013Registration of a charge (MR01)
    • Nov 14, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 07, 2013
    Delivered On Oct 10, 2013
    Satisfied
    Brief description
    None. Notification of addition to or amendment of charge.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 10, 2013Registration of a charge (MR01)
    • Nov 14, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 02, 2013
    Delivered On Sep 03, 2013
    Satisfied
    Brief description
    None. Notification of addition to or amendment of charge.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 03, 2013Registration of a charge (MR01)
    • Nov 14, 2017Satisfaction of a charge (MR04)
    Mortgage of a life policy
    Created On Nov 18, 2011
    Delivered On Dec 01, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policy mortgaged: life or earlier critical illness cover of mr a johnston. Date of policy: 01 august 2011. issued by: friends life company limited. Policy number: 33839715. sum assured: £250,000.00. (exclusive of any bonuses). The policy mortgaged: life or earlier critical illness cover of mr m mason. Date of policy: 030 august 2011. issued by: friends life company limited. Policy number: 33839803. sum assured: £500,000.00. (exclusive of any bonuses). The policy mortgaged: life or earlier critical illness cover of mr a jarvis. Date of policy: 14 octobver 2011. issued by: friends life company limited. Policy number: 33839755. sum assured: £250,000.00. (exclusive of any bonuses) see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 01, 2011Registration of a charge (MG01)
    • Nov 14, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 04, 2011
    Delivered On Jul 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 08, 2011Registration of a charge (MG01)
    • Aug 03, 2017Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 14, 2017Satisfaction of a charge (MR04)
    Assignment of contract
    Created On Jul 04, 2011
    Delivered On Jul 08, 2011
    Satisfied
    Amount secured
    All monies 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
    All present and future right title and interest in and to and all benefits accruing under or in connection with the contract and all related rights in respect of the contract see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 08, 2011Registration of a charge (MG01)
    • Nov 14, 2017Satisfaction of a charge (MR04)

    Does ITG REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 21, 2017Commencement of winding up
    Nov 20, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Edward Butt
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Michael David Rollings
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY 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