IGROUP BDA LIMITED
Überblick
| Unternehmensname | IGROUP BDA LIMITED |
|---|---|
| Unternehmensstatus | Aufgelöst |
| Rechtsform | Gesellschaft mit beschränkter Haftung |
| Unternehmensnummer | 03675910 |
| Gerichtsbarkeit | England/Wales |
| Gründungsdatum | |
| Datum der Einstellung |
Zusammenfassung
| Hat Super Secure PSCs | Nein |
|---|---|
| Hat Belastungen | Ja |
| Hat Insolvenzgeschichte | Ja |
| Registrierte Geschäftsadresse ist umstritten | Nein |
Was ist der Zweck von IGROUP BDA LIMITED?
- Finanzintermediation sonst. n.n.a. (64999) / Finanz- und Versicherungsdienstleistungen
Wo befindet sich IGROUP BDA LIMITED?
| Adresse der eingetragenen Geschäftstelle | 30 Finsbury Square EC2P 2YU London |
|---|---|
| Nicht zustellbare Adresse der eingetragenen Geschäftstelle | Nein |
Wie lauteten die früheren Namen von IGROUP BDA LIMITED?
| Unternehmensname | Von | Bis |
|---|---|---|
| OCWEN BDA LIMITED | 24. Nov. 1998 | 24. Nov. 1998 |
Wie lauten die letzten Jahresabschlüsse von IGROUP BDA LIMITED?
| Letzter Jahresabschluss | |
|---|---|
| Letzter Jahresabschluss erstellt bis | 30. Nov. 2015 |
Welche sind die letzten Einreichungen für IGROUP BDA LIMITED?
| Datum | Beschreibung | Dokument | Typ | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Letzte Veröffentlichung im Amtsblatt aufgelöst nach Liquidation | 1 Seiten | GAZ2 | ||||||||||
Rückgabe der Schlussversammlung in einer freiwilligen Gesellschafterliquidation | 8 Seiten | LIQ13 | ||||||||||
Beendigung der Bestellung von Kalpna Shah als Sekretär am 28. Feb. 2018 | 2 Seiten | TM02 | ||||||||||
Geänderte Geschäftsanschrift vom PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom zum 30 Finsbury Square London EC2P 2YU am 07. März 2018 | 2 Seiten | AD01 | ||||||||||
Ernennung eines freiwilligen Liquidators | 3 Seiten | 600 | ||||||||||
Beschlüsse Resolutions | 1 Seiten | RESOLUTIONS | ||||||||||
| ||||||||||||
Erklärung der Zahlungsfähigkeit | 5 Seiten | LIQ01 | ||||||||||
Bestätigungserklärung erstellt am 24. Nov. 2017 mit Aktualisierungen | 4 Seiten | CS01 | ||||||||||
Beendigung der Bestellung von Richard William Bird als Geschäftsführer am 29. Sept. 2017 | 1 Seiten | TM01 | ||||||||||
Vorheriger Abrechnungszeitraum verlängert von 30. Nov. 2016 bis 31. Mai 2017 | 1 Seiten | AA01 | ||||||||||
Beendigung der Bestellung von Laurence Anne Renee Perrin als Geschäftsführer am 30. Dez. 2016 | 1 Seiten | TM01 | ||||||||||
Bestätigungserklärung erstellt am 24. Nov. 2016 mit Aktualisierungen | 10 Seiten | CS01 | ||||||||||
legacy | 1 Seiten | SH20 | ||||||||||
Kapitalaufstellung am 16. Nov. 2016
| 3 Seiten | SH19 | ||||||||||
legacy | 1 Seiten | CAP-SS | ||||||||||
Beschlüsse Resolutions | 2 Seiten | RESOLUTIONS | ||||||||||
| ||||||||||||
Ernennung von Miss Samantha Jones als Direktor am 10. Okt. 2016 | 2 Seiten | AP01 | ||||||||||
Beendigung der Bestellung von Bernardus Petrus Maria Van Bunnik als Geschäftsführer am 01. Okt. 2016 | 1 Seiten | TM01 | ||||||||||
Geänderte Geschäftsanschrift vom Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF zum PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY am 23. Aug. 2016 | 1 Seiten | AD01 | ||||||||||
Jahresabschluss erstellt bis zum 30. Nov. 2015 | 23 Seiten | AA | ||||||||||
Beendigung der Bestellung von Manuel Uria-Fernandez als Geschäftsführer am 14. Juni 2016 | 1 Seiten | TM01 | ||||||||||
Ernennung von Mr Richard William Bird als Direktor am 14. Juni 2016 | 2 Seiten | AP01 | ||||||||||
Änderung der Details des Direktors für Mr Manuel Uria-Fernandez am 17. Dez. 2015 | 2 Seiten | CH01 | ||||||||||
Jahresrückblick erstellt bis 24. Nov. 2015 mit vollständiger Liste der Aktionäre | 4 Seiten | AR01 | ||||||||||
| ||||||||||||
Kapitalaufstellung nach einer Aktienemission am 15. Sept. 2015
| 3 Seiten | SH01 | ||||||||||
Wer sind die Geschäftsführer von IGROUP BDA LIMITED?
| Name | Ernennung am | Rücktrittsdatum | Rolle | Adresse | Unternehmensidentifikation | Staatsangehörigkeit | Nationalität | Geburtsdatum | Beruf | Nummer |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Samantha | Geschäftsführer | Finsbury Square EC2P 2YU London 30 | United Kingdom | British | 216074420001 | |||||
| SHAH, Kalpna | Sekretär | Finsbury Square EC2P 2YU London 30 | 199403700001 | |||||||
| SHAH, Kalpna | Sekretär | 18 Vicarage Road WD18 0EH Watford Hertfordshire | British | 80753870001 | ||||||
| FN SECRETARY LIMITED | Sekretär | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | 88740300002 | |||||||
| RUTLAND SECRETARIES LIMITED | Bevollmächtigter Sekretär | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005290001 | |||||||
| AINSWORTH, Keith | Geschäftsführer | 76 Howes Lane Finham CV3 6PJ Coventry Warwickshire | England | British | 46161840001 | |||||
| BELLORA, Michael Richard | Geschäftsführer | Russet House 1a Latchmoor Avenue SL9 8LL Gerrards Cross Buckinghamshire | American | 98453650001 | ||||||
| BERRY, Duncan Gee | Geschäftsführer | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire | England | British | 107695600022 | |||||
| BIRD, Richard William | Geschäftsführer | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | United Kingdom | British | 209298590001 | |||||
| BOAKES, Jeremy Edward | Geschäftsführer | 41 Sherrards Park Road AL8 7LD Welwyn Garden City Herts | British | 106122240001 | ||||||
| BRENNAN, Peter | Geschäftsführer | 10 Ardross Avenue HA6 3DS Northwood Middlesex | British | 84912240001 | ||||||
| CAMERON, Ewan Douglas | Geschäftsführer | 13 Heathfield Gardens W4 4JU London | British | 122900270001 | ||||||
| CARSON, David Richard | Geschäftsführer | 26 Loynells Road Rednal B45 9NP Birmingham | British | 73271960002 | ||||||
| CRICHTON, Susan Elizabeth | Geschäftsführer | The Pheasantries Ley Hill HP5 3QR Chesham Buckinghamshire | England | British | 69358970001 | |||||
| DE RIDDER, Kimon Celicourt Macris, Dr | Geschäftsführer | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 131081660001 | |||||
| DEANE JOHNS, Simon Joshua | Geschäftsführer | 61 Stanlake Road W12 7HG London | Australian | 80748330001 | ||||||
| DLUTOWSKI, Joseph Arthur | Geschäftsführer | 13127 Silver Fox Lane Palm Beach Gardens Palm Beach County 33418 United States Of America | American | 66506120001 | ||||||
| ERBEY, William Charles | Geschäftsführer | 110 Sunset Avenue Apartment 2b 3947 Palm Beach Florida 33480-3947 United Statesof America | American | 58072470001 | ||||||
| EVANS, Kellie Victoria | Geschäftsführer | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 167417000001 | |||||
| FERGUSON, Ian George | Geschäftsführer | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 133318850001 | |||||
| FLYNN, William John | Geschäftsführer | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | British | 99330320002 | ||||||
| GARDEN, Robert James | Geschäftsführer | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 152764360001 | |||||
| GUNNIGLE, Clodagh | Geschäftsführer | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Irish | 138244630002 | |||||
| HARRIS, Jeffrey | Geschäftsführer | 9 Northaw Place Coopers Lane EN6 4NQ Northaw Hertfordshire | American | 98233530002 | ||||||
| HARVEY, David | Geschäftsführer | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 97086950001 | |||||
| HARVEY, Richard John | Geschäftsführer | 6 Heronsford West Hunsbury NN4 9XG Northampton Northamptonshire | British | 122892160001 | ||||||
| HUNKIN, Ricky David | Geschäftsführer | 2 Hockeridge View Oakwood HP4 3NB Berkhamsted Hertfordshire | British | 115390900001 | ||||||
| JOHAR, Mandeep Singh | Geschäftsführer | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Indian | 127046380002 | |||||
| JOHNSON, Alec David | Geschäftsführer | 12 The Witherings, Emerson Park RM11 2RA Hornchurch Essex | United Kingdom | British | 103446140001 | |||||
| KAGAN, Jeffrey Allan | Geschäftsführer | 14 Norrice Lea N2 0RE London | Australian | 78535300001 | ||||||
| MILLWARD, Keith Roger | Geschäftsführer | Le Marque Manor Close Penn HP10 8HZ High Wycombe Buckinghamshire | United Kingdom | British | 80388420001 | |||||
| PERRIN, Laurence Anne Renee | Geschäftsführer | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | United Kingdom | French | 183220720001 | |||||
| PICKERING, Steven Mark | Geschäftsführer | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire | United Kingdom | British | 164833430002 | |||||
| PUNCH, Andrew Robert | Geschäftsführer | Pepys Way 6 Ford Road GU24 9EJ Bisley Surrey | United Kingdom | British | 147703850001 | |||||
| SANDERS, Colin George | Geschäftsführer | Burleigh Grange Nightingales Lane HP8 4SR Chalfont St Giles Buckinghamshire | British | 81421480002 |
Wer sind die Personen mit maßgeblichem Einfluss bei IGROUP BDA LIMITED?
| Name | Benachrichtigt am | Adresse | Aufgehört | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ge Money Home Lending Holdings Limited | 08. Sept. 2016 | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | Nein | ||||||||||
| |||||||||||||
Arten der Kontrolle
| |||||||||||||
| Ge Money Two | 06. Apr. 2016 | Hatters Lane 2497 WD18 1YY Watford Building 4 Hertfordshire United Kingdom | Ja | ||||||||||
| |||||||||||||
Arten der Kontrolle
| |||||||||||||
Hat IGROUP BDA LIMITED Belastungen?
| Klassifizierung | Daten | Status | Details | |
|---|---|---|---|---|
| Deed of charge | Erstellt am 06. Apr. 2001 Geliefert am 20. Apr. 2001 | Vollständig erfüllt | Gesicherter Betrag All obligations (whether actual or contingent, present and future) of the company owing or owed to the chargee under the terms loan facility dated 1ST october 1999, the coupon facility dated 12TH january 2000, the coupon facility dated 26TH april 2000, the coupon facility dated 15TH august 2000, the coupon facility dated 20TH november 2000 and the finance documents | |
Kurze Angaben By way of first fixed security all of the borrower's rights and benefits under the custody agreement; all of the borrower's rights title and interest in and to the coupon securities and all sums payable or which become payable in respect of the coupon securities;. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Pledge agreement | Erstellt am 06. Apr. 2001 Geliefert am 20. Apr. 2001 | Vollständig erfüllt | Gesicherter Betrag All obligations (whether actual or contingent, present and future) of the company owing or owed to the chargee under the terms loan facility dated 1ST october 1999, the coupon facility dated 12TH january 2000, the coupon facility dated 26TH april 2000, the coupon facility dated 15TH august 2000, the coupon facility dated 20TH november 2000 and the finance documents | |
Kurze Angaben The coupon securities and any cash balances standing from time to time to the credit of the collateral account (as more particularly defined in the pledge). | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of charge | Erstellt am 20. Nov. 2000 Geliefert am 30. Nov. 2000 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under the term loan facility dated 1ST october 1999 and a deed of charge dated 1ST october 1999 and/or the coupon facility dated 12TH january 2000 and a deed of charge dated 12TH january 2000 and/or the coupon facility dated 26TH april 2000 and the deed of charge dated 26TH april 2000 and/or the coupon facility dated 15TH august 2000 and the deed of charge dated 15TH august 2000 and/or the finance documents (as defined) as such documents may be amended from time to time | |
Kurze Angaben All of the borrower's rights and benefits under the custody agreement. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Pledge agreement | Erstellt am 20. Nov. 2000 Geliefert am 30. Nov. 2000 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under the term loan facility dated 1 october 1999 and a deed of charge of the same date and/or the coupon facility dated 12 january 2000 and a deed of charge of the same date and/or the coupon facility dated 26 april 2000 and a deed of charge of the same date and/or the coupon facility dated 15 august 2000 and a deed of charge of the same date and/or the finance documents (all as defined therein) | |
Kurze Angaben The pledgor pledged the charged assets (as defined therein). See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of charge | Erstellt am 06. Sept. 2000 Geliefert am 16. Sept. 2000 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under the term loan facility dated 1 october 1999 and deed of charge dated 1 october 1999 and/or the coupon facility dated 12 january 2000 and a deed of charge dated 12 january 2000 and/or the finance documents | |
Kurze Angaben By way of first fixed security all rights and benefits under the custody agreement and to the coupon securities and all sums payable in respect of the coupon securities and all rights title and interest in and to the coupon account. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Pledge agreement | Erstellt am 06. Sept. 2000 Geliefert am 16. Sept. 2000 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under the term loan facility dated 1 october 1999 and deed of charge dated 1 october 1999 and/or the coupon facility dated 12 january 2000 and deed of charge dated 12 january 2000 and/or the finance documents | |
Kurze Angaben The charged assets meaning the coupon securities and any cash balances standing from time to time to the credit of the collateral account. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Pledge agreement | Erstellt am 15. Aug. 2000 Geliefert am 24. Aug. 2000 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under (a) the term loan facility dated 1 october 1999 and a deed of charge dated 1 october 1999,(b) the coupon facility dated 12 january 2000 and a deed of charge dated 12 january 2000 and/or (c) the coupon facility dated 26 april 2000 and the deed of charge dated 26 april 2000 and/or (d) the finance documents (all terms as defined) | |
Kurze Angaben The charged assets,as defined, and any cash balances from time to time standing to the credit of the collateral account. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of charge | Erstellt am 15. Aug. 2000 Geliefert am 24. Aug. 2000 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under the term loan facility dated 01/10/99, the coupon facility dated 12/01/00 and 26/04/00 and the finance documents | |
Kurze Angaben All of the borrowers rights and benefits under the custody agreement and other agreements and accounts the details of which are listed on the form 395. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Pledge agreement | Erstellt am 12. Jan. 2000 Geliefert am 20. Jan. 2000 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under a term loan facility dated 1 october 1999 | |
Kurze Angaben The pledgor pledged the charged assets to the pledgee as security for the due perfrmance of the secured liabilities. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of charge | Erstellt am 12. Jan. 2000 Geliefert am 20. Jan. 2000 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under a term loan facility dated 1 october 1999 | |
Kurze Angaben The borrower with full title guarantee and as continuing security for the secured liabilities by way of first fixed security all the rights and benefits under the custody agreement. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of charge | Erstellt am 01. Okt. 1999 Geliefert am 12. Okt. 1999 | Vollständig erfüllt | Gesicherter Betrag All monies due or to become due from the company to the chargee under the term loan facility the guarantee the pledge agreement an any other document pursuant to which the company owes any obligation to the chargee from time to time | |
Kurze Angaben All the company's rights and benefits under the custody agreement, all right title and interest in and to the charged securities and all monies derived therefrom and all of the company's right title benefit and interest in and to the ocwen bda limited account together with floating charge all present and future undertakings assets and rights not charged by way of fixed charge. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Pledge agreement | Erstellt am 01. Okt. 1999 Geliefert am 12. Okt. 1999 | Vollständig erfüllt | Gesicherter Betrag All monies and obligations (whether actual or contingent, present or future) of the company to the chargee under the term loan facility, the guarantee and the deed of charge. | |
Kurze Angaben The pledgor pledged the charged securities and any cash balances standing from time to time to the credit of the collateral account.. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of charge | Erstellt am 11. Juni 1999 Geliefert am 25. Juni 1999 | Vollständig erfüllt | Gesicherter Betrag All obligations of the company to the chargee under the secured term loan facility dated 4TH december 1998 and the finance documents | |
Kurze Angaben All the borrowers rights and benefits under the custody agreement, the coupon securities and all sums payable in respect of the coupon securities. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Pledge agreement | Erstellt am 11. Juni 1999 Geliefert am 25. Juni 1999 | Vollständig erfüllt | Gesicherter Betrag All obligations (whether actual or contingent, present or future) of the company to the chargee under (a) a secured term loan facility dated 4TH december 1998 and a deed of charge dated 4TH december 1998; and (b) the finance documents | |
Kurze Angaben The pldgor pledged the charged assets to the pledgee,. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
| Deed of charge | Erstellt am 04. Dez. 1998 Geliefert am 18. Dez. 1998 | Vollständig erfüllt | Gesicherter Betrag All obligations of the company to the chargee under the secured term loan facility dated 4TH december 1998 | |
Kurze Angaben All the borrowers rights and benefits under the custody agreement, the charged securities and all sums payable in respect of the charged securities. See the mortgage charge document for full details. | ||||
Berechtigte Personen
| ||||
Transaktionen
| ||||
Hat IGROUP BDA LIMITED Insolvenzverfahren?
| Aktenzeichen | Daten | Typ | Rechtsanwälte | Andere | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Gesellschafter-freiwillige Liquidation |
|
Datenquelle
- UK Companies House
Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet. - Lizenz: CC0