IGROUP BDA LIMITED
Vue d'ensemble
| Nom de la société | IGROUP BDA LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 03675910 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Oui |
| Le siège social est contesté | Non |
Où se situe IGROUP BDA LIMITED ?
| Adresse du siège social | 30 Finsbury Square EC2P 2YU London |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de IGROUP BDA LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 30 nov. 2015 |
Quels sont les derniers dépôts pour IGROUP BDA LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 8 pages | LIQ13 | ||||||||||
Cessation de la nomination de Kalpna Shah en tant que secrétaire le 28 févr. 2018 | 2 pages | TM02 | ||||||||||
Changement d'adresse du siège social de PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom à 30 Finsbury Square London EC2P 2YU le 07 mars 2018 | 2 pages | AD01 | ||||||||||
Nomination d'un liquidateur volontaire | 3 pages | 600 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Déclaration de solvabilité | 5 pages | LIQ01 | ||||||||||
Déclaration de confirmation établie le 24 nov. 2017 avec mises à jour | 4 pages | CS01 | ||||||||||
Cessation de la nomination de Richard William Bird en tant que directeur le 29 sept. 2017 | 1 pages | TM01 | ||||||||||
Période comptable précédente prolongée du 30 nov. 2016 au 31 mai 2017 | 1 pages | AA01 | ||||||||||
Cessation de la nomination de Laurence Anne Renee Perrin en tant que directeur le 30 déc. 2016 | 1 pages | TM01 | ||||||||||
Déclaration de confirmation établie le 24 nov. 2016 avec mises à jour | 10 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
État du capital au 16 nov. 2016
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Nomination de Miss Samantha Jones en tant qu'administrateur le 10 oct. 2016 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Bernardus Petrus Maria Van Bunnik en tant que directeur le 01 oct. 2016 | 1 pages | TM01 | ||||||||||
Changement d'adresse du siège social de Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF à PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY le 23 août 2016 | 1 pages | AD01 | ||||||||||
Comptes annuels établis au 30 nov. 2015 | 23 pages | AA | ||||||||||
Cessation de la nomination de Manuel Uria-Fernandez en tant que directeur le 14 juin 2016 | 1 pages | TM01 | ||||||||||
Nomination de Mr Richard William Bird en tant qu'administrateur le 14 juin 2016 | 2 pages | AP01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Manuel Uria-Fernandez le 17 déc. 2015 | 2 pages | CH01 | ||||||||||
Déclaration annuelle jusqu'au 24 nov. 2015 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
État du capital après une attribution d'actions au 15 sept. 2015
| 3 pages | SH01 | ||||||||||
Qui sont les dirigeants de IGROUP BDA LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Samantha | Administrateur | Finsbury Square EC2P 2YU London 30 | United Kingdom | British | 216074420001 | |||||
| SHAH, Kalpna | Secrétaire | Finsbury Square EC2P 2YU London 30 | 199403700001 | |||||||
| SHAH, Kalpna | Secrétaire | 18 Vicarage Road WD18 0EH Watford Hertfordshire | British | 80753870001 | ||||||
| FN SECRETARY LIMITED | Secrétaire | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | 88740300002 | |||||||
| RUTLAND SECRETARIES LIMITED | Secrétaire désigné | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005290001 | |||||||
| AINSWORTH, Keith | Administrateur | 76 Howes Lane Finham CV3 6PJ Coventry Warwickshire | England | British | 46161840001 | |||||
| BELLORA, Michael Richard | Administrateur | Russet House 1a Latchmoor Avenue SL9 8LL Gerrards Cross Buckinghamshire | American | 98453650001 | ||||||
| BERRY, Duncan Gee | Administrateur | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire | England | British | 107695600022 | |||||
| BIRD, Richard William | Administrateur | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | United Kingdom | British | 209298590001 | |||||
| BOAKES, Jeremy Edward | Administrateur | 41 Sherrards Park Road AL8 7LD Welwyn Garden City Herts | British | 106122240001 | ||||||
| BRENNAN, Peter | Administrateur | 10 Ardross Avenue HA6 3DS Northwood Middlesex | British | 84912240001 | ||||||
| CAMERON, Ewan Douglas | Administrateur | 13 Heathfield Gardens W4 4JU London | British | 122900270001 | ||||||
| CARSON, David Richard | Administrateur | 26 Loynells Road Rednal B45 9NP Birmingham | British | 73271960002 | ||||||
| CRICHTON, Susan Elizabeth | Administrateur | The Pheasantries Ley Hill HP5 3QR Chesham Buckinghamshire | England | British | 69358970001 | |||||
| DE RIDDER, Kimon Celicourt Macris, Dr | Administrateur | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 131081660001 | |||||
| DEANE JOHNS, Simon Joshua | Administrateur | 61 Stanlake Road W12 7HG London | Australian | 80748330001 | ||||||
| DLUTOWSKI, Joseph Arthur | Administrateur | 13127 Silver Fox Lane Palm Beach Gardens Palm Beach County 33418 United States Of America | American | 66506120001 | ||||||
| ERBEY, William Charles | Administrateur | 110 Sunset Avenue Apartment 2b 3947 Palm Beach Florida 33480-3947 United Statesof America | American | 58072470001 | ||||||
| EVANS, Kellie Victoria | Administrateur | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 167417000001 | |||||
| FERGUSON, Ian George | Administrateur | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 133318850001 | |||||
| FLYNN, William John | Administrateur | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | British | 99330320002 | ||||||
| GARDEN, Robert James | Administrateur | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 152764360001 | |||||
| GUNNIGLE, Clodagh | Administrateur | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Irish | 138244630002 | |||||
| HARRIS, Jeffrey | Administrateur | 9 Northaw Place Coopers Lane EN6 4NQ Northaw Hertfordshire | American | 98233530002 | ||||||
| HARVEY, David | Administrateur | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | 97086950001 | |||||
| HARVEY, Richard John | Administrateur | 6 Heronsford West Hunsbury NN4 9XG Northampton Northamptonshire | British | 122892160001 | ||||||
| HUNKIN, Ricky David | Administrateur | 2 Hockeridge View Oakwood HP4 3NB Berkhamsted Hertfordshire | British | 115390900001 | ||||||
| JOHAR, Mandeep Singh | Administrateur | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Indian | 127046380002 | |||||
| JOHNSON, Alec David | Administrateur | 12 The Witherings, Emerson Park RM11 2RA Hornchurch Essex | United Kingdom | British | 103446140001 | |||||
| KAGAN, Jeffrey Allan | Administrateur | 14 Norrice Lea N2 0RE London | Australian | 78535300001 | ||||||
| MILLWARD, Keith Roger | Administrateur | Le Marque Manor Close Penn HP10 8HZ High Wycombe Buckinghamshire | United Kingdom | British | 80388420001 | |||||
| PERRIN, Laurence Anne Renee | Administrateur | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | United Kingdom | French | 183220720001 | |||||
| PICKERING, Steven Mark | Administrateur | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire | United Kingdom | British | 164833430002 | |||||
| PUNCH, Andrew Robert | Administrateur | Pepys Way 6 Ford Road GU24 9EJ Bisley Surrey | United Kingdom | British | 147703850001 | |||||
| SANDERS, Colin George | Administrateur | Burleigh Grange Nightingales Lane HP8 4SR Chalfont St Giles Buckinghamshire | British | 81421480002 |
Qui sont les personnes ayant un contrôle significatif sur IGROUP BDA LIMITED ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ge Money Home Lending Holdings Limited | 08 sept. 2016 | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
| Ge Money Two | 06 avr. 2016 | Hatters Lane 2497 WD18 1YY Watford Building 4 Hertfordshire United Kingdom | Oui | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
IGROUP BDA LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Deed of charge | Créé le 06 avr. 2001 Livré le 20 avr. 2001 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Pledge agreement | Créé le 06 avr. 2001 Livré le 20 avr. 2001 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of charge | Créé le 20 nov. 2000 Livré le 30 nov. 2000 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions All of the borrower's rights and benefits under the custody agreement. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Pledge agreement | Créé le 20 nov. 2000 Livré le 30 nov. 2000 | Totalement satisfaite | Montant garanti 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) | |
Brèves mentions The pledgor pledged the charged assets (as defined therein). See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of charge | Créé le 06 sept. 2000 Livré le 16 sept. 2000 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Pledge agreement | Créé le 06 sept. 2000 Livré le 16 sept. 2000 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Pledge agreement | Créé le 15 août 2000 Livré le 24 août 2000 | Totalement satisfaite | Montant garanti 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) | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of charge | Créé le 15 août 2000 Livré le 24 août 2000 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Pledge agreement | Créé le 12 janv. 2000 Livré le 20 janv. 2000 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under a term loan facility dated 1 october 1999 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of charge | Créé le 12 janv. 2000 Livré le 20 janv. 2000 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under a term loan facility dated 1 october 1999 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of charge | Créé le 01 oct. 1999 Livré le 12 oct. 1999 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Pledge agreement | Créé le 01 oct. 1999 Livré le 12 oct. 1999 | Totalement satisfaite | Montant garanti 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. | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of charge | Créé le 11 juin 1999 Livré le 25 juin 1999 | Totalement satisfaite | Montant garanti All obligations of the company to the chargee under the secured term loan facility dated 4TH december 1998 and the finance documents | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Pledge agreement | Créé le 11 juin 1999 Livré le 25 juin 1999 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions The pldgor pledged the charged assets to the pledgee,. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of charge | Créé le 04 déc. 1998 Livré le 18 déc. 1998 | Totalement satisfaite | Montant garanti All obligations of the company to the chargee under the secured term loan facility dated 4TH december 1998 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
IGROUP BDA LIMITED a-t-elle des procédures d'insolvabilité ?
| Numéro de dossier | Dates | Type | Praticiens | Autre | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0