IGROUP3 LIMITED
Vue d'ensemble
Nom de la société | IGROUP3 LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 03730890 |
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 IGROUP3 LIMITED ?
Adresse du siège social | 30 Finsbury Square EC2P 2YU London |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de IGROUP3 LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 30 nov. 2016 |
Quels sont les derniers dépôts pour IGROUP3 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 31 janv. 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 01 déc. 2017 | 2 pages | AD01 | ||||||||||
Nomination d'un liquidateur volontaire | 1 pages | 600 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Déclaration de solvabilité | 5 pages | LIQ01 | ||||||||||
Cessation de la nomination de Richard William Bird en tant que directeur le 29 sept. 2017 | 1 pages | TM01 | ||||||||||
Comptes pour une société dormante établis au 30 nov. 2016 | 7 pages | AA | ||||||||||
Déclaration de confirmation établie le 08 mars 2017 avec mises à jour | 6 pages | CS01 | ||||||||||
Cessation de la nomination de Laurence Anne Renee Perrin en tant que directeur le 30 déc. 2016 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
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 | ||||||||||
Déclaration annuelle jusqu'au 08 mars 2016 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
| ||||||||||||
Comptes pour une société dormante établis au 30 nov. 2015 | 6 pages | AA | ||||||||||
Modification des coordonnées de l'administrateur Mr Manuel Uria-Fernandez le 17 déc. 2015 | 2 pages | CH01 | ||||||||||
Cessation de la nomination de Steven Mark Pickering en tant que directeur le 11 sept. 2015 | 1 pages | TM01 | ||||||||||
Nomination de Mrs Kalpna Shah en tant que secrétaire le 10 juil. 2015 | 2 pages | AP03 | ||||||||||
Cessation de la nomination de Fn Secretary Limited en tant que secrétaire le 10 juil. 2015 | 1 pages | TM02 | ||||||||||
Déclaration annuelle jusqu'au 08 mars 2015 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Nomination de Mrs Laurence Anne Renee Perrin en tant qu'administrateur le 16 févr. 2015 | 2 pages | AP01 | ||||||||||
Comptes pour une société dormante établis au 30 nov. 2014 | 7 pages | AA | ||||||||||
Qui sont les dirigeants de IGROUP3 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 | Director | 216074420001 | ||||
SHAH, Kalpna | Secrétaire | Finsbury Square EC2P 2YU London 30 | 199403800001 | |||||||
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 | Rutland House 148 Edmund Street B3 2JR Birmingham | 38851450001 | |||||||
AINSWORTH, Keith | Administrateur | 76 Howes Lane Finham CV3 6PJ Coventry Warwickshire | United Kingdom | British | Solicitor | 46161840001 | ||||
BELLORA, Michael Richard | Administrateur | Russet House 1a Latchmoor Avenue SL9 8LL Gerrards Cross Buckinghamshire | American | Chief Financial Officer | 98453650001 | |||||
BERRY, Duncan Gee | Administrateur | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire | England | British | Chief Executive Officer | 107695600022 | ||||
BIRD, Richard William | Administrateur | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | United Kingdom | British | Chartered Accountant | 209298590001 | ||||
BOAKES, Jeremy Edward | Administrateur | 41 Sherrards Park Road AL8 7LD Welwyn Garden City Herts | British | Solicitor | 106122240001 | |||||
BRENNAN, Peter | Administrateur | 10 Ardross Avenue HA6 3DS Northwood Middlesex | British | Operations Director | 84912240001 | |||||
CRICHTON, Susan Elizabeth | Administrateur | The Pheasantries Ley Hill HP5 3QR Chesham Buckinghamshire | England | British | Solicitor | 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 | Solicitor | 131081660001 | ||||
DEANE JOHNS, Simon Joshua | Administrateur | 61 Stanlake Road W12 7HG London | Australian | Lawyer | 80748330001 | |||||
DLUTOWSKI, Joseph Arthur | Administrateur | 13127 Silver Fox Lane Palm Beach Gardens Palm Beach County 33418 United States Of America | American | Director | 66506120001 | |||||
ERBEY, William Charles | Administrateur | 110 Sunset Avenue Apartment 2b 3947 Palm Beach Florida 33480-3947 United Statesof America | American | Director | 58072470001 | |||||
EVANS, Kellie Victoria | Administrateur | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Company Director | 167417000001 | ||||
FERGUSON, Ian George | Administrateur | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Chief Operating Officer | 133318850001 | ||||
FLYNN, William John | Administrateur | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | British | Legal & Compliance Director | 99330320002 | |||||
GARDEN, Robert James | Administrateur | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Company Director | 152764360001 | ||||
GUNNIGLE, Clodagh | Administrateur | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Irish | Chief Risk Officer | 138244630002 | ||||
HARRIS, Jeffrey | Administrateur | 9 Northaw Place Coopers Lane EN6 4NQ Northaw Hertfordshire | American | Risk Director | 98233530002 | |||||
HARVEY, David | Administrateur | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Sales & Marketing Director | 97086950001 | ||||
HEESE, Bruno | Administrateur | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire | British | Sales Director | 115371680001 | |||||
HUNKIN, Ricky David | Administrateur | 2 Hockeridge View Oakwood HP4 3NB Berkhamsted Hertfordshire | British | Chief Risk Officer | 115390900001 | |||||
JOHAR, Mandeep Singh | Administrateur | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Indian | Chief Financial Officer | 127046380002 | ||||
JOHNSON, Alec David | Administrateur | 12 The Witherings, Emerson Park RM11 2RA Hornchurch Essex | United Kingdom | British | Management Consultant | 103446140001 | ||||
KAGAN, Jeffrey Allan | Administrateur | 14 Norrice Lea N2 0RE London | Australian | Chartered Accountant | 78535300001 | |||||
MILLWARD, Keith Roger | Administrateur | Le Marque Manor Close Penn HP10 8HZ High Wycombe Buckinghamshire | United Kingdom | British | Chartered Accountant | 80388420001 | ||||
PARROTT, Marc Richard | Administrateur | 30 Robin Hood Road CM15 9EN Brentwood Essex | British | Underwriting Consultant | 30126180001 | |||||
PERRIN, Laurence Anne Renee | Administrateur | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | United Kingdom | French | Company Director | 183220720001 | ||||
PICKERING, Steven Mark | Administrateur | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire | United Kingdom | British | Company Director | 164833430002 | ||||
PUNCH, Andrew Robert | Administrateur | Pepys Way 6 Ford Road GU24 9EJ Bisley Surrey | United Kingdom | British | Chief Operating Officer | 147703850001 | ||||
SANDERS, Colin George | Administrateur | Burleigh Grange Nightingales Lane HP8 4SR Chalfont St Giles Buckinghamshire | British | Director | 81421480002 | |||||
SHAVE, Colin John Varnell | Administrateur | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | England | Usa And British | Director | 90360350002 |
Qui sont les personnes ayant un contrôle significatif sur IGROUP3 LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ge Money Mortgages Limited | 06 avr. 2016 | Hatters Lane Croxley Green Business Park WD18 1YY Watford PO BOX 2497 Building 4 Hertfordshire United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
IGROUP3 LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Deed of charge | Créé le 03 nov. 2000 Livré le 21 nov. 2000 | Totalement satisfaite | Montant garanti The aggregate of all indebtedness liabilities and obligations due or to become due or to become due from the company to the chargee or to the secured creditors (as defined) on any account whatsoever pursuant to the facility documents (as defined) | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Assignation in security (incorporating intimation thereof) | Créé le 16 août 2000 Livré le 29 août 2000 | Totalement satisfaite | Montant garanti The payment and discharge of the secured obligations due or to become due from the company to the chargee in accordance with clause 2 of the deed of charge | |
Brèves mentions The whole right title and interest present and future of the company in and to the beneficial interest in the scottish mortgage loans and the collateral security pertaining thereto please refer to form 395 for full details. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Assignation in security by the chargor and ocwen limited | Créé le 19 juil. 2000 Livré le 25 juil. 2000 | Totalement satisfaite | Montant garanti The payment and discharge of the secured obligations in accordance with the terms of clause 2 of the deed of charge dated 22 september 1999 (as defined) | |
Brèves mentions All right,title and interest in the scottish mortgage loans for £10,000.00 dated 14/7/00,account no.4003140 In favour of mr/mrs S.black and the collateral security (as defined). See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Assignation in security (incorporating intimation thereof) by the chargor and ocwen | Créé le 20 juin 2000 Livré le 22 juin 2000 | Totalement satisfaite | Montant garanti The payment and discharge of the secured obligations (as defined) pursuant to the facility documents (as defined) on any account whatsoever | |
Brèves mentions The whole right,title and interest in and to the beneficial interest in the scottish mortgage loans and the collateral security thereto. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Supplemental deed of charge to a deed of charge dated 22 september 1999 | Créé le 02 juin 2000 Livré le 13 juin 2000 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee | |
Brèves mentions All right title and interest in the new origination and sale agreement. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Assignation in security (incorporating intimation thereof) by the chargor and ocwen limited | Créé le 24 mai 2000 Livré le 26 mai 2000 | Totalement satisfaite | Montant garanti The payment and discharge of the secured obligations (as defined) pursuant to the facility documents (as defined) on any account whatsoever | |
Brèves mentions The whole right,title and interest in and to the beneficial interest in the scottish mortgage loans and the collateral security thereto. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Assignation in security (incorporating intimation thereof) by the chargor and ocwen limited | Créé le 21 avr. 2000 Livré le 22 avr. 2000 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility documents (as defined) and in accordance with the terms of clause 2 of the deed of charge | |
Brèves mentions All right,title and interest in the scottish mortgage loans and the collateral security thereto. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of charge | Créé le 22 sept. 1999 Livré le 02 oct. 1999 | Totalement satisfaite | Montant garanti The aggregate of all indebtedness liabilities and obligations due or to become due or to become due from the company to the chargee or to the secured creditors (as defined) on any account whatsoever pursuant to the facility documents (as defined) | |
Brèves mentions .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
|
IGROUP3 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