Dissolved
Dissolved 2016-12-26
Company Information for IEG LTD
LONDON, W1U,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-12-26 |
Company Name | ||||||
---|---|---|---|---|---|---|
IEG LTD | ||||||
Legal Registered Office | ||||||
LONDON | ||||||
Previous Names | ||||||
|
Company Number | 02984897 | |
---|---|---|
Date formed | 1994-10-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2016-12-26 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 17:09:02 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ALLEN |
||
EDWARD CHARLES PEREGRINE PHELPS COOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON NEIL PORTER |
Company Secretary | ||
SIMON NEIL PORTER |
Director | ||
CHARLES DAVID STEWARD |
Company Secretary | ||
MOHAMMED AZAM |
Director | ||
MARK ALAN HUDSON |
Director | ||
CHARLES DAVID STEWARD |
Director | ||
MARK LAURENCE ROBINSON |
Director | ||
JULIAN BRIAN PHILLIPS |
Director | ||
OLE FREDRIKSEN |
Director | ||
FREDD CAUSEVIC |
Director | ||
MYLES EDWARD JAMES BRAY |
Director | ||
ALEC TITLER |
Director | ||
EWAN CAMPBELL KENNEDY |
Director | ||
EWAN CAMPBELL KENNEDY |
Company Secretary | ||
ROBERT DAVID GORTON |
Director | ||
ORVAR PARLING |
Director | ||
OLLE BACKMAN |
Director | ||
LARS-OLOF HJALMAR |
Director | ||
JUSTIN JONATHAN KENNINGTON |
Director | ||
TED SAMUELSSON |
Director | ||
JUSTIN JONATHAN KENNINGTON |
Company Secretary | ||
ELISABETH ANDERSSON |
Director | ||
KENTH ANDERSSON |
Director | ||
ARNE DALSLAAEN |
Director | ||
IVAR FORMO |
Director | ||
TOM NYSTED |
Director | ||
KJELL SIMONSEN |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Nominated Secretary | ||
TRAVERS SMITH LIMITED |
Nominated Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMPACT MARCOM ELEARNING LTD | Director | 2013-10-25 | CURRENT | 1990-04-01 | Dissolved 2014-01-28 | |
IMPACT MARCOM AV LTD. | Director | 2013-10-25 | CURRENT | 1991-02-06 | Dissolved 2014-01-31 | |
AVM EDUCATION LIMITED | Director | 2013-10-25 | CURRENT | 1988-05-31 | Dissolved 2016-12-26 | |
HBHC LIMITED | Director | 2013-10-25 | CURRENT | 2006-09-21 | Dissolved 2016-12-26 | |
IAV PROJECTS LTD | Director | 2013-10-25 | CURRENT | 1995-03-16 | Dissolved 2016-12-26 | |
IMPACT MARCOM (UK) LTD | Director | 2013-10-25 | CURRENT | 1987-04-28 | Dissolved 2016-12-26 | |
VC WORLD LIMITED | Director | 2013-10-25 | CURRENT | 2000-02-07 | Dissolved 2016-12-26 | |
AVMI KINLY LTD | Director | 2013-10-25 | CURRENT | 1990-02-08 | Active | |
AVM LIMITED | Director | 2013-10-25 | CURRENT | 2005-12-20 | Active | |
AVMI GROUP LIMITED | Director | 2013-10-25 | CURRENT | 2012-03-20 | Active | |
AVM VISION INVESTMENTS LTD | Director | 2013-10-25 | CURRENT | 2012-03-20 | Active | |
IMPACT MARCOM LTD | Director | 2013-10-25 | CURRENT | 1974-04-09 | Liquidation | |
FOCUS 21 HOLDINGS LIMITED | Director | 2018-05-29 | CURRENT | 2008-05-23 | Liquidation | |
FOCUS 21 VISUAL COMMUNICATIONS LIMITED | Director | 2018-05-29 | CURRENT | 1998-04-28 | Liquidation | |
IMPACT MARCOM ELEARNING LTD | Director | 2012-12-03 | CURRENT | 1990-04-01 | Dissolved 2014-01-28 | |
IMPACT MARCOM AV LTD. | Director | 2012-12-03 | CURRENT | 1991-02-06 | Dissolved 2014-01-31 | |
IAV PROJECTS LTD | Director | 2012-12-03 | CURRENT | 1995-03-16 | Dissolved 2016-12-26 | |
IMPACT MARCOM (UK) LTD | Director | 2012-12-03 | CURRENT | 1987-04-28 | Dissolved 2016-12-26 | |
IMPACT MARCOM LTD | Director | 2012-12-03 | CURRENT | 1974-04-09 | Liquidation | |
AVMI GROUP LIMITED | Director | 2012-07-04 | CURRENT | 2012-03-20 | Active | |
AVM VISION INVESTMENTS LTD | Director | 2012-07-04 | CURRENT | 2012-03-20 | Active | |
VC WORLD LIMITED | Director | 2011-03-31 | CURRENT | 2000-02-07 | Dissolved 2016-12-26 | |
AVM EDUCATION LIMITED | Director | 2008-07-01 | CURRENT | 1988-05-31 | Dissolved 2016-12-26 | |
HBHC LIMITED | Director | 2008-07-01 | CURRENT | 2006-09-21 | Dissolved 2016-12-26 | |
AVM LIMITED | Director | 2006-05-25 | CURRENT | 2005-12-20 | Active | |
AVMI KINLY LTD | Director | 2001-03-20 | CURRENT | 1990-02-08 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Painter and Decorator | Stevenage | Due to new success in securing a UK wide Fitout Framework with a large client, with roll out for the next 12 months. IEG Solutions are looking to bring in new | |
Teams of experienced painters required | Burton-On-Trent | We require teams of experienced painters for a roll out contract on *nights* , must have a valid cscs card, own van essential, great rates of pay, good | |
experienced teams of painters required | Sheffield | We require teams of experienced painters for a roll out contract on nights, must have a valid cscs card, own van essential, great rates of pay, good quality | |
Good Decorators required | Oxford | Good Decorators required for site work, retail fitout, experience in wallpaper hanging, good finisher. requirements: valid CSCS card, ppe, tools, transport. | |
Good Decorators required | Bicester Town | Bank holiday Monday Start. Good Decorators required for site work, retail fitout, experience in wallpaper hanging, good finisher.... | |
Experienced Decorators | Leicester | We require teams of experienced decorators, you must have a good skill level, blue cscs card, be able to tape and joint an advantage, own tools, own van. You | |
Experienced Decorators | Sheffield | *experienced self employed reliable painting and decorating teams required, must have own transport, cscs cards, tools, equipment. Long term contracts | |
Experienced painters and decorators | Leicester | *experienced self employed reliable painting and decorating teams required, must have own transport, cscs cards, tools, equipment. Long term contracts | |
Plasterers | Chesterfield | *experienced self employed reliable plastering teams required, must have own transport, cscs cards, tools, equipment. Long term contracts for the right |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2016 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM EUROPE HOUSE 170 WINDMILL ROAD WEST SUNBURY ON THAMES MIDDLESEX TW16 7HB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/02/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
CAP-SS | SOLVENCY STATEMENT DATED 24/06/14 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 25/06/14 STATEMENT OF CAPITAL GBP 1 | |
RES13 | REDUCTION OF SHARE PREMIUM ACCOUNT 24/06/2014 | |
RES06 | REDUCE ISSUED CAPITAL 24/06/2014 | |
AR01 | 13/02/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AA01 | PREVSHO FROM 03/12/2013 TO 30/06/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON PORTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PORTER | |
AP01 | DIRECTOR APPOINTED MR JOHN ALLEN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/12/12 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 13/02/13 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AP03 | SECRETARY APPOINTED SIMON NEIL PORTER | |
RES01 | ADOPT ARTICLES 03/12/2012 | |
AP01 | DIRECTOR APPOINTED EDWARD CHARLES PEREGRINE PHELPS COOK | |
AP01 | DIRECTOR APPOINTED MR SIMON NEIL PORTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES STEWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HUDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES STEWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AZAM | |
AA01 | PREVSHO FROM 31/12/2012 TO 03/12/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 13/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID STEWARD / 01/01/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR MARK ALAN HUDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON | |
AR01 | 13/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 13/10/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLE FREDRIKSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN PHILLIPS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDD CAUSEVIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MYLES BRAY | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 13/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID STEWARD / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAURENCE ROBINSON / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BRIAN PHILLIPS / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLE FREDRIKSEN / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDD CAUSEVIC / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES EDWARD JAMES BRAY / 19/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED AZAM / 19/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR MYLES EDWARD JAMES BRAY | |
288a | DIRECTOR APPOINTED MR MOHAMMED AZAM | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEC TITLER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A SUPPLEMENTAL DEED TO A DEBENTURE | Satisfied | INDIGO CAPITAL V SARL | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IEG LTD are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | IEG LIMITED | Event Date | 2015-07-08 |
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU , was appointed Liquidator of the above named Companies following General Meetings on 8 July 2015 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU, by 10 August 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 10 August 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/AVMI. Malcolm Cohen , Liquidator : | |||
Initiating party | Event Type | ||
Defending party | IEG LIMITED | Event Date | 2015-07-08 |
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of BDO LLP, 55 Baker Street, London, W1U 7EU, on 12 September 2016 at 10:00 hrs, for the purposes of having accounts laid before the meetings and to receive the Liquidator's reports, showing how the winding-up of the Companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/AVMI. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 8 July 2015 . Malcolm Cohen , Liquidator 29 July 2016 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |