Dissolved
Dissolved 2015-12-25
Company Information for ISLE DE FRANCE GROUP LIMITED
LONDON, W1U,
|
Company Registration Number
05743807
Private Limited Company
Dissolved Dissolved 2015-12-25 |
Company Name | |
---|---|
ISLE DE FRANCE GROUP LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 05743807 | |
---|---|---|
Date formed | 2006-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-12-25 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 12:01:54 |
Companies House |
Menu
|
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 |
---|---|---|
CASTLEGATE SECRETARIES LIMITED |
||
JEAN-JACQUES GUIONY |
||
OLIVIER PEROUSE |
||
CHRISTOPHE PIERRE CLAUDE VLIEGHE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JAMES STEWART BUSH |
Company Secretary | ||
CHARLES FIENNES VERE NICOLL |
Director | ||
BENJAMIN JASON WEPRIN |
Director | ||
JAMES PATRICK STOKES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOUSING GATEWAY LIMITED | Company Secretary | 2017-04-28 | CURRENT | 2014-03-13 | Active | |
ENFIELD INNOVATIONS LTD | Company Secretary | 2017-04-28 | CURRENT | 2014-10-03 | Active | |
INDEPENDENCE AND WELL BEING ENFIELD LIMITED | Company Secretary | 2017-04-19 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
ENFOTEC LIMITED | Company Secretary | 2017-03-23 | CURRENT | 2017-03-23 | Active - Proposal to Strike off | |
CHAUMET (LONDON) LIMITED | Company Secretary | 2016-02-09 | CURRENT | 1993-08-09 | Active | |
ACRELEC INTERNATIONAL DEVELOPMENT LIMITED | Company Secretary | 2015-12-04 | CURRENT | 2015-12-04 | Active | |
SCUNTHORPE UNITED FOOTBALL CLUB LIMITED | Company Secretary | 2015-11-26 | CURRENT | 1912-08-06 | Active | |
LEE VALLEY HEAT NETWORK OPERATING COMPANY LIMITED | Company Secretary | 2015-09-05 | CURRENT | 2015-09-05 | Active | |
WEB GEO SERVICES LTD | Company Secretary | 2015-08-24 | CURRENT | 2015-08-24 | Active | |
L CATTERTON UK ADVISORS LIMITED | Company Secretary | 2015-01-19 | CURRENT | 2015-01-19 | Active | |
KINMORY LIMITED | Company Secretary | 2014-12-03 | CURRENT | 2014-12-03 | Active | |
GIVENCHY COUTURE LIMITED | Company Secretary | 2014-09-05 | CURRENT | 2014-09-05 | Active | |
TRANSALIS LIMITED | Company Secretary | 2014-06-26 | CURRENT | 2002-11-05 | Active | |
ITX EXPATRIATE MANAGEMENT LIMITED | Company Secretary | 2014-05-28 | CURRENT | 2014-05-28 | Active - Proposal to Strike off | |
DALET UK LIMITED | Company Secretary | 2014-04-06 | CURRENT | 2008-02-29 | Active | |
LNG VALUE LIMITED | Company Secretary | 2014-02-13 | CURRENT | 2014-02-13 | Active | |
LOOMIS INTERNATIONAL SERVICES LIMITED | Company Secretary | 2014-01-07 | CURRENT | 2014-01-07 | Dissolved 2015-03-24 | |
NICHOLAS KIRKWOOD LIMITED | Company Secretary | 2013-11-22 | CURRENT | 2004-03-30 | Active | |
CT ST BARTHS LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2002-07-19 | Dissolved 2015-12-25 | |
DRIFT ST BARTHS HOLDINGS LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2000-11-24 | Dissolved 2015-12-25 | |
DRIFT ST BARTHS LIMITED | Company Secretary | 2013-07-31 | CURRENT | 2000-06-01 | Dissolved 2015-12-25 | |
111 MOUNT STREET LIMITED | Company Secretary | 2013-07-11 | CURRENT | 2013-07-11 | Active | |
LUR BERRI INTERNATIONAL LIMITED | Company Secretary | 2013-06-18 | CURRENT | 2004-12-01 | Active | |
PROLEPSIS INVESTMENT LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2012-12-17 | Active | |
MOET HENNESSY SERVICES UK LIMITED | Company Secretary | 2012-11-29 | CURRENT | 2012-09-12 | Active | |
LUDWIG REITER UK LIMITED | Company Secretary | 2012-03-08 | CURRENT | 2012-03-08 | Active | |
PRIMIUS LAB LIMITED | Company Secretary | 2011-12-05 | CURRENT | 2011-12-05 | Active | |
LOOMIS INVESTMENTS US LIMITED | Company Secretary | 2011-11-03 | CURRENT | 2011-11-03 | Active | |
LOOMIS UK FINANCE COMPANY LIMITED | Company Secretary | 2011-11-03 | CURRENT | 2011-11-03 | Active | |
NUDE BRANDS LIMITED | Company Secretary | 2011-06-15 | CURRENT | 2005-03-07 | Active - Proposal to Strike off | |
VRANKEN POMMERY UK LTD. | Company Secretary | 2011-04-05 | CURRENT | 1996-12-31 | Active | |
JEAN ROUSSEAU LIMITED | Company Secretary | 2011-03-10 | CURRENT | 2011-03-10 | Active | |
DESIGNFLUX LIMITED | Company Secretary | 2010-11-16 | CURRENT | 2010-11-16 | Active - Proposal to Strike off | |
INGENIANCE UK LIMITED | Company Secretary | 2010-09-02 | CURRENT | 2010-09-02 | Dissolved 2016-04-26 | |
MANSOU LTD | Company Secretary | 2010-07-22 | CURRENT | 2007-10-19 | Dissolved 2014-05-06 | |
L2D LIMITED | Company Secretary | 2010-06-08 | CURRENT | 2010-06-08 | Active | |
TSUKI UK LIMITED | Company Secretary | 2010-06-07 | CURRENT | 2010-06-07 | Liquidation | |
ACRELEC UK LIMITED | Company Secretary | 2010-03-31 | CURRENT | 2010-03-31 | Active | |
KMG KLINIKEN PLC | Company Secretary | 2010-01-11 | CURRENT | 2009-09-24 | Active | |
BERLUTI UK LIMITED | Company Secretary | 2009-12-17 | CURRENT | 2009-12-17 | Active | |
EMILIO PUCCI UK LIMITED | Company Secretary | 2009-09-08 | CURRENT | 2009-09-08 | Active | |
LAGUELLE LIMITED | Company Secretary | 2009-04-14 | CURRENT | 1997-02-25 | Active | |
AXEL TECHNOLOGIES LTD. | Company Secretary | 2009-04-14 | CURRENT | 1999-01-27 | Active | |
MAJE STORES LIMITED | Company Secretary | 2009-03-24 | CURRENT | 2009-03-24 | Active | |
SMCP UK LIMITED | Company Secretary | 2009-01-30 | CURRENT | 2009-01-30 | Active | |
MOET HENNESSY U.K. LIMITED | Company Secretary | 2008-12-30 | CURRENT | 1941-12-12 | Active | |
CLERMA (G.B.) LIMITED | Company Secretary | 2008-09-01 | CURRENT | 1988-05-19 | Active | |
HOOKEDGE LIMITED | Company Secretary | 2008-08-28 | CURRENT | 1997-05-08 | Active | |
FP REALISATIONS 2010 LIMITED | Company Secretary | 2008-08-01 | CURRENT | 1995-07-12 | Liquidation | |
LVMH FG SERVICES UK LIMITED | Company Secretary | 2008-06-10 | CURRENT | 2008-06-10 | Active | |
LOOMIS HOLDING UK LIMITED | Company Secretary | 2008-06-07 | CURRENT | 1991-02-27 | Active | |
J.M. WESTON UK LIMITED | Company Secretary | 2008-06-03 | CURRENT | 2004-03-15 | Active | |
CREATURE DEVELOPMENT LIMITED | Company Secretary | 2008-05-27 | CURRENT | 2008-05-27 | Active - Proposal to Strike off | |
LOOMIS TECHNICAL LIMITED | Company Secretary | 2008-02-12 | CURRENT | 1988-02-15 | Dissolved 2015-04-15 | |
LOOMIS UK LIMITED | Company Secretary | 2008-02-12 | CURRENT | 1996-05-17 | Active | |
MS MINERALS LIMITED | Company Secretary | 2008-01-24 | CURRENT | 2008-01-24 | Active - Proposal to Strike off | |
NEW WALK TRUSTEES LIMITED | Company Secretary | 2008-01-07 | CURRENT | 2003-05-19 | Dissolved 2014-07-22 | |
LENTONCLIFFE MANAGEMENT LIMITED | Company Secretary | 2007-11-27 | CURRENT | 1986-09-15 | Active | |
CASTLEGATE 502 LIMITED | Company Secretary | 2007-10-16 | CURRENT | 2007-10-16 | Active | |
OVH LIMITED | Company Secretary | 2007-08-12 | CURRENT | 2005-07-27 | Active | |
QUANTEAM UK LIMITED | Company Secretary | 2007-08-03 | CURRENT | 2007-08-03 | Active | |
ZVUK LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2005-09-22 | Active | |
ANEO UK LTD | Company Secretary | 2007-01-17 | CURRENT | 2006-01-24 | Dissolved 2013-09-17 | |
CODRA SOFTWARE LIMITED | Company Secretary | 2006-11-14 | CURRENT | 2006-11-14 | Active | |
GREETZ LIMITED | Company Secretary | 2006-10-03 | CURRENT | 2006-10-03 | Dissolved 2015-07-21 | |
CHEVILLOT UK LIMITED | Company Secretary | 2006-08-23 | CURRENT | 2006-08-23 | Dissolved 2017-01-03 | |
MARC JACOBS INTERNATIONAL (UK) LIMITED | Company Secretary | 2006-03-14 | CURRENT | 2006-03-14 | Active | |
Y'S GB LIMITED | Company Secretary | 2005-11-14 | CURRENT | 2005-11-14 | Active | |
DJENEL LIMITED | Company Secretary | 2004-10-29 | CURRENT | 2004-10-29 | Active - Proposal to Strike off | |
CATTIER UK LIMITED | Company Secretary | 2004-05-27 | CURRENT | 1992-10-08 | Active | |
PURCHASING VALUE LIMITED | Company Secretary | 2004-05-26 | CURRENT | 2004-05-26 | Dissolved 2014-06-24 | |
BI-SAM LIMITED | Company Secretary | 2004-02-26 | CURRENT | 2004-02-26 | Active - Proposal to Strike off | |
AURES TECHNOLOGIES LIMITED | Company Secretary | 2002-10-23 | CURRENT | 2002-10-23 | Active | |
NOUVELLES IMAGES LIMITED | Company Secretary | 2002-09-30 | CURRENT | 1987-11-13 | Active - Proposal to Strike off | |
MOORLAND POULTRY LIMITED | Company Secretary | 2002-04-29 | CURRENT | 1987-02-19 | Liquidation | |
SAMUEL STRAPPING TRUSTEES LIMITED | Company Secretary | 2001-09-25 | CURRENT | 2001-09-25 | Active - Proposal to Strike off | |
LONGCHAMP (UK) LIMITED | Company Secretary | 2001-09-20 | CURRENT | 1999-08-25 | Active | |
SOFIDIV UK LIMITED | Company Secretary | 2001-09-12 | CURRENT | 2000-12-22 | Active | |
UNITED PACKAGING PUBLIC LIMITED COMPANY | Company Secretary | 2001-08-21 | CURRENT | 1957-07-09 | Liquidation | |
MOUL-BIE (UK) LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1989-01-30 | Dissolved 2015-02-17 | |
ARMORICAINE LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1995-12-05 | Active | |
ELDER DEMPSTER LINES (UK) LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1910-11-07 | Active | |
DELIFRANCE (UK) LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1987-11-02 | Active | |
DOURTHE UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 2000-08-29 | Active | |
BRIDOR FRESHLY BAKED SOLUTION LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1981-02-04 | Active | |
ALLFLEX EUROPE (U.K.) LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1973-07-30 | Active | |
BRIOCHE DOREE LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1986-05-20 | Liquidation | |
CHRISTIAN DIOR UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1993-04-16 | Active | |
IFR - UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1994-01-13 | Active - Proposal to Strike off | |
ISSEY MIYAKE LONDON LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1996-08-07 | Active | |
CELINE UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1996-10-25 | Active | |
IFR EUROPE LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1997-12-04 | Active | |
OVERSEAS KNOW-HOW LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1998-04-28 | Active | |
INFOVISTA SOFTWARE LTD | Company Secretary | 2001-06-29 | CURRENT | 1998-10-26 | Active - Proposal to Strike off | |
KENZO UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 2000-09-14 | Active | |
GRAVOTECH LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1946-09-13 | Active | |
LOEWE HERMANOS (UK) LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1978-09-01 | Active | |
LOUIS VUITTON UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1982-05-05 | Active | |
LVMH SERVICES LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1997-08-13 | Active | |
HAULOTTE UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1997-12-19 | Active | |
AIGLE INTERNATIONAL UK LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1999-11-10 | Active | |
FENDI U.K. LIMITED | Company Secretary | 2001-06-29 | CURRENT | 1999-12-22 | Active | |
BRIOCHE PASQUIER U.K. LIMITED | Company Secretary | 2001-06-29 | CURRENT | 2000-07-24 | Active | |
FRED LONDRES LIMITED | Company Secretary | 2001-05-08 | CURRENT | 2001-05-08 | Active | |
CT ST BARTHS LIMITED | Director | 2013-07-31 | CURRENT | 2002-07-19 | Dissolved 2015-12-25 | |
DRIFT ST BARTHS HOLDINGS LIMITED | Director | 2013-07-31 | CURRENT | 2000-11-24 | Dissolved 2015-12-25 | |
DRIFT ST BARTHS LIMITED | Director | 2013-07-31 | CURRENT | 2000-06-01 | Dissolved 2015-12-25 | |
CT ST BARTHS LIMITED | Director | 2013-07-31 | CURRENT | 2002-07-19 | Dissolved 2015-12-25 | |
DRIFT ST BARTHS HOLDINGS LIMITED | Director | 2013-07-31 | CURRENT | 2000-11-24 | Dissolved 2015-12-25 | |
DRIFT ST BARTHS LIMITED | Director | 2013-07-31 | CURRENT | 2000-06-01 | Dissolved 2015-12-25 | |
CT ST BARTHS LIMITED | Director | 2013-12-16 | CURRENT | 2002-07-19 | Dissolved 2015-12-25 | |
DRIFT ST BARTHS HOLDINGS LIMITED | Director | 2013-12-16 | CURRENT | 2000-11-24 | Dissolved 2015-12-25 | |
DRIFT ST BARTHS LIMITED | Director | 2013-12-16 | CURRENT | 2000-06-01 | Dissolved 2015-12-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2015 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 6TH FLOOR 77 GRACECHURCH STREET LONDON EC3V 0AS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 225.74;EUR 53457833 | |
SH01 | 23/06/14 STATEMENT OF CAPITAL GBP 225.74 23/06/14 STATEMENT OF CAPITAL EUR 53457833.00 | |
RES13 | GENERAL BUSINESS 23/06/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 15/03/14 FULL LIST | |
RES01 | ADOPT ARTICLES 30/12/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA01 | PREVEXT FROM 30/09/2013 TO 31/12/2013 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHE PIERRE CLAUDE VLIEGHE | |
AP04 | CORPORATE SECRETARY APPOINTED CASTLEGATE SECRETARIES LIMITED | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
MISC | RES OF AUD | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM UNIT 3 WINGRAVE ROAD ASTON ABBOTTS AYLESBURY BUCKINGHAMSHIRE HP22 4LU ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BUSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WEPRIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES VERE NICOLL | |
AP01 | DIRECTOR APPOINTED JEAN-JACQUES GUIONY | |
AP01 | DIRECTOR APPOINTED OLIVIER PEROUSE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 15/03/13 FULL LIST | |
SH01 | 17/01/13 STATEMENT OF CAPITAL GBP 7333580.74 17/01/13 STATEMENT OF CAPITAL EUR 30020820 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM ASHVINE WESTRIDGE HIGHCLERE BERKSHIRE RG20 9RY | |
SH01 | 07/12/12 STATEMENT OF CAPITAL EUR 36013182 07/12/12 STATEMENT OF CAPITAL GBP 220.2 | |
AP01 | DIRECTOR APPOINTED BENJAMIN JASON WEPRIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES STOKES | |
SH01 | 04/09/12 STATEMENT OF CAPITAL GBP 220.20 04/09/12 STATEMENT OF CAPITAL EUR 36013182 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BUSH / 18/09/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK STOKES / 16/05/2012 | |
AR01 | 15/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM ASHVINE WESTRIDGE HIGHCLERE NEWBURY BERKSHIRE RG20 9RY | |
SH01 | 30/06/11 STATEMENT OF CAPITAL GBP 199.61 30/06/11 STATEMENT OF CAPITAL EUR 31626023 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 15/03/11 FULL LIST | |
RES01 | ADOPT ARTICLES 24/01/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 15/03/10 FULL LIST | |
SH01 | 16/09/09 STATEMENT OF CAPITAL EUR 636.58 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM ASHVINE, TUBBS LANE HIGHCLERE NEWBURY BERKSHIRE RG15 9PG | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 29/01/08 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 29/01/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363s | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2014-10-03 |
Appointment of Liquidators | 2014-10-03 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
PLEDGE OVER ACCOUNT | Satisfied | BANK OF SCOTLAND PLC | |
DEED OF ASSIGNMENT | Satisfied | BANK OF SCOTLAND PLC | |
DEED OF ASSIGNMENT | Satisfied | BANK OF SCOTLAND PLC | |
DEED OF CHARGE OVER DEPOSIT | Satisfied | BANK OF SCOTLAND PLC | |
DEED OF ASSIGNMENT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ISLE DE FRANCE GROUP LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ISLE DE FRANCE GROUP LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | ISLE DE FRANCE GROUP LIMITED | Event Date | 2015-07-31 |
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 , that a Final General Meeting of the Members of the above named Companies will be held concurrently at the offices of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU , on 16 September 2015 at 10:00 hrs, for the purposes of considering the accounts and the Liquidators report, showing how the winding-up of the Companies have been conducted and their property disposed of and of hearing any explanations 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/CLJ/IDFG. Malcolm Cohen , Liquidator | |||
Initiating party | Event Type | ||
Defending party | ISLE DE FRANCE GROUP LIMITED | Event Date | 2014-09-29 |
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 by written resolutions passed on 24 September 2014. 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 3 November 2014. 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 3 November 2014 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. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ISLE DE FRANCE GROUP LIMITED | Event Date | 2014-09-24 |
Passed 24 September 2014 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the companies propose that resolutions 1, 2 and 3 are passed as special resolutions (Special Resolutions) and resolution 4 is passed as an ordinary resolution (Ordinary Resolution). SPECIAL RESOLUTIONS 1 That the company be wound up voluntarily and Malcolm Cohen of BDO LLP , 55 Baker Street, London, WlU 7EU be and is hereby appointed Liquidator for the purposes of each winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders. 3 That the Liquidator be authorised under the provisions of Section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 1 That the Liquidators fees are to be paid on a time costs basis. Malcolm Cohen (IP Number 6825) of BDO LLP, 55 Baker Street, London, WlU 7EU was appointed Liquidator of the Company on 24 September 2014. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ISLE DE FRANCE GROUP LIMITED | Event Date | 2014-09-24 |
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : | |||
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. |