Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IG INTERCHANGE GROUP LTD
Company Information for

IG INTERCHANGE GROUP LTD

ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA,
Company Registration Number
07597518
Private Limited Company
Liquidation

Company Overview

About Ig Interchange Group Ltd
IG INTERCHANGE GROUP LTD was founded on 2011-04-08 and has its registered office in Sutton. The organisation's status is listed as "Liquidation". Ig Interchange Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IG INTERCHANGE GROUP LTD
 
Legal Registered Office
ALLEN HOUSE
1 WESTMEAD ROAD
SUTTON
SURREY
SM1 4LA
Other companies in SG5
 
Previous Names
INTERCHANGE GLOBAL LIMITED10/02/2014
Filing Information
Company Number 07597518
Company ID Number 07597518
Date formed 2011-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2013
Account next due 31/03/2015
Latest return 08/04/2014
Return next due 06/05/2015
Type of accounts SMALL
Last Datalog update: 2018-09-05 17:56:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IG INTERCHANGE GROUP LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA STRATEGIES LIMITED   L R & H LIMITED   MARSHALLTONS CONSULTANTS LIMITED   NOMOS TAX LIMITED   ABACUS TW LTD
Is this data useful to you?
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.

Company Officers of IG INTERCHANGE GROUP LTD

Current Directors
Officer Role Date Appointed
BARRY FAIRBURN
Director 2011-05-25
KENNETH WILLIAM HODGSON
Director 2011-05-25
PHILLIP JAMES JONES
Director 2011-04-08
PETER MICHAEL NEVILLE
Director 2011-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DAVID HOOLE
Director 2011-05-25 2015-01-05
DAVID BURROWS
Director 2011-05-25 2011-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY FAIRBURN ALCHEMYWORKS LTD Director 2015-12-31 CURRENT 2015-12-31 Active
BARRY FAIRBURN INTERCHANGE GROUP LIMITED Director 1996-07-22 CURRENT 1990-05-25 Dissolved 2015-09-12
KENNETH WILLIAM HODGSON INTERCHANGE TELECOM LIMITED Director 2003-08-15 CURRENT 2003-08-15 Dissolved 2016-04-19
KENNETH WILLIAM HODGSON INTERCHANGE GROUP LIMITED Director 1992-05-25 CURRENT 1990-05-25 Dissolved 2015-09-12
PHILLIP JAMES JONES INTERCHANGE GROUP LIMITED Director 1993-05-25 CURRENT 1990-05-25 Dissolved 2015-09-12
PETER MICHAEL NEVILLE DEV4BB LIMITED Director 2015-03-31 CURRENT 2011-04-11 Liquidation
PETER MICHAEL NEVILLE CUSTOMDRONE SOLUTIONS LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
PETER MICHAEL NEVILLE HAL24K WATER LTD Director 2014-01-30 CURRENT 2014-01-30 Liquidation
PETER MICHAEL NEVILLE INTERCHANGE TELECOM LIMITED Director 2011-06-29 CURRENT 2003-08-15 Dissolved 2016-04-19
PETER MICHAEL NEVILLE INTERCHANGE GROUP LIMITED Director 2006-06-19 CURRENT 1990-05-25 Dissolved 2015-09-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-09
2018-04-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-09
2017-02-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/02/2017
2017-02-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/02/2017
2017-02-102.34BNotice of move from Administration to creditors voluntary liquidation
2016-09-272.24BAdministrator's progress report to 2016-08-16
2016-04-052.31BNotice of extension of period of Administration
2016-04-012.24BAdministrator's progress report to 2016-02-16
2016-02-182.24BAdministrator's progress report to 2015-09-30
2015-06-232.23BResult of meeting of creditors
2015-06-232.16BStatement of affairs with form 2.14B/2.15B
2015-05-132.17BStatement of administrator's proposal
2015-04-302.16BStatement of affairs with form 2.14B
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/15 FROM 8 Tilehouse Street Hitchin Herts SG5 2DU
2015-04-212.12BAppointment of an administrator
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID HOOLE
2014-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-01AR0108/04/14 ANNUAL RETURN FULL LIST
2014-02-19RES01ADOPT ARTICLES 19/02/14
2014-02-10RES15CHANGE OF NAME 04/02/2014
2014-02-10CERTNMCompany name changed interchange global LIMITED\certificate issued on 10/02/14
2014-02-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-04-25AR0108/04/13 ANNUAL RETURN FULL LIST
2013-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-05-10AA01CURREXT FROM 30/04/2012 TO 30/06/2012
2012-04-30AR0108/04/12 FULL LIST
2011-12-09RES01ADOPT ARTICLES 02/11/2011
2011-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-29ANNOTATIONClarification
2011-11-29RP04SECOND FILING FOR FORM SH01
2011-07-14RES01ADOPT ARTICLES 30/06/2011
2011-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-14SH0130/06/11 STATEMENT OF CAPITAL GBP 1000
2011-07-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURROWS
2011-07-04RES15CHANGE OF NAME 30/06/2011
2011-07-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-01AP01DIRECTOR APPOINTED MR PETER DAVID HOOLE
2011-06-01AP01DIRECTOR APPOINTED MR KENNETH WILLIAM HODGSON
2011-06-01AP01DIRECTOR APPOINTED MR DAVID BURROWS
2011-06-01AP01DIRECTOR APPOINTED MR BARRY FAIRBURN
2011-04-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to IG INTERCHANGE GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-09-07
Appointment of Liquidators2017-02-22
Appointment of Administrators2015-04-14
Meetings of Creditors2015-04-13
Fines / Sanctions
No fines or sanctions have been issued against IG INTERCHANGE GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-29 Satisfied INTERCHANGE GROUP LIMITED (IN ADMINISTRATION)
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 IG INTERCHANGE GROUP LTD

Intangible Assets
Patents
We have not found any records of IG INTERCHANGE GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for IG INTERCHANGE GROUP LTD
Trademarks
We have not found any records of IG INTERCHANGE GROUP LTD registering or being granted any trademarks
Income
Government Income

Government spend with IG INTERCHANGE GROUP LTD

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2014-05-07 GBP £8,153

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IG INTERCHANGE GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyIG INTERCHANGE GROUP LTDEvent Date2018-09-07
 
Initiating party Event TypeAppointment of Liquidators
Defending partyIG INTERCHANGE GROUP LTDEvent Date2017-02-10
Liquidator's name and address: Martin C Armstrong FCCA FABRP FIPA MBA FNARA and James E Patchett FCCA FABRP , both of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA . : The Liquidators can be contacted by Email: tba@turpinba.co.uk or 020 8661 7878. Alternative contact: Matthew Crosland. Ag FF112245
 
Initiating party Event TypeMeetings of Creditors
Defending partyIG INTERCHANGE GROUP LTDEvent Date2015-04-08
In the High Court of Justice case number 2301 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that Martin C Armstrong and James E Patchett (IP Nos 6121 and 9345 ), both of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of approving the Administrators proposals and to consider a resolution agreeing that their unpaid pre-administration costs may be paid as an expense of the Administration in accordance with Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12 noon on 24 April 2015, by which time and date votes must be received at Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at Allen House, 1 Westmead Road, Sutton, Surrey SM1 4LA, not later than 12.00 hours on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of appointment: 1 April 2015. Further details contact: The Joint Administrators, Email: tba@turpinba.co.uk. Alternative contact: Nick Stratten
 
Initiating party Event TypeAppointment of Administrators
Defending partyIG INTERCHANGE GROUP LTDEvent Date2015-04-01
In the High Court of Justice case number 2301 Martin C Armstrong FCCA FABRP FIPA MBA and James E Patchett FCCA FABRP (IP Nos 006212 and 009345 ), both of Turpin Barker Armstrong , Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA For further details contact: Email: tba@turpinba.co.uk Alternative contact: Nick Stratten :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IG INTERCHANGE GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IG INTERCHANGE GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.