Dissolved
Dissolved 2016-02-06
Company Information for IOG LIMITED
32 LONDON BRIDGE STREET, LONDON, SE1,
|
Company Registration Number
04368232
Private Limited Company
Dissolved Dissolved 2016-02-06 |
Company Name | ||||||
---|---|---|---|---|---|---|
IOG LIMITED | ||||||
Legal Registered Office | ||||||
32 LONDON BRIDGE STREET LONDON | ||||||
Previous Names | ||||||
|
Company Number | 04368232 | |
---|---|---|
Date formed | 2002-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2016-02-06 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-04-28 11:53:45 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IOG | 685 BOLING ROAD RANCH AZLE TX 76020 | Active | Company formed on the 2008-04-11 | |
IOG ACCOUNTING LTD | UNIT 10 GREENWAY BUSINESS CENTRE UNIT 10 HARLOW ENGLAND CM19 5QE | Dissolved | Company formed on the 2014-06-16 | |
IOG ACQUISITION, INC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 1984-08-20 | |
IOG BTSBP LLC | Georgia | Unknown | ||
IOG BTSBP L.L.C | Georgia | Unknown | ||
IOG CANADA INC. | 9430 39TH AVENUE EDMONTON Ontario T6E 5E5 | Inactive - Amalgamated | Company formed on the 1999-01-06 | |
IOG Canada Inc. | 9430 - 39TH AVENUE EDMONTON Alberta T6E 5E5 | Inactive - Discontinued | Company formed on the 2004-01-01 | |
IOG CAPITAL INVESTMENTS I, L.P. | 2911 TURTLE CREEK BLVD STE 900 800 BRAZOS SUITE 400 DALLAS TX 75219 | Active | Company formed on the 2015-06-30 | |
IOG CAPITAL, LP | 2911 TURTLE CREEK BLVD STE 900 DALLAS TX 75219 | Active | Company formed on the 2013-12-19 | |
IOG CAPITAL LP | Delaware | Unknown | ||
IOG CAPITAL GP LLC | Delaware | Unknown | ||
IOG CAPITAL INVESTMENTS I GP LP | Delaware | Unknown | ||
IOG CAPITAL INVESTMENTS I LP | Delaware | Unknown | ||
IOG CAPITAL PARTNERS LTD | Excel House 3 Duke Street Bedford MK40 3HR | active | Company formed on the 2024-04-12 | |
IOG CLASS M INVESTMENT VEHICLE I LP | Delaware | Unknown | ||
IOG CLASS F INVESTMENT VEHICLE I LP | Delaware | Unknown | ||
IOG CLASS D INVESTMENT VEHICLE I LP | Delaware | Unknown | ||
IOG CLASS S INVESTMENT VEHICLE I LP | Delaware | Unknown | ||
IOG CLASS L INVESTMENT VEHICLE I LP | Delaware | Unknown | ||
IOG CONSULTANCY LIMITED | C/O T BURTON & CO LTD, SUITE 1 SCOTTS PLACE 24 SCOTTS ROAD BROMLEY KENT BR1 3QD | Active - Proposal to Strike off | Company formed on the 2012-07-25 |
Officer | Role | Date Appointed |
---|---|---|
VALAD SECRETARIAL SERVICES LIMITED |
||
FRASER JAMES KENNEDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABAYOMI ABIODUN OKUNOLA |
Director | ||
STEPHEN PAUL MCBRIDE |
Director | ||
MARCUS OWEN SHEPHERD |
Director | ||
ANNE LUISE PEREIRA |
Company Secretary | ||
MARCUS OWEN SHEPHERD |
Company Secretary | ||
ANDREW DESMOND YATES |
Director | ||
PEMBERTON NOMINEES LIMITED |
Company Secretary | ||
GLYN VINCENT HIRSCH |
Director | ||
CHALFEN SECRETARIES LIMITED |
Nominated Secretary | ||
CHALFEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VALAD BELGIUM HOLDINGS | Company Secretary | 2012-05-17 | CURRENT | 2012-04-23 | Converted / Closed | |
PIL GROUP LIMITED | Company Secretary | 2011-10-10 | CURRENT | 2005-10-04 | Dissolved 2015-07-21 | |
PARTNERSHIP INCORPORATIONS LIMITED | Company Secretary | 2011-10-10 | CURRENT | 1995-01-18 | Dissolved 2015-07-21 | |
PIL SERVICES LIMITED | Company Secretary | 2011-10-10 | CURRENT | 2001-09-24 | Dissolved 2015-07-21 | |
VI EUROPE 3 GENERAL PARTNER LIMITED | Company Secretary | 2010-04-13 | CURRENT | 2010-04-13 | Dissolved 2016-01-12 | |
D.U.K.E. CAPITAL SERVICES EUROPE LIMITED | Company Secretary | 2008-03-26 | CURRENT | 2007-10-09 | Dissolved 2017-07-30 | |
CITY OF STIRLING BUSINESS PARKS LIMITED | Company Secretary | 2008-02-01 | CURRENT | 2007-01-30 | Dissolved 2014-11-14 | |
VALAD REAL ESTATE (NO.1) LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2007-12-06 | Dissolved 2014-11-15 | |
VALAD VENTURES UK LIMITED | Company Secretary | 2007-12-14 | CURRENT | 2007-11-23 | Dissolved 2014-11-15 | |
QUILLCO 192 LIMITED | Company Secretary | 2007-08-17 | CURRENT | 2005-03-08 | Dissolved 2015-03-11 | |
D.U.K.E. (PONTYPRIDD) LIMITED | Company Secretary | 2007-06-14 | CURRENT | 2007-06-14 | Liquidation | |
COLERIDGE (NO.48) LIMITED | Company Secretary | 2006-12-22 | CURRENT | 2006-12-21 | Dissolved 2015-02-12 | |
D.U.K.E. LUTON LIMITED | Company Secretary | 2006-12-12 | CURRENT | 2006-12-12 | Dissolved 2017-07-29 | |
D.U.K.E. SUTTON (INVESTOR) LIMITED | Company Secretary | 2006-12-12 | CURRENT | 2006-12-12 | Dissolved 2017-07-30 | |
EAGLE COLCHESTER LIMITED | Company Secretary | 2006-12-11 | CURRENT | 2002-02-21 | Liquidation | |
ROMAN WAY CANNOCK LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-11-17 | Dissolved 2017-12-27 | |
D.U.K.E. LUTON CUSTODIAN NO. 2 LIMITED | Company Secretary | 2006-11-20 | CURRENT | 2006-07-19 | Dissolved 2017-07-29 | |
KEELEX 283 | Company Secretary | 2006-10-27 | CURRENT | 2003-10-20 | Dissolved 2016-05-22 | |
D.U.K.E. WOOLWICH LIMITED | Company Secretary | 2006-09-05 | CURRENT | 2006-09-05 | Dissolved 2015-02-12 | |
VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2006-09-01 | Dissolved 2014-11-25 | |
D.U.K.E. LUTON CUSTODIAN LIMITED | Company Secretary | 2006-06-30 | CURRENT | 2006-03-06 | Dissolved 2017-07-30 | |
DREAMBOAT LIMITED | Company Secretary | 2006-06-29 | CURRENT | 2005-06-07 | Dissolved 2016-05-22 | |
VALAD CUSTODIAN FOLKESTONE LIMITED | Company Secretary | 2006-06-16 | CURRENT | 2006-06-16 | Dissolved 2014-11-25 | |
COLERIDGE (NO. 45) LIMITED | Company Secretary | 2006-03-08 | CURRENT | 2006-03-07 | Dissolved 2017-07-29 | |
LUMIERE LEEDS NOMINEE LIMITED | Company Secretary | 2005-11-25 | CURRENT | 2005-11-25 | Dissolved 2014-08-15 | |
THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS | Company Secretary | 2005-08-16 | CURRENT | 1998-11-27 | Dissolved 2015-01-08 | |
THE SECOND INDUSTRIAL PARTNERSHIP | Company Secretary | 2005-08-16 | CURRENT | 1998-11-25 | Dissolved 2015-01-08 | |
COLERIDGE (THEOBALDS ROAD) LIMITED | Company Secretary | 2005-07-28 | CURRENT | 2005-05-11 | Dissolved 2017-07-29 | |
B8F NO. 1 LIMITED | Company Secretary | 2005-07-07 | CURRENT | 2005-05-28 | Dissolved 2016-10-18 | |
B8F NO. 2 LIMITED | Company Secretary | 2005-07-07 | CURRENT | 2005-05-28 | Dissolved 2016-11-01 | |
COLERIDGE (NO.39) LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-05-31 | Dissolved 2017-07-29 | |
COLERIDGE (NO.41) LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-06-01 | Dissolved 2017-07-30 | |
COLERIDGE (NO.43) LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-06-01 | Dissolved 2017-07-30 | |
D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED | Company Secretary | 2005-06-23 | CURRENT | 2005-06-13 | Dissolved 2016-05-11 | |
BONDI PROPERTIES LIMITED | Company Secretary | 2005-05-10 | CURRENT | 2002-12-09 | Liquidation | |
IDP GENERAL PARTNER LIMITED | Company Secretary | 2005-04-20 | CURRENT | 1998-03-17 | Dissolved 2017-05-07 | |
VALAD (BASINGSTOKE) LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2005-04-01 | Dissolved 2016-02-06 | |
LUMIERE LEEDS GENERAL PARTNER LIMITED | Company Secretary | 2005-03-16 | CURRENT | 2005-01-25 | Dissolved 2014-08-15 | |
D.U.K.E. SHEPHERD CITY POINT LIMITED | Company Secretary | 2005-03-16 | CURRENT | 2005-02-10 | Dissolved 2016-04-27 | |
COLERIDGE (NO. 36) LIMITED | Company Secretary | 2005-03-09 | CURRENT | 2005-03-09 | Dissolved 2017-07-30 | |
TEESLAND IDG LIMITED | Company Secretary | 2005-03-03 | CURRENT | 2005-03-03 | Dissolved 2016-02-06 | |
VALAD WALES LIMITED | Company Secretary | 2005-02-03 | CURRENT | 2005-02-03 | Dissolved 2017-07-30 | |
VALSEC NEWCO (NO. 1) LIMITED | Company Secretary | 2005-01-19 | CURRENT | 2005-01-19 | Dissolved 2016-02-06 | |
EUROPA DIRECTOR LIMITED | Company Secretary | 2004-12-08 | CURRENT | 2004-12-08 | Liquidation | |
IDP NOMINEES LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1999-11-25 | Dissolved 2014-09-30 | |
I.O. GROUND RENTS (SHIP) LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1997-07-31 | Dissolved 2016-02-06 | |
I.O. GROUND RENTS LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1997-07-31 | Dissolved 2016-02-06 | |
IO MANAGEMENT LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1995-06-19 | Dissolved 2016-02-06 | |
VALAD (OXFORD ROAD READING) LIMITED | Company Secretary | 2004-11-30 | CURRENT | 2004-11-30 | Dissolved 2016-02-06 | |
SHEPVAL (NOMINEES) LIMITED | Company Secretary | 2004-09-03 | CURRENT | 2004-08-17 | Dissolved 2016-04-27 | |
D.U.K.E. SHEPHERD (GP) LIMITED | Company Secretary | 2004-08-19 | CURRENT | 2004-07-06 | Dissolved 2016-04-27 | |
COLERIDGE (NO. 32) LIMITED | Company Secretary | 2004-07-15 | CURRENT | 2004-04-08 | Dissolved 2017-07-30 | |
COLERIDGE (NO. 33) LIMITED | Company Secretary | 2004-07-14 | CURRENT | 2004-06-04 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 34) LIMITED | Company Secretary | 2004-07-14 | CURRENT | 2004-06-04 | Dissolved 2017-07-30 | |
COLERIDGE (FLEET LP) LIMITED | Company Secretary | 2004-06-10 | CURRENT | 2004-06-04 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 28) LIMITED | Company Secretary | 2004-04-01 | CURRENT | 2003-10-02 | Dissolved 2017-07-24 | |
ROKVAL (EXETER) LIMITED | Company Secretary | 2004-02-16 | CURRENT | 2002-06-21 | Dissolved 2015-09-03 | |
SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED | Company Secretary | 2004-02-16 | CURRENT | 2001-12-07 | Dissolved 2016-04-27 | |
SHEPVAL PROJECTS LIMITED | Company Secretary | 2004-02-16 | CURRENT | 2001-12-14 | Dissolved 2016-04-27 | |
UKPS (NO.1) LIMITED | Company Secretary | 2003-11-28 | CURRENT | 2003-07-21 | Dissolved 2016-04-26 | |
CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED | Company Secretary | 2003-11-27 | CURRENT | 2003-11-27 | Liquidation | |
THE THAMES GATEWAY (GENERAL PARTNER) LIMITED | Company Secretary | 2003-09-30 | CURRENT | 2002-09-10 | Dissolved 2013-08-20 | |
COLERIDGE (NO 27) LIMITED | Company Secretary | 2003-09-30 | CURRENT | 2003-08-27 | Dissolved 2017-07-29 | |
COLERIDGE (NO. 4) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-11 | Dissolved 2015-02-24 | |
COLERIDGE (NO. 17) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
EQUITY PARTNERSHIPS (THORPE PARK) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-09-10 | Dissolved 2014-08-07 | |
COLERIDGE (NO. 18) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (MERIDEN 1) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-06-06 | Dissolved 2015-02-24 | |
COLERIDGE (ENDEAVOUR HOUSE) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-11 | Dissolved 2015-02-24 | |
COLERIDGE (NO.9) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-06-17 | Dissolved 2015-02-24 | |
D.U.K.E. BOUQUET LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-05-10 | Dissolved 2015-02-24 | |
COLERIDGE (NO.3) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-03-26 | Dissolved 2015-02-24 | |
COLERIDGE (NO. 15) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (MERIDEN 2) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-06-06 | Dissolved 2015-02-24 | |
D.U.K.E. MANAGEMENT (UK) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2000-10-20 | Dissolved 2015-02-12 | |
D.U.K.E. PROPERTIES (UK) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-01-04 | Dissolved 2016-05-11 | |
COLERIDGE (NO. 13) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Dissolved 2017-07-24 | |
COLERIDGE (NO.24) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-06-18 | Dissolved 2017-07-29 | |
COLERIDGE (NO.25) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-06-12 | Dissolved 2017-07-29 | |
COLERIDGE (NO.26) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-06-18 | Dissolved 2017-07-30 | |
COLERIDGE (NO.8) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-05-28 | Dissolved 2017-07-24 | |
COLERIDGE (WEDNESBURY 1) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-11 | Dissolved 2017-07-30 | |
COLERIDGE (WEDNESBURY 2) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-11 | Dissolved 2017-07-30 | |
COLERIDGE (NO.6) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-04-15 | Dissolved 2018-06-29 | |
COLERIDGE (NO. 14) LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2002-10-18 | Liquidation | |
THORNFIELD PROPERTIES (BURY) LIMITED | Director | 2016-02-03 | CURRENT | 2003-12-02 | Active | |
THORNFIELD PROPERTIES BURY (LEASE) LIMITED | Director | 2016-02-03 | CURRENT | 2005-08-04 | Active | |
KW ROCK UK LIMITED | Director | 2016-02-03 | CURRENT | 2013-09-17 | Active | |
PIONEER POINT UK OPCO LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
ST. ANDREWS BAY DEVELOPMENT LTD. | Director | 2015-12-10 | CURRENT | 1998-05-11 | Active | |
KENNEDY WILSON UK LIMITED | Director | 2015-09-28 | CURRENT | 2011-10-07 | Active | |
D.U.K.E. WOOLWICH LIMITED | Director | 2014-10-28 | CURRENT | 2006-09-05 | Dissolved 2015-02-12 | |
TEESLAND IDG LIMITED | Director | 2014-10-28 | CURRENT | 2005-03-03 | Dissolved 2016-02-06 | |
VALAD BELGIUM HOLDINGS | Director | 2012-05-17 | CURRENT | 2012-04-23 | Converted / Closed | |
COLERIDGE (NO. 4) LIMITED | Director | 2010-03-31 | CURRENT | 2002-04-11 | Dissolved 2015-02-24 | |
THE THAMES GATEWAY (GENERAL PARTNER) LIMITED | Director | 2010-03-31 | CURRENT | 2002-09-10 | Dissolved 2013-08-20 | |
COLERIDGE (NO. 17) LIMITED | Director | 2010-03-31 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (NO.48) LIMITED | Director | 2010-03-31 | CURRENT | 2006-12-21 | Dissolved 2015-02-12 | |
COLERIDGE (NO. 18) LIMITED | Director | 2010-03-31 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (MERIDEN 1) LIMITED | Director | 2010-03-31 | CURRENT | 2002-06-06 | Dissolved 2015-02-24 | |
COLERIDGE (ENDEAVOUR HOUSE) LIMITED | Director | 2010-03-31 | CURRENT | 2002-04-11 | Dissolved 2015-02-24 | |
COLERIDGE (NO.9) LIMITED | Director | 2010-03-31 | CURRENT | 2002-06-17 | Dissolved 2015-02-24 | |
D.U.K.E. BOUQUET LIMITED | Director | 2010-03-31 | CURRENT | 2002-05-10 | Dissolved 2015-02-24 | |
COLERIDGE (NO.3) LIMITED | Director | 2010-03-31 | CURRENT | 2002-03-26 | Dissolved 2015-02-24 | |
COLERIDGE (NO. 15) LIMITED | Director | 2010-03-31 | CURRENT | 2002-10-18 | Dissolved 2015-02-24 | |
COLERIDGE (MERIDEN 2) LIMITED | Director | 2010-03-31 | CURRENT | 2002-06-06 | Dissolved 2015-02-24 | |
QUILLCO 192 LIMITED | Director | 2010-03-31 | CURRENT | 2005-03-08 | Dissolved 2015-03-11 | |
I.O. GROUND RENTS (SHIP) LIMITED | Director | 2010-03-31 | CURRENT | 1997-07-31 | Dissolved 2016-02-06 | |
I.O. GROUND RENTS LIMITED | Director | 2010-03-31 | CURRENT | 1997-07-31 | Dissolved 2016-02-06 | |
IO MANAGEMENT LIMITED | Director | 2010-03-31 | CURRENT | 1995-06-19 | Dissolved 2016-02-06 | |
VALAD (OXFORD ROAD READING) LIMITED | Director | 2010-03-31 | CURRENT | 2004-11-30 | Dissolved 2016-02-06 | |
VALSEC NEWCO (NO. 1) LIMITED | Director | 2010-03-31 | CURRENT | 2005-01-19 | Dissolved 2016-02-06 | |
THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS | Director | 2008-12-24 | CURRENT | 1998-11-27 | Dissolved 2015-01-08 | |
IDP NOMINEES LIMITED | Director | 2008-12-24 | CURRENT | 1999-11-25 | Dissolved 2014-09-30 | |
THE SECOND INDUSTRIAL PARTNERSHIP | Director | 2008-12-24 | CURRENT | 1998-11-25 | Dissolved 2015-01-08 | |
DREAMBOAT LIMITED | Director | 2008-12-24 | CURRENT | 2005-06-07 | Dissolved 2016-05-22 | |
KEELEX 283 | Director | 2008-12-24 | CURRENT | 2003-10-20 | Dissolved 2016-05-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LIQ MISC | INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2014 FROM 1ST FLOOR UNIT 16 MANOR COURT BUSINESS PARK SCARBOROUGH YO11 3TU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM EUROPA HOUSE 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JAMES KENNEDY / 01/07/2013 | |
AR01 | 06/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JAMES KENNEDY / 05/11/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 06/02/12 FULL LIST | |
AR01 | 06/02/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 09/12/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 16/09/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABAYOMI OKUNOLA | |
AP01 | DIRECTOR APPOINTED MR FRASER JAMES KENNEDY | |
AR01 | 06/02/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 06/02/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABAYOMI ABIODUN OKUNOLA / 07/10/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 18/02/2008 | |
288a | DIRECTOR APPOINTED ABAYOMI ABIODUN OKUNOLA | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN MCBRIDE | |
288b | APPOINTMENT TERMINATED DIRECTOR MARCUS SHEPHERD | |
288a | DIRECTOR APPOINTED STEPHEN PAUL MCBRIDE | |
363a | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05 | |
363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/12/04 FROM: FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
ELRES | S366A DISP HOLDING AGM 04/11/03 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03 | |
ELRES | S252 DISP LAYING ACC 04/11/03 | |
ELRES | S386 DISP APP AUDS 04/11/03 | |
287 | REGISTERED OFFICE CHANGED ON 22/10/03 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL | |
363a | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SKIPNESS PROPERTY SERVICES LIMIT ED CERTIFICATE ISSUED ON 10/12/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED GLYN HIRSCH PROPERTY SERVICES LI MITED CERTIFICATE ISSUED ON 09/05/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NZ | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as IOG LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | IOG LIMITED | Event Date | 2014-11-12 |
Creditors are invited to prove their debts on or before 17 December 2014 by sending their names and addresses along with descriptions and full particulars of the debts or claims to Paul John Clark at Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG, and, if so required by notice in writing from the Joint Liquidator, to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Paul John Clark (IP No 8570) and Geoffrey Wayne Bouchier (IP No 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG were appointed Joint Liquidators on 11 November 2014. Further details contact: Paul John Clark or Geoffrey Wayne Bouchier, Tel: +44 (0)20 7089 4700. Alternative contact: Nicola Tinker, Email: Nicola.Tinker@duffandphelps.com. | |||
Initiating party | Event Type | ||
Defending party | IOG LIMITED | Event Date | 2014-11-11 |
We, the undersigned, being the member of the Companies for the time being having a right to attend and vote at General Meetings, hereby pass the following Written Resolutions on 11 November 2014 , as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily and that Paul John Clark and Geoffrey Wayne Bouchier , both of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG, (IP Nos 8570 and 9535) be and are hereby appointed Joint Liquidators of the Companies. Further details contact: Paul John Clark or Geoffrey Wayne Bouchier, Tel: +44 (0)20 7089 4700. Alternative contact: Nicola Tinker, Email: Nicola.Tinker@duffandphelps.com. | |||
Initiating party | Event Type | ||
Defending party | IOG LIMITED | Event Date | 1970-01-01 |
Notice is hereby given that final general meetings of the Companies will be held at I.O. Ground Rents Limited at the following times 10.45 am, I.O. Ground Rents (Ship) Limited at 11.00 am, IO Management Limited at 11.15 am, IOG Limited at 11.30 am, Teesland IDG Limited at 11.45 am, Valad (Basingstoke) Limited at 12.00 noon, Valad (Oxford Road Reading) Limited at 12.15 pm and Valsec Newco (No. 1) Limited at 12.30 pm on 30 October 2015. The meetings will be held at The Shard, 32 London Bridge Street, London, SE1 9SG. The meetings are called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the windings up of the Companies have been conducted and their property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote on his behalf. A proxy need not be a member. Proxies to be used at the meetings must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 29 October 2015. Date of Appointment: 11 November 2014 Office Holder details: Paul David Williams, (IP No. 9294) and Geoffrey Wayne Bouchier, (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London SE1 9SG Further details contact: Paul David Williams and Geoffrey Bouchier, Tel: 020 7089 4700. Alternative contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.com | |||
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. |