Liquidation
Company Information for IGWT LIMITED
BAMFORDS TRUST HOUSE, 85-89 COLMORE ROW, BIRMINGHAM, B3 2BB,
|
Company Registration Number
04726292
Private Limited Company
Liquidation |
Company Name | |
---|---|
IGWT LIMITED | |
Legal Registered Office | |
BAMFORDS TRUST HOUSE 85-89 COLMORE ROW BIRMINGHAM B3 2BB Other companies in B3 | |
Company Number | 04726292 | |
---|---|---|
Company ID Number | 04726292 | |
Date formed | 2003-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2009 | |
Account next due | 31/01/2011 | |
Latest return | 08/04/2012 | |
Return next due | 06/05/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-07 06:53:53 |
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 | ||
---|---|---|---|---|
IGWT | 6072 PLUMAS ST SUITE E RENO NV 89509 | Permanently Revoked | Company formed on the 1997-09-19 | |
IGWT - STAGES OF LIFE PTE. LTD. | LAKESIDE DRIVE Singapore 648320 | Active | Company formed on the 2017-08-10 | |
IGWT (IN GOD WE TRUST) PLAYMAKERS | 205 WALNUT STREET MEXIA Texas 76667 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2012-03-09 | |
IGWT 1 LLC | Michigan | UNKNOWN | ||
IGWT 1 LLC | North Carolina | Unknown | ||
IGWT 1 WORLDWIDE CORPORATION | California | Unknown | ||
IGWT 4 SONSHINE HOODS LLC | 753 SR 541 - COSHOCTON OH 43812 | Active | Company formed on the 2004-07-06 | |
IGWT 49 ENTERPRISES, LLC | 5947 US HIGHWAY 380 W JACKSBORO TX 76458 | Forfeited | Company formed on the 2013-08-07 | |
IGWT 5 LLC | 2615 CALDER ST STE 1040 BEAUMONT TX 77702 | Forfeited | Company formed on the 2019-02-07 | |
IGWT 509 CORP | 444 BRICKELL AVE MIAMI FL 33131 | Active | Company formed on the 2020-03-16 | |
IGWT 777 HOLDINGS LLC | 1999 BRYAN ST. STE. 900 DALLAS Texas 75201 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2012-09-28 | |
IGWT 826 INVESTMENTS LLC | California | Unknown | ||
IGWT ACQUISITIONS, INC | 2904 W HORIZON RIDGE PKWY #120 HENDERSON NV 89052 | Revoked | Company formed on the 2008-11-24 | |
IGWT ADVISORY PTY LTD | NSW 2075 | Dissolved | Company formed on the 2014-12-01 | |
IGWT AIR INC | 7350 SAN SEBASTIAN DR Boca Raton FL 33433 | Active | Company formed on the 2011-03-09 | |
IGWT ASSET MANAGEMENT LLC | Georgia | Unknown | ||
IGWT ASSET MANAGEMENT LLC | Georgia | Unknown | ||
IGWT ASSOCIATES LIMITED | UNIT 11B PARK HOUSE MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4RS | Dissolved | Company formed on the 2013-01-02 | |
IGWT Associates, Inc. | 9770 Otero Avenue Colorado Springs CO 80920 | Delinquent | Company formed on the 2005-07-08 | |
IGWT ASSOCIATES LLC | 26 LEGENDS CIRCLE Suffolk MELVILLE NY 11747 | Active | Company formed on the 2020-09-01 |
Officer | Role | Date Appointed |
---|---|---|
ILEMOBAYO OLUWOLE FAPOHUNDA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP ANTHONY COWMAN |
Company Secretary | ||
MAKEWAY CONSULTING LIMITED |
Company Secretary | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WGAIP LTD | Director | 2012-08-31 | CURRENT | 2012-08-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-22 | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-22 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-22 | |
TM02 | Termination of appointment of Philip Anthony Cowman on 2016-07-19 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-22 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-22 | |
CH01 | Director's details changed for Dr Ilemobayo Oluwole Fapohunda on 2012-09-14 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CH01 | Director's details changed for Dr Ilemobayo Oluwole Fapohunda on 2012-08-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/12 FROM Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/12 FROM 597 Stretford Road Old Trafford Manchester M16 9BX | |
LATEST SOC | 17/04/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/04/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 08/04/11 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 08/04/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/04/09; full list of members | |
AA | 30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 230 KINGSBURY ROAD BIRMINGHAM B24 8QY | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 24/04/03 FROM: VICTORY HOUSE, 14 BUSHEY AVENUE PETTS WOOD KENT BR5 1EP | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-08-20 |
Proposal to Strike Off | 2011-05-10 |
Proposal to Strike Off | 2004-11-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities
The top companies supplying to UK government with the same SIC code (86210 - General medical practice activities) as IGWT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | IGWT LIMITED | Event Date | 2015-08-17 |
Notice is hereby given that the creditors of the above-named Company are required on or before 14 September 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their Solicitors (if any) to P D Masters and A Poxon the Joint Liquidators of the said Company, at Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their said 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 distribution made before such debts are proved. No further advertisement of invitation to prove debts will be given. Date of appointment: 23 August 2012. Office Holder Details: P D Masters and A Poxon (IP Nos 8262 and 8620) both of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. For further details contact: P D Masters on email: recovery@leonardcurtis.co.uk or on tel: 0121 200 2111. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | IGWT LIMITED | Event Date | 2011-05-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | IGWT LIMITED | Event Date | 2004-11-09 |
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. |