Company NameIGP Developments Limited
Company StatusDissolved
Company Number01218869
CategoryPrivate Limited Company
Incorporation Date9 July 1975(48 years, 10 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NamesSedance Limited and Industrial & General Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Nathalie Louise Dwek
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(16 years, 4 months after company formation)
Appointment Duration25 years, 9 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Frognal
London
NW3 6YD
Secretary NameMrs Nathalie Louise Dwek
NationalityBritish
StatusClosed
Appointed10 June 2008(32 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Frognal
London
NW3 6YD
Director NameMr Alexander Dwek
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2011(35 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Frognal
London
NW3 6YD
Director NameMrs Kathleen Dwek
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(16 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 August 1997)
RoleCompany Director
Correspondence Address13 Mayfair Court
Mersey Road
Manchester
M20 2PY
Secretary NameMrs Kathleen Dwek
NationalityBritish
StatusResigned
Appointed30 November 1991(16 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 August 1997)
RoleCompany Director
Correspondence Address13 Mayfair Court
Mersey Road
Manchester
M20 2PY
Secretary NameMrs Nathalie Louise Dwek
NationalityBritish
StatusResigned
Appointed30 November 1991(16 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Frognal
London
NW3 6YD
Director NameMr Joseph Clement Dwek
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(32 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Frognal
London
NW3 6YD
Director NameMr Joseph Clement Dwek
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(32 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Frognal
London
NW3 6YD
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2008(32 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 July 2008)
Correspondence AddressWaverley House
7-12 Noel Street
London
W1F 8GQ

Location

Registered AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

10k at £1Igp Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,478,211
Current Liabilities£3,478,211

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

9 December 2005Delivered on: 15 December 2005
Satisfied on: 16 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of deposit
Secured details: All monies due or to become due from network north phase I LLP to the chargee on any account whatseover.
Particulars: The deposit initially of £1,600,000 credited to account designation 63568322 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
27 April 1995Delivered on: 17 May 1995
Satisfied on: 26 September 1995
Persons entitled: Robert Fleming & Co. Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 20TH april 1995.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 April 1986Delivered on: 28 April 1986
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts (see doc M27).
Fully Satisfied
22 May 1985Delivered on: 23 May 1985
Satisfied on: 13 May 2008
Persons entitled: Wilcon Construction Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the building contract dated 16/11/86.
Particulars: The benefit of an agreement dated 16TH of october 1984.
Fully Satisfied
14 October 1983Delivered on: 19 October 1983
Persons entitled: Trustee Savings Bank North West

Classification: Charge
Secured details: £460,000 due from the company to the chargee under the terms of a licence and development agreement dated 14/10/83 and a contract in writing dated 14/10/83.
Particulars: Assignment of a licence and development agreement dated 14.10.83 and the full benefit thereof.
Fully Satisfied
14 October 1983Delivered on: 19 October 1983
Persons entitled: Trustee Savings Bank North West

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 14/10/83.
Particulars: Assignment of a building contract dated 14/10/83 and the full benefit thereof.
Fully Satisfied
15 October 1982Delivered on: 2 March 1983
Persons entitled: Tysons (Contractors) PLC

Classification: Mortgage
Secured details: £129037 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Assignment of all moneys to become payable under the licence and development agreement dated 15/10/82. (see doc. M22).
Fully Satisfied
21 February 2006Delivered on: 23 February 2006
Satisfied on: 13 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of deposit
Secured details: All monies due or to become due from network north phase I LLP to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 63575876 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
13 June 1980Delivered on: 3 July 1980
Persons entitled: C.P.Chortarton Sons & Partners Limited

Classification: Legal charge
Secured details: £29,600 and all other monies due or to become due from the company to the chargee not exceeding £43,600.
Particulars: 1) all that plot of land & bldgs on the S. side of langton st. Heywood, greater manchester. Title no:- gm 69238. 2) all that land & bldgs situate in holland st, heywood aforesaid as per an assignment dated 13.6.80.
Fully Satisfied

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
9 June 2017Application to strike the company off the register (3 pages)
19 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
16 September 2016Total exemption full accounts made up to 31 July 2016 (7 pages)
5 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
(5 pages)
25 November 2015Registered office address changed from 35 Frognal Hampstead London NW3 6YD to St Bride's House 10 Salisbury Square London EC4Y 8EH on 25 November 2015 (1 page)
2 September 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
22 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000
(5 pages)
2 May 2014Accounts for a small company made up to 31 July 2013 (5 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,000
(5 pages)
15 March 2013Accounts for a small company made up to 31 July 2012 (5 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
2 March 2012Accounts for a small company made up to 31 July 2011 (5 pages)
16 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (5 pages)
17 March 2011Appointment of Alexander Dwek as a director (3 pages)
17 March 2011Termination of appointment of Joseph Dwek as a director (2 pages)
3 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
21 December 2009Accounts for a small company made up to 31 July 2009 (5 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
3 June 2009Accounts for a small company made up to 31 July 2008 (6 pages)
3 December 2008Return made up to 30/11/08; full list of members (3 pages)
1 August 2008Full accounts made up to 31 July 2007 (12 pages)
21 July 2008Appointment terminated secretary hanover secretaries LIMITED (1 page)
16 June 2008Secretary appointed nathalie louise dwek (2 pages)
16 June 2008Director appointed joseph clement dwek (2 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
28 April 2008Appointment terminated secretary nathalie dwek (1 page)
28 April 2008Secretary appointed hanover secretaries LIMITED (2 pages)
28 April 2008Appointment terminated director joseph dwek (1 page)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
3 December 2007Director's particulars changed (1 page)
3 December 2007Registered office changed on 03/12/07 from: 35 frognal london NW3 6YD (1 page)
27 March 2007Full accounts made up to 31 July 2006 (13 pages)
2 February 2007Return made up to 30/11/06; full list of members (5 pages)
23 February 2006Accounts for a dormant company made up to 31 July 2005 (6 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
23 January 2006Return made up to 30/11/05; full list of members (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
3 February 2005Accounts for a dormant company made up to 31 July 2004 (6 pages)
16 December 2004Return made up to 30/11/04; full list of members (7 pages)
3 March 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
14 December 2003Return made up to 30/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 March 2003Accounts for a dormant company made up to 31 July 2002 (6 pages)
10 December 2002Return made up to 30/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2002Accounts for a small company made up to 31 July 2001 (5 pages)
21 December 2001Return made up to 30/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
11 January 2001Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
(6 pages)
15 November 2000Registered office changed on 15/11/00 from: vicarage house 58-60 kensington church street london W8 4DB (1 page)
26 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 December 1998Return made up to 30/11/98; full list of members (6 pages)
3 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
17 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
10 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 December 1996Return made up to 30/11/96; no change of members (4 pages)
11 November 1996Full accounts made up to 31 July 1996 (14 pages)
4 December 1995Full accounts made up to 31 July 1995 (15 pages)
27 November 1995Return made up to 30/11/95; full list of members (12 pages)
26 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1995Particulars of mortgage/charge (8 pages)
18 October 1993Company name changed industrial & general properties LIMITED\certificate issued on 19/10/93 (2 pages)
25 June 1990Full group accounts made up to 31 July 1989 (19 pages)
16 February 1989Full group accounts made up to 31 July 1988 (20 pages)
16 September 1988Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
14 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
9 July 1975Incorporation (10 pages)