Witham
Essex
CM8 3DR
Director Name | Mr Kenneth James Foulkes |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 June 1997) |
Role | Managing Director |
Correspondence Address | Conway House 25 Whitmore Road Newcastle Staffordshire ST5 3LY |
Secretary Name | Philip Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | 19 years (resigned 14 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Perivale Close Birches Head Stoke On Trent Staffordshire ST1 6UD |
Director Name | Philip Smith |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 14 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Perivale Close Birches Head Stoke On Trent Staffordshire ST1 6UD |
Director Name | Mr Stephen David Shepley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(7 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wild Fowl Walk Baldwins Gate Newcastle Under Lyme Staffordshire ST5 5LW |
Director Name | Alan Bush |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | West View 1 The Birches Cheadle Stoke On Trent Staffordshire ST10 1QB |
Director Name | Mr Raymond Harrison |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Ladybower Way Yarnfield Stone Staffordshire ST15 0WL |
Director Name | Mr Peter Thomas Stanley Boyd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bollin House Bollin Way Prestbury Macclesfield Cheshire SK10 4BX |
Website | ifb-ltd.com |
---|
Registered Address | Simarco House Crittall Road Witham Essex CM8 3DR |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | 5 other UK companies use this postal address |
200k at £0.1 | Ifb Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 April 2014 | Delivered on: 25 April 2014 Satisfied on: 3 August 2015 Persons entitled: Raymond Harrison Stephen David Shepley Classification: A registered charge Fully Satisfied |
---|---|
8 April 2014 | Delivered on: 19 April 2014 Satisfied on: 3 August 2015 Persons entitled: Raymond Harrison Stephen David Shepley Raymond Harrison Stephen David Shepley Classification: A registered charge Fully Satisfied |
26 May 2011 | Delivered on: 28 May 2011 Satisfied on: 15 July 2014 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and indemnity and debenture Secured details: All monies due or to become due from the company and the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 June 2005 | Delivered on: 14 June 2005 Satisfied on: 4 April 2014 Persons entitled: Euro Sales Finance PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 June 2005 | Delivered on: 10 June 2005 Satisfied on: 15 July 2014 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: 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. Fully Satisfied |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 November 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
27 February 2017 | Second filing of Confirmation Statement dated 26/01/2017 (5 pages) |
14 February 2017 | Resolutions
|
14 February 2017 | Statement by Directors (2 pages) |
14 February 2017 | Statement of capital on 14 February 2017
|
14 February 2017 | Solvency Statement dated 14/11/16 (1 page) |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates
|
30 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 March 2016 | Termination of appointment of Raymond Harrison as a director on 29 February 2016 (1 page) |
4 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
3 August 2015 | Satisfaction of charge 024575140005 in full (1 page) |
3 August 2015 | Director's details changed for Mr Raymond Harrison on 5 January 2015 (2 pages) |
3 August 2015 | Director's details changed for Mr Raymond Harrison on 5 January 2015 (2 pages) |
3 August 2015 | Satisfaction of charge 024575140004 in full (1 page) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 April 2015 | Termination of appointment of Peter Thomas Stanley Boyd as a director on 1 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Stephen David Shepley as a director on 1 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Peter Thomas Stanley Boyd as a director on 1 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Stephen David Shepley as a director on 1 April 2015 (1 page) |
27 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
2 December 2014 | Registered office address changed from Unit 2 Chemical Lane Stoke-on-Trent ST6 4PB to Simarco House Crittall Road Witham Essex CM8 3DR on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Unit 2 Chemical Lane Stoke-on-Trent ST6 4PB to Simarco House Crittall Road Witham Essex CM8 3DR on 2 December 2014 (1 page) |
15 July 2014 | Satisfaction of charge 1 in full (4 pages) |
15 July 2014 | Satisfaction of charge 3 in full (6 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 May 2014 | Director's details changed for Mr Simon Anthony Lionel on 8 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Simon Anthony Lionel on 8 April 2014 (2 pages) |
6 May 2014 | Appointment of Mr Simon Anthony Lionel as a director (2 pages) |
25 April 2014 | Registration of charge 024575140005 (58 pages) |
19 April 2014 | Registration of charge 024575140004 (58 pages) |
4 April 2014 | Satisfaction of charge 2 in full (1 page) |
13 March 2014 | Register inspection address has been changed from C/O Knights Solicitors Llp Knights Knights Solicitors Llp the Brampton Newcastle Staffordshire ST5 0QW United Kingdom (1 page) |
13 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
20 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
16 August 2012 | Registered office address changed from , 5 Ridge House Ridge House Drive, Festival Park, Stoke on Trent, Staffs, ST1 5SJ on 16 August 2012 (1 page) |
4 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
7 June 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
27 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Termination of appointment of Philip Smith as a director (1 page) |
21 January 2011 | Termination of appointment of Philip Smith as a secretary (1 page) |
20 January 2011 | Cancellation of shares. Statement of capital on 20 January 2011
|
20 January 2011 | Statement of capital on 6 January 2011
|
20 January 2011 | Statement of capital on 6 January 2011
|
20 January 2011 | Resolutions
|
18 June 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
7 May 2010 | Cancellation of shares. Statement of capital on 7 May 2010
|
7 May 2010 | Cancellation of shares. Statement of capital on 7 May 2010
|
3 March 2010 | Resolutions
|
3 March 2010 | Purchase of own shares. (3 pages) |
3 March 2010 | Cancellation of shares. Statement of capital on 3 March 2010
|
3 March 2010 | Cancellation of shares. Statement of capital on 3 March 2010
|
13 January 2010 | Register inspection address has been changed from C/O Knights Solicitors Llp Knights Solicitors Llp the Brampton Newcastle Staffordshire ST5 0QW United Kingdom (1 page) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (9 pages) |
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (9 pages) |
12 January 2010 | Director's details changed for Raymond Harrison on 9 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Philip Smith on 9 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Stephen David Shepley on 9 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Philip Smith on 9 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Stephen David Shepley on 9 January 2010 (2 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Director's details changed for Raymond Harrison on 9 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Peter Thomas Stanley Boyd on 9 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Peter Thomas Stanley Boyd on 9 January 2010 (2 pages) |
4 January 2010 | Termination of appointment of Alan Bush as a director (1 page) |
30 July 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 alignment with parent or subsidiary (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from, florida close, hot lane industrial estate, stoke-on-trent,staffs, ST6 2AU (1 page) |
6 June 2009 | Full accounts made up to 31 August 2008 (15 pages) |
20 January 2009 | Return made up to 09/01/09; full list of members (6 pages) |
4 February 2008 | Full accounts made up to 31 August 2007 (17 pages) |
14 January 2008 | Return made up to 09/01/08; full list of members (4 pages) |
23 February 2007 | Accounts for a medium company made up to 31 August 2006 (19 pages) |
21 January 2007 | Return made up to 09/01/07; full list of members (9 pages) |
29 September 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
16 February 2006 | Return made up to 09/01/06; full list of members (10 pages) |
21 December 2005 | Ad 07/06/05--------- £ si [email protected]=23331 £ ic 2/23333 (2 pages) |
21 December 2005 | Ad 07/06/05--------- £ si 400000@1=400000 £ ic 23333/423333 (2 pages) |
21 December 2005 | Statement of affairs (9 pages) |
22 November 2005 | New director appointed (1 page) |
16 September 2005 | Nc inc already adjusted 07/09/05 (1 page) |
16 September 2005 | Resolutions
|
15 July 2005 | Amending form nc inc to £402334 (2 pages) |
15 July 2005 | S-div 07/06/05 (1 page) |
11 July 2005 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
21 June 2005 | S-div 07/06/05 (1 page) |
21 June 2005 | Resolutions
|
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | £ nc 1000/402334 07/06/05 (1 page) |
14 June 2005 | Particulars of mortgage/charge (7 pages) |
10 June 2005 | Particulars of mortgage/charge (4 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
21 January 2005 | Return made up to 09/01/05; full list of members
|
18 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
16 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
14 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
11 July 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
14 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
15 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
13 December 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
17 January 2000 | Return made up to 09/01/00; full list of members
|
30 July 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
23 February 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
18 January 1999 | Return made up to 09/01/99; full list of members
|
16 January 1998 | Return made up to 09/01/98; full list of members (6 pages) |
14 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
5 February 1997 | Return made up to 09/01/97; full list of members (6 pages) |
7 November 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
22 January 1996 | Return made up to 09/01/96; no change of members
|
8 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
29 March 1990 | Memorandum and Articles of Association (7 pages) |