Company NameIFB (UK) Ltd.
Company StatusDissolved
Company Number02457514
CategoryPrivate Limited Company
Incorporation Date9 January 1990(34 years, 3 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NameDatebase Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Anthony Lionel Reed
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(24 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimarco House Crittall Road
Witham
Essex
CM8 3DR
Director NameMr Kenneth James Foulkes
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 19 June 1997)
RoleManaging Director
Correspondence AddressConway House 25 Whitmore Road
Newcastle
Staffordshire
ST5 3LY
Secretary NamePhilip Smith
NationalityBritish
StatusResigned
Appointed09 January 1992(2 years after company formation)
Appointment Duration19 years (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Perivale Close
Birches Head
Stoke On Trent
Staffordshire
ST1 6UD
Director NamePhilip Smith
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(7 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Perivale Close
Birches Head
Stoke On Trent
Staffordshire
ST1 6UD
Director NameMr Stephen David Shepley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(7 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wild Fowl Walk
Baldwins Gate
Newcastle Under Lyme
Staffordshire
ST5 5LW
Director NameAlan Bush
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(15 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressWest View 1 The Birches
Cheadle
Stoke On Trent
Staffordshire
ST10 1QB
Director NameMr Raymond Harrison
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(15 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Ladybower Way
Yarnfield
Stone
Staffordshire
ST15 0WL
Director NameMr Peter Thomas Stanley Boyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(15 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Bollin Way
Prestbury
Macclesfield
Cheshire
SK10 4BX

Contact

Websiteifb-ltd.com

Location

Registered AddressSimarco House
Crittall Road
Witham
Essex
CM8 3DR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches5 other UK companies use this postal address

Shareholders

200k at £0.1Ifb Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

8 April 2014Delivered on: 25 April 2014
Satisfied on: 3 August 2015
Persons entitled:
Raymond Harrison
Stephen David Shepley

Classification: A registered charge
Fully Satisfied
8 April 2014Delivered 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 2011Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

28 November 2017First Gazette notice for voluntary strike-off (1 page)
16 November 2017Application to strike the company off the register (3 pages)
11 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
27 February 2017Second filing of Confirmation Statement dated 26/01/2017 (5 pages)
14 February 2017Resolutions
  • RES13 ‐ Reduce capital redemption reserve 14/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
14 February 2017Statement by Directors (2 pages)
14 February 2017Statement of capital on 14 February 2017
  • GBP 0.10
(5 pages)
14 February 2017Solvency Statement dated 14/11/16 (1 page)
2 February 2017Confirmation statement made on 26 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 27/02/2017
(6 pages)
30 August 2016Full accounts made up to 31 December 2015 (13 pages)
8 March 2016Termination of appointment of Raymond Harrison as a director on 29 February 2016 (1 page)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 20,000
(5 pages)
3 August 2015Satisfaction of charge 024575140005 in full (1 page)
3 August 2015Director's details changed for Mr Raymond Harrison on 5 January 2015 (2 pages)
3 August 2015Director's details changed for Mr Raymond Harrison on 5 January 2015 (2 pages)
3 August 2015Satisfaction of charge 024575140004 in full (1 page)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 April 2015Termination of appointment of Peter Thomas Stanley Boyd as a director on 1 April 2015 (1 page)
22 April 2015Termination of appointment of Stephen David Shepley as a director on 1 April 2015 (1 page)
22 April 2015Termination of appointment of Peter Thomas Stanley Boyd as a director on 1 April 2015 (1 page)
22 April 2015Termination of appointment of Stephen David Shepley as a director on 1 April 2015 (1 page)
27 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 20,000
(7 pages)
2 December 2014Registered 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 2014Registered 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 2014Satisfaction of charge 1 in full (4 pages)
15 July 2014Satisfaction of charge 3 in full (6 pages)
11 July 2014Full accounts made up to 31 December 2013 (16 pages)
23 May 2014Director's details changed for Mr Simon Anthony Lionel on 8 April 2014 (2 pages)
23 May 2014Director's details changed for Mr Simon Anthony Lionel on 8 April 2014 (2 pages)
6 May 2014Appointment of Mr Simon Anthony Lionel as a director (2 pages)
25 April 2014Registration of charge 024575140005 (58 pages)
19 April 2014Registration of charge 024575140004 (58 pages)
4 April 2014Satisfaction of charge 2 in full (1 page)
13 March 2014Register 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 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 20,000
(6 pages)
20 May 2013Full accounts made up to 31 December 2012 (12 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
16 August 2012Registered 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 2012Full accounts made up to 31 December 2011 (14 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (7 pages)
7 June 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (7 pages)
21 January 2011Termination of appointment of Philip Smith as a director (1 page)
21 January 2011Termination of appointment of Philip Smith as a secretary (1 page)
20 January 2011Cancellation of shares. Statement of capital on 20 January 2011
  • GBP 20,000.0
(4 pages)
20 January 2011Statement of capital on 6 January 2011
  • GBP 20,000
(5 pages)
20 January 2011Statement of capital on 6 January 2011
  • GBP 20,000
(5 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 June 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
7 May 2010Cancellation of shares. Statement of capital on 7 May 2010
  • GBP 320,000
(4 pages)
7 May 2010Cancellation of shares. Statement of capital on 7 May 2010
  • GBP 320,000
(4 pages)
3 March 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 March 2010Purchase of own shares. (3 pages)
3 March 2010Cancellation of shares. Statement of capital on 3 March 2010
  • GBP 420,000
(4 pages)
3 March 2010Cancellation of shares. Statement of capital on 3 March 2010
  • GBP 420,000
(4 pages)
13 January 2010Register 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 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (9 pages)
13 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (9 pages)
12 January 2010Director's details changed for Raymond Harrison on 9 January 2010 (2 pages)
12 January 2010Director's details changed for Philip Smith on 9 January 2010 (2 pages)
12 January 2010Director's details changed for Stephen David Shepley on 9 January 2010 (2 pages)
12 January 2010Director's details changed for Philip Smith on 9 January 2010 (2 pages)
12 January 2010Director's details changed for Stephen David Shepley on 9 January 2010 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Raymond Harrison on 9 January 2010 (2 pages)
12 January 2010Director's details changed for Peter Thomas Stanley Boyd on 9 January 2010 (2 pages)
12 January 2010Director's details changed for Peter Thomas Stanley Boyd on 9 January 2010 (2 pages)
4 January 2010Termination of appointment of Alan Bush as a director (1 page)
30 July 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
10 June 2009Registered office changed on 10/06/2009 from, florida close, hot lane industrial estate, stoke-on-trent,staffs, ST6 2AU (1 page)
6 June 2009Full accounts made up to 31 August 2008 (15 pages)
20 January 2009Return made up to 09/01/09; full list of members (6 pages)
4 February 2008Full accounts made up to 31 August 2007 (17 pages)
14 January 2008Return made up to 09/01/08; full list of members (4 pages)
23 February 2007Accounts for a medium company made up to 31 August 2006 (19 pages)
21 January 2007Return made up to 09/01/07; full list of members (9 pages)
29 September 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
16 February 2006Return made up to 09/01/06; full list of members (10 pages)
21 December 2005Ad 07/06/05--------- £ si [email protected]=23331 £ ic 2/23333 (2 pages)
21 December 2005Ad 07/06/05--------- £ si 400000@1=400000 £ ic 23333/423333 (2 pages)
21 December 2005Statement of affairs (9 pages)
22 November 2005New director appointed (1 page)
16 September 2005Nc inc already adjusted 07/09/05 (1 page)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 July 2005Amending form nc inc to £402334 (2 pages)
15 July 2005S-div 07/06/05 (1 page)
11 July 2005Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
21 June 2005S-div 07/06/05 (1 page)
21 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 June 2005Director's particulars changed (1 page)
21 June 2005£ nc 1000/402334 07/06/05 (1 page)
14 June 2005Particulars of mortgage/charge (7 pages)
10 June 2005Particulars of mortgage/charge (4 pages)
9 May 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
21 January 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
16 January 2004Return made up to 09/01/04; full list of members (7 pages)
14 January 2003Return made up to 09/01/03; full list of members (7 pages)
11 July 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
14 January 2002Return made up to 09/01/02; full list of members (6 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
15 January 2001Return made up to 09/01/01; full list of members (6 pages)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
17 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
23 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
18 January 1999Return made up to 09/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 1998Return made up to 09/01/98; full list of members (6 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
5 February 1997Return made up to 09/01/97; full list of members (6 pages)
7 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
22 January 1996Return made up to 09/01/96; no change of members
  • 363(287) ‐ Registered office changed on 22/01/96
(4 pages)
8 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
29 March 1990Memorandum and Articles of Association (7 pages)