Witham
Essex
CM8 3DR
Director Name | Alan Bush |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | West View 1 The Birches Cheadle Stoke On Trent Staffordshire ST10 1QB |
Director Name | Philip Smith |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 12 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 | 22 January 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 2 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 |
Secretary Name | Philip Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(6 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 12 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 | Derek Leonard Cooke |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 1 Oakwood Court Beechfield Road Alderley Edge Cheshire SK9 7AT |
Director Name | Mr Peter Thomas Stanley Boyd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 June 2005) |
Role | Director Consultant |
Country of Residence | England |
Correspondence Address | Bollin House Bollin Way Prestbury Macclesfield Cheshire SK10 4BX |
Director Name | Mr Raymond Harrison |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 February 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Simarco House Crittall Road Witham Essex CM8 3DR |
Director Name | K & S Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Secretary Name | K & S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1995(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
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 |
400k at £1 | Ifb (Uk) LTD 48.58% B Redeemable Preference |
---|---|
390k at £1 | Ifb (Uk) LTD 47.37% A Redeemable Preference |
233.3k at £0.1 | Ifb (Uk) LTD 2.83% Ordinary |
100k at £0.1 | Ifb (Uk) LTD 1.21% Preferred 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 |
19 June 1997 | Delivered on: 24 June 1997 Satisfied on: 15 June 2005 Persons entitled: Midland 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. See the mortgage charge document for full details. 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 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
14 February 2017 | Resolutions
|
14 February 2017 | Solvency Statement dated 14/11/16 (1 page) |
14 February 2017 | Statement by Directors (2 pages) |
14 February 2017 | Statement of capital on 14 February 2017
|
30 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (8 pages) |
8 March 2016 | Termination of appointment of Raymond Harrison as a director on 29 February 2016 (1 page) |
3 August 2015 | Director's details changed for Mr Raymond Harrison on 5 January 2015 (2 pages) |
3 August 2015 | Satisfaction of charge 030773530006 in full (1 page) |
3 August 2015 | Satisfaction of charge 030773530005 in full (1 page) |
3 August 2015 | Director's details changed for Mr Raymond Harrison on 5 January 2015 (2 pages) |
20 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
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 Stephen David Shepley as a director on 1 April 2015 (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) |
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 2 in full (4 pages) |
15 July 2014 | Satisfaction of charge 4 in full (6 pages) |
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Register(s) moved to registered office address Unit 2 Chemical Lane Stoke-on-Trent ST6 4PB (1 page) |
14 July 2014 | Register inspection address has been changed from C/O Knights Llp Knights Llp the Brampton Newcastle Staffordshire ST5 0QW England to Beswicks Legal Llp Lakeside Festival Way Stoke-on-Trent ST1 5RY (1 page) |
11 July 2014 | Full accounts made up to 31 December 2013 (17 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 030773530006 (58 pages) |
19 April 2014 | Registration of charge 030773530005 (58 pages) |
4 April 2014 | Satisfaction of charge 3 in full (1 page) |
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
20 May 2013 | Full accounts made up to 31 December 2012 (15 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) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 August 2011 | Appointment of Mr Raymond Harrison as a director (2 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
20 January 2011 | Termination of appointment of Philip Smith as a secretary (1 page) |
20 January 2011 | Termination of appointment of Philip Smith as a director (1 page) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (9 pages) |
13 July 2010 | Register(s) moved to registered inspection location (1 page) |
13 July 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 January 2010 | Termination of appointment of Alan Bush as a director (1 page) |
22 July 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
10 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from florida close hot lane industrial estate burslem stoke on trent staffordshire ST6 2AU (1 page) |
6 June 2009 | Full accounts made up to 31 August 2008 (15 pages) |
14 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
4 February 2008 | Full accounts made up to 31 August 2007 (15 pages) |
31 July 2007 | Return made up to 10/07/07; full list of members (7 pages) |
23 February 2007 | Accounts for a medium company made up to 31 August 2006 (17 pages) |
19 July 2006 | Return made up to 10/07/06; full list of members (8 pages) |
30 June 2006 | Group of companies' accounts made up to 31 August 2005 (35 pages) |
13 September 2005 | Return made up to 10/07/05; full list of members
|
9 July 2005 | Director resigned (1 page) |
22 June 2005 | Declaration of assistance for shares acquisition (6 pages) |
22 June 2005 | Resolutions
|
22 June 2005 | £ ic 1083333/823333 07/06/05 £ sr 260000@1=260000 (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
22 June 2005 | Declaration of assistance for shares acquisition (6 pages) |
15 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2005 | Particulars of mortgage/charge (7 pages) |
10 June 2005 | Particulars of mortgage/charge (4 pages) |
2 June 2005 | Group of companies' accounts made up to 31 August 2004 (28 pages) |
15 July 2004 | Return made up to 10/07/04; full list of members
|
25 June 2004 | Director's particulars changed (1 page) |
7 May 2004 | Group of companies' accounts made up to 31 August 2003 (28 pages) |
6 August 2003 | Return made up to 10/07/03; full list of members (9 pages) |
28 July 2003 | Group of companies' accounts made up to 31 August 2002 (30 pages) |
12 May 2003 | New director appointed (2 pages) |
29 July 2002 | Auditor's resignation (2 pages) |
16 July 2002 | Return made up to 10/07/02; full list of members (9 pages) |
5 April 2002 | Group of companies' accounts made up to 31 August 2001 (27 pages) |
18 July 2001 | Return made up to 10/07/01; full list of members (9 pages) |
21 November 2000 | Full group accounts made up to 31 August 2000 (27 pages) |
21 July 2000 | Return made up to 10/07/00; full list of members
|
19 April 2000 | Full group accounts made up to 31 August 1999 (28 pages) |
12 August 1999 | Return made up to 10/07/99; no change of members
|
10 May 1999 | Full group accounts made up to 31 August 1998 (28 pages) |
5 August 1998 | Return made up to 10/07/98; no change of members
|
12 December 1997 | Full group accounts made up to 31 August 1997 (31 pages) |
3 December 1997 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
11 August 1997 | Return made up to 10/07/97; full list of members
|
7 July 1997 | £ nc 46666/1106666 19/06/97 (1 page) |
7 July 1997 | Ad 19/06/97--------- £ si [email protected]=10000 £ si 650000@1=650000 £ ic 426628/1086628 (2 pages) |
7 July 1997 | S-div 02/06/97 (1 page) |
7 July 1997 | Memorandum and Articles of Association (28 pages) |
7 July 1997 | £ nc 23433/46666 02/06/97 (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | Ad 19/06/97--------- £ si [email protected]=20000 £ si 400000@1=400000 £ ic 6628/426628 (2 pages) |
7 July 1997 | Ad 02/06/97--------- £ si [email protected]=3313 £ ic 3315/6628 (2 pages) |
7 July 1997 | Resolutions
|
27 June 1997 | Registered office changed on 27/06/97 from: the brampton newcastle under lyme staffordshire ST5 0QW (1 page) |
27 June 1997 | New director appointed (2 pages) |
24 June 1997 | Particulars of mortgage/charge (7 pages) |
22 June 1997 | Ad 02/06/97--------- £ si [email protected]=3313 £ ic 2/3315 (2 pages) |
22 June 1997 | S-div 02/06/97 (1 page) |
22 June 1997 | £ nc 100/23434 02/06/97 (1 page) |
22 June 1997 | Resolutions
|
30 May 1997 | Company name changed k & s (254) LIMITED\certificate issued on 02/06/97 (2 pages) |
15 April 1997 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
5 July 1996 | Return made up to 10/07/96; full list of members (6 pages) |
28 January 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
28 January 1996 | Secretary resigned;new director appointed (2 pages) |
28 January 1996 | New director appointed (2 pages) |
10 July 1995 | Incorporation (36 pages) |