Company NameIFB (Holdings) Limited
Company StatusDissolved
Company Number03077353
CategoryPrivate Limited Company
Incorporation Date10 July 1995(28 years, 9 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NameK & S (254) 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(18 years, 9 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 NameAlan Bush
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(6 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressWest View 1 The Birches
Cheadle
Stoke On Trent
Staffordshire
ST10 1QB
Director NamePhilip Smith
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(6 months, 2 weeks after company formation)
Appointment Duration14 years, 12 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
Appointed22 January 1996(6 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wild Fowl Walk
Baldwins Gate
Newcastle Under Lyme
Staffordshire
ST5 5LW
Secretary NamePhilip Smith
NationalityBritish
StatusResigned
Appointed22 January 1996(6 months, 2 weeks after company formation)
Appointment Duration14 years, 12 months (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Perivale Close
Birches Head
Stoke On Trent
Staffordshire
ST1 6UD
Director NameDerek Leonard Cooke
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(1 year, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address1 Oakwood Court
Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Director NameMr Peter Thomas Stanley Boyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(7 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2005)
RoleDirector Consultant
Country of ResidenceEngland
Correspondence AddressBollin House Bollin Way
Prestbury
Macclesfield
Cheshire
SK10 4BX
Director NameMr Raymond Harrison
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(16 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 29 February 2016)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSimarco House Crittall Road
Witham
Essex
CM8 3DR
Director NameK & S Directors Limited (Corporation)
StatusResigned
Appointed10 July 1995(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW
Secretary NameK & S Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1995(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW

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

400k at £1Ifb (Uk) LTD
48.58%
B Redeemable Preference
390k at £1Ifb (Uk) LTD
47.37%
A Redeemable Preference
233.3k at £0.1Ifb (Uk) LTD
2.83%
Ordinary
100k at £0.1Ifb (Uk) LTD
1.21%
Preferred 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
19 June 1997Delivered 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

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 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
14 February 2017Resolutions
  • RES13 ‐ Reduce share prem a/c and capital redemption resereve 14/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 February 2017Solvency Statement dated 14/11/16 (1 page)
14 February 2017Statement by Directors (2 pages)
14 February 2017Statement of capital on 14 February 2017
  • GBP 0.10
(5 pages)
30 August 2016Full accounts made up to 31 December 2015 (13 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (8 pages)
8 March 2016Termination of appointment of Raymond Harrison as a director on 29 February 2016 (1 page)
3 August 2015Director's details changed for Mr Raymond Harrison on 5 January 2015 (2 pages)
3 August 2015Satisfaction of charge 030773530006 in full (1 page)
3 August 2015Satisfaction of charge 030773530005 in full (1 page)
3 August 2015Director's details changed for Mr Raymond Harrison on 5 January 2015 (2 pages)
20 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 823,333.3
(6 pages)
22 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 April 2015Termination of appointment of Stephen David Shepley 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)
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 2 in full (4 pages)
15 July 2014Satisfaction of charge 4 in full (6 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 823,333.3
(7 pages)
14 July 2014Register(s) moved to registered office address Unit 2 Chemical Lane Stoke-on-Trent ST6 4PB (1 page)
14 July 2014Register 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 2014Full accounts made up to 31 December 2013 (17 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 030773530006 (58 pages)
19 April 2014Registration of charge 030773530005 (58 pages)
4 April 2014Satisfaction of charge 3 in full (1 page)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
20 May 2013Full accounts made up to 31 December 2012 (15 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)
12 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
4 May 2012Full accounts made up to 31 December 2011 (15 pages)
25 August 2011Appointment of Mr Raymond Harrison as a director (2 pages)
12 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
7 June 2011Full accounts made up to 31 December 2010 (18 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
20 January 2011Termination of appointment of Philip Smith as a secretary (1 page)
20 January 2011Termination of appointment of Philip Smith as a director (1 page)
13 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (9 pages)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Register inspection address has been changed (1 page)
18 June 2010Full accounts made up to 31 December 2009 (17 pages)
4 January 2010Termination of appointment of Alan Bush as a director (1 page)
22 July 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
10 July 2009Return made up to 10/07/09; full list of members (5 pages)
10 June 2009Registered office changed on 10/06/2009 from florida close hot lane industrial estate burslem stoke on trent staffordshire ST6 2AU (1 page)
6 June 2009Full accounts made up to 31 August 2008 (15 pages)
14 July 2008Return made up to 10/07/08; full list of members (5 pages)
4 February 2008Full accounts made up to 31 August 2007 (15 pages)
31 July 2007Return made up to 10/07/07; full list of members (7 pages)
23 February 2007Accounts for a medium company made up to 31 August 2006 (17 pages)
19 July 2006Return made up to 10/07/06; full list of members (8 pages)
30 June 2006Group of companies' accounts made up to 31 August 2005 (35 pages)
13 September 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 July 2005Director resigned (1 page)
22 June 2005Declaration of assistance for shares acquisition (6 pages)
22 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 June 2005£ ic 1083333/823333 07/06/05 £ sr 260000@1=260000 (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Declaration of assistance for shares acquisition (6 pages)
15 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2005Particulars of mortgage/charge (7 pages)
10 June 2005Particulars of mortgage/charge (4 pages)
2 June 2005Group of companies' accounts made up to 31 August 2004 (28 pages)
15 July 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
25 June 2004Director's particulars changed (1 page)
7 May 2004Group of companies' accounts made up to 31 August 2003 (28 pages)
6 August 2003Return made up to 10/07/03; full list of members (9 pages)
28 July 2003Group of companies' accounts made up to 31 August 2002 (30 pages)
12 May 2003New director appointed (2 pages)
29 July 2002Auditor's resignation (2 pages)
16 July 2002Return made up to 10/07/02; full list of members (9 pages)
5 April 2002Group of companies' accounts made up to 31 August 2001 (27 pages)
18 July 2001Return made up to 10/07/01; full list of members (9 pages)
21 November 2000Full group accounts made up to 31 August 2000 (27 pages)
21 July 2000Return made up to 10/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 2000Full group accounts made up to 31 August 1999 (28 pages)
12 August 1999Return made up to 10/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1999Full group accounts made up to 31 August 1998 (28 pages)
5 August 1998Return made up to 10/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 December 1997Full group accounts made up to 31 August 1997 (31 pages)
3 December 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
11 August 1997Return made up to 10/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 July 1997£ nc 46666/1106666 19/06/97 (1 page)
7 July 1997Ad 19/06/97--------- £ si [email protected]=10000 £ si 650000@1=650000 £ ic 426628/1086628 (2 pages)
7 July 1997S-div 02/06/97 (1 page)
7 July 1997Memorandum and Articles of Association (28 pages)
7 July 1997£ nc 23433/46666 02/06/97 (1 page)
7 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 July 1997Ad 19/06/97--------- £ si [email protected]=20000 £ si 400000@1=400000 £ ic 6628/426628 (2 pages)
7 July 1997Ad 02/06/97--------- £ si [email protected]=3313 £ ic 3315/6628 (2 pages)
7 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
27 June 1997Registered office changed on 27/06/97 from: the brampton newcastle under lyme staffordshire ST5 0QW (1 page)
27 June 1997New director appointed (2 pages)
24 June 1997Particulars of mortgage/charge (7 pages)
22 June 1997Ad 02/06/97--------- £ si [email protected]=3313 £ ic 2/3315 (2 pages)
22 June 1997S-div 02/06/97 (1 page)
22 June 1997£ nc 100/23434 02/06/97 (1 page)
22 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
30 May 1997Company name changed k & s (254) LIMITED\certificate issued on 02/06/97 (2 pages)
15 April 1997Accounts for a dormant company made up to 31 July 1996 (3 pages)
5 July 1996Return made up to 10/07/96; full list of members (6 pages)
28 January 1996New secretary appointed;director resigned;new director appointed (2 pages)
28 January 1996Secretary resigned;new director appointed (2 pages)
28 January 1996New director appointed (2 pages)
10 July 1995Incorporation (36 pages)