INTROFOCUS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINTROFOCUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01639209
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTROFOCUS LIMITED?

    • Machining (25620) / Manufacturing

    Where is INTROFOCUS LIMITED located?

    Registered Office Address
    c/o CLAMONTA LIMITED
    Whitacre Road
    CV11 6BX Nuneaton
    Warks
    Undeliverable Registered Office AddressNo

    What were the previous names of INTROFOCUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLAMONTA ENGINEERING COMPANY LIMITEDJun 01, 1982Jun 01, 1982

    What are the latest accounts for INTROFOCUS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for INTROFOCUS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INTROFOCUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Jarvis Rasheed Farrar-Khan as a director on May 29, 2014

    2 pagesAP01

    Termination of appointment of Demis Armen Ohandjanian as a director on Jun 03, 2014

    1 pagesTM01

    Termination of appointment of Fred Hite as a director on May 21, 2014

    1 pagesTM01

    Termination of appointment of Fred Hite as a director on May 21, 2014

    1 pagesTM01

    Termination of appointment of David Milne as a director on May 21, 2014

    1 pagesTM01

    Termination of appointment of Ernest James Layland as a director on May 21, 2014

    1 pagesTM01

    Appointment of Mr Demis Armen Ohandjanian as a director on May 21, 2014

    2 pagesAP01

    legacy

    1 pagesSH20

    Statement of capital on Jun 04, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Dec 29, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of David Milne as a director on Jan 01, 2014

    2 pagesAP01

    Termination of appointment of Michael Leigh Donovan as a secretary on Nov 08, 2013

    1 pagesTM02

    Termination of appointment of Michael Leigh Donovan as a director on Nov 08, 2013

    1 pagesTM01

    Satisfaction of charge 16 in full

    4 pagesMR04

    Satisfaction of charge 15 in full

    4 pagesMR04

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Dec 29, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Dec 29, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Brian Stanley Moore on Jan 30, 2012

    2 pagesCH01

    Director's details changed for Mr Michael Leigh Donovan on Jan 03, 2011

    2 pagesCH01

    Who are the officers of INTROFOCUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARRAR-KHAN, Jarvis Rasheed, Dr
    c/o Clamonta Limited
    Whitacre Road
    CV11 6BX Nuneaton
    Warks
    Director
    c/o Clamonta Limited
    Whitacre Road
    CV11 6BX Nuneaton
    Warks
    EnglandBritish188423520001
    BELL, Matthew
    2 Robert Road
    S8 7TL Sheffield
    South Yorkshire
    Secretary
    2 Robert Road
    S8 7TL Sheffield
    South Yorkshire
    British84221530001
    BULL, Stephen George
    38 Green Avenue
    CF36 3AX Porthcawl
    Mid Glamorgan
    Secretary
    38 Green Avenue
    CF36 3AX Porthcawl
    Mid Glamorgan
    British4027770001
    DONOVAN, Michael Leigh
    William James Way
    B95 5GB Henley-In-Arden
    22
    West Midlands
    United Kingdom
    Secretary
    William James Way
    B95 5GB Henley-In-Arden
    22
    West Midlands
    United Kingdom
    British65859150001
    HRYCKIV, Ann
    50 Middelburg Close
    CV11 6PZ Nuneaton
    Warwickshire
    Secretary
    50 Middelburg Close
    CV11 6PZ Nuneaton
    Warwickshire
    British30679410001
    BELL, Matthew
    2 Robert Road
    S8 7TL Sheffield
    South Yorkshire
    Director
    2 Robert Road
    S8 7TL Sheffield
    South Yorkshire
    British84221530001
    BROOKS, Mark
    8 Birch Lea
    Walkington
    HU17 8TH Beverley
    North Humberside
    Director
    8 Birch Lea
    Walkington
    HU17 8TH Beverley
    North Humberside
    EnglandBritish122935110001
    BRUCE, Colin
    50 Middleburg Close
    Nuneaton
    Warwicks
    Director
    50 Middleburg Close
    Nuneaton
    Warwicks
    British4027790001
    BULL, Stephen George
    38 Green Avenue
    CF36 3AX Porthcawl
    Mid Glamorgan
    Director
    38 Green Avenue
    CF36 3AX Porthcawl
    Mid Glamorgan
    WalesBritish4027770001
    DONOVAN, Michael Leigh
    William James Way
    B95 5GB Henley-In-Arden
    22
    West Midlands
    United Kingdom
    Director
    William James Way
    B95 5GB Henley-In-Arden
    22
    West Midlands
    United Kingdom
    EnglandBritish65859150003
    HITE, Fred
    11731 Autumn Tree Drive
    Fort Wayne
    Indiana 46845
    Usa
    Director
    11731 Autumn Tree Drive
    Fort Wayne
    Indiana 46845
    Usa
    UsaUsa115728830002
    HRYCKIV, Ann
    50 Middelburg Close
    CV11 6PZ Nuneaton
    Warwickshire
    Director
    50 Middelburg Close
    CV11 6PZ Nuneaton
    Warwickshire
    British30679410001
    HYNES, John James
    51 Beacon Road
    Wylde Green
    B73 5ST Sutton Coldfield
    West Midlands
    Director
    51 Beacon Road
    Wylde Green
    B73 5ST Sutton Coldfield
    West Midlands
    EnglandBritish126573710001
    LAYLAND, Ernest James
    Belilah Road
    S6 2AN Sheffield
    Thornton Precision Components Ltd
    South Yorkshire
    Director
    Belilah Road
    S6 2AN Sheffield
    Thornton Precision Components Ltd
    South Yorkshire
    EnglandBritish89514470001
    MILNE, David
    9602 Coldwater Road
    Suite 202
    Fort Wayne
    Symmetry Medical Inc.
    In 46825
    Usa
    Director
    9602 Coldwater Road
    Suite 202
    Fort Wayne
    Symmetry Medical Inc.
    In 46825
    Usa
    UsaAmerican184491080001
    OHANDJANIAN, Demis Armen
    Euroway Trading Estate
    BD4 6SE Bradford
    Woodlands, 21 Roydsdale Way
    England
    Director
    Euroway Trading Estate
    BD4 6SE Bradford
    Woodlands, 21 Roydsdale Way
    England
    EnglandBritish118283730002
    SENIOR, Richard John
    84 Marsh House Road
    Ecclesall
    S11 9SQ Sheffield
    Director
    84 Marsh House Road
    Ecclesall
    S11 9SQ Sheffield
    United KingdomBritish49627950002
    STANLEY MOORE, Brian
    55 E Erie, Apt 1901
    FOREIGN Chicago
    Illinois 60611
    Usa.
    Director
    55 E Erie, Apt 1901
    FOREIGN Chicago
    Illinois 60611
    Usa.
    UsaBritish118281490002
    WEBSTER, Richard Taylor
    40 Northway
    Bishopston
    SA3 3JN Swansea
    West Glamorgan
    Director
    40 Northway
    Bishopston
    SA3 3JN Swansea
    West Glamorgan
    British4027780001
    WHEELER, Alan Leslie
    18 White House Green
    B91 1SP Solihull
    West Midlands
    Director
    18 White House Green
    B91 1SP Solihull
    West Midlands
    British65859190001

    Does INTROFOCUS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 02, 2008
    Delivered On Oct 06, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a land lying to the south of oaston road t/no WK83541 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 06, 2008Registration of a charge (395)
    • Nov 14, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 01, 2008
    Delivered On Aug 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Aug 07, 2008Registration of a charge (395)
    • Nov 14, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On May 17, 2005
    Delivered On Jun 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 02, 2005Registration of a charge (395)
    • Feb 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 17, 2005
    Delivered On May 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and clamonta limited to the chargee on any account whatsoever
    Short particulars
    F/H land lying to the south of oaston road nuneaton warwickshire t/no WK83541. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 28, 2005Registration of a charge (395)
    • Feb 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 29, 1999
    Delivered On Nov 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as clamonta engineering company limited) to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 04, 1999Registration of a charge (395)
    • May 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Oct 29, 1999
    Delivered On Nov 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as clamonta engineering company limited) to the chargee on any account whatsoever
    Short particulars
    By way of assignment all money that may become payable under policy number NVQ70253. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 04, 1999Registration of a charge (395)
    • Feb 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Oct 29, 1999
    Delivered On Nov 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company (formerly known as clamonta engineering company limited) to the chargee on any account whatsoever
    Short particulars
    By way of assignment all money that may become payable under the policy number NVQ70252. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 04, 1999Registration of a charge (395)
    • Feb 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 30, 1998
    Delivered On May 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 12, 1998Registration of a charge (395)
    • Nov 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 30, 1998
    Delivered On May 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Former B.T.centre,whitacre rd,whitacre road industrial estate,nuneaton,warwickshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 07, 1998Registration of a charge (395)
    • Oct 26, 1999Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Mar 15, 1993
    Delivered On Mar 16, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All singular chattels plant machinery as per form 395 ref M373C.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Mar 16, 1993Registration of a charge (395)
    • Aug 12, 1995Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Apr 04, 1991
    Delivered On Apr 08, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts. Uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 08, 1991Registration of a charge
    • Jun 12, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 14, 1988
    Delivered On Oct 17, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & building lying to the south east of whitacre road nuneaton worwickshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 17, 1988Registration of a charge
    • Oct 21, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 16, 1986
    Delivered On Feb 04, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures - fittings fixed plant and machinery stocks shares & other securities all intellectual property rights.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 04, 1986Registration of a charge
    • Jul 02, 1992Statement of satisfaction of a charge in full or part (403a)
    Secured debenture
    Created On Jan 16, 1986
    Delivered On Feb 04, 1986
    Satisfied
    Amount secured
    £50,000 and all other monies due or to become due fromthe company and/or all or any of the other companies named therein to the chargee
    Short particulars
    L/H land & bldgs at maesteg mid glamorgan wales k/A.forge industrial estate. Fixed equitable charge on all future f/h & l/h property etc goodwill, uncalled capital etc floating charge on all assets & undertaking property present & future (see doc M12.).
    Persons Entitled
    • Ncb (Enterprise) Limited
    Transactions
    • Feb 04, 1986Registration of a charge
    Collateral debenture
    Created On Apr 27, 1984
    Delivered On May 02, 1984
    Satisfied
    Amount secured
    Securing all moneys now due or from time to time accruing date from pagenest limited to investors in industry PLC.
    Short 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.
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • May 02, 1984Registration of a charge
    • Apr 01, 1993Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 11, 1982
    Delivered On Aug 16, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book debts & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 16, 1982Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0