IFAENGINE LIMITED
Overview
| Company Name | IFAENGINE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03955490 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of IFAENGINE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is IFAENGINE LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2P 2YU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IFAENGINE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BROOMCO (2157) LIMITED | Mar 24, 2000 | Mar 24, 2000 |
What are the latest accounts for IFAENGINE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for IFAENGINE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||||||
Registered office address changed from No. 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on May 04, 2017 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to No. 1 Dorset Street Southampton Hampshire SO15 2DP on Jan 03, 2017 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2016
| 3 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed from Secretariat Friends Life 2nd Floor 1 New Change London EC4M 9EF England to Wellington Row York YO90 1WR | 1 pages | AD02 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||||||
Termination of appointment of James Allen Newman as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr John Cowan as a director on Jun 23, 2015 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||||||
Director's details changed for Mr James Allen Newman on May 13, 2014 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr James Allen Newman as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of George Higginson as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Hooper as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of IFAENGINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Secretary | RH4 1QA Dorking Pixham End Surrey United Kingdom |
| 168877070001 | ||||||||||
| COWAN, John | Director | Montagu Square Westminster W1H 2LW London 47 United Kingdom | United Kingdom | British | 109138540001 | |||||||||
| HARKCOM, Sarah Georgette | Secretary | 10 Waveney Drive SK9 3UJ Wilmslow Cheshire | British | 125922310001 | ||||||||||
| MONGER, Diana | Secretary | Dorking RH4 1QA Surrey Pixham End | 149969500001 | |||||||||||
| SINNETT, Paul Martin | Secretary | Mill Croft Barn Water Stratford Road MK18 4PD Tingewick | British | 71468530002 | ||||||||||
| TATE, Jeffrey Norman | Secretary | Hall Carr Lane Longton PR4 5JJ Preston 52 Lancashire | British | 122523970001 | ||||||||||
| TAYLOR, Alan | Secretary | 14 Amberleigh Close Appleton Thorn WA4 4TD Warrington Cheshire | British | 106908290001 | ||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
| COUZENS, Michael Alastair | Director | RH4 1QA Dorking Pixham End Surrey England | United Kingdom | British | 75553130006 | |||||||||
| GOLDER, David Alan | Director | Langdale House Old Green Medbourne LE16 8DX Market Harborough Leicestershire | United Kingdom | British | 66822000005 | |||||||||
| HIGGINSON, George | Director | Dorking RH4 1QA Surrey Pixham End | Northern Ireland | British | 74690950003 | |||||||||
| HOGARTH, Paul Henry | Director | Withington Hall Holmes Chapel Road Lower Withington SK11 9DS Chelford Cheshire | British | 12524640003 | ||||||||||
| HOOPER, Paul | Director | Dorking RH4 1QA Surrey Pixham End England England | United Kingdom | British | 152500600001 | |||||||||
| HOPWOOD, Nigel Boyd | Director | 82 Colney Lane NR4 7RG Cringleford Norwich | United Kingdom | British | 87206400001 | |||||||||
| LAST, Richard | Director | The Leys Farm Banbury Road Great Tew OX7 4DL Chipping Norton Oxfordshire | United Kingdom | British | 80537570001 | |||||||||
| MANN, Peter | Director | Church Lane Guilden Sutton CH3 7EW Chester Hilltop Cheshire | United Kingdom | British | 106313510004 | |||||||||
| MANN, Timothy John | Director | Lockram House Lockram Lane Goddard's Green RG7 3AR Wokefield Berkshire | England | British | 149510850002 | |||||||||
| MARTIN, Ivan | Director | Dorking RH4 1QA Surrey Pixham End England England | England | British | 123233030001 | |||||||||
| MCKEAN, John Roy | Director | 202 Kirkintilloch Bishopbriggs G64 2ND Glasgow | Scotland | British | 107601560001 | |||||||||
| MESSENGER, Iain Ernest Bradley | Director | Arbory Road Castletown IM9 1PD Isle Of Man 1 Westham Lea | British | 130019180001 | ||||||||||
| NEWMAN, James Allen | Director | Dorking RH4 1QA Surrey Pixham End | United Kingdom | British | 184671850003 | |||||||||
| RIMMER, David | Director | Sandy Lane Helsby WA6 9BD Frodsham Broomhill Uk United Kingdom | British | 135524200001 | ||||||||||
| SCOTT, David Campbell | Director | Bankhead Courtyard Bankhead Farm Peat Inn KY15 5LF Fife 2 | United Kingdom | British | 156474180001 | |||||||||
| SINNETT, Paul Martin | Director | Mill Croft Barn Water Stratford Road MK18 4PD Tingewick | England | British | 71468530002 | |||||||||
| TAYLOR, Alan | Director | 14 Amberleigh Close Appleton Thorn WA4 4TD Warrington Cheshire | United Kingdom | British | 106908290001 | |||||||||
| TAYLOR, Simon Julian | Director | Henbury House Pexhill Road SK11 9PY Henbury Cheshire | United Kingdom | British | 35047320007 | |||||||||
| VEEVERS, Darren Paul | Director | Riverside 25 Meadow Park Irwell Vale BL0 0QB Ramsbottom Lancashire | Great Britain | British | 72368910002 | |||||||||
| WADELIN, Mark Thomas | Director | Dorking RH4 1QA Surrey Pixham End | England | British | 70575020005 | |||||||||
| WARNOCK, David Andrew | Director | Lammasfield Chelford Road SK9 7TJ Alderley Edge Cheshire | England | British | 17008150002 | |||||||||
| WEAVER, Martyn William | Director | 1 Steadings Rise Mere WA16 0WB Knutsford Cheshire | British | 62741240001 | ||||||||||
| YOUNG, Stephen | Director | Green Lane HG2 9LP Harrogate 50 North Yorkshire United Kingdom | United Kingdom | British | 74593720003 | |||||||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Does IFAENGINE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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