IFAENGINE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameIFAENGINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03955490
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IFAENGINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (2157) LIMITEDMar 24, 2000Mar 24, 2000

    What are the latest accounts for IFAENGINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for IFAENGINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    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 pagesAD01

    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 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Statement of capital following an allotment of shares on Nov 30, 2016

    • Capital: GBP 4,935,093
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 50,000
    SH01

    Annual return made up to Nov 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 50,000
    SH01

    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 pagesAD02

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Termination of appointment of James Allen Newman as a director on Jun 30, 2015

    1 pagesTM01

    Appointment of Mr John Cowan as a director on Jun 23, 2015

    2 pagesAP01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Nov 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Director's details changed for Mr James Allen Newman on May 13, 2014

    2 pagesCH01

    Appointment of Mr James Allen Newman as a director

    2 pagesAP01

    Termination of appointment of George Higginson as a director

    1 pagesTM01

    Termination of appointment of Paul Hooper as a director

    1 pagesTM01

    Annual return made up to Nov 16, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2013

    Statement of capital on Dec 13, 2013

    • Capital: GBP 50,000
    SH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Amend articles 10/10/2013
    RES13

    Who are the officers of IFAENGINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Secretary
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7350629
    168877070001
    COWAN, John
    Montagu Square
    Westminster
    W1H 2LW London
    47
    United Kingdom
    Director
    Montagu Square
    Westminster
    W1H 2LW London
    47
    United Kingdom
    United KingdomBritish109138540001
    HARKCOM, Sarah Georgette
    10 Waveney Drive
    SK9 3UJ Wilmslow
    Cheshire
    Secretary
    10 Waveney Drive
    SK9 3UJ Wilmslow
    Cheshire
    British125922310001
    MONGER, Diana
    Dorking
    RH4 1QA Surrey
    Pixham End
    Secretary
    Dorking
    RH4 1QA Surrey
    Pixham End
    149969500001
    SINNETT, Paul Martin
    Mill Croft Barn
    Water Stratford Road
    MK18 4PD Tingewick
    Secretary
    Mill Croft Barn
    Water Stratford Road
    MK18 4PD Tingewick
    British71468530002
    TATE, Jeffrey Norman
    Hall Carr Lane
    Longton
    PR4 5JJ Preston
    52
    Lancashire
    Secretary
    Hall Carr Lane
    Longton
    PR4 5JJ Preston
    52
    Lancashire
    British122523970001
    TAYLOR, Alan
    14 Amberleigh Close
    Appleton Thorn
    WA4 4TD Warrington
    Cheshire
    Secretary
    14 Amberleigh Close
    Appleton Thorn
    WA4 4TD Warrington
    Cheshire
    British106908290001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    COUZENS, Michael Alastair
    RH4 1QA Dorking
    Pixham End
    Surrey
    England
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    England
    United KingdomBritish75553130006
    GOLDER, David Alan
    Langdale House
    Old Green Medbourne
    LE16 8DX Market Harborough
    Leicestershire
    Director
    Langdale House
    Old Green Medbourne
    LE16 8DX Market Harborough
    Leicestershire
    United KingdomBritish66822000005
    HIGGINSON, George
    Dorking
    RH4 1QA Surrey
    Pixham End
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    Northern IrelandBritish74690950003
    HOGARTH, Paul Henry
    Withington Hall
    Holmes Chapel Road Lower Withington
    SK11 9DS Chelford
    Cheshire
    Director
    Withington Hall
    Holmes Chapel Road Lower Withington
    SK11 9DS Chelford
    Cheshire
    British12524640003
    HOOPER, Paul
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    United KingdomBritish152500600001
    HOPWOOD, Nigel Boyd
    82 Colney Lane
    NR4 7RG Cringleford
    Norwich
    Director
    82 Colney Lane
    NR4 7RG Cringleford
    Norwich
    United KingdomBritish87206400001
    LAST, Richard
    The Leys Farm
    Banbury Road Great Tew
    OX7 4DL Chipping Norton
    Oxfordshire
    Director
    The Leys Farm
    Banbury Road Great Tew
    OX7 4DL Chipping Norton
    Oxfordshire
    United KingdomBritish80537570001
    MANN, Peter
    Church Lane
    Guilden Sutton
    CH3 7EW Chester
    Hilltop
    Cheshire
    Director
    Church Lane
    Guilden Sutton
    CH3 7EW Chester
    Hilltop
    Cheshire
    United KingdomBritish106313510004
    MANN, Timothy John
    Lockram House Lockram Lane
    Goddard's Green
    RG7 3AR Wokefield
    Berkshire
    Director
    Lockram House Lockram Lane
    Goddard's Green
    RG7 3AR Wokefield
    Berkshire
    EnglandBritish149510850002
    MARTIN, Ivan
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    EnglandBritish123233030001
    MCKEAN, John Roy
    202 Kirkintilloch
    Bishopbriggs
    G64 2ND Glasgow
    Director
    202 Kirkintilloch
    Bishopbriggs
    G64 2ND Glasgow
    ScotlandBritish107601560001
    MESSENGER, Iain Ernest Bradley
    Arbory Road
    Castletown
    IM9 1PD Isle Of Man
    1 Westham Lea
    Director
    Arbory Road
    Castletown
    IM9 1PD Isle Of Man
    1 Westham Lea
    British130019180001
    NEWMAN, James Allen
    Dorking
    RH4 1QA Surrey
    Pixham End
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    United KingdomBritish184671850003
    RIMMER, David
    Sandy Lane
    Helsby
    WA6 9BD Frodsham
    Broomhill
    Uk
    United Kingdom
    Director
    Sandy Lane
    Helsby
    WA6 9BD Frodsham
    Broomhill
    Uk
    United Kingdom
    British135524200001
    SCOTT, David Campbell
    Bankhead Courtyard Bankhead Farm
    Peat Inn
    KY15 5LF Fife
    2
    Director
    Bankhead Courtyard Bankhead Farm
    Peat Inn
    KY15 5LF Fife
    2
    United KingdomBritish156474180001
    SINNETT, Paul Martin
    Mill Croft Barn
    Water Stratford Road
    MK18 4PD Tingewick
    Director
    Mill Croft Barn
    Water Stratford Road
    MK18 4PD Tingewick
    EnglandBritish71468530002
    TAYLOR, Alan
    14 Amberleigh Close
    Appleton Thorn
    WA4 4TD Warrington
    Cheshire
    Director
    14 Amberleigh Close
    Appleton Thorn
    WA4 4TD Warrington
    Cheshire
    United KingdomBritish106908290001
    TAYLOR, Simon Julian
    Henbury House
    Pexhill Road
    SK11 9PY Henbury
    Cheshire
    Director
    Henbury House
    Pexhill Road
    SK11 9PY Henbury
    Cheshire
    United KingdomBritish35047320007
    VEEVERS, Darren Paul
    Riverside 25 Meadow Park
    Irwell Vale
    BL0 0QB Ramsbottom
    Lancashire
    Director
    Riverside 25 Meadow Park
    Irwell Vale
    BL0 0QB Ramsbottom
    Lancashire
    Great BritainBritish72368910002
    WADELIN, Mark Thomas
    Dorking
    RH4 1QA Surrey
    Pixham End
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    EnglandBritish70575020005
    WARNOCK, David Andrew
    Lammasfield
    Chelford Road
    SK9 7TJ Alderley Edge
    Cheshire
    Director
    Lammasfield
    Chelford Road
    SK9 7TJ Alderley Edge
    Cheshire
    EnglandBritish17008150002
    WEAVER, Martyn William
    1 Steadings Rise
    Mere
    WA16 0WB Knutsford
    Cheshire
    Director
    1 Steadings Rise
    Mere
    WA16 0WB Knutsford
    Cheshire
    British62741240001
    YOUNG, Stephen
    Green Lane
    HG2 9LP Harrogate
    50
    North Yorkshire
    United Kingdom
    Director
    Green Lane
    HG2 9LP Harrogate
    50
    North Yorkshire
    United Kingdom
    United KingdomBritish74593720003
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Does IFAENGINE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2016Commencement of winding up
    Oct 05, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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