IFG ACTUARIAL & CORPORATE LIMITED

IFG ACTUARIAL & CORPORATE LIMITED

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

    Company NameIFG ACTUARIAL & CORPORATE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04759577
    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 IFG ACTUARIAL & CORPORATE LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is IFG ACTUARIAL & CORPORATE LIMITED located?

    Registered Office Address
    Trinity House
    Anderson Road
    CB24 4UQ Swavesey
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IFG ACTUARIAL & CORPORATE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for IFG ACTUARIAL & CORPORATE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IFG ACTUARIAL & CORPORATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2014

    Statement of capital on May 15, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to May 09, 2013 with full list of shareholders

    5 pagesAR01

    legacy

    22 pagesMG01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to May 09, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    legacy

    22 pagesMG01

    Annual return made up to May 09, 2011 with full list of shareholders

    5 pagesAR01

    Miscellaneous

    Duplicate articles of association
    1 pagesMISC

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to May 09, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of IFG ACTUARIAL & CORPORATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, John Anderson Scotland
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    Secretary
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    BritishChartered Accountant81703720005
    JONES, Clifford Spencer
    15 Pinnocks Lane
    SG7 6DL Baldock
    Hertfordshire
    Director
    15 Pinnocks Lane
    SG7 6DL Baldock
    Hertfordshire
    United KingdomBritishAccountant105862690002
    WATSON, John Anderson Scotland
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    Director
    Laxton Grange
    PE28 3XU Bluntisham
    9
    Cambridgeshire
    United Kingdom
    United KingdomBritishChartered Accountant81703720005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOURKE, Mark George
    32 Cowper Road
    IRISH Rathmines
    Dublin 6
    Ireland
    Director
    32 Cowper Road
    IRISH Rathmines
    Dublin 6
    Ireland
    IrelandIrishFinance Director235038750001
    GARDNER BOUGAARD, Paul Frederick Francis
    56 Howitt Road
    Belsize Park
    NW3 4LJ London
    Director
    56 Howitt Road
    Belsize Park
    NW3 4LJ London
    United KingdomBritishCompany Director46417150001
    LYNCH, Donal
    271 The Meadows West
    Belgard Heights
    IRISH Dublin
    24
    Director
    271 The Meadows West
    Belgard Heights
    IRISH Dublin
    24
    BritishChartered Secretary80709680001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does IFG ACTUARIAL & CORPORATE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share mortgage
    Created On Nov 29, 2012
    Delivered On Dec 08, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the relevant obligors to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The scheduled shares, the other shares and dividends, interest or other income see image for full details.
    Persons Entitled
    • Barclays Bank Ireland PLC (The Security Trustee)(as Agent and Trustee for the Secured Parties)
    Transactions
    • Dec 08, 2012Registration of a charge (MG01)
    Composite debenture
    Created On May 24, 2011
    Delivered On Jun 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, book debts, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (The Security Trustee)
    Transactions
    • Jun 08, 2011Registration of a charge (MG01)
    • Jul 03, 2013Satisfaction of a charge (MR04)
    Share mortgage executed outside of the united kingdom comprising property situated there
    Created On Apr 02, 2004
    Delivered On Apr 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The chargor with full title guarantee mortgaged in favour of the bank the securities all dividends interest or other income. See the mortgage charge document for full details.
    Persons Entitled
    • Ulster Bank Ireland Limited
    Transactions
    • Apr 28, 2004Registration of a charge (395)
    • Apr 18, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Jun 26, 2013Satisfaction of a charge (MR04)
    Floating charge executed outside of the united kingdom comprising property situated there
    Created On Apr 02, 2004
    Delivered On Apr 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the chargors or any one or more of them to the chargee on any account whatsoever
    Short particulars
    By way of floating charge all its undertaking property and assets whatsoever and wheresoever both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Ulster Bank Ireland Limited
    Transactions
    • Apr 28, 2004Registration of a charge (395)
    • Apr 18, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Jun 26, 2013Satisfaction of a charge (MR04)
    Share mortgage
    Created On Dec 16, 2003
    Delivered On Dec 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The securities being the shares holding santhouse whittington actuarial services LTD shares 2 ordinary shares of stg £1 each being the entire issued share capital all dividends interest or other income on any of the securities all stocks shares securities warrants rights moneys or property accruing or offered at any time all dividends interest or other income of the share mortgage. See the mortgage charge document for full details.
    Persons Entitled
    • Ulster Bank Ireland Limited
    Transactions
    • Dec 30, 2003Registration of a charge (395)
    • Apr 18, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Jun 26, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 16, 2003
    Delivered On Dec 30, 2003
    Satisfied
    Amount secured
    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
    Short particulars
    Floating charge all undertaking, property and assets of the company whatsoever and wheresoever present and future.
    Persons Entitled
    • Ulster Bank Ireland Limited
    Transactions
    • Dec 30, 2003Registration of a charge (395)
    • Apr 18, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Jun 26, 2013Satisfaction of a charge (MR04)

    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