INTERFAST EUROPE LIMITED

INTERFAST EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameINTERFAST EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06973432
    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 INTERFAST EUROPE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INTERFAST EUROPE LIMITED located?

    Registered Office Address
    c/o JAMES COWPER KRESTON
    The White Building
    1-4 Cumberland Place
    SO15 2NP Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERFAST EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAYVIN 417 LIMITEDJul 27, 2009Jul 27, 2009

    What are the latest accounts for INTERFAST EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for INTERFAST EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 05, 2017

    8 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 06, 2016

    LRESSP

    Registered office address changed from C/O Wesco Aircraft Europe Limited Park Mill Way Clayton West Huddersfield West Yorkshire HD8 9XJ to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on Dec 17, 2016

    2 pagesAD01

    Confirmation statement made on Jul 27, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    5 pagesAA

    Annual return made up to Jul 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 350,000
    SH01

    Termination of appointment of Greg Alan Hann as a director on Jan 14, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2014

    5 pagesAA

    Secretary's details changed for John Holland on Jan 19, 2015

    1 pagesCH03

    Annual return made up to Jul 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 350,000
    SH01

    Accounts for a small company made up to Sep 30, 2013

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jul 27, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital following an allotment of shares on Dec 18, 2013

    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * J4 Unit 4 Doman Road Camberley Surrey GU15 3LB* on Aug 22, 2013

    2 pagesAD01

    Accounts for a small company made up to Sep 30, 2012

    10 pagesAA

    Annual return made up to Jul 27, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of John Holland as a secretary

    3 pagesAP03

    Appointment of Jan Alexander Dobrucki as a director

    3 pagesAP01

    Appointment of Greg Hann as a director

    3 pagesAP01

    Termination of appointment of Thomas Worden as a director

    2 pagesTM01

    Who are the officers of INTERFAST EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND, John
    c/o Legal Department
    24911 Avenue Stanford
    Valencia
    Wesco Global Hq
    California, Ca 91355
    United States
    Secretary
    c/o Legal Department
    24911 Avenue Stanford
    Valencia
    Wesco Global Hq
    California, Ca 91355
    United States
    British172110530001
    DOBRUCKI, Jan Alexander
    c/o James Cowper Kreston
    1-4 Cumberland Place
    SO15 2NP Southampton
    The White Building
    Director
    c/o James Cowper Kreston
    1-4 Cumberland Place
    SO15 2NP Southampton
    The White Building
    United KingdomBritish137896720001
    ALLEN, James Alexander
    1 Hinton Hall Barns
    Haddenham
    CB6 3SZ Ely
    The Granary, Hinton Hall Lane
    Cambridgeshire
    Director
    1 Hinton Hall Barns
    Haddenham
    CB6 3SZ Ely
    The Granary, Hinton Hall Lane
    Cambridgeshire
    EnglandBritish158565080001
    GERSTEIN, Howard David
    West End Road
    HA4 6DS Ruislip
    70
    Middlesex
    Director
    West End Road
    HA4 6DS Ruislip
    70
    Middlesex
    EnglandBritish104900820001
    HANN, Greg Alan
    Avenue Scott
    Valencia
    22
    California
    Usa
    Director
    Avenue Scott
    Valencia
    22
    California
    Usa
    California UsaAmerican196785890001
    PROCTOR, David
    Church Lane
    WR8 9BJ Defford
    Howclose
    Worcestershire
    Director
    Church Lane
    WR8 9BJ Defford
    Howclose
    Worcestershire
    UkBritish146028700001
    SHORT, John Richard
    The Cottage Church Lane
    Lolworth
    CB23 8HE Cambridge
    Director
    The Cottage Church Lane
    Lolworth
    CB23 8HE Cambridge
    United KingdomBritish8407810001
    WOOLLINGS, Stanley Douglas
    Laurentide Dive
    M3A 3CB Don Mills
    41
    Ontario
    Canada
    Director
    Laurentide Dive
    M3A 3CB Don Mills
    41
    Ontario
    Canada
    CanadaCanadian146028900001
    WORDEN, Thomas Scott
    36 Prince Rupert Drive
    Courtice
    Ontario
    L1e 1z5
    Canada
    Director
    36 Prince Rupert Drive
    Courtice
    Ontario
    L1e 1z5
    Canada
    CanadaCanadian140894600001

    Who are the persons with significant control of INTERFAST EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Mill Way
    Clayton West
    HD8 9XJ Huddersfield
    .
    West Yorks
    England
    Apr 06, 2016
    Park Mill Way
    Clayton West
    HD8 9XJ Huddersfield
    .
    West Yorks
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1857310
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INTERFAST EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 06, 2016Commencement of winding up
    Oct 03, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alan Peter Whalley
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire
    practitioner
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire
    Sandra Lillian Mundy
    The White Building 1-4 Cumberland Place
    SO15 2NP Southampton
    Hampshire
    practitioner
    The White Building 1-4 Cumberland Place
    SO15 2NP 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