Company NameIndependent Corporate Finance Limited
Company StatusDissolved
Company Number03832060
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)
Previous NameDevonshire Wilson Corporate Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Richard Sean Firth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2001(1 year, 7 months after company formation)
Appointment Duration16 years, 9 months (closed 02 January 2018)
RoleCorporate Finance Broker
Country of ResidenceEngland
Correspondence Address18 Common Lane
Welton
East Yorkshire
HU15 1PT
Secretary NameMr Richard Sean Firth
StatusClosed
Appointed30 March 2010(10 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 02 January 2018)
RoleCompany Director
Correspondence Address2 Redcliff Road
Melton Business Park
Melton
East Yorkshire
HU14 3RS
Director NameAlan Robert Devonshire
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleIndependent Advisor
Correspondence Address25 Acuba Court
Beverley
North Humberside
HU17 9FB
Director NameMr Ian Armstrong Welsby
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleConsultant
Correspondence Address11 Newland Avenue
Driffield
East Yorkshire
YO25 6TX
Director NameMr Jonathan Alan Welsby
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleIndependent Advisor
Country of ResidenceEngland
Correspondence Address1 Beach Approach
Filey
North Yorkshire
YO14 9LB
Director NameMr Robert Andrew Wilson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleInsurance Broker
Correspondence AddressKingswood Kemp Road
Swanland
HU14 3LX
Secretary NameMr Ian Armstrong Welsby
NationalityBritish
StatusResigned
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Newland Avenue
Driffield
East Yorkshire
YO25 6TX
Director NameJohn Patrick Hastie
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(3 weeks, 6 days after company formation)
Appointment Duration6 months, 1 week (resigned 28 March 2000)
RoleInsurance
Correspondence AddressWarren Lodge Kiplingcotes
Market Weighton
York
North Yorkshire
YO4 3LY
Director NameRobert Smith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(3 weeks, 6 days after company formation)
Appointment Duration6 months (resigned 24 March 2000)
RoleInsurance Broker
Correspondence Address10 South Rise
Skidby
Cottingham
East Yorkshire
HU16 5UH
Director NameMr Andrew John Churchill
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2007)
RoleCompany Director
Correspondence AddressThe Warwicks
59 Lowerdale, Elloughton
Brough
North Humberside
HU15 1SD
Director NameMr Alan Laslett
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(5 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2007)
RoleFinancier
Correspondence AddressRed Lodge
Oxspring
Sheffield
South Yorkshire
S36 8YW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitekennetticf.co.uk

Location

Registered Address2 Redcliff Road
Melton Business Park
Melton
East Yorkshire
HU14 3RS
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Shareholders

1000 at £1Icf Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

30 May 2006Delivered on: 3 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a the old factory, westgate, driffield (the ground floor). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
5 October 2017Application to strike the company off the register (3 pages)
28 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
7 March 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
7 March 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
19 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(3 pages)
15 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000
(3 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
9 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(3 pages)
9 October 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(3 pages)
24 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(3 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 October 2011Termination of appointment of Jonathan Welsby as a director (1 page)
31 October 2011Termination of appointment of Jonathan Welsby as a director (1 page)
7 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
5 July 2010Termination of appointment of Ian Welsby as a secretary (1 page)
5 July 2010Termination of appointment of Ian Welsby as a secretary (1 page)
5 July 2010Appointment of Mr Richard Sean Firth as a secretary (1 page)
5 July 2010Appointment of Mr Richard Sean Firth as a secretary (1 page)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 February 2010Annual return made up to 26 August 2009 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 26 August 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Jonathan Alan Welsby on 9 July 2009 (1 page)
19 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
19 October 2009Director's details changed for Jonathan Alan Welsby on 9 July 2009 (1 page)
19 October 2009Director's details changed for Jonathan Alan Welsby on 9 July 2009 (1 page)
19 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
18 February 2009Accounts for a small company made up to 31 October 2008 (7 pages)
18 February 2009Accounts for a small company made up to 31 October 2008 (7 pages)
9 October 2008Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
9 October 2008Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
9 September 2008Return made up to 26/08/08; full list of members (5 pages)
9 September 2008Return made up to 26/08/08; full list of members (5 pages)
8 September 2008Location of debenture register (1 page)
8 September 2008Location of register of members (1 page)
8 September 2008Registered office changed on 08/09/2008 from melton business park 2 redcliff road melton east yorkshire HU14 3RS (1 page)
8 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
8 September 2008Registered office changed on 08/09/2008 from melton business park 2 redcliff road melton east yorkshire HU14 3RS (1 page)
8 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
8 September 2008Location of debenture register (1 page)
8 September 2008Location of register of members (1 page)
18 June 2008Registered office changed on 18/06/2008 from the old factory westgate driffield east yorkshire YO25 6TH (1 page)
18 June 2008Registered office changed on 18/06/2008 from the old factory westgate driffield east yorkshire YO25 6TH (1 page)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 September 2007Return made up to 26/08/07; full list of members (3 pages)
18 September 2007Return made up to 26/08/07; full list of members (3 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 August 2006Return made up to 26/08/06; full list of members (4 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Return made up to 26/08/06; full list of members (4 pages)
30 August 2006Director's particulars changed (1 page)
30 June 2006Registered office changed on 30/06/06 from: 21 kings mill road driffield east yorkshire YO25 6TT (1 page)
30 June 2006Registered office changed on 30/06/06 from: 21 kings mill road driffield east yorkshire YO25 6TT (1 page)
3 June 2006Particulars of mortgage/charge (5 pages)
3 June 2006Particulars of mortgage/charge (5 pages)
18 May 2006Ad 30/03/06--------- £ si 992@1=992 £ ic 8/1000 (3 pages)
18 May 2006Ad 30/03/06--------- £ si 992@1=992 £ ic 8/1000 (3 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 September 2005Director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
1 September 2005Return made up to 26/08/05; full list of members (4 pages)
1 September 2005Return made up to 26/08/05; full list of members (4 pages)
1 September 2005Director's particulars changed (1 page)
1 September 2005Director's particulars changed (1 page)
1 September 2005Secretary's particulars changed (1 page)
1 September 2005Secretary's particulars changed (1 page)
29 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 May 2005Registered office changed on 16/05/05 from: 5 little wold lane south cave brough east yorkshire HU15 2AZ (1 page)
16 May 2005Registered office changed on 16/05/05 from: 5 little wold lane south cave brough east yorkshire HU15 2AZ (1 page)
14 April 2005Accounting reference date shortened from 30/10/05 to 31/03/05 (1 page)
14 April 2005Accounting reference date shortened from 30/10/05 to 31/03/05 (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
2 September 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2004Return made up to 26/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 April 2004Registered office changed on 23/04/04 from: 23 parliament street hull east yorkshire HU1 2AP (1 page)
23 April 2004Registered office changed on 23/04/04 from: 23 parliament street hull east yorkshire HU1 2AP (1 page)
17 March 2004Director's particulars changed (1 page)
17 March 2004Director's particulars changed (1 page)
8 September 2003Return made up to 26/08/03; full list of members (7 pages)
8 September 2003Return made up to 26/08/03; full list of members (7 pages)
11 August 2003Total exemption small company accounts made up to 30 October 2002 (7 pages)
11 August 2003Total exemption small company accounts made up to 30 October 2002 (7 pages)
5 September 2002Return made up to 26/08/02; full list of members (7 pages)
5 September 2002Return made up to 26/08/02; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
5 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
15 January 2002Registered office changed on 15/01/02 from: 53 beverley road hull north humberside HU3 1XL (1 page)
15 January 2002Registered office changed on 15/01/02 from: 53 beverley road hull north humberside HU3 1XL (1 page)
31 August 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
31 August 2001Return made up to 26/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
14 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
18 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2000Registered office changed on 27/07/00 from: 104/106 boothferry road hull north humberside HU4 6ER (1 page)
27 July 2000Registered office changed on 27/07/00 from: 104/106 boothferry road hull north humberside HU4 6ER (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Company name changed devonshire wilson corporate fina nce LIMITED\certificate issued on 07/04/00 (3 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Company name changed devonshire wilson corporate fina nce LIMITED\certificate issued on 07/04/00 (3 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
3 November 1999Ad 15/10/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
3 November 1999Ad 15/10/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
3 November 1999Accounting reference date extended from 31/08/00 to 30/10/00 (1 page)
3 November 1999Accounting reference date extended from 31/08/00 to 30/10/00 (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999Registered office changed on 03/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999New secretary appointed (2 pages)
3 September 1999Registered office changed on 03/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 September 1999New director appointed (2 pages)
26 August 1999Incorporation (13 pages)
26 August 1999Incorporation (13 pages)