Leeds
LS1 4DL
Director Name | Mr Richard Sean Firth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2005(4 years after company formation) |
Appointment Duration | 14 years, 4 months (closed 13 August 2019) |
Role | Finance Broker |
Country of Residence | England |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Mr Neil Andrew Davey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2008(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (closed 13 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Christopher Paul Meekin |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2010(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 13 August 2019) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Jonathan Alan Welsby |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 April 2005) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kings Mill Road Driffield East Yorkshire YO25 6TT |
Secretary Name | Mr Ian Armstrong Welsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | 11 Newland Avenue Driffield East Yorkshire YO25 6TX |
Director Name | Neil Andrew Davey |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2003) |
Role | Independent Financial Advisor |
Correspondence Address | 31 The Hawthorns Long Riston Hull East Yorkshire HU11 5GA |
Director Name | Richard Sean Firth |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(1 year after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 October 2002) |
Role | Finance Broker |
Correspondence Address | 23 Acorn Way Hessle Hull North Humberside HU13 0TB |
Director Name | Mr John Michael Gray |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 August 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 21 Castle Drive South Cave Brough East Yorkshire HU15 2ES |
Director Name | Kevin John Driscoll |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2004) |
Role | IFA |
Correspondence Address | 34 Chester Avenue Beverley East Yorkshire HU17 8UQ |
Director Name | Andrew Charles Simpson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 July 2008) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 51 The Stray South Cave Brough East Yorkshire HU15 2AN |
Secretary Name | Andrew Charles Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 The Stray South Cave Brough East Yorkshire HU15 2AN |
Director Name | Mr Jonathan David Farnill |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 April 2014) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Melton Business Park 2 Redcliff Road Melton East Yorkshire HU14 3RS |
Director Name | Scale Lane Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull East Yorkshire HU1 1PH |
Secretary Name | Scale Lane Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 9-11 Scale Lane Kingston Upon Hull East Yorkshire HU1 1PH |
Website | icf-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 638300 |
Telephone region | Hull |
Registered Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
23.3k at £0.1 | Redcliff Road LTD 87.50% Ordinary |
---|---|
3.3k at £0.1 | Christopher Paul Meekin 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,383 |
Cash | £63,951 |
Current Liabilities | £118,936 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 January 2012 | Delivered on: 26 January 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
29 December 2008 | Delivered on: 31 December 2008 Satisfied on: 19 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
16 December 2008 | Delivered on: 18 December 2008 Satisfied on: 19 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
2 January 2019 | Liquidators' statement of receipts and payments to 11 October 2018 (22 pages) |
6 November 2017 | Registered office address changed from Medina House Station Avenue Bridlington YO16 4LZ England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 6 November 2017 (2 pages) |
6 November 2017 | Registered office address changed from Medina House Station Avenue Bridlington YO16 4LZ England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 6 November 2017 (2 pages) |
31 October 2017 | Resolutions
|
31 October 2017 | Appointment of a voluntary liquidator (2 pages) |
31 October 2017 | Resolutions
|
31 October 2017 | Appointment of a voluntary liquidator (2 pages) |
31 October 2017 | Statement of affairs (10 pages) |
31 October 2017 | Statement of affairs (10 pages) |
16 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
7 October 2016 | Registered office address changed from Melton Business Park 2 Redcliff Road Melton East Yorkshire HU14 3RS to Medina House Station Avenue Bridlington YO16 4LZ on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from Melton Business Park 2 Redcliff Road Melton East Yorkshire HU14 3RS to Medina House Station Avenue Bridlington YO16 4LZ on 7 October 2016 (1 page) |
9 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
24 May 2016 | Director's details changed for Mr Christopher Paul Meekin on 24 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Christopher Paul Meekin on 24 May 2016 (2 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
27 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
24 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
16 April 2014 | Termination of appointment of Jonathan Farnill as a director (1 page) |
16 April 2014 | Termination of appointment of Jonathan Farnill as a director (1 page) |
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
22 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
23 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
29 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
16 May 2011 | Secretary's details changed for Mr Neil Andrew Davey on 12 April 2011 (1 page) |
16 May 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
16 May 2011 | Director's details changed for Mr Richard Sean Firth on 12 April 2011 (2 pages) |
16 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Secretary's details changed for Mr Neil Andrew Davey on 12 April 2011 (1 page) |
16 May 2011 | Director's details changed for Mr Neil Andrew Davey on 12 April 2011 (2 pages) |
16 May 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
16 May 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
16 May 2011 | Director's details changed for Mr Richard Sean Firth on 12 April 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Neil Andrew Davey on 12 April 2011 (2 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
6 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
14 January 2010 | Appointment of Mr Christopher Paul Meekin as a director (2 pages) |
14 January 2010 | Appointment of Mr Jonathan David Farnill as a director (2 pages) |
14 January 2010 | Appointment of Mr Jonathan David Farnill as a director (2 pages) |
14 January 2010 | Appointment of Mr Christopher Paul Meekin as a director (2 pages) |
24 April 2009 | Return made up to 12/04/09; full list of members (5 pages) |
24 April 2009 | Return made up to 12/04/09; full list of members (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 August 2008 | Appointment terminated director john gray (1 page) |
7 August 2008 | Appointment terminated director john gray (1 page) |
18 July 2008 | Company name changed kennett icf LIMITED\certificate issued on 21/07/08 (2 pages) |
18 July 2008 | Company name changed kennett icf LIMITED\certificate issued on 21/07/08 (2 pages) |
10 July 2008 | Appointment terminated director andrew simpson (1 page) |
10 July 2008 | Appointment terminated director andrew simpson (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from owen avenue priory park west hessle east yorkshire HU13 9PD (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from owen avenue priory park west hessle east yorkshire HU13 9PD (1 page) |
3 June 2008 | Appointment terminated secretary andrew simpson (1 page) |
3 June 2008 | Appointment terminated secretary andrew simpson (1 page) |
3 June 2008 | Secretary appointed mr neil andrew davey (1 page) |
3 June 2008 | Secretary appointed mr neil andrew davey (1 page) |
14 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
14 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
5 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
13 April 2007 | Return made up to 12/04/07; full list of members (4 pages) |
13 April 2007 | Return made up to 12/04/07; full list of members (4 pages) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Return made up to 12/04/06; full list of members (4 pages) |
20 April 2006 | Return made up to 12/04/06; full list of members (4 pages) |
12 April 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
12 April 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
20 June 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
20 June 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | New director appointed (1 page) |
14 April 2005 | Return made up to 12/04/05; full list of members (5 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Return made up to 12/04/05; full list of members (5 pages) |
14 April 2005 | New director appointed (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | New secretary appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
20 May 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
20 May 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
27 April 2004 | Return made up to 12/04/04; full list of members
|
27 April 2004 | Return made up to 12/04/04; full list of members
|
23 April 2004 | Registered office changed on 23/04/04 from: kingston house 23 parliament street hull east yorkshire HU1 2AP (2 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: kingston house 23 parliament street hull east yorkshire HU1 2AP (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
16 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
16 May 2003 | Ad 15/11/02--------- £ si [email protected] (3 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Return made up to 12/04/03; full list of members (8 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Ad 15/11/02--------- £ si [email protected] (3 pages) |
16 May 2003 | New director appointed (2 pages) |
27 April 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
27 April 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
22 December 2002 | Ad 15/11/02--------- £ si [email protected]=1998 £ ic 2/2000 (3 pages) |
22 December 2002 | Ad 15/11/02--------- £ si [email protected]=1998 £ ic 2/2000 (3 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
29 November 2002 | Resolutions
|
29 November 2002 | Resolutions
|
29 November 2002 | £ nc 1000/2000 25/11/02 (1 page) |
29 November 2002 | £ nc 1000/2000 25/11/02 (1 page) |
20 November 2002 | Company name changed independent corporate finance (f s) LIMITED\certificate issued on 20/11/02 (2 pages) |
20 November 2002 | Company name changed independent corporate finance (f s) LIMITED\certificate issued on 20/11/02 (2 pages) |
11 October 2002 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
11 October 2002 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
26 April 2002 | Return made up to 12/04/02; full list of members
|
26 April 2002 | Return made up to 12/04/02; full list of members
|
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
12 April 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
12 April 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
12 April 2002 | Accounting reference date shortened from 30/04/02 to 31/08/01 (1 page) |
12 April 2002 | Accounting reference date shortened from 30/04/02 to 31/08/01 (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: 53 beverley road kingston upon hull east yorkshire HU3 1XL (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: 53 beverley road kingston upon hull east yorkshire HU3 1XL (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
12 April 2001 | Incorporation (15 pages) |
12 April 2001 | Incorporation (15 pages) |