Company NameICF Group Limited
Company StatusDissolved
Company Number04199657
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)
Previous NamesIndependent Corporate Finance (FS) Limited and Kennett Icf Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Neil Andrew Davey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(4 years after company formation)
Appointment Duration14 years, 4 months (closed 13 August 2019)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressCentral Square 5th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Richard Sean Firth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(4 years after company formation)
Appointment Duration14 years, 4 months (closed 13 August 2019)
RoleFinance Broker
Country of ResidenceEngland
Correspondence AddressCentral Square 5th Floor 29 Wellington Street
Leeds
LS1 4DL
Secretary NameMr Neil Andrew Davey
NationalityBritish
StatusClosed
Appointed03 June 2008(7 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 5th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Christopher Paul Meekin
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2010(8 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 13 August 2019)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence AddressCentral Square 5th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Jonathan Alan Welsby
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(1 week, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 13 April 2005)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address21 Kings Mill Road
Driffield
East Yorkshire
YO25 6TT
Secretary NameMr Ian Armstrong Welsby
NationalityBritish
StatusResigned
Appointed20 April 2001(1 week, 1 day after company formation)
Appointment Duration3 years, 8 months (resigned 10 January 2005)
RoleCompany Director
Correspondence Address11 Newland Avenue
Driffield
East Yorkshire
YO25 6TX
Director NameNeil Andrew Davey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(11 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2003)
RoleIndependent Financial Advisor
Correspondence Address31 The Hawthorns
Long Riston
Hull
East Yorkshire
HU11 5GA
Director NameRichard Sean Firth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 31 October 2002)
RoleFinance Broker
Correspondence Address23 Acorn Way
Hessle
Hull
North Humberside
HU13 0TB
Director NameMr John Michael Gray
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(1 year, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 August 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Castle Drive
South Cave
Brough
East Yorkshire
HU15 2ES
Director NameKevin John Driscoll
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2004)
RoleIFA
Correspondence Address34 Chester Avenue
Beverley
East Yorkshire
HU17 8UQ
Director NameAndrew Charles Simpson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 July 2008)
RoleIFA
Country of ResidenceEngland
Correspondence Address51 The Stray
South Cave
Brough
East Yorkshire
HU15 2AN
Secretary NameAndrew Charles Simpson
NationalityBritish
StatusResigned
Appointed12 January 2005(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 The Stray
South Cave
Brough
East Yorkshire
HU15 2AN
Director NameMr Jonathan David Farnill
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(8 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 2014)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Business Park 2 Redcliff Road
Melton
East Yorkshire
HU14 3RS
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH

Contact

Websiteicf-group.co.uk
Email address[email protected]
Telephone01482 638300
Telephone regionHull

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

23.3k at £0.1Redcliff Road LTD
87.50%
Ordinary
3.3k at £0.1Christopher Paul Meekin
12.50%
Ordinary

Financials

Year2014
Net Worth£37,383
Cash£63,951
Current Liabilities£118,936

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

25 January 2012Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

13 August 2019Final Gazette dissolved following liquidation (1 page)
13 May 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
2 January 2019Liquidators' statement of receipts and payments to 11 October 2018 (22 pages)
6 November 2017Registered 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 2017Registered 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 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-12
(1 page)
31 October 2017Appointment of a voluntary liquidator (2 pages)
31 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-12
(1 page)
31 October 2017Appointment of a voluntary liquidator (2 pages)
31 October 2017Statement of affairs (10 pages)
31 October 2017Statement of affairs (10 pages)
16 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
17 March 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
17 March 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
7 October 2016Registered 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 2016Registered 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 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,667.2
(4 pages)
9 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,667.2
(4 pages)
24 May 2016Director's details changed for Mr Christopher Paul Meekin on 24 May 2016 (2 pages)
24 May 2016Director's details changed for Mr Christopher Paul Meekin on 24 May 2016 (2 pages)
9 February 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
9 February 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
27 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2,667.2
(4 pages)
27 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2,667.2
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
16 April 2014Termination of appointment of Jonathan Farnill as a director (1 page)
16 April 2014Termination of appointment of Jonathan Farnill as a director (1 page)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2,667.2
(4 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2,667.2
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
10 January 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
16 May 2011Secretary's details changed for Mr Neil Andrew Davey on 12 April 2011 (1 page)
16 May 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 2,667.20
(4 pages)
16 May 2011Director's details changed for Mr Richard Sean Firth on 12 April 2011 (2 pages)
16 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
16 May 2011Secretary's details changed for Mr Neil Andrew Davey on 12 April 2011 (1 page)
16 May 2011Director's details changed for Mr Neil Andrew Davey on 12 April 2011 (2 pages)
16 May 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 2,667.20
(4 pages)
16 May 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 2,667.20
(4 pages)
16 May 2011Director's details changed for Mr Richard Sean Firth on 12 April 2011 (2 pages)
16 May 2011Director's details changed for Mr Neil Andrew Davey on 12 April 2011 (2 pages)
2 February 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
2 February 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
6 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
22 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
22 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 January 2010Appointment of Mr Christopher Paul Meekin as a director (2 pages)
14 January 2010Appointment of Mr Jonathan David Farnill as a director (2 pages)
14 January 2010Appointment of Mr Jonathan David Farnill as a director (2 pages)
14 January 2010Appointment of Mr Christopher Paul Meekin as a director (2 pages)
24 April 2009Return made up to 12/04/09; full list of members (5 pages)
24 April 2009Return made up to 12/04/09; full list of members (5 pages)
18 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 August 2008Appointment terminated director john gray (1 page)
7 August 2008Appointment terminated director john gray (1 page)
18 July 2008Company name changed kennett icf LIMITED\certificate issued on 21/07/08 (2 pages)
18 July 2008Company name changed kennett icf LIMITED\certificate issued on 21/07/08 (2 pages)
10 July 2008Appointment terminated director andrew simpson (1 page)
10 July 2008Appointment terminated director andrew simpson (1 page)
16 June 2008Registered office changed on 16/06/2008 from owen avenue priory park west hessle east yorkshire HU13 9PD (1 page)
16 June 2008Registered office changed on 16/06/2008 from owen avenue priory park west hessle east yorkshire HU13 9PD (1 page)
3 June 2008Appointment terminated secretary andrew simpson (1 page)
3 June 2008Appointment terminated secretary andrew simpson (1 page)
3 June 2008Secretary appointed mr neil andrew davey (1 page)
3 June 2008Secretary appointed mr neil andrew davey (1 page)
14 April 2008Return made up to 12/04/08; full list of members (5 pages)
14 April 2008Return made up to 12/04/08; full list of members (5 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
13 April 2007Return made up to 12/04/07; full list of members (4 pages)
13 April 2007Return made up to 12/04/07; full list of members (4 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Return made up to 12/04/06; full list of members (4 pages)
20 April 2006Return made up to 12/04/06; full list of members (4 pages)
12 April 2006Accounts for a small company made up to 31 October 2005 (6 pages)
12 April 2006Accounts for a small company made up to 31 October 2005 (6 pages)
20 June 2005Accounts for a small company made up to 31 October 2004 (6 pages)
20 June 2005Accounts for a small company made up to 31 October 2004 (6 pages)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
14 April 2005Return made up to 12/04/05; full list of members (5 pages)
14 April 2005Director resigned (1 page)
14 April 2005Return made up to 12/04/05; full list of members (5 pages)
14 April 2005New director appointed (1 page)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005New secretary appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
20 May 2004Accounts for a small company made up to 31 October 2003 (6 pages)
20 May 2004Accounts for a small company made up to 31 October 2003 (6 pages)
27 April 2004Return made up to 12/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 April 2004Return made up to 12/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 April 2004Registered office changed on 23/04/04 from: kingston house 23 parliament street hull east yorkshire HU1 2AP (2 pages)
23 April 2004Registered office changed on 23/04/04 from: kingston house 23 parliament street hull east yorkshire HU1 2AP (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
16 May 2003Return made up to 12/04/03; full list of members (8 pages)
16 May 2003Ad 15/11/02--------- £ si [email protected] (3 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Return made up to 12/04/03; full list of members (8 pages)
16 May 2003New director appointed (2 pages)
16 May 2003Ad 15/11/02--------- £ si [email protected] (3 pages)
16 May 2003New director appointed (2 pages)
27 April 2003Accounts for a small company made up to 31 October 2002 (5 pages)
27 April 2003Accounts for a small company made up to 31 October 2002 (5 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
22 December 2002Ad 15/11/02--------- £ si [email protected]=1998 £ ic 2/2000 (3 pages)
22 December 2002Ad 15/11/02--------- £ si [email protected]=1998 £ ic 2/2000 (3 pages)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2002£ nc 1000/2000 25/11/02 (1 page)
29 November 2002£ nc 1000/2000 25/11/02 (1 page)
20 November 2002Company name changed independent corporate finance (f s) LIMITED\certificate issued on 20/11/02 (2 pages)
20 November 2002Company name changed independent corporate finance (f s) LIMITED\certificate issued on 20/11/02 (2 pages)
11 October 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
11 October 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
26 April 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
12 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
12 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
12 April 2002Accounting reference date shortened from 30/04/02 to 31/08/01 (1 page)
12 April 2002Accounting reference date shortened from 30/04/02 to 31/08/01 (1 page)
3 December 2001Registered office changed on 03/12/01 from: 53 beverley road kingston upon hull east yorkshire HU3 1XL (1 page)
3 December 2001Registered office changed on 03/12/01 from: 53 beverley road kingston upon hull east yorkshire HU3 1XL (1 page)
24 April 2001Director resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001Secretary resigned (1 page)
12 April 2001Incorporation (15 pages)
12 April 2001Incorporation (15 pages)