Company NameICFL Limited
Company StatusDissolved
Company Number05519120
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 8 months ago)
Dissolution Date21 March 2017 (7 years ago)
Previous NameFormor Homes Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNicholas Ian Delafield
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2008(3 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Town Street
Horsforth
Leeds
West Yorkshire
LS18 5LJ
Director NameSeamus Forde
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2008(3 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Town Street
Horsforth
Leeds
West Yorkshire
LS18 5LJ
Secretary NameNicholas Ian Delafield
NationalityBritish
StatusClosed
Appointed21 November 2008(3 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Town Street
Horsforth
Leeds
West Yorkshire
LS18 5LJ
Director NameMr Kevin Frederick Morris
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage Rues Lane
Timble
Otley
West Yorkshire
LS21 2NS
Secretary NameMr Allen Edward Morley
NationalityBritish
StatusResigned
Appointed19 December 2005(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalecote
25 Ferriby High Road
North Ferriby
North Humberside
HU14 3LD
Director NameJeremy Rowland
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(3 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 June 2009)
RoleSolicitor
Correspondence Address35 Town Street
Horsforth
Leeds
West Yorkshire
LS18 5LJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteicfl.com

Location

Registered Address8 Meadow Close
Bardsey
Leeds
West Yorkshire
LS17 9BJ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBardsey cum Rigton
WardHarewood
Built Up AreaBardsey
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Angela Forde
50.00%
Ordinary
1 at £1Laura Yvonne Delafield
50.00%
Ordinary

Financials

Year2014
Net Worth£517
Cash£637
Current Liabilities£258,630

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

6 February 2009Delivered on: 7 February 2009
Satisfied on: 15 April 2010
Persons entitled: Siemens Financial Services Limited

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First floating charge over all the company's right title and interest in and to the debts and goods, see image for full details.
Fully Satisfied
18 May 2006Delivered on: 8 June 2006
Satisfied on: 15 April 2010
Persons entitled: Industrial and Corporate Finance Limited

Classification: Legal charge
Secured details: 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.
Particulars: All and every interest in or over 21 the oval otley leeds. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
1 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
1 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
27 January 2015Registered office address changed from 39 Crofters Lea Yeadon Leeds West Yorkshire LS19 7WE to 8 Meadow Close Bardsey Leeds West Yorkshire LS17 9BJ on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 39 Crofters Lea Yeadon Leeds West Yorkshire LS19 7WE to 8 Meadow Close Bardsey Leeds West Yorkshire LS17 9BJ on 27 January 2015 (1 page)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
5 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
5 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
(5 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2
(5 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
7 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
6 August 2012Director's details changed for Nicholas Ian Delafield on 26 July 2012 (2 pages)
6 August 2012Director's details changed for Seamus Forde on 26 July 2012 (2 pages)
6 August 2012Director's details changed for Seamus Forde on 26 July 2012 (2 pages)
6 August 2012Director's details changed for Nicholas Ian Delafield on 26 July 2012 (2 pages)
4 July 2012Registered office address changed from Suites 1 & 4 Tithe House Town Street Horsforth Leeds West Yorkshire LS18 5LJ on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from Suites 1 & 4 Tithe House Town Street Horsforth Leeds West Yorkshire LS18 5LJ on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from Suites 1 & 4 Tithe House Town Street Horsforth Leeds West Yorkshire LS18 5LJ on 4 July 2012 (2 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
4 August 2011Annual return made up to 26 July 2011 (14 pages)
4 August 2011Annual return made up to 26 July 2011 (14 pages)
23 February 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages)
23 February 2011Previous accounting period extended from 31 July 2010 to 31 January 2011 (3 pages)
7 September 2010Annual return made up to 26 July 2010. List of shareholders has changed (14 pages)
7 September 2010Annual return made up to 26 July 2010. List of shareholders has changed (14 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 August 2009Return made up to 26/07/09; full list of members (5 pages)
25 August 2009Return made up to 26/07/09; full list of members (5 pages)
7 June 2009Appointment terminated director jeremy rowland (1 page)
7 June 2009Appointment terminated director jeremy rowland (1 page)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
20 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
7 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 December 2008Director and secretary's change of particulars / nicholas delafield / 21/11/2008 (1 page)
16 December 2008Director's change of particulars / seamus forde / 21/11/2008 (1 page)
16 December 2008Director and secretary's change of particulars / nicholas delafield / 21/11/2008 (1 page)
16 December 2008Director's change of particulars / jeremy rowland / 21/11/2008 (1 page)
16 December 2008Director's change of particulars / seamus forde / 21/11/2008 (1 page)
16 December 2008Director's change of particulars / jeremy rowland / 21/11/2008 (1 page)
8 December 2008Appointment terminated secretary allen morley (1 page)
8 December 2008Director appointed jeremy rowland (1 page)
8 December 2008Registered office changed on 08/12/2008 from cherry tree cottage, rues lane trimble otley leeds west yorkshire LS21 2NS (1 page)
8 December 2008Director and secretary appointed nicholas ian delafield (1 page)
8 December 2008Appointment terminated secretary allen morley (1 page)
8 December 2008Director appointed seamus forde (1 page)
8 December 2008Registered office changed on 08/12/2008 from cherry tree cottage, rues lane trimble otley leeds west yorkshire LS21 2NS (1 page)
8 December 2008Director appointed seamus forde (1 page)
8 December 2008Appointment terminated director kevin morris (1 page)
8 December 2008Director and secretary appointed nicholas ian delafield (1 page)
8 December 2008Appointment terminated director kevin morris (1 page)
8 December 2008Director appointed jeremy rowland (1 page)
25 November 2008Company name changed formor homes LIMITED\certificate issued on 26/11/08 (2 pages)
25 November 2008Company name changed formor homes LIMITED\certificate issued on 26/11/08 (2 pages)
27 August 2008Return made up to 26/07/08; full list of members (3 pages)
27 August 2008Return made up to 26/07/08; full list of members (3 pages)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
14 August 2007Return made up to 26/07/07; full list of members (2 pages)
14 August 2007Return made up to 26/07/07; full list of members (2 pages)
1 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
1 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
5 September 2006Return made up to 26/07/06; full list of members (6 pages)
5 September 2006Return made up to 26/07/06; full list of members (6 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
22 December 2005Director resigned (1 page)
22 December 2005New secretary appointed (1 page)
22 December 2005New director appointed (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Registered office changed on 22/12/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Registered office changed on 22/12/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 December 2005New secretary appointed (1 page)
22 December 2005New director appointed (1 page)
22 December 2005Secretary resigned (1 page)
26 July 2005Incorporation (16 pages)
26 July 2005Incorporation (16 pages)