Company Information for INCANITE FOUNDRIES LIMITED
10TH FLOOR, 103 COLMORE ROW, BIRMINGHAM, B3 3AG,
|
Company Registration Number
00167997
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
INCANITE FOUNDRIES LIMITED | |||
Legal Registered Office | |||
10TH FLOOR 103 COLMORE ROW BIRMINGHAM B3 3AG Other companies in B2 | |||
| |||
Company Number | 00167997 | |
---|---|---|
Company ID Number | 00167997 | |
Date formed | 1920-06-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2012 | |
Account next due | 26/05/2014 | |
Latest return | 30/08/2013 | |
Return next due | 27/09/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-09-05 15:12:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK CHRISTOPHER BERESFORD |
||
SHARON MARIA BERESFORD |
||
ELLIOT EATON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ROBERT HOWELL |
Company Secretary | ||
JAMES ROBERT HOWELL |
Director | ||
ERIC THOMAS RICHARDS |
Director | ||
ROGER LEONARD BURDETT |
Company Secretary | ||
ROGER LEONARD BURDETT |
Director | ||
HENRY NIGEL PAKENHAM MCCORKELL |
Director | ||
HAMMOND SUDDARDS SECRETARIES LIMITED |
Company Secretary | ||
VIVIEN JOAN HALE |
Company Secretary | ||
VIVIEN JOAN HALE |
Director | ||
MAREK STEFAN GUMIENNY |
Director | ||
PETER RICHARD NEAL |
Company Secretary | ||
JAMES ROBERT HOWELL |
Company Secretary | ||
ALAN JOHN BAXTER |
Director | ||
ROGER FREDERIC HANCOX |
Director | ||
JONATHAN FRANCIS SMITH |
Director | ||
ALAN MORGAN |
Director | ||
JOHN GILBERT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAMSARD ONE THOUSAND AND FORTY THREE LIMITED | Director | 2012-01-19 | CURRENT | 1997-05-23 | Active | |
HAMSARD 2015 LIMITED | Director | 2012-01-19 | CURRENT | 2002-10-29 | Active - Proposal to Strike off | |
YELLOW BRICK ROAD SERVICES LIMITED | Director | 2017-05-30 | CURRENT | 2017-05-30 | Active | |
PETER JACKSON AND COMPANY LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active - Proposal to Strike off | |
HAMSARD ONE THOUSAND AND FORTY THREE LIMITED | Director | 2012-01-19 | CURRENT | 1997-05-23 | Active | |
HAMSARD 2015 LIMITED | Director | 2012-01-19 | CURRENT | 2002-10-29 | Active - Proposal to Strike off | |
SURECAST ALLOYS LIMITED | Director | 2010-04-06 | CURRENT | 1966-09-28 | Dissolved 2018-05-13 | |
M & SB LIMITED | Director | 2008-01-21 | CURRENT | 2008-01-21 | Dissolved 2017-07-04 | |
SURECAST ALLOYS LIMITED | Director | 2007-04-01 | CURRENT | 1966-09-28 | Dissolved 2018-05-13 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2023-01-25 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-01-25 | |
REGISTERED OFFICE CHANGED ON 11/10/22 FROM C/O Baker Tilly Restructuring and Recovery Llp St Philips Point Temple Row Birmingham B2 5AF | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/10/22 FROM C/O Baker Tilly Restructuring and Recovery Llp St Philips Point Temple Row Birmingham B2 5AF | |
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-25 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-25 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-25 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-25 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2015-01-22 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2014-07-22 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/14 FROM Suite 11J Peartree Business Centre Cobham Road Ferndown Dorset BH21 7PP | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/13 FROM 4 Challeymead Business Park Melksham Wiltshire SN12 8BU | |
LATEST SOC | 12/09/13 STATEMENT OF CAPITAL;GBP 17600 | |
AR01 | 30/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ELLIOT EATON | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED SHARON MARIA BERESFORD | |
AP01 | DIRECTOR APPOINTED MARK CHRISTOPHER BERESFORD | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/12 FROM Cornwall Road Smethwick West Midlands B66 2JR | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JAMES HOWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC RICHARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HOWELL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AR01 | 30/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/10/03 | |
363s | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/08/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 26/08/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 7 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YH | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363a | RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2015-02-02 |
Meetings of Creditors | 2014-03-25 |
Appointment of Administrators | 2014-01-28 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS BANK PLC | |
COMPOSITE DEED OF DEBENTURE | Satisfied | LLOYDS BANK PLC | |
COMPOSITE CROSS-GUARANTEE AND SET-OFF. | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | WILLIAMS & GLYNS BANK PLC |
Creditors Due After One Year | 2011-09-01 | £ 97,290 |
---|---|---|
Creditors Due Within One Year | 2011-09-01 | £ 2,289,785 |
Provisions For Liabilities Charges | 2011-09-01 | £ 20,566 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INCANITE FOUNDRIES LIMITED
Called Up Share Capital | 2011-09-01 | £ 17,600 |
---|---|---|
Current Assets | 2011-09-01 | £ 2,463,963 |
Debtors | 2011-09-01 | £ 1,766,469 |
Fixed Assets | 2011-09-01 | £ 611,661 |
Shareholder Funds | 2011-09-01 | £ 667,983 |
Stocks Inventory | 2011-09-01 | £ 697,494 |
Tangible Fixed Assets | 2011-09-01 | £ 611,661 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (24510 - Casting of iron) as INCANITE FOUNDRIES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
97050000 | Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | INCANITE FOUNDRIES LIMITED | Event Date | 2015-01-26 |
Guy Edward Brooke Mander of Baker Tilly Restructuring and Recovery LLP , St Philips Point, Temple Row, Birmingham B2 5AF and Dilip Kumar Dattani of Baker Tilly Business Services Limited, Rivermead House, 7 Lewis Court, Grove Park, Leicester LE19 1SD : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | INCANITE FOUNDRIES LIMITED | Event Date | 2014-01-23 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8046 NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be held at Baker Tilly Restructuring & Recovery LLP, St Philips Point, Temple Row, BirminghamB2 5AF on 2 April 2014 at 10.00 am , for the purpose of considering and, if thought fit, approving the proposals of theJoint Administrators for achieving the objectives of the administration, and alsoto consider establishing, if thought fit, a creditors’ committee. Please note that a creditor is entitled to vote only if he has delivered to the JointAdministrators at Baker Tilly Restructuring and Recovery LLP , St Philips Point, Temple Row, Birmingham B2 5AF not later than 12.00 noon on 1 April 2014 details in writing of the debt claimedto be due from the company, and the claim has been duly admitted under the provisionsof the Insolvency Rules 1986 (as amended) and there has been lodged with the JointAdministrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the chairman of themeeting a copy of the resolution from which their authority is derived. The copy resolutionmust be under seal of the corporation, or certified by the secretary or director ofthe corporation as a true copy. Guy Mander (IP Number: 8845) of Baker Tilly Restructuring and Recovery LLP, St PhilipsPoint, Temple Row, Birmingham B2 5AF and Dilip Dattani (IP Number: 7915) of BakerTilly Business Services Limited, Rivermead House, 7 Lewis Court, Grove Park, LeicesterLE19 1SD were appointed Joint Administrators of the Company on 23 January 2014 . Further information is available from Chris Lewis of Baker Tilly Restructuringand Recovery LLP on 0121 214 3274. Guy Mander and Dilip Dattani , Joint Administrators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | INCANITE FOUNDRIES LIMITED | Event Date | 2014-01-23 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8046 Guy Edward Brooke Mander (IP No 8845 ) of Baker Tilly Restructuring and Recovery LLP , St Philips Point, Temple Row, Birmingham B2 5AF and Dilip Kumar Dattani (IP No 7915 ) of Baker Tilly Business Services Limited, Rivermead House, 7 Lewis Court, Grove Park, Leicester LE19 1SD. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |