Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INCANITE FOUNDRIES LIMITED
Company Information for

INCANITE FOUNDRIES LIMITED

10TH FLOOR, 103 COLMORE ROW, BIRMINGHAM, B3 3AG,
Company Registration Number
00167997
Private Limited Company
Liquidation

Company Overview

About Incanite Foundries Ltd
INCANITE FOUNDRIES LIMITED was founded on 1920-06-04 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Incanite Foundries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
INCANITE FOUNDRIES LIMITED
 
Legal Registered Office
10TH FLOOR
103 COLMORE ROW
BIRMINGHAM
B3 3AG
Other companies in B2
 
Telephone0121 565 2882
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCANITE FOUNDRIES LIMITED
Is this data useful to you?
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.

Company Officers of INCANITE FOUNDRIES LIMITED

Current Directors
Officer Role Date Appointed
MARK CHRISTOPHER BERESFORD
Director 2012-01-19
SHARON MARIA BERESFORD
Director 2012-01-19
ELLIOT EATON
Director 2012-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ROBERT HOWELL
Company Secretary 2003-02-12 2012-01-19
JAMES ROBERT HOWELL
Director 2000-08-25 2012-01-19
ERIC THOMAS RICHARDS
Director 2000-08-25 2012-01-19
ROGER LEONARD BURDETT
Company Secretary 2000-06-14 2003-02-12
ROGER LEONARD BURDETT
Director 1997-06-16 2003-02-12
HENRY NIGEL PAKENHAM MCCORKELL
Director 1996-06-27 2003-02-12
HAMMOND SUDDARDS SECRETARIES LIMITED
Company Secretary 1997-03-27 2000-06-14
VIVIEN JOAN HALE
Company Secretary 1997-03-27 1999-09-17
VIVIEN JOAN HALE
Director 1997-03-27 1999-09-17
MAREK STEFAN GUMIENNY
Director 1996-06-27 1997-08-28
PETER RICHARD NEAL
Company Secretary 1996-06-27 1997-03-27
JAMES ROBERT HOWELL
Company Secretary 1992-08-30 1996-06-27
ALAN JOHN BAXTER
Director 1993-11-05 1996-06-27
ROGER FREDERIC HANCOX
Director 1995-03-31 1996-06-27
JONATHAN FRANCIS SMITH
Director 1995-03-31 1996-06-27
ALAN MORGAN
Director 1992-08-30 1995-03-31
JOHN GILBERT
Director 1992-08-30 1993-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHRISTOPHER BERESFORD HAMSARD ONE THOUSAND AND FORTY THREE LIMITED Director 2012-01-19 CURRENT 1997-05-23 Active
MARK CHRISTOPHER BERESFORD HAMSARD 2015 LIMITED Director 2012-01-19 CURRENT 2002-10-29 Active - Proposal to Strike off
SHARON MARIA BERESFORD YELLOW BRICK ROAD SERVICES LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
SHARON MARIA BERESFORD PETER JACKSON AND COMPANY LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
SHARON MARIA BERESFORD HAMSARD ONE THOUSAND AND FORTY THREE LIMITED Director 2012-01-19 CURRENT 1997-05-23 Active
SHARON MARIA BERESFORD HAMSARD 2015 LIMITED Director 2012-01-19 CURRENT 2002-10-29 Active - Proposal to Strike off
SHARON MARIA BERESFORD SURECAST ALLOYS LIMITED Director 2010-04-06 CURRENT 1966-09-28 Dissolved 2018-05-13
SHARON MARIA BERESFORD M & SB LIMITED Director 2008-01-21 CURRENT 2008-01-21 Dissolved 2017-07-04
ELLIOT EATON SURECAST ALLOYS LIMITED Director 2007-04-01 CURRENT 1966-09-28 Dissolved 2018-05-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-01Final Gazette dissolved via compulsory strike-off
2023-09-01GAZ2Final Gazette dissolved via compulsory strike-off
2023-06-01Voluntary liquidation. Return of final meeting of creditors
2023-06-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2023-04-03Voluntary liquidation Statement of receipts and payments to 2023-01-25
2023-04-03LIQ03Voluntary liquidation Statement of receipts and payments to 2023-01-25
2022-10-11REGISTERED OFFICE CHANGED ON 11/10/22 FROM C/O Baker Tilly Restructuring and Recovery Llp St Philips Point Temple Row Birmingham B2 5AF
2022-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/22 FROM C/O Baker Tilly Restructuring and Recovery Llp St Philips Point Temple Row Birmingham B2 5AF
2022-08-25Appointment of a voluntary liquidator
2022-08-25600Appointment of a voluntary liquidator
2022-03-28LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-25
2021-04-09LIQ10Removal of liquidator by court order
2021-02-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-25
2020-03-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-25
2019-03-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-25
2018-03-09LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-25
2017-02-214.68 Liquidators' statement of receipts and payments to 2017-01-25
2016-03-174.68 Liquidators' statement of receipts and payments to 2016-01-25
2015-02-06600Appointment of a voluntary liquidator
2015-02-062.24BAdministrator's progress report to 2015-01-22
2015-01-262.34BNotice of move from Administration to creditors voluntary liquidation
2014-08-282.24BAdministrator's progress report to 2014-07-22
2014-04-072.23BResult of meeting of creditors
2014-03-202.17BStatement of administrator's proposal
2014-03-172.16BStatement of affairs with form 2.14B
2014-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/14 FROM Suite 11J Peartree Business Centre Cobham Road Ferndown Dorset BH21 7PP
2014-01-292.12BAppointment of an administrator
2013-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/13 FROM 4 Challeymead Business Park Melksham Wiltshire SN12 8BU
2013-09-12LATEST SOC12/09/13 STATEMENT OF CAPITAL;GBP 17600
2013-09-12AR0130/08/13 ANNUAL RETURN FULL LIST
2013-05-24AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-26AR0130/08/12 ANNUAL RETURN FULL LIST
2012-06-18AP01DIRECTOR APPOINTED ELLIOT EATON
2012-04-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AP01DIRECTOR APPOINTED SHARON MARIA BERESFORD
2012-02-01AP01DIRECTOR APPOINTED MARK CHRISTOPHER BERESFORD
2012-01-24MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2012-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/12 FROM Cornwall Road Smethwick West Midlands B66 2JR
2012-01-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES HOWELL
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ERIC RICHARDS
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOWELL
2012-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-09-08AR0130/08/11 FULL LIST
2011-05-24AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-08AR0130/08/10 FULL LIST
2010-01-22AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-09363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-02-25AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-05363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-04363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-05363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-05363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-01-29AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-09-22363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-03-03AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/03
2003-10-16363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-24AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-03-06288bDIRECTOR RESIGNED
2003-03-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-06288aNEW SECRETARY APPOINTED
2002-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-01363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-05-09AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-09-04363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-08-08AAFULL ACCOUNTS MADE UP TO 26/08/00
2001-01-10225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 26/08/00
2000-11-16395PARTICULARS OF MORTGAGE/CHARGE
2000-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-07363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-11-06288aNEW DIRECTOR APPOINTED
2000-11-06288aNEW DIRECTOR APPOINTED
2000-06-27287REGISTERED OFFICE CHANGED ON 27/06/00 FROM: 7 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YH
2000-06-20288bSECRETARY RESIGNED
2000-06-20288aNEW SECRETARY APPOINTED
1999-09-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-23AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-09363aRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1999-03-30AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-09-17363(288)SECRETARY'S PARTICULARS CHANGED
1998-09-17363sRETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
245 - Casting of metals
24510 - Casting of iron




Licences & Regulatory approval
We could not find any licences issued to INCANITE FOUNDRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-02-02
Meetings of Creditors2014-03-25
Appointment of Administrators2014-01-28
Fines / Sanctions
No fines or sanctions have been issued against INCANITE FOUNDRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-24 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
DEBENTURE 2000-11-09 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1996-06-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-06-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-01-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-08-12 Satisfied LLOYDS BANK PLC
COMPOSITE DEED OF DEBENTURE 1991-04-18 Satisfied LLOYDS BANK PLC
COMPOSITE CROSS-GUARANTEE AND SET-OFF. 1990-04-26 Satisfied LLOYDS BANK PLC
DEBENTURE 1985-02-26 Satisfied WILLIAMS & GLYNS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-08-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of INCANITE FOUNDRIES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of INCANITE FOUNDRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCANITE FOUNDRIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (24510 - Casting of iron) as INCANITE FOUNDRIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INCANITE FOUNDRIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INCANITE FOUNDRIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0197050000Collections 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

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyINCANITE FOUNDRIES LIMITEDEvent Date2015-01-26
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 TypeMeetings of Creditors
Defending partyINCANITE FOUNDRIES LIMITEDEvent Date2014-01-23
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 TypeAppointment of Administrators
Defending partyINCANITE FOUNDRIES LIMITEDEvent Date2014-01-23
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INCANITE FOUNDRIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INCANITE FOUNDRIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.