Company Information for IFA LIFE LIMITED
WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED, CARTERGATE HOUSE, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 2LJ,
|
Company Registration Number
04937958
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
IFA LIFE LIMITED | ||||
Legal Registered Office | ||||
WILKIN CHAPMAN BUSINESS SOLUTIONS LIMITED CARTERGATE HOUSE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2LJ Other companies in GU6 | ||||
Previous Names | ||||
|
Company Number | 04937958 | |
---|---|---|
Company ID Number | 04937958 | |
Date formed | 2003-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2016 | |
Account next due | 31/07/2018 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-12-29 00:46:48 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IFA LIFE LIMITED | Unknown | |||
IFA LIFEPATH INSURANCE SERVICES INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SARAH JANE CALVERT |
||
PHILIP CHARLES CALVERT |
||
SARAH JANE CALVERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN ROBERT BAMFORD |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ10 | Removal of liquidator by court order | |
REGISTERED OFFICE CHANGED ON 06/01/22 FROM C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/01/22 FROM C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-13 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/17 FROM Chestnut House Grove Close Cranleigh Surrey GU6 7LR | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SARAH JANE CALVERT on 2014-10-18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CALVERT / 18/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2015 FROM CHESTNUT HOUSE GROVE CLOSE CRANLEIGH SURREY GU6 7LR ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE CALVERT / 18/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 1 BEAVER COTTAGES SMITHWOOD COMMON CRANLEIGH SURREY GU6 8QX | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
AR01 | 20/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 20/10/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 20/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE CALVERT / 20/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CALVERT / 20/10/2009 | |
GAZ1 | FIRST GAZETTE | |
CERTNM | COMPANY NAME CHANGED CIRIS BUSINESS DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 14/08/09 | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 04/07/06 FROM: HATCH-LEA, BARHATCH ROAD CRANLEIGH SURREY GU6 7DJ | |
363s | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS; AMEND | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BROKER EXCHANGE LIMITED CERTIFICATE ISSUED ON 01/11/05 | |
363a | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S386 DISP APP AUDS 20/10/03 | |
ELRES | S366A DISP HOLDING AGM 20/10/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-10-19 |
Resolution | 2017-09-20 |
Appointmen | 2017-09-20 |
Petitions | 2017-05-03 |
Proposal to Strike Off | 2013-10-29 |
Proposal to Strike Off | 2011-02-22 |
Proposal to Strike Off | 2009-12-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
Creditors Due Within One Year | 2011-10-31 | £ 52,695 |
---|---|---|
Creditors Due Within One Year | 2010-10-31 | £ 30,246 |
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 IFA LIFE LIMITED
Called Up Share Capital | 2011-10-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2010-10-31 | £ 1,000 |
Cash Bank In Hand | 2011-10-31 | £ 3,557 |
Cash Bank In Hand | 2010-10-31 | £ 8,705 |
Current Assets | 2011-10-31 | £ 3,557 |
Current Assets | 2010-10-31 | £ 9,258 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as IFA LIFE LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | IFA LIFE LIMITED | Event Date | 2021-10-19 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IFA LIFE LIMITED | Event Date | 2017-09-14 |
At a General Meeting of the above named Company, duly convened and held at Chestnut House, Grove Close, Cranleigh, Surrey, GU6 7LR on 14 September 2017 at 11.00 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Ian Michael Rose (IP No. 9144 ) and Catherine Lee-Baggaley (IP No. 9534 ) both of Silke & Co Limited , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. For further details contact: Tel: 01302 342875 . Ag MF61028 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IFA LIFE LIMITED | Event Date | 2017-09-14 |
Liquidator's name and address: Ian Michael Rose (IP No. 9144 ) and Catherine Lee-Baggaley (IP No. 9534 ) both of Silke & Co Limited , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR : Ag MF61028 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | IFA LIFE LIMITED | Event Date | 2017-03-13 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2013 A Petition to wind up the above-named Company, Registration Number 04937958, of ,Chestnut House, Grove Close, Cranleigh, Surrey, GU6 7LR, presented on 13 March 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 15 May 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 12 May 2017 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | IFA LIFE LIMITED | Event Date | 2013-10-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | IFA LIFE LIMITED | Event Date | 2011-02-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | IFA LIFE LIMITED | Event Date | 2009-12-01 |
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. |