Company NameInternational Financial Services Consulting Limited
Company StatusDissolved
Company Number00535651
CategoryPrivate Limited Company
Incorporation Date12 July 1954(69 years, 10 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NamesPlasmarc Holdings Limited and International Marketing And Events Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Crowther
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(63 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 17 December 2019)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameRoy Fethney Lister
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(38 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 April 1996)
RoleCompany Director
Correspondence AddressParklands Parkfield
Sevenoaks
Kent
TN15 0HX
Director NameMr Martin Gareth Rees
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(38 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
4a Calverley Park Gardens
Tunbridge Wells
Kent
TN1 2JN
Director NameMr Mark William Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(39 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 19 September 2007)
RoleChartered Accountant Company D
Country of ResidenceUnited Kingdom
Correspondence AddressOverbrook
Farley Green
Albury
Surrey
GU5 9DN
Secretary NameMark William Smith
NationalityBritish
StatusResigned
Appointed16 June 1994(39 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 1996)
RoleCompany Director
Correspondence AddressThe Coach House
Garston Park Ivy Mill Lane
Godstone
Surrey
RH9 8NE
Director NameMark Douglas Seabright
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(41 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Gilbert House
44 Trinity Church Road
London
SW13 8EG
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed15 February 1996(41 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameFiona Mary Sharp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(48 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLlys Cariad
Ffairfach
Llandeilo
Carmarthenshire
SA19 6PE
Wales
Director NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(53 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2017)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Secretary NameMr Thomas George Tolliss
NationalityBritish
StatusResigned
Appointed19 September 2007(53 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address163 Underhill Road
London
SE22 0PG
Secretary NameRobert Edward Davison
NationalityBritish
StatusResigned
Appointed01 January 2013(58 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Secretary NameJohnson Fry Secretaries Ltd (Corporation)
StatusResigned
Appointed28 February 1993(38 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 1994)
Correspondence AddressDorland House
20 Regent Street
London
SW1Y 4PZ

Location

Registered AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

48.5k at £1Chime Communications PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 September 1987Delivered on: 30 September 1987
Satisfied on: 18 November 1994
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property described in the schedule attached to form 395 (including trade fixtures) (see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 September 1987Delivered on: 25 September 1987
Satisfied on: 5 September 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 July 1987Delivered on: 15 July 1987
Satisfied on: 5 September 1994
Persons entitled: Clydesdale Bank PLC

Classification: Fixed charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts owing to the company.
Fully Satisfied
30 June 1986Delivered on: 16 July 1986
Satisfied on: 5 September 1994
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tel pung works london road sevenoaks kent title nos k 373404 & k 415511.
Fully Satisfied
23 January 1978Delivered on: 26 January 1978
Satisfied on: 5 September 1994
Persons entitled: Clydesdale Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property on the east side of london road, dunton green kent title no k 119970 f/h property at pounsley road, dunton green kent title nos kn 54509 and k 160901.
Fully Satisfied
18 December 1974Delivered on: 7 January 1975
Satisfied on: 5 September 1994
Persons entitled: Clydesdale Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company and/or plastics fabrication and joinery LTD, plastics marketing company LTD, plasmarc estate LTD and W.P. banks LTD to the chargee on any account whatsoever.
Particulars: First floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
4 May 1959Delivered on: 6 May 1959
Persons entitled: C Hoare and Company

Classification: Legal charge
Secured details: £35000 and all other monies and liabilities at any time due from the company to the chargee.
Particulars: 1) property lying to the south of rye lane, dunton green, kent title no k 54509 2) property in buckhurst avenue, sevenoaks, kent formerly part of the old bakery.
Fully Satisfied
29 April 1977Delivered on: 6 May 1977
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee secured by a principal debenture dated 2ND oct 1969.
Particulars: Freehold land on the east side of london road, riverhead, kent title no k 119970.
Outstanding
2 October 1969Delivered on: 14 October 1969
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Debenture
Secured details: Debenture for securing £80,000 advanced or to be advanced by the chargee to the company under the terms of an agreement dated 2/10/69 & all other monies now or at any time hereafter due or owing or incurred by the company to the chargee.
Particulars: F/H land & premises at pounsley rd, dunton green, sevenoaks, kent with all buildings & landlords fixtures by way of fixed & floating charge (see doc 51 for further details). Undertaking and all property and assets present and future including uncalled capital.
Outstanding
18 November 1994Delivered on: 22 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Full mortgage debenture
Secured details: All monies due or to become due from chime group limited and each subsidiary to the chargee under the terms of the finance documents (as therein defined).
Particulars: All of the shares; all stocks shares securities and the dividends or interest thereon rights money or property accruing or offered at any time by way of redemption bonus preference option rights or otherwise to or in respect of any of the shares or in substitution or exchange for any of them provided that all such dividends paid be paid directly to the company and. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
23 September 2019Application to strike the company off the register (1 page)
13 September 2019Satisfaction of charge 2 in full (3 pages)
13 September 2019Satisfaction of charge 4 in full (3 pages)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
18 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
9 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
18 January 2018Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages)
18 January 2018Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
1 May 2017Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page)
1 May 2017Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
20 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 48,521
(4 pages)
19 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 48,521
(4 pages)
18 February 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 18 February 2016 (1 page)
18 February 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 18 February 2016 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 48,521
(4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 48,521
(4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 48,521
(4 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
14 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 48,521
(4 pages)
14 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 48,521
(4 pages)
14 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 48,521
(4 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
4 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013 (1 page)
25 January 2013Appointment of Robert Edward Davison as a secretary (3 pages)
25 January 2013Appointment of Robert Edward Davison as a secretary (3 pages)
24 January 2013Termination of appointment of Thomas Tolliss as a secretary (1 page)
24 January 2013Termination of appointment of Thomas Tolliss as a secretary (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 March 2010Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page)
16 March 2010Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
14 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 May 2008Director's change of particulars / robert davison / 17/05/2008 (1 page)
22 May 2008Director's change of particulars / robert davison / 17/05/2008 (1 page)
10 March 2008Return made up to 28/02/08; full list of members (4 pages)
10 March 2008Return made up to 28/02/08; full list of members (4 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007New director appointed (5 pages)
16 October 2007New director appointed (5 pages)
16 October 2007Director resigned (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Secretary resigned (1 page)
14 March 2007Return made up to 28/02/07; full list of members (2 pages)
14 March 2007Return made up to 28/02/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
31 March 2006Return made up to 28/02/06; full list of members (5 pages)
31 March 2006Return made up to 28/02/06; full list of members (5 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
21 March 2005Return made up to 28/02/05; full list of members (5 pages)
21 March 2005Return made up to 28/02/05; full list of members (5 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
1 April 2004Return made up to 28/02/04; full list of members (5 pages)
1 April 2004Return made up to 28/02/04; full list of members (5 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
21 March 2003Return made up to 28/02/03; full list of members (5 pages)
21 March 2003Return made up to 28/02/03; full list of members (5 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
25 March 2002Return made up to 28/02/02; full list of members (5 pages)
25 March 2002Return made up to 28/02/02; full list of members (5 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
19 March 2001Return made up to 28/02/01; full list of members (5 pages)
19 March 2001Return made up to 28/02/01; full list of members (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 August 2000Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page)
2 August 2000Registered office changed on 02/08/00 from: 14 curzon street london W1Y 7FH (1 page)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
8 May 2000Registered office changed on 08/05/00 from: 46 hertford street london W1Y 8AX (1 page)
8 May 2000Registered office changed on 08/05/00 from: 46 hertford street london W1Y 8AX (1 page)
23 March 2000Return made up to 28/02/00; full list of members (6 pages)
23 March 2000Return made up to 28/02/00; full list of members (6 pages)
12 November 1999Company name changed international marketing and even ts LTD\certificate issued on 15/11/99 (2 pages)
12 November 1999Company name changed international marketing and even ts LTD\certificate issued on 15/11/99 (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
20 April 1999Return made up to 28/02/99; no change of members (4 pages)
20 April 1999Return made up to 28/02/99; no change of members (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
10 September 1997Company name changed plasmarc holdings LIMITED\certificate issued on 11/09/97 (2 pages)
10 September 1997Company name changed plasmarc holdings LIMITED\certificate issued on 11/09/97 (2 pages)
11 August 1997Director's particulars changed (1 page)
11 August 1997Director's particulars changed (1 page)
2 April 1997Return made up to 28/02/97; no change of members (4 pages)
2 April 1997Return made up to 28/02/97; no change of members (4 pages)
30 October 1996Full accounts made up to 31 December 1995 (12 pages)
30 October 1996Full accounts made up to 31 December 1995 (12 pages)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 March 1996Return made up to 28/02/96; no change of members
  • 363(287) ‐ Registered office changed on 15/03/96
(4 pages)
15 March 1996Return made up to 28/02/96; no change of members
  • 363(287) ‐ Registered office changed on 15/03/96
(4 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
27 February 1996New secretary appointed (2 pages)
27 February 1996Secretary resigned (1 page)
27 February 1996Secretary resigned (1 page)
27 February 1996New secretary appointed (2 pages)
1 November 1995Full accounts made up to 31 December 1994 (13 pages)
1 November 1995Full accounts made up to 31 December 1994 (13 pages)