Company NameI.C.F.C. Computers Limited
Company StatusDissolved
Company Number00990569
CategoryPrivate Limited Company
Incorporation Date30 September 1970(53 years, 7 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous NamesI.C.F.C.Computer Group Limited and Investors In Industry Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Charles Murphy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2005(34 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 21 November 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
Canary Wharf
London
E14 5NR
Director NameMr Kevin John Dunn
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(37 years, 1 month after company formation)
Appointment Duration10 years (closed 21 November 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
Canary Wharf
London
E14 5NR
Secretary Name3I Plc (Corporation)
StatusClosed
Appointed06 August 1991(20 years, 10 months after company formation)
Appointment Duration26 years, 3 months (closed 21 November 2017)
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Peter Charles Brown
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(20 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1995)
RoleSolicitor
Correspondence Address34 Chapel Side
Bayswater
London
W2 4LE
Director NameMrs Nicole Sabina Dawson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(20 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 13 January 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address9 Baskerfield Grove
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3ES
Director NameMr Anthony William Wallace Brierley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(25 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Saint Lukes Street
London
SW3 3RP
Director NameChristopher Paul Rowlands
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(35 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2009)
RoleBanker
Correspondence Address11 Celandine Close
Burton Upon Trent
Staffordshire
DE15 9JX
Director NameMr Jonathan Brian Cameron Russell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(35 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 September 2010)
RoleInvestment Capitalist
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Paul Waller
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(35 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Andrew John Haywood
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(40 years after company formation)
Appointment Duration4 years, 1 month (resigned 25 November 2014)
RoleQualified Accountant
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Ben Robert Loomes
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(42 years after company formation)
Appointment Duration2 years, 1 month (resigned 27 November 2014)
RoleDirector Of Strategy
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD

Contact

Website3i.com
Telephone020 79753131
Telephone regionLondon

Location

Registered Address31st Floor 40 Bank Street
Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

603.4k at £13i PLC
100.00%
Ordinary
1 at £1Gardens Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

7 July 1972Delivered on: 10 July 1972
Satisfied on: 4 December 2014
Persons entitled: Industrial and Commercial Finance Corporation LTD.

Classification: Debenture
Secured details: £649,765.
Particulars: First floating charge on all undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied

Filing History

21 November 2017Final Gazette dissolved following liquidation (1 page)
21 November 2017Final Gazette dissolved following liquidation (1 page)
21 August 2017Return of final meeting in a members' voluntary winding up (17 pages)
21 August 2017Return of final meeting in a members' voluntary winding up (17 pages)
23 June 2017Liquidators' statement of receipts and payments to 27 April 2017 (17 pages)
23 June 2017Liquidators' statement of receipts and payments to 27 April 2017 (17 pages)
27 May 2016Registered office address changed from 16 Palace Street London SW1E 5JD to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 27 May 2016 (2 pages)
27 May 2016Registered office address changed from 16 Palace Street London SW1E 5JD to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 27 May 2016 (2 pages)
20 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-28
(2 pages)
20 May 2016Declaration of solvency (3 pages)
20 May 2016Appointment of a voluntary liquidator (1 page)
20 May 2016Appointment of a voluntary liquidator (1 page)
20 May 2016Declaration of solvency (3 pages)
20 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-28
(2 pages)
27 October 2015Change of name notice (2 pages)
27 October 2015Change of name notice (2 pages)
27 October 2015Company name changed investors in industry LIMITED\certificate issued on 27/10/15
  • RES15 ‐ Change company name resolution on 2015-10-20
(3 pages)
27 October 2015Company name changed investors in industry LIMITED\certificate issued on 27/10/15
  • RES15 ‐ Change company name resolution on 2015-10-20
(3 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
9 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 603,397
(14 pages)
9 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 603,397
(14 pages)
9 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 603,397
(14 pages)
15 December 2014Director's details changed for Kevin John Dunn on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Kevin John Dunn on 15 December 2014 (2 pages)
4 December 2014Satisfaction of charge 1 in full (4 pages)
4 December 2014Satisfaction of charge 1 in full (4 pages)
27 November 2014Termination of appointment of Ben Robert Loomes as a director on 27 November 2014 (1 page)
27 November 2014Termination of appointment of Ben Robert Loomes as a director on 27 November 2014 (1 page)
25 November 2014Termination of appointment of Andrew John Haywood as a director on 25 November 2014 (1 page)
25 November 2014Termination of appointment of Andrew John Haywood as a director on 25 November 2014 (1 page)
4 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 603,397
(16 pages)
4 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 603,397
(16 pages)
4 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 603,397
(16 pages)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
4 September 2013Full accounts made up to 31 March 2013 (12 pages)
4 September 2013Full accounts made up to 31 March 2013 (12 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 603,397
(16 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 603,397
(16 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 603,397
(16 pages)
5 July 2013Director's details changed for Kevin John Dunn on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Kevin John Dunn on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Kevin John Dunn on 1 July 2013 (2 pages)
30 May 2013Director's details changed for Mr Andrew John Haywood on 20 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Andrew John Haywood on 20 May 2013 (2 pages)
2 January 2013Termination of appointment of Paul Waller as a director (1 page)
2 January 2013Termination of appointment of Paul Waller as a director (1 page)
12 October 2012Appointment of Ben Robert Loomes as a director (3 pages)
12 October 2012Appointment of Ben Robert Loomes as a director (3 pages)
19 September 2012Full accounts made up to 31 March 2012 (16 pages)
19 September 2012Full accounts made up to 31 March 2012 (16 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (16 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (16 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (16 pages)
4 October 2011Full accounts made up to 31 March 2011 (16 pages)
4 October 2011Full accounts made up to 31 March 2011 (16 pages)
12 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (16 pages)
12 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (16 pages)
12 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (16 pages)
14 October 2010Appointment of Andrew John Haywood as a director (3 pages)
14 October 2010Appointment of Andrew John Haywood as a director (3 pages)
24 September 2010Termination of appointment of Jonathan Russell as a director (2 pages)
24 September 2010Termination of appointment of Jonathan Russell as a director (2 pages)
22 September 2010Full accounts made up to 31 March 2010 (16 pages)
22 September 2010Full accounts made up to 31 March 2010 (16 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (16 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (16 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (16 pages)
17 November 2009Director's details changed for Kevin John Dunn on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Jonathan Charles Murphy on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Jonathan Brian Cameron Russell on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Jonathan Brian Cameron Russell on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Kevin John Dunn on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Jonathan Charles Murphy on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Jonathan Charles Murphy on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Paul Waller on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Kevin John Dunn on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Jonathan Brian Cameron Russell on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Paul Waller on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Paul Waller on 1 October 2009 (3 pages)
26 August 2009Full accounts made up to 31 March 2009 (14 pages)
26 August 2009Full accounts made up to 31 March 2009 (14 pages)
18 August 2009Return made up to 06/08/09; full list of members (4 pages)
18 August 2009Return made up to 06/08/09; full list of members (4 pages)
13 April 2009Appointment terminated director christopher rowlands (1 page)
13 April 2009Appointment terminated director christopher rowlands (1 page)
14 August 2008Full accounts made up to 31 March 2008 (14 pages)
14 August 2008Full accounts made up to 31 March 2008 (14 pages)
13 August 2008Return made up to 06/08/08; full list of members (7 pages)
13 August 2008Return made up to 06/08/08; full list of members (7 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 November 2007New director appointed (3 pages)
13 November 2007New director appointed (3 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
31 August 2007Return made up to 06/08/07; full list of members (7 pages)
31 August 2007Return made up to 06/08/07; full list of members (7 pages)
8 August 2007Full accounts made up to 31 March 2007 (16 pages)
8 August 2007Full accounts made up to 31 March 2007 (16 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
11 October 2006Full accounts made up to 31 March 2006 (16 pages)
11 October 2006Full accounts made up to 31 March 2006 (16 pages)
13 September 2006Return made up to 06/08/06; full list of members (7 pages)
13 September 2006Return made up to 06/08/06; full list of members (7 pages)
13 September 2006Secretary's particulars changed (1 page)
13 September 2006Secretary's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
6 March 2006Registered office changed on 06/03/06 from: 91 waterloo rd. London SE1 8XP (1 page)
6 March 2006Registered office changed on 06/03/06 from: 91 waterloo rd. London SE1 8XP (1 page)
25 January 2006New director appointed (3 pages)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (3 pages)
25 January 2006Director resigned (1 page)
25 January 2006New director appointed (3 pages)
25 January 2006New director appointed (3 pages)
25 January 2006New director appointed (3 pages)
25 January 2006New director appointed (3 pages)
16 December 2005Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
9 September 2005Return made up to 06/08/05; full list of members (6 pages)
9 September 2005Return made up to 06/08/05; full list of members (6 pages)
26 August 2005Full accounts made up to 31 March 2005 (7 pages)
26 August 2005Full accounts made up to 31 March 2005 (7 pages)
17 May 2005New director appointed (3 pages)
17 May 2005New director appointed (3 pages)
3 September 2004Return made up to 06/08/04; full list of members (5 pages)
3 September 2004Return made up to 06/08/04; full list of members (5 pages)
24 August 2004Full accounts made up to 31 March 2004 (7 pages)
24 August 2004Full accounts made up to 31 March 2004 (7 pages)
7 September 2003Return made up to 06/08/03; full list of members (5 pages)
7 September 2003Return made up to 06/08/03; full list of members (5 pages)
19 August 2003Full accounts made up to 31 March 2003 (6 pages)
19 August 2003Full accounts made up to 31 March 2003 (6 pages)
12 September 2002Return made up to 06/08/02; full list of members (5 pages)
12 September 2002Return made up to 06/08/02; full list of members (5 pages)
23 August 2002Full accounts made up to 31 March 2002 (8 pages)
23 August 2002Full accounts made up to 31 March 2002 (8 pages)
5 September 2001Return made up to 06/08/01; full list of members (6 pages)
5 September 2001Return made up to 06/08/01; full list of members (6 pages)
13 August 2001Full accounts made up to 31 March 2001 (7 pages)
13 August 2001Full accounts made up to 31 March 2001 (7 pages)
10 April 2001Nc inc already adjusted 26/03/01 (1 page)
10 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2001Nc inc already adjusted 26/03/01 (1 page)
10 April 2001Ad 26/03/01--------- £ si 321110@1=321110 £ ic 282287/603397 (2 pages)
10 April 2001Ad 26/03/01--------- £ si 321110@1=321110 £ ic 282287/603397 (2 pages)
4 September 2000Return made up to 06/08/00; full list of members (6 pages)
4 September 2000Return made up to 06/08/00; full list of members (6 pages)
18 August 2000Full accounts made up to 31 March 2000 (6 pages)
18 August 2000Full accounts made up to 31 March 2000 (6 pages)
6 September 1999Return made up to 06/08/99; full list of members (9 pages)
6 September 1999Return made up to 06/08/99; full list of members (9 pages)
10 August 1999Full accounts made up to 31 March 1999 (6 pages)
10 August 1999Full accounts made up to 31 March 1999 (6 pages)
18 August 1998Return made up to 06/08/98; full list of members (9 pages)
18 August 1998Return made up to 06/08/98; full list of members (9 pages)
22 July 1998Full accounts made up to 31 March 1998 (5 pages)
22 July 1998Full accounts made up to 31 March 1998 (5 pages)
21 October 1997Full accounts made up to 31 March 1997 (5 pages)
21 October 1997Full accounts made up to 31 March 1997 (5 pages)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1997Return made up to 06/08/97; full list of members (9 pages)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
3 September 1997Return made up to 06/08/97; full list of members (9 pages)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
3 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1996Return made up to 06/08/96; full list of members (8 pages)
1 October 1996Return made up to 06/08/96; full list of members (8 pages)
30 September 1996Director's particulars changed (1 page)
30 September 1996Director's particulars changed (1 page)
4 September 1996Full accounts made up to 31 March 1996 (5 pages)
4 September 1996Full accounts made up to 31 March 1996 (5 pages)
17 January 1996Director resigned;new director appointed (3 pages)
17 January 1996Director resigned;new director appointed (3 pages)
6 September 1995Return made up to 06/08/95; full list of members (20 pages)
6 September 1995Return made up to 06/08/95; full list of members (20 pages)
13 February 1992Company name changed\certificate issued on 13/02/92 (2 pages)
13 February 1992Company name changed\certificate issued on 13/02/92 (2 pages)
10 July 1972Particulars of mortgage/charge (4 pages)
10 July 1972Particulars of mortgage/charge (4 pages)