Company NameIfssec Limited
Company StatusDissolved
Company Number01767354
CategoryPrivate Limited Company
Incorporation Date4 November 1983(40 years, 5 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameAscotgem Limited

Business Activity

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

Directors

Director NameBenjamin James Irwin
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(26 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 09 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed04 September 2000(16 years, 10 months after company formation)
Appointment Duration17 years, 4 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed04 September 2000(16 years, 10 months after company formation)
Appointment Duration17 years, 4 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed04 September 2000(16 years, 10 months after company formation)
Appointment Duration17 years, 4 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameStephen Anthony Monnington
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 2 months after company formation)
Appointment Duration10 months (resigned 28 October 1993)
RoleCompany Director
Correspondence Address98 Ravenscourt Road
London
W6 0UG
Director NameMr Christopher Rhodes Crowcroft
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 The Drove
Horton Heath
Eastleigh
Hampshire
SO50 7NW
Secretary NameStephen Anthony Monnington
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 August 1993)
RoleCompany Director
Correspondence Address98 Ravenscourt Road
London
W6 0UG
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(9 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Barn Upper Wield
Arlesford
Hampshire
SO24 9RT
Secretary NameMiss Maxine Frances Drabble
NationalityBritish
StatusResigned
Appointed31 December 1993(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Croxted Road
Dulwich
London
SE21 8NR
Director NameWilliam John Hunt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 1996)
RoleFinance Director
Correspondence Address43 Hamilton Terrace
London
NW8 9RG
Director NameMr James Douglas Emslie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Trimmers Wood
Hindhead
Surrey
GU26 6PN
Secretary NameMr Peter Francis Cargill Begg
NationalityBritish
StatusResigned
Appointed16 April 1996(12 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 St Margarets Crescent
London
SW15 6HL
Director NameAnthony Ian Johnson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(13 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cedar Close
Kingston Vale
London
SW15 3SD
Secretary NameJean Dorothy Anne Purser
NationalityBritish
StatusResigned
Appointed28 February 1997(13 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 September 2000)
RoleChartered Sec
Correspondence AddressThe Dumbles
7 Ashdown View
Nutley
East Sussex
TN22 3HX
Director NameEdwin Oscar Pinedo
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 1997(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 1999)
RoleFinance Director
Correspondence Address73 Whitehall Park Road
Chiswick
London
W4 3NB
Director NameMichael John Sicely
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(14 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 October 1999)
RoleCompany Director
Correspondence Address17 Nelson Place
London
N1 8DQ
Director NameMr Nicholas Jonathan Read
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(15 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 September 2000)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVodafone House
The Connection
Newbury
Berkshire
RG14 2FN
Director NameMarie Josee Elisabeth Fuchs Watson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed21 October 1999(15 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 March 2000)
RoleCompany Director
Correspondence AddressFlat 4 18 Colville Terrace
London
W11 2BE
Director NameMartin Edward Lewis
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(15 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 September 2000)
RoleChief Information Officer
Correspondence Address83 Tyne Crescent
Bedford
Bedfordshire
MK41 7UP
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed12 December 1996(13 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 1997)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Contact

Websiteubm.com

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

3.6m at £0.2Ubmg Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 November 1985Delivered on: 19 November 1985
Satisfied on: 28 September 1988
Persons entitled: Barclays 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: Unit 7, finchley industrial on the, 879, high road, finchley, london borough of barnet. T/n ngl 532328.
Fully Satisfied
12 July 1985Delivered on: 25 July 1985
Satisfied on: 28 September 1988
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 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
30 December 1983Delivered on: 16 January 1984
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 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

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Statement of capital on 20 October 2017
  • GBP 36
(5 pages)
20 October 2017Statement of capital on 20 October 2017
  • GBP 36
(5 pages)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
5 October 2017Solvency Statement dated 18/09/17 (1 page)
5 October 2017Solvency Statement dated 18/09/17 (1 page)
5 October 2017Resolutions
  • RES13 ‐ Reduce share premium account 18/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 October 2017Solvency Statement dated 18/09/17 (1 page)
5 October 2017Resolutions
  • RES13 ‐ Reduce share premium account 18/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 October 2017Solvency Statement dated 18/09/17 (1 page)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 900,000
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 900,000
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 900,000
(5 pages)
5 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 900,000
(5 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Benjamin James Irwin on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Benjamin James Irwin on 16 February 2015 (2 pages)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 900,000
(5 pages)
28 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 900,000
(5 pages)
31 March 2014Director's details changed for Benjamin James Irwin on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Benjamin James Irwin on 31 March 2014 (2 pages)
4 September 2013Director's details changed for Benjamin James Irwin on 28 August 2013 (2 pages)
4 September 2013Director's details changed for Benjamin James Irwin on 28 August 2013 (2 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
1 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
13 May 2011Statement of company's objects (2 pages)
13 May 2011Statement of company's objects (2 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
10 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
25 June 2010Appointment of Benjamin James Irwin as a director (3 pages)
25 June 2010Appointment of Benjamin James Irwin as a director (3 pages)
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 May 2009Return made up to 10/04/09; full list of members (3 pages)
27 May 2009Return made up to 10/04/09; full list of members (3 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 May 2008Return made up to 10/04/08; full list of members (3 pages)
15 May 2008Return made up to 10/04/08; full list of members (3 pages)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
3 May 2007Return made up to 10/04/07; full list of members (2 pages)
3 May 2007Return made up to 10/04/07; full list of members (2 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
15 June 2006Return made up to 10/04/06; full list of members (2 pages)
15 June 2006Return made up to 10/04/06; full list of members (2 pages)
28 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
28 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
28 April 2005Return made up to 10/04/05; full list of members (7 pages)
28 April 2005Return made up to 10/04/05; full list of members (7 pages)
27 September 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
27 September 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
13 May 2004Return made up to 10/04/04; full list of members (7 pages)
13 May 2004Return made up to 10/04/04; full list of members (7 pages)
27 January 2004Full accounts made up to 31 December 2002 (10 pages)
27 January 2004Full accounts made up to 31 December 2002 (10 pages)
13 May 2003Return made up to 10/04/03; full list of members (7 pages)
13 May 2003Return made up to 10/04/03; full list of members (7 pages)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 19/12/02
(1 page)
26 October 2002Full accounts made up to 31 December 2001 (8 pages)
26 October 2002Full accounts made up to 31 December 2001 (8 pages)
15 July 2002Return made up to 10/04/02; full list of members (6 pages)
15 July 2002Return made up to 10/04/02; full list of members (6 pages)
13 September 2001Full accounts made up to 31 December 2000 (8 pages)
13 September 2001Full accounts made up to 31 December 2000 (8 pages)
4 May 2001Return made up to 10/04/01; full list of members (6 pages)
4 May 2001Return made up to 10/04/01; full list of members (6 pages)
12 October 2000Registered office changed on 12/10/00 from: miller freeman house sovereign way tonbridge kent TN9 1RW (1 page)
12 October 2000New secretary appointed;new director appointed (2 pages)
12 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000Location of register of members (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed;new director appointed (2 pages)
12 October 2000Location of register of members (1 page)
12 October 2000Registered office changed on 12/10/00 from: miller freeman house sovereign way tonbridge kent TN9 1RW (1 page)
12 October 2000Secretary resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
20 June 2000Full accounts made up to 31 December 1999 (10 pages)
20 June 2000Full accounts made up to 31 December 1999 (10 pages)
5 May 2000Return made up to 10/04/00; full list of members (7 pages)
5 May 2000Return made up to 10/04/00; full list of members (7 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
21 July 1999Full accounts made up to 31 December 1998 (11 pages)
21 July 1999Full accounts made up to 31 December 1998 (11 pages)
12 January 1999Return made up to 31/12/98; full list of members (5 pages)
12 January 1999Return made up to 31/12/98; full list of members (5 pages)
23 September 1998Auditor's resignation (1 page)
23 September 1998Auditor's resignation (1 page)
11 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1998Registered office changed on 10/07/98 from: blenheim house 630 chiswick high road chiswick london W4 5BG (1 page)
10 July 1998Registered office changed on 10/07/98 from: blenheim house 630 chiswick high road chiswick london W4 5BG (1 page)
7 July 1998Full accounts made up to 31 December 1997 (11 pages)
7 July 1998Full accounts made up to 31 December 1997 (11 pages)
16 April 1998Return made up to 31/12/97; full list of members (5 pages)
16 April 1998Return made up to 31/12/97; full list of members (5 pages)
23 October 1997Director's particulars changed (1 page)
23 October 1997Director's particulars changed (1 page)
10 July 1997Director's particulars changed (1 page)
10 July 1997Director's particulars changed (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
27 March 1997Full accounts made up to 31 December 1996 (12 pages)
27 March 1997Full accounts made up to 31 December 1996 (12 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997New secretary appointed (2 pages)
21 January 1997Return made up to 31/12/96; full list of members (7 pages)
21 January 1997Return made up to 31/12/96; full list of members (7 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
7 January 1997Auditor's resignation (2 pages)
7 January 1997Auditor's resignation (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 October 1996Full accounts made up to 31 December 1995 (11 pages)
24 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 October 1996Full accounts made up to 31 December 1995 (11 pages)
24 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 October 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 April 1996Director resigned (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996New director appointed (1 page)
23 April 1996New secretary appointed (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996New secretary appointed (1 page)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (1 page)
29 February 1996Return made up to 31/12/95; full list of members (6 pages)
29 February 1996Return made up to 31/12/95; full list of members (6 pages)
12 October 1995New director appointed (6 pages)
12 October 1995New director appointed (6 pages)
6 October 1995Director resigned (4 pages)
6 October 1995Director resigned (4 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
4 May 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)