This company is commonly known as Iforce Holdings Limited. The company was founded 12 years ago and was given the registration number 07849754. The firm's registered office is in WARRINGTON. You can find them at Stretton Green Distribution Park Langford Way, Appleton, Warrington, . This company's SIC code is 99999 - Dormant Company.
Name | : | IFORCE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07849754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2011 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stretton Green Distribution Park Langford Way, Appleton, Warrington, England, WA4 4TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester, M3 3HF | Director | 10 April 2020 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 16 March 2020 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Secretary | 10 April 2014 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Secretary | 22 August 2018 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 10 April 2020 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 16 March 2020 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 17 September 2018 | Active |
Rosemerion, Keswick Lane, Bardsey, Leeds, England, LS17 9AD | Director | 10 September 2013 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 28 April 2017 | Active |
5, Deansway, Worcester, England, WR1 2JG | Director | 07 August 2012 | Active |
35, Long Street, Bulkington, Bedworth, England, CV12 9JZ | Director | 27 September 2013 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 28 April 2017 | Active |
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ | Director | 28 April 2017 | Active |
5, Deansway, Worcester, England, WR1 2JG | Director | 16 November 2011 | Active |
Iforce Group Limited | ||
Notified on | : | 28 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stretton Green Distribution Park, Langford Way, Warrington, England, WA4 4TQ |
Nature of control | : |
|
Mr Fragkiskos Stafilopatis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | Greek |
Country of residence | : | Usa |
Address | : | 750, C/O Colonial Navigation Co., New York, Usa, |
Nature of control | : |
|
Mr Kenneth Hannan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | 750, C/O Colonial Navigation Co., New York, Usa, |
Nature of control | : |
|
Mr William Zieglar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | 230, C/O Satterlee Stephens Burke & Burke Llp, New York, Usa, |
Nature of control | : |
|
Azini Capital Partners Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 32, Maple Street, London, England, W1T 6HB |
Nature of control | : |
|
Lynx Capital Ventures (Gp) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 32, Maple Street, London, England, W1T 6HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-12-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-10 | Address | Change registered office address company with date old address new address. | Download |
2021-06-09 | Resolution | Resolution. | Download |
2021-06-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-30 | Officers | Termination secretary company with name termination date. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-24 | Officers | Termination director company with name termination date. | Download |
2019-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.