UKBizDB.co.uk

IFORCE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester, M3 3HF

Director10 April 2020Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director16 March 2020Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Secretary10 April 2014Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Secretary22 August 2018Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director10 April 2020Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director16 March 2020Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director17 September 2018Active
Rosemerion, Keswick Lane, Bardsey, Leeds, England, LS17 9AD

Director10 September 2013Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director28 April 2017Active
5, Deansway, Worcester, England, WR1 2JG

Director07 August 2012Active
35, Long Street, Bulkington, Bedworth, England, CV12 9JZ

Director27 September 2013Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director28 April 2017Active
Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England, WA4 4TQ

Director28 April 2017Active
5, Deansway, Worcester, England, WR1 2JG

Director16 November 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-18Gazette

Gazette dissolved liquidation.

Download
2022-12-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-09Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-07-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-10Address

Change registered office address company with date old address new address.

Download
2021-06-09Resolution

Resolution.

Download
2021-06-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type dormant.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-02Accounts

Accounts with accounts type dormant.

Download
2019-12-24Officers

Termination director company with name termination date.

Download
2019-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Change account reference date company previous shortened.

Download
2019-08-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.