Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IAF SECURITIES LIMITED
Company Information for

IAF SECURITIES LIMITED

GUILDFORD, SURREY, GU1,
Company Registration Number
02400738
Private Limited Company
Dissolved

Dissolved 2013-08-14

Company Overview

About Iaf Securities Ltd
IAF SECURITIES LIMITED was founded on 1989-07-04 and had its registered office in Guildford. The company was dissolved on the 2013-08-14 and is no longer trading or active.

Key Data
Company Name
IAF SECURITIES LIMITED
 
Legal Registered Office
GUILDFORD
SURREY
 
Previous Names
GIC SECURITIES LIMITED19/01/1996
Filing Information
Company Number 02400738
Date formed 1989-07-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-06-30
Date Dissolved 2013-08-14
Type of accounts FULL
Last Datalog update: 2015-06-01 10:57:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IAF SECURITIES LIMITED
The following companies were found which have the same name as IAF SECURITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IAF SECURITIES INC California Unknown

Company Officers of IAF SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
KEITH MARSHALL ROBINSON
Company Secretary 2008-07-17
STEPHEN ROBERT CHARLES DAVIES
Director 2006-02-17
DAVID LAURENCE MASSIE
Director 1994-04-12
MARK GERARD MCCUTCHEON
Director 2006-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALEXANDER BORRELLI
Director 2008-09-01 2009-01-18
MENNO DE JAGER
Director 2008-08-01 2008-12-01
GRAHAM BASIL ASHLEY
Director 2006-02-17 2008-09-01
ROGER STOTT
Company Secretary 2007-02-26 2008-04-25
ROGER STOTT
Director 2007-02-26 2008-04-25
NOEL MEDICI
Director 2006-02-17 2007-03-16
EDMUND PATRICK HARTY BARBER
Company Secretary 2002-10-31 2007-02-08
GERALD PETER LACY ADDISON
Director 2006-02-17 2007-01-12
VIVIAN JAMES MAGUIRE
Company Secretary 1994-04-12 2002-10-31
VIVIAN JAMES MAGUIRE
Director 1994-04-12 2002-10-31
PETER GEORGE GLOSSOP
Director 1993-10-04 2002-09-17
CHRISTOPHER JOHN SPENCE
Director 1993-10-04 2002-09-17
BARRIE REGINALD JOHN WHIPP
Director 1994-04-12 1995-09-01
JUPITER ASSET MANAGEMENT LIMITED
Company Secretary 1991-07-04 1994-04-12
JOHN EGWIN CRAIG
Director 1991-07-04 1993-10-04
JOHN LINCOLN DUFFIELD
Director 1991-07-04 1993-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH MARSHALL ROBINSON IAF GROUP PLC Company Secretary 2007-03-01 CURRENT 1989-04-01 Dissolved 2013-08-02
KEITH MARSHALL ROBINSON ART ISSUE LIMITED Company Secretary 2006-10-11 CURRENT 2006-10-11 Active
KEITH MARSHALL ROBINSON TALL SHIPS ORIGINALS LIMITED Company Secretary 2005-03-09 CURRENT 2005-03-09 Dissolved 2014-03-11
KEITH MARSHALL ROBINSON SUMMER + SNOW LIMITED Company Secretary 2002-12-16 CURRENT 2002-11-18 Active
KEITH MARSHALL ROBINSON THAMESMEAD TOWN Company Secretary 2001-01-31 CURRENT 1986-03-20 Dissolved 2016-12-27
KEITH MARSHALL ROBINSON DRAGONFLY PRODUCTIONS LIMITED Company Secretary 1999-04-12 CURRENT 1999-04-12 Dissolved 2016-08-30
KEITH MARSHALL ROBINSON GATEHOUSE PRODUCTIONS LIMITED Company Secretary 1999-03-31 CURRENT 1999-03-31 Dissolved 2016-07-26
DAVID LAURENCE MASSIE ACADEMY21 LIMITED Director 2017-12-22 CURRENT 2011-04-07 Active
DAVID LAURENCE MASSIE INFINITE EDUCATION LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active - Proposal to Strike off
DAVID LAURENCE MASSIE INFINITE EDUCATION (NO 1) LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
DAVID LAURENCE MASSIE INTERHIGH EDUCATION (NO 1) LIMITED Director 2016-08-25 CURRENT 2016-08-25 Liquidation
DAVID LAURENCE MASSIE QUORALEXIS LEARNING LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active - Proposal to Strike off
DAVID LAURENCE MASSIE WEY EDUCATION SERVICES LIMITED Director 2015-02-10 CURRENT 2011-05-18 Active
DAVID LAURENCE MASSIE 2 COTLEIGH ROAD LIMITED Director 2014-08-26 CURRENT 2010-08-24 Active
DAVID LAURENCE MASSIE WEY EDUCATION SCHOOLS TRUST Director 2013-02-10 CURRENT 2012-08-01 Active - Proposal to Strike off
DAVID LAURENCE MASSIE WEY ECADEMY LIMITED Director 2012-12-20 CURRENT 2010-11-05 Active - Proposal to Strike off
DAVID LAURENCE MASSIE INSPIRED ONLINE SCHOOLS LIMITED Director 2012-08-15 CURRENT 2007-08-14 Active
DAVID LAURENCE MASSIE IAF CORPORATE FINANCE LIMITED Director 2011-01-20 CURRENT 2010-08-26 Active - Proposal to Strike off
DAVID LAURENCE MASSIE IAF CAPITAL LIMITED Director 2009-01-09 CURRENT 2003-05-06 Liquidation
DAVID LAURENCE MASSIE IAF (PS) NOMINEES LIMITED Director 1998-06-24 CURRENT 1998-06-24 Active
DAVID LAURENCE MASSIE IAF GROUP PLC Director 1994-04-11 CURRENT 1989-04-01 Dissolved 2013-08-02
DAVID LAURENCE MASSIE WREN EQUIPMENT FINANCE LIMITED Director 1992-12-24 CURRENT 1979-10-31 Active
DAVID LAURENCE MASSIE INTERNATIONAL ASSET FINANCE LIMITED Director 1992-12-24 CURRENT 1987-10-09 Liquidation
DAVID LAURENCE MASSIE CURZON NOMINEES LIMITED Director 1992-08-05 CURRENT 1992-08-05 Active
DAVID LAURENCE MASSIE DLM HOLDINGS LIMITED Director 1992-08-03 CURRENT 1992-07-13 Active - Proposal to Strike off
DAVID LAURENCE MASSIE DARWEN LEASING LIMITED Director 1991-12-24 CURRENT 1973-06-29 Active - Proposal to Strike off
DAVID LAURENCE MASSIE J.M. DESIGNS LIMITED Director 1991-12-19 CURRENT 1986-04-02 Dissolved 2016-01-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-08-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2012 FROM THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2012-10-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2012
2012-03-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2012
2011-10-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2011
2011-04-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2011
2010-10-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2010
2010-04-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2010
2009-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-03-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2009-03-274.20STATEMENT OF AFFAIRS/4.19
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 117 JERMYN STREET LONDON SW1Y 6HH
2009-02-17288aDIRECTOR APPOINTED STEPHEN ROBERT CHARLES DAVIES
2009-02-17123NC INC ALREADY ADJUSTED 31/01/06
2009-02-1788(2)AD 31/10/08 GBP SI 150000@1=150000 GBP IC 3705000/3855000
2009-02-1788(2)AD 10/07/08 GBP SI 150000@1=150000 GBP IC 3555000/3705000
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BORRELLI
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR MENNO DE JAGER
2008-10-08AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-1888(2)AD 09/09/08 GBP SI 100000@1=100000 GBP IC 3455000/3555000
2008-09-09288aDIRECTOR APPOINTED MICHAEL ALEXANDER BORRELLI
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM ASHLEY
2008-09-03288aDIRECTOR APPOINTED MENNO DE JAGER
2008-08-2288(2)AD 19/08/08-19/08/08 GBP SI 100000@1=100000 GBP IC 3355000/3455000
2008-08-05363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-07-29288aSECRETARY APPOINTED KEITH MARSHALL ROBINSON
2008-07-2388(2)AD 28/02/08 GBP SI 150000@1=150000 GBP IC 3355000/3505000
2008-07-1088(2)AD 09/07/08 GBP SI 150000@1=150000 GBP IC 3205000/3355000
2008-06-11395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-0388(2)AD 30/05/08 GBP SI 200000@1=200000 GBP IC 3005000/3205000
2008-05-2888(2)AD 14/05/08 GBP SI 100000@1=100000 GBP IC 2905000/3005000
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROGER STOTT
2008-04-2888(2)AD 23/04/08 GBP SI 100000@1=100000 GBP IC 2805000/2905000
2008-04-1288(2)AD 03/04/08 GBP SI 150000@1=150000 GBP IC 2805000/2955000
2008-03-2688(2)AD 25/03/08 GBP SI 50000@1=50000 GBP IC 2755000/2805000
2008-03-05AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-0188(2)RAD 31/01/08--------- £ SI 100000@1=100000 £ IC 2655000/2755000
2008-01-0788(2)RAD 04/01/08--------- £ SI 140000@1=140000 £ IC 2515000/2655000
2007-12-2788(2)RAD 21/12/07--------- £ SI 75000@1=75000 £ IC 2440000/2515000
2007-11-2888(2)RAD 26/11/07--------- £ SI 125000@1=125000 £ IC 2315000/2440000
2007-10-1088(2)RAD 05/10/07--------- £ SI 130000@1=130000 £ IC 2185000/2315000
2007-07-1388(2)RAD 11/07/07--------- £ SI 600000@1=600000 £ IC 1585000/2185000
2007-07-12363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 7 APPLE TREE YARD LONDON SW1Y 6LD
2007-06-1388(2)RAD 31/05/07--------- £ SI 160000@1=160000 £ IC 1425000/1585000
2007-04-2788(2)RAD 13/04/07--------- £ SI 225000@1=225000 £ IC 1200000/1425000
2007-03-27288bDIRECTOR RESIGNED
2007-03-2088(2)RAD 08/03/07--------- £ SI 450000@1=450000 £ IC 750000/1200000
2007-03-15288aNEW SECRETARY APPOINTED
2007-03-15288bSECRETARY RESIGNED
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-08123NC INC ALREADY ADJUSTED 31/01/07
2007-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-08RES04£ NC 600000/5000000 31/0
2007-03-0888(2)RAD 30/01/07-31/01/07 £ SI 150000@1=150000 £ IC 600000/750000
2007-01-29288bDIRECTOR RESIGNED
2007-01-18AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-01363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-05-03395PARTICULARS OF MORTGAGE/CHARGE
2006-02-14RES04£ NC 1000/600000
2006-02-14RES13AUTHORITY TO ALLOT 31/01/06
2005-09-01363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-08-17AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-01-24AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-14363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-11287REGISTERED OFFICE CHANGED ON 11/12/03 FROM: FITZROY HOUSE 18-20 GRAFTON STREET MAYFAIR LONDON W1S 4DZ
2003-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/03
2003-09-19363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2002-11-27AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-19288aNEW SECRETARY APPOINTED
2002-11-06288bSECRETARY RESIGNED
2002-11-06288bDIRECTOR RESIGNED
2002-09-25288bDIRECTOR RESIGNED
2002-09-25288bDIRECTOR RESIGNED
2002-07-24363aRETURN MADE UP TO 04/07/02; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
6523 - Other financial intermediation



Licences & Regulatory approval
We could not find any licences issued to IAF SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-03-22
Notices to Creditors2009-04-01
Fines / Sanctions
No fines or sanctions have been issued against IAF SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEED 2008-06-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-05-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE 1999-06-28 Satisfied WILLIAM F. WANNER, JR
DEBENTURE 1995-09-20 Outstanding IAF GROUP PLC
Intangible Assets
Patents
We have not found any records of IAF SECURITIES LIMITED registering or being granted any patents
Domain Names

IAF SECURITIES LIMITED owns 2 domain names.

jpjenkins.co.uk   jpjl.co.uk  

Trademarks
We have not found any records of IAF SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IAF SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as IAF SECURITIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IAF SECURITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyIAF SECURITIES LIMITEDEvent Date2013-03-19
Notice is hereby given, pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that a final general meeting of the members of the above named company will be held at 3rd Floor, One London Square, Cross Lanes, Guildford, Surrey GU1 1UN on 29 April 2013 at 11.00 am, to be followed at 11.30 am by a final meeting of the creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings must be lodged with the liquidator at Baker Tilly Restructuring and Recovery LLP , 3rd Floor, One London Square, Cross Lanes, Guildford, Surrey GU1 1UN , no later than 12 noon on the preceding business day. M R M Wild Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyIAF SECURITIES LIMITEDEvent Date2009-03-24
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31 May 2009 to send in their full names, and addresses, with particulars of their debts or claims, to the undersigned Matthew Richard Meadley Wild of Baker Tilly Restructuring and Recovery LLP, The Clock House, 140 London Road, Guildford, Surrey GU1 1UW the Joint Liquidator of the Company and, if so required by notice in writing to prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Matthew Richard Meadley Wild Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IAF SECURITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IAF SECURITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.