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

IFAENGINE LIMITED

LONDON, EC2P,
Company Registration Number
03955490
Private Limited Company
Dissolved

Dissolved 2017-10-05

Company Overview

About Ifaengine Ltd
IFAENGINE LIMITED was founded on 2000-03-24 and had its registered office in London. The company was dissolved on the 2017-10-05 and is no longer trading or active.

Key Data
Company Name
IFAENGINE LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
BROOMCO (2157) LIMITED23/10/2000
Filing Information
Company Number 03955490
Date formed 2000-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-10-05
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-10-16 14:15:00
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.

Company Officers of IFAENGINE LIMITED

Current Directors
Officer Role Date Appointed
FRIENDS LIFE SECRETARIAL SERVICES LIMITED
Company Secretary 2012-04-27
JOHN COWAN
Director 2015-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALLEN NEWMAN
Director 2014-01-08 2015-06-30
GEORGE HIGGINSON
Director 2013-04-25 2014-01-07
PAUL HOOPER
Director 2010-07-01 2014-01-07
IVAN MARTIN
Director 2010-03-24 2013-04-08
MICHAEL ALASTAIR COUZENS
Director 2010-03-24 2013-02-28
DIANA MONGER
Company Secretary 2010-03-19 2012-04-27
STEPHEN YOUNG
Director 2009-10-15 2010-11-24
SARAH GEORGETTE HARKCOM
Company Secretary 2007-10-05 2010-10-23
MARK THOMAS WADELIN
Director 2009-10-15 2010-06-30
DAVID ALAN GOLDER
Director 2009-01-01 2010-02-26
DAVID RIMMER
Director 2009-01-01 2010-02-11
DARREN PAUL VEEVERS
Director 2009-01-01 2009-12-11
DAVID CAMPBELL SCOTT
Director 2005-07-14 2008-12-31
ALAN TAYLOR
Director 2007-12-14 2008-12-31
PETER MANN
Director 2005-07-14 2008-10-03
JOHN ROY MCKEAN
Director 2005-07-14 2007-12-14
ALAN TAYLOR
Company Secretary 2005-07-14 2007-10-05
IAIN ERNEST BRADLEY MESSENGER
Director 2005-07-14 2006-01-31
TIMOTHY JOHN MANN
Director 2003-04-30 2005-08-10
PAUL HENRY HOGARTH
Director 2000-07-04 2005-08-05
SIMON JULIAN TAYLOR
Director 2000-07-04 2005-08-05
JEFFREY NORMAN TATE
Company Secretary 2002-02-04 2005-07-14
NIGEL BOYD HOPWOOD
Director 2003-01-01 2005-02-18
DAVID ANDREW WARNOCK
Director 2000-07-04 2002-05-17
MARTYN WILLIAM WEAVER
Director 2001-01-11 2002-05-17
PAUL MARTIN SINNETT
Company Secretary 2000-04-17 2002-02-04
RICHARD LAST
Director 2000-04-17 2002-02-04
PAUL MARTIN SINNETT
Director 2000-04-17 2002-02-04
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2000-03-24 2000-04-17
DLA NOMINEES LIMITED
Nominated Director 2000-03-24 2000-04-17
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2000-03-24 2000-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN COWAN IFA EXCHANGE LIMITED Director 2015-06-23 CURRENT 1998-02-25 Liquidation
JOHN COWAN PORTFOLIO MEMBER SERVICES LIMITED Director 2015-06-23 CURRENT 1999-05-04 Liquidation
JOHN COWAN CRYSTAL CLEAR FINANCIAL ADVICE LIMITED Director 2015-06-23 CURRENT 1999-06-01 Liquidation
JOHN COWAN POINT ONE LIMITED Director 2015-06-23 CURRENT 2001-09-26 Liquidation
JOHN COWAN FINANCIAL OPTIONS SERVICES LIMITED Director 2015-06-23 CURRENT 1988-04-20 Dissolved 2017-10-06
JOHN COWAN COUNTRYWIDE INDEPENDENT ADVISERS LIMITED Director 2015-06-23 CURRENT 1989-04-06 Dissolved 2017-12-19
JOHN COWAN JOURNEY FINANCIAL ADVICE LIMITED Director 2015-06-23 CURRENT 1990-09-26 Dissolved 2017-12-19
JOHN COWAN OPTIMUM INVESTMENT SOLUTIONS LIMITED Director 2015-06-23 CURRENT 1996-01-04 Dissolved 2017-10-06
JOHN COWAN SESAME DESKTOP SERVICES LIMITED Director 2015-06-23 CURRENT 1996-01-04 Dissolved 2017-10-06
JOHN COWAN SESAME MORTGAGES LIMITED Director 2015-06-23 CURRENT 1996-01-04 Dissolved 2017-10-05
JOHN COWAN SESAME INVESTMENT SERVICES LIMITED Director 2015-06-23 CURRENT 1996-10-04 Dissolved 2017-10-05
JOHN COWAN SESAME MORTGAGE SERVICES LIMITED Director 2015-06-23 CURRENT 1993-01-27 Dissolved 2017-10-05
JOHN COWAN SESAME NETWORK LIMITED Director 2015-06-23 CURRENT 1996-01-18 Dissolved 2017-10-05
JOHN COWAN SESAME SELECT SERVICES LIMITED Director 2015-06-23 CURRENT 1992-12-15 Dissolved 2017-10-05
JOHN COWAN SB MORTGAGE NETWORK LIMITED Director 2015-06-23 CURRENT 1994-07-21 Dissolved 2017-10-05
JOHN COWAN THE I.F.A. TRAINING SCHOOL LIMITED Director 2015-06-23 CURRENT 1994-02-10 Dissolved 2017-10-05
JOHN COWAN DBS MANAGEMENT LIMITED Director 2015-06-23 CURRENT 1979-09-27 Active
JOHN COWAN DBS FINANCIAL MANAGEMENT LIMITED Director 2015-06-23 CURRENT 1988-07-05 Active
JOHN COWAN IFA NETWORK LIMITED Director 2015-06-23 CURRENT 1997-02-12 Liquidation
JOHN COWAN SESAME GENERAL INSURANCE SERVICES LIMITED Director 2015-06-23 CURRENT 1985-04-09 Active
JOHN COWAN SB LOAN ADMINISTRATION LIMITED Director 2015-06-23 CURRENT 1999-01-13 Liquidation
JOHN COWAN AVIVA LIFE INVESTMENTS INTERNATIONAL (RECOVERY) LIMITED Director 2015-06-23 CURRENT 1986-09-05 Active
JOHN COWAN PREMIER MORTGAGE SERVICE LIMITED Director 2015-06-23 CURRENT 2004-01-09 Active
JOHN COWAN SESAME SERVICES LIMITED Director 2015-06-22 CURRENT 1989-01-24 Active
JOHN COWAN WEALTH LIMITED Director 2015-02-17 CURRENT 1995-08-07 Active
JOHN COWAN SESAME REGULATORY SERVICES LIMITED Director 2015-02-17 CURRENT 1997-06-02 Liquidation
JOHN COWAN GATEWAY SPECIALIST ADVICE SERVICES LIMITED Director 2014-07-11 CURRENT 2009-11-16 Active
JOHN COWAN SESAME BANKHALL VALUATION SERVICES LIMITED Director 2014-02-12 CURRENT 2001-05-18 Active
JOHN COWAN SESAME LIMITED Director 2013-04-25 CURRENT 1993-08-11 Active
JOHN COWAN BANKHALL SUPPORT SERVICES LIMITED Director 2013-04-25 CURRENT 1993-02-01 Active
JOHN COWAN UINSURE LIMITED Director 2009-05-12 CURRENT 2007-01-10 Active
JOHN COWAN SESAME BANKHALL GROUP LIMITED Director 2009-03-31 CURRENT 1998-06-01 Active
JOHN COWAN MONEY OPTIONS GROUP LIMITED Director 2008-08-06 CURRENT 2008-08-06 Active
JOHN COWAN 47 MONTAGU SQUARE LIMITED Director 2007-01-03 CURRENT 2007-01-03 Active

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
2017-10-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2017 FROM NO. 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2017 FROM NO. 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2017 FROM PIXHAM END DORKING SURREY RH4 1QA
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2017 FROM PIXHAM END DORKING SURREY RH4 1QA
2016-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-30LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-304.70DECLARATION OF SOLVENCY
2016-12-304.70DECLARATION OF SOLVENCY
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 4935093
2016-11-30SH0130/11/16 STATEMENT OF CAPITAL GBP 4935093
2016-10-03AA31/12/15 TOTAL EXEMPTION FULL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-20AR0101/06/16 FULL LIST
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-30AR0101/11/15 FULL LIST
2015-10-05AD02SAIL ADDRESS CHANGED FROM: SECRETARIAT FRIENDS LIFE 2ND FLOOR 1 NEW CHANGE LONDON EC4M 9EF ENGLAND
2015-07-03AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEWMAN
2015-06-24AP01DIRECTOR APPOINTED MR JOHN COWAN
2015-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-19AR0101/11/14 FULL LIST
2014-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLEN NEWMAN / 13/05/2014
2014-01-29AP01DIRECTOR APPOINTED MR JAMES ALLEN NEWMAN
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HIGGINSON
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOOPER
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-13AR0116/11/13 FULL LIST
2013-11-11RES01ADOPT ARTICLES 10/10/2013
2013-11-11CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-11RES13AMEND ARTICLES 10/10/2013
2013-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-29AP01DIRECTOR APPOINTED MR GEORGE HIGGINSON
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR IVAN MARTIN
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COUZENS
2012-12-13AR0116/11/12 FULL LIST
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-07-23AD02SAIL ADDRESS CREATED
2012-05-14TM02APPOINTMENT TERMINATED, SECRETARY DIANA MONGER
2012-05-03AP04CORPORATE SECRETARY APPOINTED FRIENDS LIFE SECRETARIAL SERVICES LIMITED
2011-12-15AR0116/11/11 FULL LIST
2011-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA MONGER / 16/10/2011
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN MARTIN / 24/08/2011
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOOPER / 24/08/2011
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL ALASTAIR COUZENS / 24/08/2011
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL ALASTAIR COUZENS / 05/06/2011
2011-01-20TM02APPOINTMENT TERMINATED, SECRETARY SARAH HARKCOM
2010-12-15AR0116/11/10 FULL LIST
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN YOUNG
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN YOUNG / 09/09/2010
2010-09-02MISCSECTION 519
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK WADELIN
2010-07-07AP01DIRECTOR APPOINTED MR PAUL HOOPER
2010-05-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06AP01DIRECTOR APPOINTED MR IVAN MARTIN
2010-04-06AP01DIRECTOR APPOINTED MR. MICHAEL ALASTAIR COUZENS
2010-03-23AP03SECRETARY APPOINTED MRS DIANA MONGER
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDER
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RIMMER
2010-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DARREN VEEVERS
2009-12-11AR0116/11/09 FULL LIST
2009-11-13AP01DIRECTOR APPOINTED STEPHEN YOUNG
2009-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2009 FROM THE SOUTHMARK BUILDING 3 BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1GY
2009-11-03AP01DIRECTOR APPOINTED MARK THOMAS WADELIN
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-07288aDIRECTOR APPOINTED MR DARREN VEEVERS
2009-01-07288aDIRECTOR APPOINTED MR DAVID GOLDER
2009-01-07288aDIRECTOR APPOINTED MR DAVID RIMMER
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID SCOTT
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR ALAN TAYLOR
2008-11-20363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR PETER MANN
2008-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / PETER MANN / 26/06/2007
2008-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SCOTT / 30/06/2008
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-03288aNEW DIRECTOR APPOINTED
2007-12-20288bDIRECTOR RESIGNED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-11-26363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-11-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to IFAENGINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IFAENGINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IFAENGINE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of IFAENGINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IFAENGINE LIMITED
Trademarks
We have not found any records of IFAENGINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IFAENGINE 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 (99999 - Dormant Company) as IFAENGINE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where IFAENGINE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IFAENGINE 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 IFAENGINE 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.