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

INDUSTRIAL AND CORPORATE FINANCE LIMITED

8 MEADOW CLOSE, BARDSEY, LEEDS, WEST YORKSHIRE, LS17 9BJ,
Company Registration Number
02419111
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Industrial And Corporate Finance Ltd
INDUSTRIAL AND CORPORATE FINANCE LIMITED was founded on 1989-09-01 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Industrial And Corporate Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INDUSTRIAL AND CORPORATE FINANCE LIMITED
 
Legal Registered Office
8 MEADOW CLOSE
BARDSEY
LEEDS
WEST YORKSHIRE
LS17 9BJ
Other companies in LS19
 
Filing Information
Company Number 02419111
Company ID Number 02419111
Date formed 1989-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB500570395  
Last Datalog update: 2024-07-05 14:29:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDUSTRIAL AND CORPORATE FINANCE LIMITED
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 INDUSTRIAL AND CORPORATE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS IAN DELAFIELD
Company Secretary 1996-06-25
NICHOLAS IAN DELAFIELD
Director 1996-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
SEAMUS FORDE
Director 1992-04-15 2010-08-31
LIAM FRANCIS WAINWRIGHT
Director 1992-04-15 2009-07-10
JEREMY ROWLAND
Director 2006-04-03 2009-06-03
JOHN DAVID SMITH HARTLEY
Director 2003-03-24 2003-07-16
LEONIE ANN BAXTER
Director 1994-08-15 1998-08-01
ANGELA MARGARET FORDE
Director 1992-04-15 1998-08-01
JANET WAINWRIGHT
Director 1992-04-15 1998-08-01
ANGELA MARGARET FORDE
Company Secretary 1992-04-15 1997-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS IAN DELAFIELD INDUSTRIAL EQUITY FINANCE LIMITED Company Secretary 2006-01-18 CURRENT 2006-01-18 Dissolved 2017-03-21

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
2024-07-02FIRST GAZETTE notice for compulsory strike-off
2023-09-02Compulsory strike-off action has been discontinued
2023-09-01CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-09-01MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2022-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2017-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 20273
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-09-10AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 20273
2016-05-03AR0115/04/16 ANNUAL RETURN FULL LIST
2015-11-26AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04CH01Director's details changed for Nicholas Ian Delafield on 2015-11-04
2015-11-04CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS IAN DELAFIELD on 2015-11-04
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 20273
2015-05-19AR0115/04/15 ANNUAL RETURN FULL LIST
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 60
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 62
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 63
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 64
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 65
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 53
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 54
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 55
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 59
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 56
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 50
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 49
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 46
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 39 CROFTERS LEA YEADON LEEDS WEST YORKSHIRE LS19 7WE
2014-12-091.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2014-12-091.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2014
2014-11-06AA28/02/14 TOTAL EXEMPTION SMALL
2014-08-191.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2014
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 20273
2014-05-02AR0115/04/14 FULL LIST
2013-08-301.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2013
2013-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-05-22AR0115/04/13 FULL LIST
2012-07-311.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2012
2012-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/12
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2012 FROM SUITES 1 & 4 TITHE HOUSE TOWN STREET HORSFORTH WEST YORKSHIRE LS18 5LJ
2012-06-26AR0115/04/12 FULL LIST
2011-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 65
2011-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-09-141.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2011
2011-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2011-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 58
2011-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 61
2011-06-09AR0115/04/11 NO CHANGES
2010-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS FORDE
2010-08-101.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2010
2010-07-13AR0115/04/10 NO CHANGES
2009-08-26225CURREXT FROM 31/08/2009 TO 28/02/2010
2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR LIAM WAINWRIGHT
2009-07-211.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2009-07-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 64
2009-06-07288bAPPOINTMENT TERMINATED DIRECTOR JEREMY ROWLAND
2009-04-25363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-06-23363sRETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS
2007-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-11-16395PARTICULARS OF MORTGAGE/CHARGE
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-04-25363sRETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS
2007-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-04-25363sRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-04-10288aNEW DIRECTOR APPOINTED
2006-03-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to INDUSTRIAL AND CORPORATE FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2014-07-07
Fines / Sanctions
No fines or sanctions have been issued against INDUSTRIAL AND CORPORATE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 65
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 65
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT OF OPTION AGREEMENT 2011-12-08 Outstanding BANK OF SCOTLAND PLC
LEGAL ASSIGNMENT OF DEBTS AND SECURITY 2009-07-14 Outstanding BANK OF SCOTLAND PLC
BLOCK DISCOUNTING AGREEMENT 2007-11-16 Outstanding SIEMENS FINANCIAL SERVICES LIMITED
CHATTEL MORTGAGE 2007-07-17 Outstanding CLYDESDALE BANK PLC
CHATTEL MORTGAGE 2004-12-14 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
BLOCK DISCOUNTING AGREEMENT 2004-08-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHATTEL MORTGAGE 2003-03-14 Outstanding YORKSHIRE BANK PLC
CHATTEL MORTGAGE 2002-12-21 Outstanding YORKSHIRE BANK PLC
BLOCK DISCOUNT MASTER AGREEMENT 2002-11-02 Outstanding YORKSHIRE BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 24TH MAY 2000 2002-07-12 Outstanding FIRST NATIONAL BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 24TH MAY 2000 2001-05-01 Outstanding FIRST NATIONAL BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO A BLOCK DISCOUNTING AGREEMENT DATED 24 MAY 2000 2000-10-04 Outstanding FIRST NATIONAL BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO A BLOCK DISCOUNTING AGREEMENT DATED 24 MAY 2000 2000-09-12 Outstanding FIRST NATIONAL BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 24TH MAY 2000 AND 2000-08-04 Outstanding FIRST NATIONAL BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSANT TO BLOCK DISCOUNTING AGREEMENT 2000-07-22 Outstanding FIRST NATIONAL BANK PLC
SCHEDULE OF DEPOSITED AGREEMENTS PURSUANT TO BLOCK DISCOUNTING AGREEMENT DATED 24/07/00 ISSUED BY THE COMPANY 2000-07-06 Outstanding FIRRST NATIONAL BANK PLC
DEED OF CHARGE 2000-05-27 Outstanding FIRST NATIONAL BANK PLC
LEGAL CHARGE UNDER BLOCK DISCOUNTING AGREEMENT 1998-03-17 Outstanding THE CO-OPERATIVE BANK PLC
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 21ST AUGUST 1995 AND MADE BETWEEN THE COMPANY (1) AND ROYSCOT TRUST PLC, ROYSCOT LEASING LIMITED, ROYSCOT INDUSTRIAL LEASING LIMITED, ROYSCOT COMMERCIAL LEASING LIMITED AND ROYSCOT SPA 1997-11-05 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 21ST AUGUST 1995 AND MADE BETWEEN THE COMPANY (1) AND ROYSCOT TRUST PLC, ROYSCOT LEASING LIMITED, ROYSCOT INDUSTRIAL LEASING LIMITED, ROYSCOT COMMERCIAL LEASING LIMITED AND ROYSCOT SPA 1997-09-01 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE (EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 21ST AUGUST 1995) 1997-08-21 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE (EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 21ST AUGUST 1995) 1997-08-21 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE (PURSUANT TO A MASTER AGREEMENT DATED 21ST AUGUST 1997) 1997-08-05 Satisfied ROYSCOT TRUST PLC
CHATTEL MORTGAGE 1997-07-30 Satisfied YORKSHIRE BANK PLC
CHATTEL MORTGAGE 1997-05-20 Satisfied YORKSHIRE BANK PLC
CHATTEL MORTGAGE 1997-04-15 Satisfied YORKSHIRE BANK PLC
CHATTEL MORTGAGE 1997-03-26 Satisfied YORKSHIRE BANK PLC
CHATTEL MORTGAGE 1997-02-27 Satisfied YORKSHIRE BANK PLC
SUPPLEMENTARY SCHEDULE 1997-01-28 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE (PURSUANT TO A MASTER AGREEMENT DATED 21 AUGUST 1995) 1997-01-21 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE 1996-10-21 Satisfied ROYSCOT TRUST PLC
CHATTEL MORTGAGE 1996-10-16 Satisfied YORKSHIRE BANK PLC
MASTER BLOCK DISCOUNTING AGREEMENT 1996-09-10 Satisfied SINGER & FRIEDLANDER LEASING LIMITED
SUPPLEMENTARY SCHEDULE 1996-08-23 Satisfied ROYSCOT TRUST PLC
CHATTEL MORTGAGE 1996-08-22 Satisfied YORKSHIRE BANK PLC
BLOCK DISCOUNT MASTER AGREEMENT 1996-07-18 Satisfied YORKSHIRE BANK PLC
SUPPLEMENTARY SCHEDULE 1996-06-19 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE 1996-05-17 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO MASTER AGREEMENT DATED 21ST AUGUST 1995 1996-04-22 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE 1996-03-27 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTAL SCHEDULE EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 21ST AUGUST 1995 1995-10-31 Satisfied ROYSCOT TRUST PLC
SUPPLEMENTARY SCHEDULE EXECUTED PURSUANT TO A MASTER AGREEMENT DATED 21ST AUGUST 1995 1995-09-26 Satisfied ROYSCOT TRUST PLC
MASTER AGREEMENT 1995-08-21 Satisfied ROYSCOT TRUST PLC AND/OR ALL THE COMPANIES (AS DEFINED)
BOOK DISCOUNTING AGREEMENT 1995-05-15 Satisfied HITACHI CREDIT (U.K) PLC
ASSIGNMENT BY WAY OF SECURITY 1990-09-26 Satisfied SOCGEN LEASE LIMITED
ASSIGNMENT BY WAY OF SECURITY 1990-09-26 Satisfied SOCGEN LEASE LIMITED
ASSIGNMENT BY WAY OF SECURITY 1990-09-26 Satisfied SOCGEN LEASE LIMITED
ASSIGNMENT BY WAY OF SECURITY 1990-09-26 Satisfied SOCGEN LEASE LIMITED
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDUSTRIAL AND CORPORATE FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of INDUSTRIAL AND CORPORATE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDUSTRIAL AND CORPORATE FINANCE LIMITED
Trademarks
We have not found any records of INDUSTRIAL AND CORPORATE FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 21
LEGAL CHARGE 15
FIXED AND FLOATING CHARGE 3
FIXED CHARGE 1

We have found 40 mortgage charges which are owed to INDUSTRIAL AND CORPORATE FINANCE LIMITED

Income
Government Income
We have not found government income sources for INDUSTRIAL AND CORPORATE FINANCE 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 (64999 - Financial intermediation not elsewhere classified) as INDUSTRIAL AND CORPORATE FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Legal Cases Handled
DateTypeClient / Claimant Defendant
2011-07-21Petitions to Wind Up (Companies)INDUSTRIAL AND CORPORATE FINANCE LIMITEDMY SPARES LIMITED
Outgoings
Business Rates/Property Tax
No properties were found where INDUSTRIAL AND CORPORATE FINANCE 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 TypeNotice of Intended Dividends
Defending partyINDUSTRIAL AND CORPORATE FINANCE LIMITEDEvent Date2014-07-02
Principal Trading Address: Suites 1&4 Tithe House, Horsforth, Leeds, LS18 5LJ Notice is hereby given, in accordance with the Company Voluntary Arrangement proposal, that Howard Smith, David John Standish and Mark Granville Firmin (IP Nos. 9341, 8798 and 9284) of KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DW having been appointed Joint Supervisors of the Company Voluntary Arrangement of the above named Company on 9 July 2009, will be in a position to issue a first and final dividend to unsecured creditors within four months from 28 July 2014. Creditors who have not yet done so, are required, on or before 28 July 2014, to send details in writing of any claim against the Company to the Joint Supervisors and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Supervisors to be necessary. A creditor who has not proved their debt by the date specified will be excluded from the dividend. Further details contact: Lara Lilley, Email: lara.lilley@kpmg.co.uk Tel: 01132 313535
 
Initiating party INDUSTRIAL AND CORPORATE FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyTEAM TRIDENT LIMITEDEvent Date2011-09-27
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1416 A Petition to wind up the above-named Company of Drury Square, Beston, Kings Lynn PE32 2NA , presented on 27 September 2011 by INDUSTRIAL AND CORPORATE FINANCE LIMITED , Units 1 & 4, Tithe House, Town Street, Horsforth, Leeds LS18 5LJ , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, The Court House, 1 Oxford Row, Leeds LS1 3BG , on 8 November 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 7 November 2011 . The Petitioners Solicitor is Jeremy Rowland, Industrial and Corporate Finance Limited , Suites 1 & 4, Tithe House, Town Street, Leeds LS18 5LJ . :
 
Initiating party INDUSTRIAL AND CORPORATE FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMY SPARES LIMITEDEvent Date2011-07-21
SolicitorIndustrial and Corporate Finance Limited
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1021 A Petition to wind up the above-named company of 19 Providential Street, Flockton, Wakefield WF4 4DJ presented on 21 July 2011 by INDUSTRIAL AND CORPORATE FINANCE LIMITED , Units 1 & 4, Tithe House, Town Street, Horsforth, Leeds LS18 5LJ [claiming to be a creditor of the company] will be heard at Leeds District Registry at The Court House, 1 Oxford Row, Leeds LS1 3BG on 8 November 2011 at 1030 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 7 November 2011 .
 
Initiating party INDUSTRIAL AND CORPORATE FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyTHE PRINT WRAP COMPANY LIMITEDEvent Date2011-07-21
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1022 A Petition to wind up the above-named Company of 78 Brindley Road, Astmoor Industrial Estate, Runcorn WA7 1PF , presented on 21 July 2011 by INDUSTRIAL AND CORPORATE FINANCE LIMITED , Units 1 & 4, Tithe House, Town Street, Horsforth, Leeds LS18 5LJ , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, at The Court House, 1 Oxford Row, Leeds LS1 3BG , on 13 September 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 August 2011 . The Petitioners Solicitor is Jeremy Rowland, Industrial and Corporate Finance Limited , Suites 1 & 4, Tithe House, Town Street, Leeds LS18 5LJ . :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyALBANY COMMERCIAL ENTERPRISES LIMITEDEvent Date2009-06-17
In the High Court of Justice (Chancery Division) Companies Court case number 15332 A Petition to wind up the above-named Company of 788-790 Finchley Road, London NW11 7JT , presented on 17 June 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 29 July 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 28 July 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363. (Ref SLR 1417315/37/J/CAM.) :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2008-07-08
(In Liquidation) Notice is hereby given that I, Colin A.F. Hastings, 13 Bath Street, Glasgow G2 1HY, was appointed Interim Liquidator of Tay Resources Limited by Interlocutor of the Sheriff at Glasgow dated 30 June 2008. Notice is also given, pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986, that the First Meeting of Creditors of the Company will be held within the offices of Hastings & Co., 13 Bath Street, Glasgow G2 1HY on 29 July 2008 at 11.30 am for the purposes of choosing a Liquidator and considering the other Resolutions specified in Rule 4.12(3) of the aforementioned Rules. To be entitled to vote at the Meeting, creditors must have lodged their claims with me at or before the Meeting. Voting must either be in person by the creditor or by form of proxy. To be valid, proxies must either be lodged with me at the Meeting or at the undernoted address prior to the meeting. Colin A.F. Hastings , Interim Liquidator Hastings & Co, Chartered Accountants, 13 Bath Street, Glasgow G2 1HY. 3 July 2008.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDUSTRIAL AND CORPORATE FINANCE 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 INDUSTRIAL AND CORPORATE FINANCE 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.