INVESTACAST LIMITED
ILFRACOMBE INVESTACAST MACHINERY DEVELOPMENT LIMITED

Hellopages » Devon » North Devon » EX34 8PL

Company number 01238636
Status Active
Incorporation Date 24 December 1975
Company Type Private Limited Company
Address INVESTACAST LTD, MULLACOTT CROSS INDUSTRIAL ESTATE, ILFRACOMBE, DEVON, EX34 8PL
Home Country United Kingdom
Nature of Business 24520 - Casting of steel, 24530 - Casting of light metals
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 14 July 2016 with updates; Satisfaction of charge 10 in full. The most likely internet sites of INVESTACAST LIMITED are www.investacast.co.uk, and www.investacast.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. Investacast Limited is a Private Limited Company. The company registration number is 01238636. Investacast Limited has been working since 24 December 1975. The present status of the company is Active. The registered address of Investacast Limited is Investacast Ltd Mullacott Cross Industrial Estate Ilfracombe Devon Ex34 8pl. . THOMPSON, Christopher James is a Secretary of the company. BUCKLAND, Tony is a Director of the company. THOMPSON, Christopher James is a Director of the company. Secretary CLARKE, Sandra has been resigned. Secretary HARMAN, Saraswathi has been resigned. Secretary SHARPDENT, Marion Anne has been resigned. Director CLARKE, Peter John has been resigned. Director HARMAN, Gordon John has been resigned. Director SHARP-DENT, Jeffrey Charles has been resigned. The company operates in "Casting of steel".


Current Directors

Secretary
THOMPSON, Christopher James
Appointed Date: 05 September 2007

Director
BUCKLAND, Tony
Appointed Date: 05 September 2007
63 years old

Director
THOMPSON, Christopher James
Appointed Date: 05 September 2007
62 years old

Resigned Directors

Secretary
CLARKE, Sandra
Resigned: 05 September 2007
Appointed Date: 11 July 2001

Secretary
HARMAN, Saraswathi
Resigned: 30 September 1993

Secretary
SHARPDENT, Marion Anne
Resigned: 11 July 2001
Appointed Date: 30 September 1993

Director
CLARKE, Peter John
Resigned: 05 September 2007
73 years old

Director
HARMAN, Gordon John
Resigned: 05 September 2007
97 years old

Director
SHARP-DENT, Jeffrey Charles
Resigned: 11 July 2001
77 years old

Persons With Significant Control

Investacast Ilfracombe Limited
Notified on: 14 July 2016
Nature of control: Ownership of shares – 75% or more

INVESTACAST LIMITED Events

18 Sep 2016
Full accounts made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 14 July 2016 with updates
18 Mar 2016
Satisfaction of charge 10 in full
18 Mar 2016
Satisfaction of charge 9 in full
06 Oct 2015
Current accounting period extended from 30 September 2015 to 31 December 2015
...
... and 97 more events
17 Aug 1987
Particulars of mortgage/charge
07 Aug 1987
Particulars of mortgage/charge
21 Jan 1987
Accounts for a small company made up to 30 September 1986
21 Jan 1987
Annual return made up to 09/12/86
24 Dec 1975
Certificate of incorporation

INVESTACAST LIMITED Charges

8 March 2010
Legal assignment
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
10 October 2007
Fixed charge on purchased debts which fail to vest
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
10 October 2007
Floating charge (all assets)
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
5 September 2007
Legal charge
Delivered: 14 September 2007
Status: Satisfied on 18 March 2016
Persons entitled: Gordon John Harman
Description: Land at mullacott cross industrial estate ilfracombe devon…
5 September 2007
Debenture
Delivered: 14 September 2007
Status: Satisfied on 18 March 2016
Persons entitled: Gordon John Harman
Description: The undertaking of the company and all its property assets…
5 September 2007
Chattels mortgage
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Unbranded pedestrian fork lift truck, quantity of light…
5 September 2007
Debenture
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 2007
Legal mortgage
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h land at mullacott cross industrial estate…
18 August 1998
Legal mortgage
Delivered: 27 August 1998
Status: Satisfied on 11 September 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit at mullacott trading estate ifracombe…
10 August 1987
Mortgage debenture
Delivered: 17 August 1987
Status: Satisfied on 11 September 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 July 1987
Legal mortgage
Delivered: 7 August 1987
Status: Satisfied on 11 September 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a bt. 494.2 mullacott cross trading estate…
2 May 1984
Legal charge
Delivered: 5 May 1984
Status: Satisfied on 2 July 1994
Persons entitled: English Industrial Estates Corporation
Description: Site no bt 494.2 on the mullacott cross industrial estate…
3 May 1983
Debenture
Delivered: 17 May 1983
Status: Satisfied
Persons entitled: G J Herman
Description: Floating charge over the. Undertaking and all property and…