Company Information for IVEY INTERNATIONAL FREIGHT SERVICES LIMITED
1 BEASLEYS YARD, 126A HIGH STREET, UXBRIDGE, MIDDLESEX, UB8 1JT,
|
Company Registration Number
01134512
Private Limited Company
Liquidation |
Company Name | |
---|---|
IVEY INTERNATIONAL FREIGHT SERVICES LIMITED | |
Legal Registered Office | |
1 BEASLEYS YARD 126A HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT Other companies in HP8 | |
Company Number | 01134512 | |
---|---|---|
Company ID Number | 01134512 | |
Date formed | 1973-09-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-07-31 | |
Account next due | 2016-04-30 | |
Latest return | 2014-04-25 | |
Return next due | 2017-05-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-08 11:05:09 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IVEY INTERNATIONAL FREIGHT SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GEORGE ALFRED WILLIAM IVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA PURKIS |
Company Secretary | ||
SANDRA PURKIS |
Director | ||
BEVERLEY IVEY |
Company Secretary | ||
BEVERLEY IVEY |
Director | ||
JULIAN RICHARD PURKIS |
Company Secretary | ||
JULIAN RICHARD PURKIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPEN SKY COURIERS LIMITED | Director | 1992-11-27 | CURRENT | 1992-11-27 | Dissolved 2014-03-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
LIQ MISC OC | COURT ORDER INSOLVENCY:BLOCK TRANSFER ORDER APPOINTING ASHOK BHARDWAJ AS LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:BLOCK TRANSFER ORDER APPOINTING ASHOK BHARDWAJ AS LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/17 FROM 3 Beadsleys Yard 126a High Street Uxbridge Middx UB8 1JT | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-11 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/15 FROM Little Pilkim Back Lane Chalfont St. Giles Buckinghamshire HP8 4PB | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:Special resolution to wind up on 2014-12-12Special resolution to wind up on 2014-12-12Special resolution to wind up on 2014-12-12Special resolution to wind up on 2014-12-12Special resolution to wind up on 2014-12-12... | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Sandra Purkis on 2014-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA PURKIS | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 12500 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/12 FROM Mcmillan House, Units 7-8 Polygon Business Centre Blackthorne Road, Colnbrook Berkshire SL3 0QT | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Sandra Purkis on 2011-07-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SANDRA PURKIS on 2011-07-01 | |
AR01 | 25/04/11 FULL LIST | |
AR01 | 25/04/10 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/07/05 FROM: HIGHCROFT HSE 81-85 NEW RD RUBERY BIRMINGHAM B45 9JR | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 28/05/02 | |
363s | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/07/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/01/99 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ORES04 | £ NC 10000/20000 24/07/ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
363s | RETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 25/04/93; NO CHANGE OF MEMBERS |
Other Corporate Insolvency Notices | 2017-07-24 |
Appointment of Liquidators | 2015-01-05 |
Resolutions for Winding-up | 2015-01-05 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED | Satisfied | WILLIAMS & GLYNS BANK PLC | |
DEBENTURE | Satisfied | WILLIAMS & GLYN'S BANK LTD |
|
|
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 IVEY INTERNATIONAL FREIGHT SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (52230 - Service activities incidental to air transportation) as IVEY INTERNATIONAL FREIGHT SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39262000 | Articles of apparel and clothing accessories produced by the stitching or sticking together of plastic sheeting, incl. gloves, mittens and mitts (excl. goods of 9619) | |||
39269092 | Articles made from plastic sheet, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
92089000 | Fairground organs, mechanical street organs, mechanical singing birds, musical saws and other musical instruments not falling within any other heading in chapter 92; decoy calls of all kinds; whistles, call horns and other mouth-blown sound signalling instruments | |||
85269120 | Radio navigational receivers (excl. radar apparatus) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Other Corporate Insolvency Notices | |
---|---|---|---|
Defending party | IVEY INTERNATIONAL FREIGHT SERVICES LIMITED | Event Date | 2017-07-24 |
This notice is given under Rule 5.9 of the Insolvency (England & Wales) Rules 2016 (the Rules). It is delivered by the Liquidator of the Company, Virgil H Levy (IP No. 19090) of LA Business Recovery Limited, 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT, who was appointed by an order of the court on 20 April 2017. The Liquidator hereby gives notice to all members that, when the Companys affairs are fully wound up: (a) The Liquidator will make up the final account and deliver it to the members; and (b) when the final account is delivered to the Registrar of Companies, the Liquidator will be released under Section 171(6) of the Insolvency Act 1986. The Liquidator intends to deliver the final account on 8 September 2017. In the meantime, members are entitled to request information from the Liquidator under Rule 18.9 of the Rules or apply to court under Rule 18.34 of the Rules. In the event that all members confirm in writing that they do not intend to take either of these actions, the Liquidator may deliver his final account before the date specified above. Date of Liquidation: 12 December 2014 Former liquidators: Peter M Levy (appointment 12 December 2014 to 10 November 2016); Ashok Bhardwaj (appointment 24 February 2017 to 20 April 2017). For further details please contact Virgil Levy on 01895 819 460 or virgil@labusinessrecovery.com | |||
Initiating party | Event Type | ||
Defending party | IVEY INTERNATIONAL FREIGHT SERVICES LIMITED | Event Date | 2017-04-20 |
Virgil Levy , LA Business Recovery , 1 Beasleys Yard, 126 High Street, Uxbridge UB8 1JT : | |||
Initiating party | Event Type | ||
Defending party | IVEY INTERNATIONAL FREIGHT SERVICES LTD | Event Date | 2017-02-24 |
Ashok Bhardwaj , LA Business Recovery , 1 Beasleys Yard, 126a High Street, Uxbridge UB8 1JT . : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IVEY INTERNATIONAL FREIGHT SERVICES LIMITED | Event Date | 2014-12-12 |
Peter Maurice Levy , LA Business Recovery Limited , 3 Beasley’s Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT . Other Contact: David Hughes – Tel 01895 819460 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IVEY INTERNATIONAL FREIGHT SERVICES LIMITED | Event Date | 2014-12-12 |
Pursuant to section 84(1) of the Insolvency Act 1986 At a General Meeting of the above named company, duly convened and held at 4.00 pm on 12 December 2014 at 3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT the following Resolutions were duly passed:- Resolution 1 Voluntary winding up as a Special Resolution. That the company be wound up voluntarily. Resolution 2 Appointment of a liquidator as an Ordinary Resolution. That Peter Maurice Levy of LA Business Recovery Limited , 3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT be and is hereby appointed liquidator for the purposes of the said winding up. Resolution 3 Costs of MVL and remuneration of the liquidator as an Ordinary Resolution. That the costs of placing the company into MVL are 3,750 plus VAT and disbursements. Resolution 4 Powers of the liquidator as a Special Resolution. That the liquidator be and is hereby authorised under the provisions of Section 165 of the Insolvency Act 1986 to exercise the powers set out in schedule 4 Part 1 of the said act. Resolution 5 Distribution in Specie as a Special Resolution. That in accordance with the provisions of the companys articles of association, the liquidator be authorised to divide amongst the companys members in specie, the whole or any part of the companys assets and to value such assets and determine how the division shall be carried out as amongst the members or different classes of members. Resolution 6 Destruction of records as an Ordinary Resolution. That the company books and records be destroyed fifteen months following the final meeting. Office Holder: Peter Maurice Levy , Authorised by the Secretary of State IP No 4723 , LA Business Recovery Limited , 3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT . Other Contact: David Hughes Tel 01895 819460 George Ivey , Director and Chairman : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BRAKESPEED (CARDIFF) LIMITED | Event Date | 2009-05-26 |
Notice is hereby given pursuant to Rule 4.106 of the Insolvency Rules 1986, that Richard Ivor Barlett Jones and Melanie Reevel Giles, of Jones Giles Limited, 11 Coopers Yard, Curran Road, Cardiff CF10 5NB, were appointed Joint Liquidators of the above-named Company on 11 and 20 May 2009 by the Members and Creditors. In order to formally establish the claims of Creditors against the Company notice is also hereby given that the Creditors of the Company are required on or before 3 July 2009 to send in writing their names and addresses and the particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to Richard Ivor Barlett Jones and Melanie Reevel Giles, of Jones Giles Limited, 11 Coopers Yard, Curran Road, Cardiff CF10 5NB, the Joint Liquidators of the said Company. If so required by notice in writing from the said Joint Liquidators, such Creditors, either personally or by their Solicitors shall attend at such time and place as shall be specified by the Joint Liquidators to prove their debts and claims. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. A proof of debt is a document stating the amount of the Creditor’s claim and (subject to Rule 4.76 of the Insolvency Rules 1986) may be in any form. R I B Jones and M R Giles , Joint Liquidators : | |||
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. |