Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IVEY INTERNATIONAL FREIGHT SERVICES LIMITED
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 Overview

About Ivey International Freight Services Ltd
IVEY INTERNATIONAL FREIGHT SERVICES LIMITED was founded on 1973-09-17 and has its registered office in Uxbridge. The organisation's status is listed as "Liquidation". Ivey International Freight Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
IVEY INTERNATIONAL FREIGHT SERVICES LIMITED
 
Legal Registered Office
1 BEASLEYS YARD
126A HIGH STREET
UXBRIDGE
MIDDLESEX
UB8 1JT
Other companies in HP8
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IVEY INTERNATIONAL FREIGHT SERVICES 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.
Companies with same name IVEY INTERNATIONAL FREIGHT SERVICES LIMITED
The following companies were found which have the same name as IVEY INTERNATIONAL FREIGHT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IVEY INTERNATIONAL FREIGHT SERVICES LIMITED Unknown

Company Officers of IVEY INTERNATIONAL FREIGHT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GEORGE ALFRED WILLIAM IVEY
Director 1992-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA PURKIS
Company Secretary 2004-11-14 2014-10-31
SANDRA PURKIS
Director 2004-11-14 2014-10-31
BEVERLEY IVEY
Company Secretary 1998-07-14 2004-04-13
BEVERLEY IVEY
Director 1998-07-14 2004-04-13
JULIAN RICHARD PURKIS
Company Secretary 1992-04-25 1998-07-14
JULIAN RICHARD PURKIS
Director 1992-04-25 1998-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ALFRED WILLIAM IVEY OPEN SKY COURIERS LIMITED Director 1992-11-27 CURRENT 1992-11-27 Dissolved 2014-03-04

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
2017-12-19GAZ2Final Gazette dissolved via compulsory strike-off
2017-09-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-05-23600Appointment of a voluntary liquidator
2017-05-23LIQ MISC OCCourt order INSOLVENCY:court order - removal/ replacement of liquidator
2017-03-30LIQ MISC OCCOURT ORDER INSOLVENCY:BLOCK TRANSFER ORDER APPOINTING ASHOK BHARDWAJ AS LIQUIDATOR
2017-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-30LIQ MISC OCCOURT ORDER INSOLVENCY:BLOCK TRANSFER ORDER APPOINTING ASHOK BHARDWAJ AS LIQUIDATOR
2017-03-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/17 FROM 3 Beadsleys Yard 126a High Street Uxbridge Middx UB8 1JT
2016-02-164.68 Liquidators' statement of receipts and payments to 2015-12-11
2015-01-09600Appointment of a voluntary liquidator
2015-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/15 FROM Little Pilkim Back Lane Chalfont St. Giles Buckinghamshire HP8 4PB
2014-12-304.70Declaration of solvency
2014-12-30LRESSPResolutions 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...
2014-12-09AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06TM02Termination of appointment of Sandra Purkis on 2014-10-31
2014-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA PURKIS
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 12500
2014-05-23AR0125/04/14 ANNUAL RETURN FULL LIST
2014-05-23AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0125/04/13 ANNUAL RETURN FULL LIST
2013-05-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0125/04/12 ANNUAL RETURN FULL LIST
2012-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/12 FROM Mcmillan House, Units 7-8 Polygon Business Centre Blackthorne Road, Colnbrook Berkshire SL3 0QT
2012-04-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2012-01-08AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-23CH01Director's details changed for Sandra Purkis on 2011-07-01
2011-09-23CH03SECRETARY'S DETAILS CHNAGED FOR SANDRA PURKIS on 2011-07-01
2011-09-06AR0125/04/11 FULL LIST
2011-06-07AR0125/04/10 FULL LIST
2011-04-12AA31/07/10 TOTAL EXEMPTION SMALL
2010-05-24AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-06-02AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-01AA31/07/07 TOTAL EXEMPTION SMALL
2008-07-30363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-09363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2006-06-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-09363sRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-24287REGISTERED OFFICE CHANGED ON 24/07/05 FROM: HIGHCROFT HSE 81-85 NEW RD RUBERY BIRMINGHAM B45 9JR
2005-06-06363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-14363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-05-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-22363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2002-05-28363(287)REGISTERED OFFICE CHANGED ON 28/05/02
2002-05-28363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-05-09363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2000-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-04225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/07/00
2000-08-03395PARTICULARS OF MORTGAGE/CHARGE
2000-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-16363aRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-06-14363sRETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS
1998-09-29225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/01/99
1998-08-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-08363sRETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS
1997-08-01363sRETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS
1997-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-04-30363sRETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS
1996-03-01395PARTICULARS OF MORTGAGE/CHARGE
1995-08-08ORES04£ NC 10000/20000 24/07/
1995-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-05-10363sRETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS
1994-05-07363sRETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS
1994-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-04-27363sRETURN MADE UP TO 25/04/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation




Licences & Regulatory approval
We could not find any licences issued to IVEY INTERNATIONAL FREIGHT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corporate Insolvency Notices2017-07-24
Appointment of Liquidators2015-01-05
Resolutions for Winding-up2015-01-05
Fines / Sanctions
No fines or sanctions have been issued against IVEY INTERNATIONAL FREIGHT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2000-08-03 Outstanding BARCLAYS BANK PLC
DEBENTURE 1996-02-27 Satisfied BARCLAYS BANK PLC
DEED 1984-02-13 Satisfied WILLIAMS & GLYNS BANK PLC
DEBENTURE 1974-06-22 Satisfied WILLIAMS & GLYN'S BANK LTD
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31

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

Intangible Assets
Patents
We have not found any records of IVEY INTERNATIONAL FREIGHT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IVEY INTERNATIONAL FREIGHT SERVICES LIMITED
Trademarks
We have not found any records of IVEY INTERNATIONAL FREIGHT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IVEY INTERNATIONAL FREIGHT SERVICES 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 (52230 - Service activities incidental to air transportation) as IVEY INTERNATIONAL FREIGHT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IVEY INTERNATIONAL FREIGHT SERVICES 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.
Import/Export of Goods
Goods imported/exported by IVEY INTERNATIONAL FREIGHT SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0139262000Articles of apparel and clothing accessories produced by the stitching or sticking together of plastic sheeting, incl. gloves, mittens and mitts (excl. goods of 9619)
2012-07-0139269092Articles made from plastic sheet, n.e.s.
2012-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-07-0192089000Fairground 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
2012-02-0185269120Radio navigational receivers (excl. radar apparatus)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeOther Corporate Insolvency Notices
Defending partyIVEY INTERNATIONAL FREIGHT SERVICES LIMITEDEvent Date2017-07-24
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 partyIVEY INTERNATIONAL FREIGHT SERVICES LIMITEDEvent Date2017-04-20
Virgil Levy , LA Business Recovery , 1 Beasleys Yard, 126 High Street, Uxbridge UB8 1JT :
 
Initiating party Event Type
Defending partyIVEY INTERNATIONAL FREIGHT SERVICES LTDEvent Date2017-02-24
Ashok Bhardwaj , LA Business Recovery , 1 Beasleys Yard, 126a High Street, Uxbridge UB8 1JT . :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyIVEY INTERNATIONAL FREIGHT SERVICES LIMITEDEvent Date2014-12-12
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 TypeResolutions for Winding-up
Defending partyIVEY INTERNATIONAL FREIGHT SERVICES LIMITEDEvent Date2014-12-12
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 TypeNotices to Creditors
Defending partyBRAKESPEED (CARDIFF) LIMITEDEvent Date2009-05-26
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IVEY INTERNATIONAL FREIGHT SERVICES 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 IVEY INTERNATIONAL FREIGHT SERVICES 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.