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

IVANHOE (U.K.) LIMITED

AQUILA HOUSE,, WATERLOO LANE, CHELMSFORD, ESSEX, CM1 1BN,
Company Registration Number
01236131
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ivanhoe (u.k.) Ltd
IVANHOE (U.K.) LIMITED was founded on 1975-12-03 and has its registered office in Chelmsford. The organisation's status is listed as "Active - Proposal to Strike off". Ivanhoe (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IVANHOE (U.K.) LIMITED
 
Legal Registered Office
AQUILA HOUSE,
WATERLOO LANE
CHELMSFORD
ESSEX
CM1 1BN
Other companies in CM1
 
Filing Information
Company Number 01236131
Company ID Number 01236131
Date formed 1975-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-06-30
Account next due 2019-03-31
Latest return 2017-07-11
Return next due 2018-07-25
Type of accounts SMALL
Last Datalog update: 2018-08-07 13:56:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IVANHOE (U.K.) 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 IVANHOE (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
NIRAJ PRAVINBHAI TANNA
Company Secretary 2015-06-19
MARCUS MATTHEW ALLEN
Director 2016-10-18
PAUL FITZGERALD
Director 2009-07-01
KATHLEEN MARY O'HANLON
Director 2014-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK MICHAEL ROWAN
Director 2007-08-08 2016-08-05
JOHN FRANCIS LOUGHLIN
Director 2012-01-27 2016-06-30
MICHELLE HANLON
Company Secretary 2009-01-27 2015-06-19
JOHN GERARD OHANLON
Director 2007-08-08 2014-01-07
GERALD ADRIAN CASEY
Company Secretary 2002-03-01 2009-01-27
IVAN BECKMAN
Director 1991-07-11 2007-08-08
JUDITH BECKMAN
Company Secretary 1991-07-11 2002-03-01
JUDITH BECKMAN
Director 1991-07-11 2002-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS MATTHEW ALLEN EAST WEST GROUP LIMITED Director 2016-10-18 CURRENT 2006-06-07 Active
MARCUS MATTHEW ALLEN EAST WEST CONNECT LIMITED Director 2015-07-01 CURRENT 1988-11-25 Active
PAUL FITZGERALD EAST WEST CONNECT LIMITED Director 2009-07-01 CURRENT 1988-11-25 Active
PAUL FITZGERALD EAST WEST GROUP LIMITED Director 2009-07-01 CURRENT 2006-06-07 Active
KATHLEEN MARY O'HANLON JKC PROPERTY LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
KATHLEEN MARY O'HANLON EAST WEST CONNECT LIMITED Director 2014-01-07 CURRENT 1988-11-25 Active
KATHLEEN MARY O'HANLON EAST WEST GROUP LIMITED Director 2014-01-07 CURRENT 2006-06-07 Active
KATHLEEN MARY O'HANLON EAST WEST ELECTRIC LIMITED Director 2014-01-07 CURRENT 2007-09-25 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
2018-06-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-06-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-06-07DS01APPLICATION FOR STRIKING-OFF
2018-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-02-16AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-19AP01DIRECTOR APPOINTED MARCUS MATTHEW ALLEN
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ROWAN
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOUGHLIN
2016-03-22AUDAUDITOR'S RESIGNATION
2016-03-22AUDAUDITOR'S RESIGNATION
2016-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FITZGERALD / 06/10/2015
2016-01-19AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-17AR0111/07/15 FULL LIST
2015-06-23AP03SECRETARY APPOINTED NIRAJ PRAVINBHAI TANNA
2015-06-23TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE HANLON
2015-03-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE KELLY / 29/08/2014
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-15AR0111/07/14 FULL LIST
2014-06-16ANNOTATIONOther
2014-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 012361310004
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OHANLON
2014-01-14AP01DIRECTOR APPOINTED MRS KATHLEEN MARY O'HANLON
2013-10-21AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-12AR0111/07/13 FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-02AR0111/07/12 FULL LIST
2012-01-30AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-27AP01DIRECTOR APPOINTED JOHN FRANCIS LOUGHLIN
2011-07-13AR0111/07/11 FULL LIST
2011-01-20AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-27AR0111/07/10 FULL LIST
2010-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / MICHELLE KELLY / 25/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FITZGERALD / 25/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL ROWAN / 25/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD OHANLON / 25/05/2010
2010-03-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-22363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-07-22353LOCATION OF REGISTER OF MEMBERS
2009-07-07288aDIRECTOR APPOINTED PAUL FITZGERALD
2009-02-11288bAPPOINTMENT TERMINATED SECRETARY GERALD CASEY
2009-02-11288aSECRETARY APPOINTED MICHELLE KELLY
2009-02-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-09AA30/06/08 TOTAL EXEMPTION FULL
2008-08-19363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-02-04225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08
2007-10-01288aNEW DIRECTOR APPOINTED
2007-09-13287REGISTERED OFFICE CHANGED ON 13/09/07 FROM: UNIT 5 SILICONE BUSINESS CENTRE 28 WADSWORTH ROAD PERIVALE MIDDLESEX UB6 7JZ
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-11363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2006-07-13363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-11363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/04
2004-07-20363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-07-21363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-07-19363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-01288aNEW SECRETARY APPOINTED
2002-03-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-18363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-15SRES01ALTER ARTICLES 27/10/00
2000-11-15122DIV 06/11/00
2000-11-15SRES12VARYING SHARE RIGHTS AND NAMES 27/10/00
2000-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-07-18363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-07-20363sRETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS
1999-06-16287REGISTERED OFFICE CHANGED ON 16/06/99 FROM: GKP HOUSE SPRING VILLA PARK EDGWARE MIDDLESEX HA8 7XT
1999-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-15363sRETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to IVANHOE (U.K.) 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 IVANHOE (U.K.) 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
2014-06-16 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 2009-12-01 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2009-01-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-04-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 IVANHOE (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of IVANHOE (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IVANHOE (U.K.) LIMITED
Trademarks
We have not found any records of IVANHOE (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IVANHOE (U.K.) 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 (43210 - Electrical installation) as IVANHOE (U.K.) LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where IVANHOE (U.K.) 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 IVANHOE (U.K.) 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 IVANHOE (U.K.) 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.