Dissolved 2018-05-16
Company Information for IVENSCO LIMITED
NORTHAMPTON, ENGLAND, NN5,
|
Company Registration Number
04729395
Private Limited Company
Dissolved Dissolved 2018-05-16 |
Company Name | |
---|---|
IVENSCO LIMITED | |
Legal Registered Office | |
NORTHAMPTON ENGLAND NN5 Other companies in CV22 | |
Company Number | 04729395 | |
---|---|---|
Date formed | 2003-04-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-05-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-20 08:23:10 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LESLEY ROWENA THOMSON |
||
DAVID BRUCE THOMSON |
||
LESLEY ROWENA THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEAFKIDZ INTERNATIONAL | Director | 2016-04-10 | CURRENT | 2012-01-24 | Active | |
IVENSEC LIMITED | Director | 2016-02-01 | CURRENT | 2001-10-11 | Active | |
HOLROYD LITCHFIELD LIMITED | Director | 2015-04-01 | CURRENT | 1998-02-17 | Active | |
NOVATAX LIMITED | Director | 2010-07-16 | CURRENT | 2010-07-02 | Liquidation | |
FILMAIR (UK) LIMITED | Director | 2008-09-05 | CURRENT | 1988-12-20 | Active | |
IVENSEC LIMITED | Director | 2016-02-01 | CURRENT | 2001-10-11 | Active | |
NOVATAX LIMITED | Director | 2010-07-02 | CURRENT | 2010-07-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2016 FROM RAINSBROOK HOUSE ASHLAWN ROAD RUGBY WARWICKSHIRE CV22 5QE | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/15 NO CHANGES | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/14 NO CHANGES | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/12 NO CHANGES | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/11 NO CHANGES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/03/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
88(2)R | AD 01/08/03--------- £ SI 100@1=100 £ IC 1/101 | |
287 | REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 50 REGENT STREET RUGBY WARWICKSHIRE CV21 2PU | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-03-15 |
Notices to Creditors | 2016-03-15 |
Appointment of Liquidators | 2016-03-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2013-03-31 | £ 108,299 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 99,103 |
Creditors and other liabilities
|
|
|
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 IVENSCO LIMITED
Cash Bank In Hand | 2013-03-31 | £ 80,956 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 51,665 |
Current Assets | 2013-03-31 | £ 199,757 |
Current Assets | 2012-03-31 | £ 175,954 |
Debtors | 2013-03-31 | £ 78,209 |
Debtors | 2012-03-31 | £ 61,193 |
Fixed Assets | 2013-03-31 | £ 141,743 |
Fixed Assets | 2012-03-31 | £ 142,650 |
Shareholder Funds | 2013-03-31 | £ 233,201 |
Shareholder Funds | 2012-03-31 | £ 219,501 |
Stocks Inventory | 2013-03-31 | £ 40,592 |
Stocks Inventory | 2012-03-31 | £ 63,096 |
Tangible Fixed Assets | 2013-03-31 | £ 21,743 |
Tangible Fixed Assets | 2012-03-31 | £ 10,650 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as IVENSCO LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | IVENSCO LIMITED | Event Date | 2016-03-09 |
At a General Meeting of the Members of the above-named Company, duly convened and held at Rainsbrook House, Ashlawn Road, Rugby, Warwickshire CV22 5QE, on 09 March 2016 , the following Special Resolutions were duly passed: That the Company be wound up voluntarily, and that Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF be and they are hereby appointed joint liquidators for the purpose of the winding up and that they may act jointly and severally. For further details contact: Vivienne Finch, Tel: 01604 595609. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | IVENSCO LIMITED | Event Date | 2016-03-09 |
Notice is hereby given that Peter John Windatt and John William Rimmer of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF, were appointed Joint Liquidators of the above Company by the Members on 9 March 2016. Notice is also hereby given that the creditors of the above named Company are required on or before 04 April 2016 to send their names and addresses with particulars of their debt to the undersigned Peter John Windatt and John William Rimmer of BRI Business Recovery and Insolvency, 100 St James Road, Northampton NN5 5LF the Joint Liquidators of the said Company and, if so required, by notice in writing by the said Joint Liquidators, to prove their debts and claims at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be, paid in full. Office Holder details: Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF . For further details contact: Vivienne Finch, Tel: 01604 595609. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IVENSCO LIMITED | Event Date | 2016-03-09 |
Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF . : For further details contact: Vivienne Finch, Tel: 01604 595609. | |||
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. |