INVESTABLE LIMITED
Overview
| Company Name | INVESTABLE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00999661 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of INVESTABLE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INVESTABLE LIMITED located?
| Registered Office Address | Drayton Hall Church Road West Drayton UB7 7PS Middlesex England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INVESTABLE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MAINTENANCE INSULATION LIMITED | Jan 14, 1971 | Jan 14, 1971 |
What are the latest accounts for INVESTABLE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2011 |
| Next Accounts Due On | Sep 30, 2012 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2010 |
What is the status of the latest confirmation statement for INVESTABLE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 31, 2017 |
| Next Confirmation Statement Due | Jun 14, 2017 |
| Overdue | Yes |
What is the status of the latest annual return for INVESTABLE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INVESTABLE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Victoria Anne George as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Registered office address changed from * Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB* on Mar 15, 2013 | 1 pages | AD01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Registered office address changed from * 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom* on Oct 04, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Christopher Francis Judd as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Jeremy Gorman as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to May 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Jeremy Philip Gorman as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Lucy Turner as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Rachel Nancye Carr on Dec 01, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL* on Dec 01, 2010 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Annual return made up to May 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Lucy Finch Turner on Dec 23, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Rachel Nancye Carr on Dec 18, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Victoria Anne George on Dec 18, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
Who are the officers of INVESTABLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JUDD, Christopher Francis | Secretary | Millenia Tower One Temasek Avenue Singapore Apartment 09-03 039192 Singapore | 169544760001 | |||||||
| AMEY, Rachel Nancye | Director | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | United Kingdom | British | 133976650005 | |||||
| CONIBEAR, David Phillip | Secretary | 7 The Cedars Tilehurst RG31 6JW Reading Berkshire | British | 52581380002 | ||||||
| CRAIGIE, Claire Louise | Secretary | 4 Hill Top LS29 9RS Ilkley West Yorkshire | British | 82905830002 | ||||||
| GORMAN, Jeremy Philip | Secretary | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | 160675350001 | |||||||
| PITT-PAYNE, Michael George | Secretary | 18 Church Way Stone HP17 8RG Aylesbury Buckinghamshire | British | 829660002 | ||||||
| RHODES, Jeremy | Secretary | Grevel Lane GL55 6HS Chipping Campden Kelmscott Gloucestershire | British | 129206660001 | ||||||
| SMITH, Stephen Harry | Secretary | 17 Wilhelmina Avenue CR5 1NL Coulsdon Surrey | British | 64449570001 | ||||||
| TURNER, Lucy Finch | Secretary | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | British | 133976740001 | ||||||
| WHITWORTH, Benjamin Warwick | Secretary | Raskelf YO61 3LW York Sam House Farm | British | 99402260002 | ||||||
| BINGHAM, Richard Keith | Director | Church Road Brasted TN16 1HZ Westerham Beechcroft Kent | British | 131046090001 | ||||||
| CARTWRIGHT, Paul Ian | Director | 195 Highbury Quadrant N5 2TE London | British | 40873830002 | ||||||
| CONIBEAR, David Phillip | Director | 7 The Cedars Tilehurst RG31 6JW Reading Berkshire | England | British | 52581380002 | |||||
| CRAIGIE, Claire Louise | Director | 15 Marlborough Square LS29 8PU Ilkley West Yorkshire | British | 82905830001 | ||||||
| DUXBURY, Brian | Director | Carr Lea 15 Platting Road Lydgate Saddleworth OL4 4DL Oldham Lancashire | British | 32253580001 | ||||||
| GEORGE, Victoria Anne | Director | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | United Kingdom | British | 134024500001 | |||||
| GILLESPIE, Andrew James | Director | 5 White Moss Close Ackworth WF7 7QT Pontefract West Yorkshire | United Kingdom | British | 89560440001 | |||||
| GREEN, Alan | Director | 2 Barmpton Mews DL1 3SZ Darlington County Durham | England | English | 20442600005 | |||||
| JACKSON, Francis Keith John | Director | The Artists House Station Road Goring On Thames RG8 9HA Reading Berkshire | England | British | 15469790001 | |||||
| NEEDHAM, Michael John | Director | Egerton Lincoln Road Chalfont Heights SL9 9TG Chalfont St Peter Buckinghamshire | British | 46524850001 | ||||||
| PITT-PAYNE, Michael George | Director | 18 Church Way Stone HP17 8RG Aylesbury Buckinghamshire | United Kingdom | British | 829660002 | |||||
| SMITH, Stephen Harry | Director | 17 Wilhelmina Avenue CR5 1NL Coulsdon Surrey | British | 64449570001 | ||||||
| TAYLOR, Keith Denton | Director | 14 Meridian Way Cochrane Park NE7 7RU Newcastle Upon Tyne Tyne & Wear | England | British | 49054110001 | |||||
| WHITWORTH, Benjamin Warwick | Director | Raskelf YO61 3LW York Sam House Farm | England | British | 99402260002 | |||||
| WIDDOWSON, Ian Richard | Director | 49 Eghams Wood Road HP9 1JX Beaconsfield Buckinghamshire | British | 16941000001 | ||||||
| CAPE CORPORATE DIRECTOR LIMITED | Director | Red Hall Avenue WF1 2UL Wakefield Cape House, 3 West Yorkshire United Kingdom | 131421100001 |
Does INVESTABLE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating security document | Created On Jul 20, 2001 Delivered On Jul 26, 2001 | Satisfied | Amount secured All moneys,debts and liabilities due or to become due from the company to any creditor (as defined) | |
Short particulars Freehold properties, (I) palmers moor and woodlands park,iver lane,iver,bucks;SGL49469;(ii)botleybrickworks,leyhill,chesham,bucks; (iii) cowley bridge works,iver lane,uxbridge UB8 2JQ; agl 60617 and ag 60620 plus various other properties listed;and all real property,as defined, listed in schedule 6 of the security document and by way of first fixed charge over all its book debts,bank accounts,investments and dividends,uncalled capital and goodwill,intellectual property,plant,machinery,insurances and all related proceeds; floating charge over the undertaking and all assets present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 08, 1991 Delivered On Feb 21, 1991 | Satisfied | Amount secured £350,000 | |
Short particulars Floating charge upon all undertaking and all property and assets present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 30, 1984 Delivered On May 10, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H soth side of littlebank street,oldham greater manchester. T/n LA349086. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 30, 1984 Delivered On May 10, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H- northside of littlebank street, oldham greater manchester tn- OL5572. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 23, 1984 Delivered On Mar 29, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H land and premises at the junction at carton right street, and wardle street tn ol 6548. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 23, 1984 Delivered On Mar 29, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H land and buildings k/a land and buildings to the south east side of moorhey street, oldham, greater manchester tn la 33706. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 23, 1984 Delivered On Mar 29, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land and premises at 3A moorhey street oltham, greater manchester and 1 and 3 court number one, moorhey street,l oldham greater manchester tn OL6885. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 23, 1984 Delivered On Mar 29, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land at 5 and 7 moorhey street, oldham greater manchester and 2, number one court, oldham greater manchester tn ol 6601. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 23, 1984 Delivered On Mar 29, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H land at the back of 3A moorhey street, oldham greater manchester T.n la 23442. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 06, 1984 Delivered On Mar 12, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H & l/h land & premises k/a moorhey street, oldham, greater manchester T.nos- ol 6885 la 23442 ol 6601 ol 6548 la 33706. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Nov 02, 1982 Delivered On Nov 05, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All book debts and other debts now and from time to time hereafter due owing or incurred to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On May 28, 1974 Delivered On Jun 05, 1974 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charg on. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does INVESTABLE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0