INVESTABLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINVESTABLE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00999661
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INVESTABLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAINTENANCE INSULATION LIMITEDJan 14, 1971Jan 14, 1971

    What are the latest accounts for INVESTABLE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2011
    Next Accounts Due OnSep 30, 2012
    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest confirmation statement for INVESTABLE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 31, 2017
    Next Confirmation Statement DueJun 14, 2017
    OverdueYes

    What is the status of the latest annual return for INVESTABLE LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for INVESTABLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Victoria Anne George as a director on Jan 31, 2018

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Registered office address changed from * Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB* on Mar 15, 2013

    1 pagesAD01

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from * 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom* on Oct 04, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to May 31, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2012

    Statement of capital on Jun 21, 2012

    • Capital: GBP 100
    SH01

    Appointment of Christopher Francis Judd as a secretary

    2 pagesAP03

    Termination of appointment of Jeremy Gorman as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to May 31, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Jeremy Philip Gorman as a secretary

    1 pagesAP03

    Termination of appointment of Lucy Turner as a secretary

    1 pagesTM02

    Director's details changed for Rachel Nancye Carr on Dec 01, 2010

    2 pagesCH01

    Registered office address changed from * Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL* on Dec 01, 2010

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to May 31, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Secretary's details changed for Lucy Finch Turner on Dec 23, 2009

    1 pagesCH03

    Director's details changed for Rachel Nancye Carr on Dec 18, 2009

    2 pagesCH01

    Director's details changed for Mrs Victoria Anne George on Dec 18, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    Who are the officers of INVESTABLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUDD, Christopher Francis
    Millenia Tower
    One Temasek Avenue
    Singapore
    Apartment 09-03
    039192
    Singapore
    Secretary
    Millenia Tower
    One Temasek Avenue
    Singapore
    Apartment 09-03
    039192
    Singapore
    169544760001
    AMEY, Rachel Nancye
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Director
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    United KingdomBritish133976650005
    CONIBEAR, David Phillip
    7 The Cedars
    Tilehurst
    RG31 6JW Reading
    Berkshire
    Secretary
    7 The Cedars
    Tilehurst
    RG31 6JW Reading
    Berkshire
    British52581380002
    CRAIGIE, Claire Louise
    4 Hill Top
    LS29 9RS Ilkley
    West Yorkshire
    Secretary
    4 Hill Top
    LS29 9RS Ilkley
    West Yorkshire
    British82905830002
    GORMAN, Jeremy Philip
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Secretary
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    160675350001
    PITT-PAYNE, Michael George
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    Secretary
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    British829660002
    RHODES, Jeremy
    Grevel Lane
    GL55 6HS Chipping Campden
    Kelmscott
    Gloucestershire
    Secretary
    Grevel Lane
    GL55 6HS Chipping Campden
    Kelmscott
    Gloucestershire
    British129206660001
    SMITH, Stephen Harry
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    Secretary
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    British64449570001
    TURNER, Lucy Finch
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Secretary
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    British133976740001
    WHITWORTH, Benjamin Warwick
    Raskelf
    YO61 3LW York
    Sam House Farm
    Secretary
    Raskelf
    YO61 3LW York
    Sam House Farm
    British99402260002
    BINGHAM, Richard Keith
    Church Road
    Brasted
    TN16 1HZ Westerham
    Beechcroft
    Kent
    Director
    Church Road
    Brasted
    TN16 1HZ Westerham
    Beechcroft
    Kent
    British131046090001
    CARTWRIGHT, Paul Ian
    195 Highbury Quadrant
    N5 2TE London
    Director
    195 Highbury Quadrant
    N5 2TE London
    British40873830002
    CONIBEAR, David Phillip
    7 The Cedars
    Tilehurst
    RG31 6JW Reading
    Berkshire
    Director
    7 The Cedars
    Tilehurst
    RG31 6JW Reading
    Berkshire
    EnglandBritish52581380002
    CRAIGIE, Claire Louise
    15 Marlborough Square
    LS29 8PU Ilkley
    West Yorkshire
    Director
    15 Marlborough Square
    LS29 8PU Ilkley
    West Yorkshire
    British82905830001
    DUXBURY, Brian
    Carr Lea 15 Platting Road
    Lydgate Saddleworth
    OL4 4DL Oldham
    Lancashire
    Director
    Carr Lea 15 Platting Road
    Lydgate Saddleworth
    OL4 4DL Oldham
    Lancashire
    British32253580001
    GEORGE, Victoria Anne
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Director
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    United KingdomBritish134024500001
    GILLESPIE, Andrew James
    5 White Moss Close
    Ackworth
    WF7 7QT Pontefract
    West Yorkshire
    Director
    5 White Moss Close
    Ackworth
    WF7 7QT Pontefract
    West Yorkshire
    United KingdomBritish89560440001
    GREEN, Alan
    2 Barmpton Mews
    DL1 3SZ Darlington
    County Durham
    Director
    2 Barmpton Mews
    DL1 3SZ Darlington
    County Durham
    EnglandEnglish20442600005
    JACKSON, Francis Keith John
    The Artists House
    Station Road Goring On Thames
    RG8 9HA Reading
    Berkshire
    Director
    The Artists House
    Station Road Goring On Thames
    RG8 9HA Reading
    Berkshire
    EnglandBritish15469790001
    NEEDHAM, Michael John
    Egerton Lincoln Road
    Chalfont Heights
    SL9 9TG Chalfont St Peter
    Buckinghamshire
    Director
    Egerton Lincoln Road
    Chalfont Heights
    SL9 9TG Chalfont St Peter
    Buckinghamshire
    British46524850001
    PITT-PAYNE, Michael George
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    Director
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    United KingdomBritish829660002
    SMITH, Stephen Harry
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    Director
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    British64449570001
    TAYLOR, Keith Denton
    14 Meridian Way Cochrane Park
    NE7 7RU Newcastle Upon Tyne
    Tyne & Wear
    Director
    14 Meridian Way Cochrane Park
    NE7 7RU Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish49054110001
    WHITWORTH, Benjamin Warwick
    Raskelf
    YO61 3LW York
    Sam House Farm
    Director
    Raskelf
    YO61 3LW York
    Sam House Farm
    EnglandBritish99402260002
    WIDDOWSON, Ian Richard
    49 Eghams Wood Road
    HP9 1JX Beaconsfield
    Buckinghamshire
    Director
    49 Eghams Wood Road
    HP9 1JX Beaconsfield
    Buckinghamshire
    British16941000001
    CAPE CORPORATE DIRECTOR LIMITED
    Red Hall Avenue
    WF1 2UL Wakefield
    Cape House, 3
    West Yorkshire
    United Kingdom
    Director
    Red Hall Avenue
    WF1 2UL Wakefield
    Cape House, 3
    West Yorkshire
    United Kingdom
    131421100001

    Does INVESTABLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC,as Security Trustee for the Creditors
    Transactions
    • Jul 26, 2001Registration of a charge (395)
    • Sep 03, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Kaefer Isoliertechnik Gmbh & Co Kg
    Transactions
    • Feb 21, 1991Registration of a charge
    • Feb 04, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • May 10, 1984Registration of a charge
    • Feb 04, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • May 10, 1984Registration of a charge
    • Feb 04, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Mar 29, 1984Registration of a charge
    • Feb 04, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Mar 29, 1984Registration of a charge
    • Feb 04, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Mar 29, 1984Registration of a charge
    • Feb 04, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Mar 29, 1984Registration of a charge
    • Feb 04, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Mar 29, 1984Registration of a charge
    • Feb 04, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Mar 12, 1984Registration of a charge
    • Feb 04, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Nov 05, 1982Registration of a charge
    • Feb 04, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jun 05, 1974Registration of a charge
    • Feb 04, 1993Statement of satisfaction of a charge in full or part (403a)

    Does INVESTABLE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 06, 2013Dissolved on
    Sep 14, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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