IVA ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameIVA ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01122334
    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 IVA ESTATES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is IVA ESTATES LIMITED located?

    Registered Office Address
    c/o C/O
    BDO LLP
    125 Colmore Row
    B3 3SD Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IVA ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for IVA ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on Aug 21, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 07, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jan 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2012

    Statement of capital on Jan 26, 2012

    • Capital: GBP 25,000
    SH01

    Termination of appointment of Peter Anthony Carr as a director on Sep 30, 2011

    1 pagesTM01

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

    5 pagesAA

    Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on Apr 01, 2011

    2 pagesAD01

    Director's details changed for Peter Anthony Carr on Mar 31, 2011

    2 pagesCH01

    Secretary's details changed for Colin Richard Clapham on Mar 28, 2011

    2 pagesCH03

    Annual return made up to Jan 01, 2011 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England

    1 pagesAD02

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

    5 pagesAA

    Director's details changed for Peter Anthony Carr on Apr 01, 2010

    2 pagesCH01

    Director's details changed for Peter Robert Andrew on Mar 18, 2010

    2 pagesCH01

    Appointment of Vikranth Chandran as a director

    2 pagesAP01

    Termination of appointment of Christopher Carney as a director

    1 pagesTM01

    Secretary's details changed for Colin Richard Clapham on Jan 11, 2010

    1 pagesCH03

    Annual return made up to Jan 01, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Michael Lonnon as a secretary

    1 pagesTM02

    Appointment of Colin Richard Clapham as a secretary

    1 pagesAP03

    Director's details changed for Peter Robert Andrew on Nov 16, 2009

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of IVA ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    147318810001
    ANDREW, Peter Robert
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritishRegional Managing Director113503830003
    CHANDRAN, Vikranth
    Carlton Avenue East
    Wembley
    HA9 8QB London
    227
    United Kingdom
    Director
    Carlton Avenue East
    Wembley
    HA9 8QB London
    227
    United Kingdom
    United KingdomBritishAccountant139652640001
    ANSELL, Richard David
    4 Cassandra Grove
    Heathcote
    CV34 6XD Warwick
    Warwickshire
    Secretary
    4 Cassandra Grove
    Heathcote
    CV34 6XD Warwick
    Warwickshire
    British63526180001
    BRADY, Clive Paul
    4 Ludwells Orchard
    BS39 7XW Paulton
    Bath And North East Somerset
    Secretary
    4 Ludwells Orchard
    BS39 7XW Paulton
    Bath And North East Somerset
    BritishAccountant57169980002
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    BritishDirector130306120001
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Secretary
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    BritishDirector76844970003
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    LONNON, Michael Andrew, Mr.
    78 Long Drive
    HA4 0HP South Ruislip
    Middlesex
    Secretary
    78 Long Drive
    HA4 0HP South Ruislip
    Middlesex
    British34521340004
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Secretary
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    BritishSolicitor8364990001
    QUEEN, Stephen Baxter
    6 Peregrine Close
    Whittington
    WS14 9WA Lichfield
    Staffordshire
    Secretary
    6 Peregrine Close
    Whittington
    WS14 9WA Lichfield
    Staffordshire
    British13894430004
    CARNEY, Christopher
    5 Ruxley Ridge
    KT10 0HZ Claygate
    Surrey
    Director
    5 Ruxley Ridge
    KT10 0HZ Claygate
    Surrey
    United KingdomBritishCompany Director125216670001
    CARR, Peter Anthony
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    Director
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    EnglandBritishDirector130306120001
    CLARK, John Thomas
    12 Grazing Lane
    Webeath
    B97 5PE Redditch
    Worcestershire
    Director
    12 Grazing Lane
    Webeath
    B97 5PE Redditch
    Worcestershire
    BritishDirector45293300001
    FLOWER, Terry Victor
    30 Apsley Grove
    Dorridge
    B93 8QP Solihull
    West Midlands
    Director
    30 Apsley Grove
    Dorridge
    B93 8QP Solihull
    West Midlands
    United KingdomBritishManaging Director75464950001
    GROVE, Eric William
    The Rye House
    Catesby Lane Lapworth
    B94 5QY Solihull
    West Midlands
    Director
    The Rye House
    Catesby Lane Lapworth
    B94 5QY Solihull
    West Midlands
    EnglandBritishChairman632880001
    HARVEY, Barry Kendrick
    1 Cross Cottage Pepper Street
    Appleton Thorn
    WA14 4SF Warrington
    Director
    1 Cross Cottage Pepper Street
    Appleton Thorn
    WA14 4SF Warrington
    BritishDirector46807640002
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Director
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    BritishDirector76844970003
    JENKINS, Stephen Adrian
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    United KingdomBritishFinance Director49738660003
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Director
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    EnglandBritishCompany Secretary120602100002
    MCCALLUM, Graeme Reid
    The Poplars
    Whinfield Road Dodford
    B61 9BG Bromsgrove
    Worcestershire
    Director
    The Poplars
    Whinfield Road Dodford
    B61 9BG Bromsgrove
    Worcestershire
    United KingdomBritishGroup Managing Director152856250001
    MURRIN, Jonathan Charles
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    Director
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    BritishChartered Accountant115863170001
    PEACOCK, Raymond Anthony
    9 Grosvenor Road
    Finchley
    N3 1EY London
    Director
    9 Grosvenor Road
    Finchley
    N3 1EY London
    United KingdomBritishDirector75750250002
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Director
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    BritishSolicitor8364990001
    REDFERN, Peter Timothy
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    Director
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    BritishCompany Director74208670003
    RODEN, Stanley Ian
    35 The Green
    LE12 5LQ Hathern
    Leicestershire
    Director
    35 The Green
    LE12 5LQ Hathern
    Leicestershire
    BritishCompany Director112972750001
    SUTCLIFFE, Ian Calvert
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    Director
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    United KingdomBritishDirector112534590002

    Does IVA ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Feb 16, 1978
    Delivered On Feb 22, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land in the parish of deeping st. James,lincoln part of os 649 comprised in a conveyance dated 16/2/78 an assignment of goodwill (see doe M11).
    Persons Entitled
    • First National Finance Corporation Limited
    Transactions
    • Feb 22, 1978Registration of a charge
    • Oct 03, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 05, 1976
    Delivered On Aug 10, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a letter dated 23RD jjuly 1976
    Short particulars
    Land lying to the north of derwent avenue allestree, derby. Excluding plots numbered 1,2,3,4,82,83,84. title no. 39641.
    Persons Entitled
    • Lloyds & Scottish Trust Limited
    Transactions
    • Aug 10, 1976Registration of a charge
    • Oct 03, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 17, 1974
    Delivered On May 28, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land situate in the parish of deeping st. James lincolnshire.
    Persons Entitled
    • First National Finance Corporation LTD
    Transactions
    • May 28, 1974Registration of a charge
    • Oct 03, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 30, 1974
    Delivered On May 13, 1974
    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 in the parish of deeping st. James. Lincoln.
    Persons Entitled
    • First National Finance Corporation LTD
    Transactions
    • May 13, 1974Registration of a charge
    • Oct 03, 2001Statement of satisfaction of a charge in full or part (403a)

    Does IVA ESTATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 20, 2013Dissolved on
    Aug 07, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    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