IVA ESTATES LIMITED
Overview
Company Name | IVA ESTATES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01122334 |
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 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 Address | No |
What are the latest accounts for IVA ESTATES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for IVA ESTATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on Aug 21, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Jan 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Anthony Carr as a director on Sep 30, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on Apr 01, 2011 | 2 pages | AD01 | ||||||||||
Director's details changed for Peter Anthony Carr on Mar 31, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Colin Richard Clapham on Mar 28, 2011 | 2 pages | CH03 | ||||||||||
Annual return made up to Jan 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Director's details changed for Peter Anthony Carr on Apr 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Robert Andrew on Mar 18, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Vikranth Chandran as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Carney as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Colin Richard Clapham on Jan 11, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to Jan 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Michael Lonnon as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Colin Richard Clapham as a secretary | 1 pages | AP03 | ||||||||||
Director's details changed for Peter Robert Andrew on Nov 16, 2009 | 2 pages | CH01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Who are the officers of IVA ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLAPHAM, Colin Richard | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 147318810001 | |||||||
ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | Regional Managing Director | 113503830003 | ||||
CHANDRAN, Vikranth | Director | Carlton Avenue East Wembley HA9 8QB London 227 United Kingdom | United Kingdom | British | Accountant | 139652640001 | ||||
ANSELL, Richard David | Secretary | 4 Cassandra Grove Heathcote CV34 6XD Warwick Warwickshire | British | 63526180001 | ||||||
BRADY, Clive Paul | Secretary | 4 Ludwells Orchard BS39 7XW Paulton Bath And North East Somerset | British | Accountant | 57169980002 | |||||
CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | Director | 130306120001 | |||||
HASTIE, Nicola Amanda Eleanor | Secretary | 97 Yew Tree Lane Tettenhall WV6 8UN Wolverhampton | British | Director | 76844970003 | |||||
JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||
LONNON, Michael Andrew, Mr. | Secretary | 78 Long Drive HA4 0HP South Ruislip Middlesex | British | 34521340004 | ||||||
PHILLIPS, James | Secretary | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | Solicitor | 8364990001 | |||||
QUEEN, Stephen Baxter | Secretary | 6 Peregrine Close Whittington WS14 9WA Lichfield Staffordshire | British | 13894430004 | ||||||
CARNEY, Christopher | Director | 5 Ruxley Ridge KT10 0HZ Claygate Surrey | United Kingdom | British | Company Director | 125216670001 | ||||
CARR, Peter Anthony | Director | 551 Avebury Boulevard MK9 3DR Milton Keynes Beech House Buckinghamshire England | England | British | Director | 130306120001 | ||||
CLARK, John Thomas | Director | 12 Grazing Lane Webeath B97 5PE Redditch Worcestershire | British | Director | 45293300001 | |||||
FLOWER, Terry Victor | Director | 30 Apsley Grove Dorridge B93 8QP Solihull West Midlands | United Kingdom | British | Managing Director | 75464950001 | ||||
GROVE, Eric William | Director | The Rye House Catesby Lane Lapworth B94 5QY Solihull West Midlands | England | British | Chairman | 632880001 | ||||
HARVEY, Barry Kendrick | Director | 1 Cross Cottage Pepper Street Appleton Thorn WA14 4SF Warrington | British | Director | 46807640002 | |||||
HASTIE, Nicola Amanda Eleanor | Director | 97 Yew Tree Lane Tettenhall WV6 8UN Wolverhampton | British | Director | 76844970003 | |||||
JENKINS, Stephen Adrian | Director | Kingsview Manor Road HP10 8JA Penn Buckinghamshire | United Kingdom | British | Finance Director | 49738660003 | ||||
JORDAN, James John | Director | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | England | British | Company Secretary | 120602100002 | ||||
MCCALLUM, Graeme Reid | Director | The Poplars Whinfield Road Dodford B61 9BG Bromsgrove Worcestershire | United Kingdom | British | Group Managing Director | 152856250001 | ||||
MURRIN, Jonathan Charles | Director | 10 Silhill Hall Road B91 1JU Solihull West Midlands | British | Chartered Accountant | 115863170001 | |||||
PEACOCK, Raymond Anthony | Director | 9 Grosvenor Road Finchley N3 1EY London | United Kingdom | British | Director | 75750250002 | ||||
PHILLIPS, James | Director | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | Solicitor | 8364990001 | |||||
REDFERN, Peter Timothy | Director | 5 Broadfield Road OX5 1UL Yarnton Oxfordshire | British | Company Director | 74208670003 | |||||
RODEN, Stanley Ian | Director | 35 The Green LE12 5LQ Hathern Leicestershire | British | Company Director | 112972750001 | |||||
SUTCLIFFE, Ian Calvert | Director | Windlesham Lodge Westwood Road GU20 6LX Windlesham Surrey | United Kingdom | British | Director | 112534590002 |
Does IVA ESTATES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does IVA ESTATES 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