KEN IVES MOTORS (DERBY) LIMITED

KEN IVES MOTORS (DERBY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameKEN IVES MOTORS (DERBY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01185259
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KEN IVES MOTORS (DERBY) LIMITED?

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

    Where is KEN IVES MOTORS (DERBY) LIMITED located?

    Registered Office Address
    Central House
    Hermes Road
    WS13 6RH Lichfield
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of KEN IVES MOTORS (DERBY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELGRAVE CAR COMPANY (LEICESTER) LIMITEDSep 26, 1974Sep 26, 1974

    What are the latest accounts for KEN IVES MOTORS (DERBY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 26, 2019

    What are the latest filings for KEN IVES MOTORS (DERBY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jan 26, 2019

    4 pagesAA

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Appointment of Miss Deborah Mary Robinson as a director on Apr 25, 2019

    2 pagesAP01

    Termination of appointment of Martyn David Cheatle as a director on Apr 25, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Jan 27, 2018

    4 pagesAA

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Appointment of Mrs Jane Louise Bohen as a director on May 17, 2018

    2 pagesAP01

    Termination of appointment of Maria Annette Lee as a director on May 17, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Jan 28, 2017

    4 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jul 06, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jan 23, 2016

    4 pagesAA

    Annual return made up to Jun 29, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2016

    Statement of capital on Jul 01, 2016

    • Capital: GBP 86
    SH01

    Accounts for a dormant company made up to Jan 24, 2015

    4 pagesAA

    Annual return made up to Jun 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 86
    SH01

    Registered office address changed from Midlands House Hermes Road Lichfield Staffordshire WS13 6RH to Central House Hermes Road Lichfield Staffordshire WS13 6RH on Jun 30, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Jan 25, 2014

    4 pagesAA

    Annual return made up to Jun 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2014

    Statement of capital on Jun 30, 2014

    • Capital: GBP 86
    SH01

    Appointment of Mrs Elaine Patricia Dean as a director

    2 pagesAP01

    Appointment of Mrs Maria Annette Lee as a director

    2 pagesAP01

    Termination of appointment of Frank Croft as a director

    1 pagesTM01

    Who are the officers of KEN IVES MOTORS (DERBY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATTS, James Robert
    Hermes Road
    WS13 6RH Lichfield
    Central House
    Staffordshire
    England
    Secretary
    Hermes Road
    WS13 6RH Lichfield
    Central House
    Staffordshire
    England
    162834350001
    BOHEN, Jane Louise
    Hermes Road
    WS13 6RH Lichfield
    Central House
    Staffordshire
    Director
    Hermes Road
    WS13 6RH Lichfield
    Central House
    Staffordshire
    EnglandBritish246868070001
    DEAN, Elaine Patricia
    Hermes Road
    WS13 6RH Lichfield
    Central House
    Staffordshire
    England
    Director
    Hermes Road
    WS13 6RH Lichfield
    Central House
    Staffordshire
    England
    EnglandBritish309333970001
    ROBINSON, Deborah Mary
    Hermes Road
    Lichfield
    WS13 6RH Staffordshire
    Central House
    United Kingdom
    Director
    Hermes Road
    Lichfield
    WS13 6RH Staffordshire
    Central House
    United Kingdom
    United KingdomBritish163345220001
    BURGESS, Nicholas Neil
    31 Valley Road
    West Bridgford
    NG2 6HG Nottingham
    Secretary
    31 Valley Road
    West Bridgford
    NG2 6HG Nottingham
    British82969390001
    ELVIDGE, Christopher Edric David
    80 Beestonfields Drive
    NG9 3TD Bramcote
    Nottinghamshire
    Secretary
    80 Beestonfields Drive
    NG9 3TD Bramcote
    Nottinghamshire
    British91249380001
    LODGE, Richard Andrew
    37 Chapel Street
    Shepshed
    LE12 9AF Loughborough
    Leicestershire
    Secretary
    37 Chapel Street
    Shepshed
    LE12 9AF Loughborough
    Leicestershire
    British26600800001
    ROBERTS, John
    1 Mill View
    LE9 3AY Huncote
    Leicestershire
    Secretary
    1 Mill View
    LE9 3AY Huncote
    Leicestershire
    British87050430001
    STANTON, Kevin David
    73 Alfreton Road
    Codnor
    DE5 9QZ Ripley
    Derbyshire
    Secretary
    73 Alfreton Road
    Codnor
    DE5 9QZ Ripley
    Derbyshire
    British29789390001
    SUMMERS, Anthony Maurice
    25 Grey Crescent
    Newtown Linford
    LE6 0AA Leicester
    Leicestershire
    Secretary
    25 Grey Crescent
    Newtown Linford
    LE6 0AA Leicester
    Leicestershire
    British29789400001
    BURGESS, Nicholas Neil
    31 Valley Road
    West Bridgford
    NG2 6HG Nottingham
    Director
    31 Valley Road
    West Bridgford
    NG2 6HG Nottingham
    United KingdomBritish82969390001
    CHEATLE, Martyn David
    Hermes Road
    WS13 6RH Lichfield
    Central House
    Staffordshire
    England
    Director
    Hermes Road
    WS13 6RH Lichfield
    Central House
    Staffordshire
    England
    EnglandBritish149874460001
    CROFT, Frank
    Hermes Road
    WS13 6RH Lichfield
    Midlands House
    Staffordshire
    United Kingdom
    Director
    Hermes Road
    WS13 6RH Lichfield
    Midlands House
    Staffordshire
    United Kingdom
    EnglandEnglish10060380001
    CROFT, Frank
    Reddicap Hill
    B75 7BQ Sutton Coldfield
    17
    West Midlands
    Director
    Reddicap Hill
    B75 7BQ Sutton Coldfield
    17
    West Midlands
    EnglandEnglish10060380001
    ELVIDGE, Christopher Edric David
    80 Beestonfields Drive
    NG9 3TD Bramcote
    Nottinghamshire
    Director
    80 Beestonfields Drive
    NG9 3TD Bramcote
    Nottinghamshire
    British91249380001
    FINDLEY, Rodney Michael
    Hermes Road
    WS13 6RH Lichfield
    Midlands House
    Staffordshire
    United Kingdom
    Director
    Hermes Road
    WS13 6RH Lichfield
    Midlands House
    Staffordshire
    United Kingdom
    United KingdomBritish160655310001
    FITZGERALD, John Anthony
    Orchard House
    Little Coxwell
    SN7 7LW Faringdon
    Oxfordshire
    Director
    Orchard House
    Little Coxwell
    SN7 7LW Faringdon
    Oxfordshire
    EnglandBritish106952820001
    FRY, David Albert
    12 Chestnut Close
    Duffield
    DE56 4HD Belper
    Derbyshire
    Director
    12 Chestnut Close
    Duffield
    DE56 4HD Belper
    Derbyshire
    British29789410001
    HOLT, Frank
    66 Awsworth Lane
    Cossall
    NG16 2RZ Nottingham
    Nottinghamshire
    Director
    66 Awsworth Lane
    Cossall
    NG16 2RZ Nottingham
    Nottinghamshire
    English39399800001
    LEE, Maria Annette
    Hermes Road
    WS13 6RH Lichfield
    Central House
    Staffordshire
    England
    Director
    Hermes Road
    WS13 6RH Lichfield
    Central House
    Staffordshire
    England
    EnglandBritish106024190001
    LEE, Maria Annette
    Hermes Road
    WS13 6RH Lichfield
    Central House
    Staffordshire
    United Kingdom
    Director
    Hermes Road
    WS13 6RH Lichfield
    Central House
    Staffordshire
    United Kingdom
    EnglandBritish106024190001
    MALTBY, John Samuel
    Hermes Road
    WS13 6RH Lichfield
    Midlands House
    Staffordshire
    United Kingdom
    Director
    Hermes Road
    WS13 6RH Lichfield
    Midlands House
    Staffordshire
    United Kingdom
    EnglandBritish179140330001
    ROBERTS, David, Councillor
    14 Radcliffe Avenue
    DE21 6NN Chaddesden
    Derbyshire
    Director
    14 Radcliffe Avenue
    DE21 6NN Chaddesden
    Derbyshire
    EnglandEnglish113576570001
    SINGH, Rashpal
    Hermes Road
    WS13 6RH Lichfield
    Midlands House
    Staffordshire
    United Kingdom
    Director
    Hermes Road
    WS13 6RH Lichfield
    Midlands House
    Staffordshire
    United Kingdom
    EnglandBritish165500540001
    SMITH, Kenneth
    12 Portland Road
    Cotmanhay
    DE7 8NF Ilkeston
    Derbyshire
    Director
    12 Portland Road
    Cotmanhay
    DE7 8NF Ilkeston
    Derbyshire
    British40768810001
    SUMMERS, Anthony Maurice
    25 Grey Crescent
    Newtown Linford
    LE6 0AA Leicester
    Leicestershire
    Director
    25 Grey Crescent
    Newtown Linford
    LE6 0AA Leicester
    Leicestershire
    British29789400001
    TEATUM, Anthony Richard
    Half Moon House
    Bilborough Road
    NG8 4DR Trowell Moor
    Nottingham
    Director
    Half Moon House
    Bilborough Road
    NG8 4DR Trowell Moor
    Nottingham
    United KingdomBritish36154720001

    What are the latest statements on persons with significant control for KEN IVES MOTORS (DERBY) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 06, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does KEN IVES MOTORS (DERBY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Mar 09, 1987
    Delivered On Mar 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Mcl Finance LTD.
    Transactions
    • Mar 10, 1987Registration of a charge
    • Mar 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 10, 1986
    Delivered On Mar 13, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold land of and buildings on the north side of burton road, littleover derby title no. Dy 83275.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 13, 1986Registration of a charge
    • Mar 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 14, 1985
    Delivered On Nov 19, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge undertaking and all propety and assets present and fututre including bookdebts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 19, 1985Registration of a charge
    • Mar 22, 1995Statement of satisfaction of a charge in full or part (403a)

    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