KEN IVES MOTORS (DERBY) LIMITED
Overview
| Company Name | KEN IVES MOTORS (DERBY) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01185259 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KEN IVES MOTORS (DERBY) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BELGRAVE CAR COMPANY (LEICESTER) LIMITED | Sep 26, 1974 | Sep 26, 1974 |
What are the latest accounts for KEN IVES MOTORS (DERBY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 26, 2019 |
What are the latest filings for KEN IVES MOTORS (DERBY) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jan 26, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Deborah Mary Robinson as a director on Apr 25, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martyn David Cheatle as a director on Apr 25, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 27, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Jane Louise Bohen as a director on May 17, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Maria Annette Lee as a director on May 17, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 28, 2017 | 4 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Confirmation statement made on Jul 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 23, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 24, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jan 25, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Elaine Patricia Dean as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Maria Annette Lee as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Frank Croft as a director | 1 pages | TM01 | ||||||||||
Who are the officers of KEN IVES MOTORS (DERBY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATTS, James Robert | Secretary | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | 162834350001 | |||||||
| BOHEN, Jane Louise | Director | Hermes Road WS13 6RH Lichfield Central House Staffordshire | England | British | 246868070001 | |||||
| DEAN, Elaine Patricia | Director | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British | 309333970001 | |||||
| ROBINSON, Deborah Mary | Director | Hermes Road Lichfield WS13 6RH Staffordshire Central House United Kingdom | United Kingdom | British | 163345220001 | |||||
| BURGESS, Nicholas Neil | Secretary | 31 Valley Road West Bridgford NG2 6HG Nottingham | British | 82969390001 | ||||||
| ELVIDGE, Christopher Edric David | Secretary | 80 Beestonfields Drive NG9 3TD Bramcote Nottinghamshire | British | 91249380001 | ||||||
| LODGE, Richard Andrew | Secretary | 37 Chapel Street Shepshed LE12 9AF Loughborough Leicestershire | British | 26600800001 | ||||||
| ROBERTS, John | Secretary | 1 Mill View LE9 3AY Huncote Leicestershire | British | 87050430001 | ||||||
| STANTON, Kevin David | Secretary | 73 Alfreton Road Codnor DE5 9QZ Ripley Derbyshire | British | 29789390001 | ||||||
| SUMMERS, Anthony Maurice | Secretary | 25 Grey Crescent Newtown Linford LE6 0AA Leicester Leicestershire | British | 29789400001 | ||||||
| BURGESS, Nicholas Neil | Director | 31 Valley Road West Bridgford NG2 6HG Nottingham | United Kingdom | British | 82969390001 | |||||
| CHEATLE, Martyn David | Director | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British | 149874460001 | |||||
| CROFT, Frank | Director | Hermes Road WS13 6RH Lichfield Midlands House Staffordshire United Kingdom | England | English | 10060380001 | |||||
| CROFT, Frank | Director | Reddicap Hill B75 7BQ Sutton Coldfield 17 West Midlands | England | English | 10060380001 | |||||
| ELVIDGE, Christopher Edric David | Director | 80 Beestonfields Drive NG9 3TD Bramcote Nottinghamshire | British | 91249380001 | ||||||
| FINDLEY, Rodney Michael | Director | Hermes Road WS13 6RH Lichfield Midlands House Staffordshire United Kingdom | United Kingdom | British | 160655310001 | |||||
| FITZGERALD, John Anthony | Director | Orchard House Little Coxwell SN7 7LW Faringdon Oxfordshire | England | British | 106952820001 | |||||
| FRY, David Albert | Director | 12 Chestnut Close Duffield DE56 4HD Belper Derbyshire | British | 29789410001 | ||||||
| HOLT, Frank | Director | 66 Awsworth Lane Cossall NG16 2RZ Nottingham Nottinghamshire | English | 39399800001 | ||||||
| LEE, Maria Annette | Director | Hermes Road WS13 6RH Lichfield Central House Staffordshire England | England | British | 106024190001 | |||||
| LEE, Maria Annette | Director | Hermes Road WS13 6RH Lichfield Central House Staffordshire United Kingdom | England | British | 106024190001 | |||||
| MALTBY, John Samuel | Director | Hermes Road WS13 6RH Lichfield Midlands House Staffordshire United Kingdom | England | British | 179140330001 | |||||
| ROBERTS, David, Councillor | Director | 14 Radcliffe Avenue DE21 6NN Chaddesden Derbyshire | England | English | 113576570001 | |||||
| SINGH, Rashpal | Director | Hermes Road WS13 6RH Lichfield Midlands House Staffordshire United Kingdom | England | British | 165500540001 | |||||
| SMITH, Kenneth | Director | 12 Portland Road Cotmanhay DE7 8NF Ilkeston Derbyshire | British | 40768810001 | ||||||
| SUMMERS, Anthony Maurice | Director | 25 Grey Crescent Newtown Linford LE6 0AA Leicester Leicestershire | British | 29789400001 | ||||||
| TEATUM, Anthony Richard | Director | Half Moon House Bilborough Road NG8 4DR Trowell Moor Nottingham | United Kingdom | British | 36154720001 |
What are the latest statements on persons with significant control for KEN IVES MOTORS (DERBY) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 06, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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