IMV INVERTOMATIC VICTRON UK LIMITED
Overview
| Company Name | IMV INVERTOMATIC VICTRON UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01613713 |
| 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 IMV INVERTOMATIC VICTRON UK LIMITED?
- Installation of industrial machinery and equipment (33200) / Manufacturing
Where is IMV INVERTOMATIC VICTRON UK LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2A 1AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IMV INVERTOMATIC VICTRON UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| INVERTOMATIC VICTRON (UK) LIMITED | Sep 25, 1995 | Sep 25, 1995 |
| VICTRON (UK) LIMITED | Feb 11, 1985 | Feb 11, 1985 |
| APLAB POWER SYSTEMS LIMITED | Feb 15, 1982 | Feb 15, 1982 |
What are the latest accounts for IMV INVERTOMATIC VICTRON UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for IMV INVERTOMATIC VICTRON UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 24, 2022 | 9 pages | LIQ03 | ||||||||||
Registered office address changed from Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT United Kingdom to 30 Finsbury Square London EC2A 1AG on Dec 06, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Statement of capital on Aug 24, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Register inspection address has been changed from Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT England to Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT | 1 pages | AD02 | ||||||||||
Register inspection address has been changed from Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT England to Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT | 1 pages | AD02 | ||||||||||
Register inspection address has been changed from Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT England to Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT | 1 pages | AD02 | ||||||||||
Register inspection address has been changed from Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT England to Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT | 1 pages | AD02 | ||||||||||
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Abb Limited Daresbury Park Daresbury Warrington Cheshire WA4 4BT | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||
Termination of appointment of David William Nicholl as a director on Aug 10, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Aug 11, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||||||||||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Stuart Francis Dealing on Jun 01, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of IMV INVERTOMATIC VICTRON UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MAC LEAN, Victoria Ann | Secretary | Daresbury Park Daresbury WA4 4BT Warrington C/O Abb Limited Cheshire United Kingdom | 248655240001 | |||||||||||
| DEALING, Stuart Francis | Director | Finsbury Square EC2A 1AG London 30 | British | 127331380001 | ||||||||||
| HUGHES, David John | Director | Finsbury Square EC2A 1AG London 30 | England | British | 178402040001 | |||||||||
| FINKEN, Philip Ernest Rose | Secretary | Berlagelaan 4 Roermand 6041 Vl Netherlands | Dutch | 53798820001 | ||||||||||
| GAWIN, Antoinette | Secretary | Via Patocchi 82 Orselina 6644 Switzerland | American | 82444780001 | ||||||||||
| PARKER, Christine Mary | Secretary | Holmewood Holmewood Drive Kirby Muxloe LE9 2EF Leicester Leics | British | 3960620001 | ||||||||||
| SCHOUTEN, Jahannes Gijsbertus | Secretary | 25a Main Street CV13 0DJ Barton In The Beans Warwickshire | Dutch | 73205970001 | ||||||||||
| CHALFEN SECRETARIES LIMITED | Secretary | 2nd Floor 93a Rivington Street EC2A 3AY London | 78616940003 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| ANDREWS, Timothy William | Director | Oakland Road LE2 6AN Leicester 3 United Kingdom | United Kingdom | British | 242752470001 | |||||||||
| CANOVA, Mauro | Director | Oakland Road LE2 6AN Leicester 3 United Kingdom | Italian | 87570270001 | ||||||||||
| DEIGHAN, Colm Martin | Director | Claymore Drive Bridge Of Don AB23 8GD Aberdeen Silverburn House Aberdeenshire United Kingdom | United Kingdom | Irish | 242734450001 | |||||||||
| ELMER, Peter | Director | Hunklen 6016 Helbuehl 6595 FOREIGN Switzerland | German | 63757760001 | ||||||||||
| EVERETT, Peter Daryl | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | England | British | 127244240001 | |||||||||
| FUNNELL, Ian Grant | Director | Daresbury Park Daresbury WA4 4BT Warrington C/O Abb Limited Cheshire United Kingdom | United Kingdom | British | 195421140001 | |||||||||
| GAWIN, Antoinette | Director | Via Patocchi 82 Orselina 6644 Switzerland | American | 82444780001 | ||||||||||
| HOLMES, Case Peter | Director | 20 Rickmansworth Road HP6 5JW Amersham Buckinghamshire | Australian | 79393350001 | ||||||||||
| JONES, Neville Daniel | Director | Via Muraccio 30 Ascona Ticino 6612 Switzerland | British | 87570170001 | ||||||||||
| KEMPER, Martin Gerrit Rene | Director | 49 Peckleton Lane Desford LE9 9ZH Leicester Leicestershire | Dutch | 56872830001 | ||||||||||
| KILLICK, Justin Mark | Director | Home Farm Wykin Road Old Wykin Village LE10 3EF Hinckley Leicestershire | British | 127331320001 | ||||||||||
| MESECKE, Reiner | Director | Via Rovello 32 Savosa 6942 Switzerland | Swiss | 73592990001 | ||||||||||
| NICHOLL, David William | Director | Daresbury Park Daresbury WA4 4BT Warrington C/O Abb Limited Cheshire United Kingdom | Northern Ireland | British | 196081130004 | |||||||||
| PARKER, Christine Mary | Director | Holmewood Holmewood Drive Kirby Muxloe LE9 2EF Leicester Leics | British | 3960620001 | ||||||||||
| PARKER, John Richard | Director | Holmewood Holmewood Drive Kirby Muxloe LE9 2EF Leicester Leicestershire | British | 3960630001 | ||||||||||
| PIGGOTT, Keith Anthony | Director | 25 Aylestone Drive LE2 8QE Leicester | British | 93941640001 | ||||||||||
| ROBERTSON, Moira Ann, Ms. | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | United Kingdom | British | 157492480001 | |||||||||
| SCHOUTEN, Johannes Gijsbertus | Director | 25a Main Street Barton In The Beans CV13 0DJ Nuneaton Warwickshire | Dutch | 63715170002 | ||||||||||
| SHARPLESS, Malvin | Director | Idas Close Victoria Dock HU9 1TF Hull 5 East Yorkshire | United Kingdom | British | 71931110003 | |||||||||
| VADER, Reinout Jan | Director | Gorterlaan 90 FOREIGN 9721 Zh Groningen Holland | Dutch | 53799110001 | ||||||||||
| WAKE, Hilary Anne, Mrs. | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | United Kingdom | British | 96648390001 | |||||||||
| WILLIAMS, Paul Thomas | Director | Oakland Road LE2 6AN Leicester 3 United Kingdom | United Kingdom | British | 203764640001 |
Who are the persons with significant control of IMV INVERTOMATIC VICTRON UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abb Limited | Dec 07, 2018 | Daresbury WA4 4BT Warrington Daresbury Park Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| General Electric Company | Apr 06, 2016 | Farnsworth Street 02210 Boston 41 Massachusetts United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for IMV INVERTOMATIC VICTRON UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 08, 2017 | Jul 10, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does IMV INVERTOMATIC VICTRON UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Dec 21, 1984 Delivered On Dec 31, 1984 | 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 bookdebts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does IMV INVERTOMATIC VICTRON UK 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