IMV INVERTOMATIC VICTRON UK LIMITED

IMV INVERTOMATIC VICTRON UK LIMITED

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

    Company NameIMV INVERTOMATIC VICTRON UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01613713
    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 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 AddressNo

    What were the previous names of IMV INVERTOMATIC VICTRON UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    INVERTOMATIC VICTRON (UK) LIMITEDSep 25, 1995Sep 25, 1995
    VICTRON (UK) LIMITEDFeb 11, 1985Feb 11, 1985
    APLAB POWER SYSTEMS LIMITEDFeb 15, 1982Feb 15, 1982

    What are the latest accounts for IMV INVERTOMATIC VICTRON UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for IMV INVERTOMATIC VICTRON UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 24, 2022

    9 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 25, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 1 in full

    1 pagesMR04

    Statement of capital on Aug 24, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-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 pagesAD02

    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 pagesAD02

    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 pagesAD02

    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 pagesAD02

    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 pagesAD02

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Termination of appointment of David William Nicholl as a director on Aug 10, 2021

    1 pagesTM01

    Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Aug 11, 2021

    1 pagesTM02

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Director's details changed for Stuart Francis Dealing on Jun 01, 2019

    2 pagesCH01

    Who are the officers of IMV INVERTOMATIC VICTRON UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAC LEAN, Victoria Ann
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    C/O Abb Limited
    Cheshire
    United Kingdom
    Secretary
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    C/O Abb Limited
    Cheshire
    United Kingdom
    248655240001
    DEALING, Stuart Francis
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    British127331380001
    HUGHES, David John
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritish178402040001
    FINKEN, Philip Ernest Rose
    Berlagelaan 4
    Roermand 6041 Vl
    Netherlands
    Secretary
    Berlagelaan 4
    Roermand 6041 Vl
    Netherlands
    Dutch53798820001
    GAWIN, Antoinette
    Via Patocchi 82
    Orselina
    6644
    Switzerland
    Secretary
    Via Patocchi 82
    Orselina
    6644
    Switzerland
    American82444780001
    PARKER, Christine Mary
    Holmewood Holmewood Drive Kirby Muxloe
    LE9 2EF Leicester
    Leics
    Secretary
    Holmewood Holmewood Drive Kirby Muxloe
    LE9 2EF Leicester
    Leics
    British3960620001
    SCHOUTEN, Jahannes Gijsbertus
    25a Main Street
    CV13 0DJ Barton In The Beans
    Warwickshire
    Secretary
    25a Main Street
    CV13 0DJ Barton In The Beans
    Warwickshire
    Dutch73205970001
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    78616940003
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    ANDREWS, Timothy William
    Oakland Road
    LE2 6AN Leicester
    3
    United Kingdom
    Director
    Oakland Road
    LE2 6AN Leicester
    3
    United Kingdom
    United KingdomBritish242752470001
    CANOVA, Mauro
    Oakland Road
    LE2 6AN Leicester
    3
    United Kingdom
    Director
    Oakland Road
    LE2 6AN Leicester
    3
    United Kingdom
    Italian87570270001
    DEIGHAN, Colm Martin
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeenshire
    United Kingdom
    Director
    Claymore Drive
    Bridge Of Don
    AB23 8GD Aberdeen
    Silverburn House
    Aberdeenshire
    United Kingdom
    United KingdomIrish242734450001
    ELMER, Peter
    Hunklen 6016
    Helbuehl 6595
    FOREIGN Switzerland
    Director
    Hunklen 6016
    Helbuehl 6595
    FOREIGN Switzerland
    German63757760001
    EVERETT, Peter Daryl
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    EnglandBritish127244240001
    FUNNELL, Ian Grant
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    C/O Abb Limited
    Cheshire
    United Kingdom
    Director
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    C/O Abb Limited
    Cheshire
    United Kingdom
    United KingdomBritish195421140001
    GAWIN, Antoinette
    Via Patocchi 82
    Orselina
    6644
    Switzerland
    Director
    Via Patocchi 82
    Orselina
    6644
    Switzerland
    American82444780001
    HOLMES, Case Peter
    20 Rickmansworth Road
    HP6 5JW Amersham
    Buckinghamshire
    Director
    20 Rickmansworth Road
    HP6 5JW Amersham
    Buckinghamshire
    Australian79393350001
    JONES, Neville Daniel
    Via Muraccio 30
    Ascona
    Ticino 6612
    Switzerland
    Director
    Via Muraccio 30
    Ascona
    Ticino 6612
    Switzerland
    British87570170001
    KEMPER, Martin Gerrit Rene
    49 Peckleton Lane
    Desford
    LE9 9ZH Leicester
    Leicestershire
    Director
    49 Peckleton Lane
    Desford
    LE9 9ZH Leicester
    Leicestershire
    Dutch56872830001
    KILLICK, Justin Mark
    Home Farm Wykin Road
    Old Wykin Village
    LE10 3EF Hinckley
    Leicestershire
    Director
    Home Farm Wykin Road
    Old Wykin Village
    LE10 3EF Hinckley
    Leicestershire
    British127331320001
    MESECKE, Reiner
    Via Rovello 32
    Savosa
    6942
    Switzerland
    Director
    Via Rovello 32
    Savosa
    6942
    Switzerland
    Swiss73592990001
    NICHOLL, David William
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    C/O Abb Limited
    Cheshire
    United Kingdom
    Director
    Daresbury Park
    Daresbury
    WA4 4BT Warrington
    C/O Abb Limited
    Cheshire
    United Kingdom
    Northern IrelandBritish196081130004
    PARKER, Christine Mary
    Holmewood Holmewood Drive Kirby Muxloe
    LE9 2EF Leicester
    Leics
    Director
    Holmewood Holmewood Drive Kirby Muxloe
    LE9 2EF Leicester
    Leics
    British3960620001
    PARKER, John Richard
    Holmewood Holmewood Drive
    Kirby Muxloe
    LE9 2EF Leicester
    Leicestershire
    Director
    Holmewood Holmewood Drive
    Kirby Muxloe
    LE9 2EF Leicester
    Leicestershire
    British3960630001
    PIGGOTT, Keith Anthony
    25 Aylestone Drive
    LE2 8QE Leicester
    Director
    25 Aylestone Drive
    LE2 8QE Leicester
    British93941640001
    ROBERTSON, Moira Ann, Ms.
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    United KingdomBritish157492480001
    SCHOUTEN, Johannes Gijsbertus
    25a Main Street
    Barton In The Beans
    CV13 0DJ Nuneaton
    Warwickshire
    Director
    25a Main Street
    Barton In The Beans
    CV13 0DJ Nuneaton
    Warwickshire
    Dutch63715170002
    SHARPLESS, Malvin
    Idas Close
    Victoria Dock
    HU9 1TF Hull
    5
    East Yorkshire
    Director
    Idas Close
    Victoria Dock
    HU9 1TF Hull
    5
    East Yorkshire
    United KingdomBritish71931110003
    VADER, Reinout Jan
    Gorterlaan 90
    FOREIGN 9721 Zh Groningen
    Holland
    Director
    Gorterlaan 90
    FOREIGN 9721 Zh Groningen
    Holland
    Dutch53799110001
    WAKE, Hilary Anne, Mrs.
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United Kingdom
    United KingdomBritish96648390001
    WILLIAMS, Paul Thomas
    Oakland Road
    LE2 6AN Leicester
    3
    United Kingdom
    Director
    Oakland Road
    LE2 6AN Leicester
    3
    United Kingdom
    United KingdomBritish203764640001

    Who are the persons with significant control of IMV INVERTOMATIC VICTRON UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Daresbury
    WA4 4BT Warrington
    Daresbury Park
    Cheshire
    United Kingdom
    Dec 07, 2018
    Daresbury
    WA4 4BT Warrington
    Daresbury Park
    Cheshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3780764
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    General Electric Company
    Farnsworth Street
    02210 Boston
    41
    Massachusetts
    United States
    Apr 06, 2016
    Farnsworth Street
    02210 Boston
    41
    Massachusetts
    United States
    Yes
    Legal FormPublic Limited Company
    Legal AuthorityUnited States, New York
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for IMV INVERTOMATIC VICTRON UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 08, 2017Jul 10, 2018The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Dec 31, 1984Registration of a charge
    • Sep 09, 2021Satisfaction of a charge (MR04)

    Does IMV INVERTOMATIC VICTRON UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2021Commencement of winding up
    Dec 14, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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