IVECO CONTRACT SERVICES LIMITED

IVECO CONTRACT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameIVECO CONTRACT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02964464
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of IVECO CONTRACT SERVICES LIMITED?

    • (7110) /

    Where is IVECO CONTRACT SERVICES LIMITED located?

    Registered Office Address
    Iveco House
    Station Road
    WD17 1SR Watford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of IVECO CONTRACT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRANSOLVER OPERATIONAL SERVICES LIMITEDNov 17, 1998Nov 17, 1998
    EUROTRUCK CONTRACTS LIMITEDSep 08, 1994Sep 08, 1994
    TRENDCOST LIMITEDSep 02, 1994Sep 02, 1994

    What are the latest accounts for IVECO CONTRACT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for IVECO CONTRACT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 22, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Mr Luca Sra as a director

    2 pagesAP01

    Termination of appointment of Hendrikus Van Leuven as a director

    1 pagesTM01

    Annual return made up to May 07, 2011

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2011

    Statement of capital on Jun 16, 2011

    • Capital: GBP 16,400,000
    SH01

    Appointment of Mr Saverio Cacopardo as a director

    2 pagesAP01

    Termination of appointment of Franco Augusto as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    24 pagesAA

    Secretary's details changed for Mr Simon Marc Mccarthy on Nov 01, 2010

    1 pagesCH03

    Director's details changed for Simon Marc Mccarthy on Nov 01, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    22 pagesAA

    Annual return made up to May 07, 2010

    15 pagesAR01

    Director's details changed for Simon Marc Mccarthy on Jan 01, 2010

    2 pagesCH01

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    24 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    Full accounts made up to Dec 31, 2007

    24 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    Who are the officers of IVECO CONTRACT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCARTHY, Simon Marc
    Station Road
    WD17 1SR Watford
    Iveco House
    Hertfordshire
    Secretary
    Station Road
    WD17 1SR Watford
    Iveco House
    Hertfordshire
    British140964840001
    CACOPARDO, Saverio
    Station Road
    WD17 1SR Watford
    Iveco House
    Hertfordshire
    Director
    Station Road
    WD17 1SR Watford
    Iveco House
    Hertfordshire
    PolandItalian159756590001
    MCCARTHY, Simon Marc
    Station Road
    WD17 1SR Watford
    Iveco House
    Hertfordshire
    Director
    Station Road
    WD17 1SR Watford
    Iveco House
    Hertfordshire
    United KingdomBritish,Australian118911350003
    SRA, Luca
    Station Road
    WD17 1SR Watford
    Iveco House
    Hertfordshire
    Director
    Station Road
    WD17 1SR Watford
    Iveco House
    Hertfordshire
    ItalyItalian161732050001
    BLACKMORE, Michael Graham
    12 Orchard Drive
    WD3 5QL Chorleywood
    Hertfordshire
    Secretary
    12 Orchard Drive
    WD3 5QL Chorleywood
    Hertfordshire
    British78526010001
    FLETCHER, Mark William
    82 By The Wood
    Carpenders Park
    WD19 5AQ Watford
    Hertfordshire
    Secretary
    82 By The Wood
    Carpenders Park
    WD19 5AQ Watford
    Hertfordshire
    British74029380001
    IRVING, John
    297 Lutterworth Road
    CV11 6PW Nuneaton
    Warwickshire
    Secretary
    297 Lutterworth Road
    CV11 6PW Nuneaton
    Warwickshire
    British10047170001
    PAYNE, Robert
    37 Oakwood Drive
    AL4 0UL St. Albans
    Hertfordshire
    Secretary
    37 Oakwood Drive
    AL4 0UL St. Albans
    Hertfordshire
    British90630070001
    CERTAGENT LIMITED
    4 Chiswell Street
    EC1Y 4UP London
    Secretary
    4 Chiswell Street
    EC1Y 4UP London
    77974250001
    RAKISONS REGISTRARS LIMITED
    47 Chancery Lane
    WC2A 1NF London
    Secretary
    47 Chancery Lane
    WC2A 1NF London
    43122090003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AUGUSTO, Franco
    Via G Mazzini 7
    Scala E
    10100 Turin
    Italy
    Director
    Via G Mazzini 7
    Scala E
    10100 Turin
    Italy
    Italian119566940001
    BALL, John Adrian
    Magdelene House
    Lower Quinton
    CV34 8SG Stratford Upon Avon
    Warwickshire
    Director
    Magdelene House
    Lower Quinton
    CV34 8SG Stratford Upon Avon
    Warwickshire
    British71901290003
    BALOUX, Raymond Pierre
    52 Belsize Park
    NW3 4EE London
    Director
    52 Belsize Park
    NW3 4EE London
    French55052530001
    BLACKMORE, Michael Graham
    12 Orchard Drive
    WD3 5QL Chorleywood
    Hertfordshire
    Director
    12 Orchard Drive
    WD3 5QL Chorleywood
    Hertfordshire
    United KingdomBritish78526010001
    CARLUCCI, Antonio
    4 Marston Ferry Road
    OX2 7EE Oxford
    Director
    4 Marston Ferry Road
    OX2 7EE Oxford
    Italian40099160002
    CASLING, Richard Charles
    30 Regent Road
    KT5 8NL Surbiton
    Surrey
    Director
    30 Regent Road
    KT5 8NL Surbiton
    Surrey
    British16966070001
    DAVIES, Timothy Gerald James
    The Mount
    Aspley Guise
    MK17 8DZ Milton Keynes
    15
    Buckinghamshire
    Director
    The Mount
    Aspley Guise
    MK17 8DZ Milton Keynes
    15
    Buckinghamshire
    EnglandBritish128103860001
    DIGHTON, Trevor Leslie
    The Black Barn
    Green Lane Marden
    TN12 9RA Tonbridge
    Kent
    Director
    The Black Barn
    Green Lane Marden
    TN12 9RA Tonbridge
    Kent
    United KingdomBritish148937480001
    FOX, Alan Bernard
    Alarneda Dos Aicas
    722 Apto 132 Morma
    04086002 Sao Paulo Sp
    Brazil
    Director
    Alarneda Dos Aicas
    722 Apto 132 Morma
    04086002 Sao Paulo Sp
    Brazil
    British72606620002
    FRANCHI, Giuseppe
    Flat 72 Blair Court
    Boundary Road
    NW8 6NT London
    Director
    Flat 72 Blair Court
    Boundary Road
    NW8 6NT London
    Italian62548400002
    FRANCHI, Giuseppe
    Via Genova 3
    Litta Parodi
    Alessandria
    Italy
    Director
    Via Genova 3
    Litta Parodi
    Alessandria
    Italy
    Italian62548400001
    GILL, Patrick
    71 Watervale
    HP23 5DY Roosky
    Co Roscommon
    Ireland
    Director
    71 Watervale
    HP23 5DY Roosky
    Co Roscommon
    Ireland
    Irish70350710002
    GIUBASSO, Pierangelo
    Corso Gabaetti 20
    Turin
    FOREIGN Italy
    Director
    Corso Gabaetti 20
    Turin
    FOREIGN Italy
    Italian77093390002
    HINES, Alan Ronald
    7 Hawksview
    KT11 2PJ Cobham
    Surrey
    Director
    7 Hawksview
    KT11 2PJ Cobham
    Surrey
    British21071370001
    KECH, Giovanni
    Via Gambolo 3
    27020 Tromello
    Pavia
    Italy
    Director
    Via Gambolo 3
    27020 Tromello
    Pavia
    Italy
    Italian58284680001
    LABORDE, Jean Michel
    11 Rue Parmentier
    Neuilly Seine
    Hauts De Seine 92200
    France
    Director
    11 Rue Parmentier
    Neuilly Seine
    Hauts De Seine 92200
    France
    French73411790001
    LECOMTE, Michel
    Streada S Anna 47
    FOREIGN Turin
    Italy
    Director
    Streada S Anna 47
    FOREIGN Turin
    Italy
    French50318990001
    MASSENZIO, Antonio
    85 Apsley House
    23-29 Finchley Road
    NW8 0NZ London
    Director
    85 Apsley House
    23-29 Finchley Road
    NW8 0NZ London
    Italian63453040001
    MIMOUNI, Elie Alain
    Strada Del Mainero 66-9
    Torino
    To 10131
    Italy
    Director
    Strada Del Mainero 66-9
    Torino
    To 10131
    Italy
    French71234250001
    NEEDS, Colin David
    191 Saunders Lane
    Mayford
    GU22 0NT Woking
    Surrey
    Director
    191 Saunders Lane
    Mayford
    GU22 0NT Woking
    Surrey
    British8171800001
    PHILLIPS, Roger Melvyn
    Hightyme Lee Road
    Saunderton Lee
    HP27 9NX Princes Risborough
    Buckinghamshire
    Director
    Hightyme Lee Road
    Saunderton Lee
    HP27 9NX Princes Risborough
    Buckinghamshire
    United KingdomBritish1641920001
    PLENAT, Jean
    Viale Thovez M.43/20
    Turin
    Italy
    Director
    Viale Thovez M.43/20
    Turin
    Italy
    French45458320001
    SHIRTCLIFFE, Christopher Charles
    Tankards
    Quarry Road
    RH8 9HE Oxted
    Surrey
    Director
    Tankards
    Quarry Road
    RH8 9HE Oxted
    Surrey
    British8503620001
    TAYLOR, Gregory Jay
    108 Elm House Westfield
    Kidderpore Avenue
    NW3 7SJ London
    Director
    108 Elm House Westfield
    Kidderpore Avenue
    NW3 7SJ London
    American109018520001

    Does IVECO CONTRACT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 22, 2012Commencement of winding up
    Apr 08, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Lambert Carton-Kelly
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Matthew Richard Meadley Wild
    Baker Tilly The Clock House
    140 London Road
    GU1 1UW Guildford
    Surrey
    practitioner
    Baker Tilly The Clock House
    140 London Road
    GU1 1UW Guildford
    Surrey

    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