IVES CONTRACT SERVICES LIMITED
Overview
Company Name | IVES CONTRACT SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03944624 |
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 IVES CONTRACT SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is IVES CONTRACT SERVICES LIMITED located?
Registered Office Address | C/O Rubicon 8-12 York Gate NW1 4QG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IVES CONTRACT SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
ELECTRICALPEOPLE.COM LIMITED | Mar 10, 2000 | Mar 10, 2000 |
What are the latest accounts for IVES CONTRACT SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for IVES CONTRACT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on Apr 07, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of David Christopher Humphreys as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Christopher Humphreys as a secretary on Dec 06, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Lee Cruddace as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Darrell Fox as a secretary on Dec 06, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr Darrell Fox as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Perkins as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 1 pages | AA | ||||||||||
Annual return made up to Mar 10, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Mar 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Mar 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 1 pages | AA | ||||||||||
Registered office address changed from * Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom* on Dec 03, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Christopher Humphreys as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Owens as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 1 pages | AA | ||||||||||
Appointment of Mr David Christopher Humphreys as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Liam O'sullivan as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of IVES CONTRACT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOX, Darrell | Secretary | 8-12 York Gate NW1 4QG London C/O Rubicon England | 220893220001 | |||||||
FOX, Darrell | Director | 8-12 York Gate NW1 4QG London C/O Rubicon England | England | British | Accountant | 56378250001 | ||||
PERKINS, Mark | Director | 8-12 York Gate NW1 4QG London C/O Rubicon England | England | British | Director | 85890200002 | ||||
HUMPHREYS, David Christopher | Secretary | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | 173813330001 | |||||||
JOHNSTONE, Lee | Secretary | 16 Mulberry Way Northowram HX3 7WJ Halifax West Yorkshire | British | Chartered Accountant | 105435350001 | |||||
KERSHAW, Christopher Graham | Secretary | 7 Evesham Grove Idle BD10 8TN Bradford | British | 63085680001 | ||||||
LIGHTOWLERS, Oliver James | Secretary | 2 Leadhall Close HG2 9PQ Harrogate North Yorkshire | British | 86517930001 | ||||||
MORTON, Julia Alison | Secretary | Kingsdown Close Wychwood Park CW2 5FX Weston 5 Cheshire | British | 141157110001 | ||||||
O'SULLIVAN, Liam | Secretary | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | 165547940001 | |||||||
RAWCLIFFE AND CO. FORMATIONS LIMITED | Nominee Secretary | West Park House 7-9 Wilkinson Avenue FY3 9XG Blackpool Lancashire | 900017540001 | |||||||
ATKINSON, Mandy Elizabeth | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British | Accountant | 179886360001 | ||||
CRUDDACE, David Lee, Mr. | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | England | British | Director | 165544960001 | ||||
HUMPHREYS, David Christopher | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | United Kingdom | British | Company Director | 117192120002 | ||||
JOHNSTONE, Lee | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | Director | 105435350001 | ||||
OWENS, David William | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British | Director | 110731260001 | ||||
PARSONS, William | Director | 1 Cherry Tree Close Whitwood Grange WF10 5JP Castleford | British | Director | 79792170002 | |||||
RIGBY, William Simon | Director | Springwood Scotchman Lane Morley LS27 0NZ Leeds Yorkshire | United Kingdom | British | Company Director | 48515290001 | ||||
TATE, Wendy | Director | Wellfield House Victoria Road Morley LS27 7PA Leeds West Yorkshire | United Kingdom | British | Director | 103094250002 | ||||
RAWCLIFFE AND CO. COMPANY SERVICES LIMITED | Nominee Director | West Park House 7/9 Wilkinson Avenue FY3 9XG Blackpool Lancashire | 900013030001 |
Who are the persons with significant control of IVES CONTRACT SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Enserve Group Limited | Apr 06, 2016 | Springwood Close Tytherington Business Park SK10 2XF Macclesfield Ashwood Court England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does IVES CONTRACT SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee and debenture | Created On Oct 12, 2006 Delivered On Oct 24, 2006 | Satisfied | Amount secured All monies due or to become due from spice PLC and each of its subsidiaries from time to time to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 01, 2004 Delivered On Nov 02, 2004 | 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
|
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