CENTRAL IVA PROCESSING LIMITED

CENTRAL IVA PROCESSING LIMITED

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

    Company NameCENTRAL IVA PROCESSING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04323119
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTRAL IVA PROCESSING LIMITED?

    • (7487) /

    Where is CENTRAL IVA PROCESSING LIMITED located?

    Registered Office Address
    St Crispins House
    Duke Street
    NR3 1PD Norwich
    Norfolk
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRAL IVA PROCESSING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROGRESSIVE EQUITY RELEASE PROCESSING SERVICES LIMITEDDec 28, 2001Dec 28, 2001
    ROMEVIEW LIMITEDNov 15, 2001Nov 15, 2001

    What are the latest accounts for CENTRAL IVA PROCESSING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CENTRAL IVA PROCESSING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from St Crispins House Duke Street Norwich Norfolk NR3 1PD United Kingdom on Mar 07, 2011

    1 pagesAD01

    Registered office address changed from Austin House Stannard Place St Crispins Road Norwich Norfolk NR3 1PX on Mar 07, 2011

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Robert Udy as a director

    1 pagesTM01

    Termination of appointment of Robert Westbury as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    legacy

    7 pagesMG02

    legacy

    7 pagesMG02

    Appointment of Robert Edward Udy as a director

    3 pagesAP01

    Annual return made up to Nov 15, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2009

    Statement of capital on Nov 19, 2009

    • Capital: GBP 1
    SH01

    Termination of appointment of Jeremy Masding as a director

    1 pagesTM01

    Termination of appointment of Jeremy Masding as a director

    1 pagesTM01

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    19 pages395

    legacy

    19 pages395

    legacy

    4 pages363a

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 29/09/2008
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of CENTRAL IVA PROCESSING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDSON, Anthony
    Hardingham Road
    Hingham
    NR9 4LY Norwich
    White Lodge Farm
    Norfolk
    Secretary
    Hardingham Road
    Hingham
    NR9 4LY Norwich
    White Lodge Farm
    Norfolk
    British129062580001
    PAINTER, Jonathan David
    Haveringland
    NR10 4EZ Norwich
    Boundary Barn
    Norfolk
    Director
    Haveringland
    NR10 4EZ Norwich
    Boundary Barn
    Norfolk
    EnglandBritish139075290001
    TURNER, Andrew Clive
    Drayton House
    Costessey Lane, Drayton
    NR8 6HA Norwich
    Norfolk
    Director
    Drayton House
    Costessey Lane, Drayton
    NR8 6HA Norwich
    Norfolk
    EnglandBritish66089250001
    SULLIVAN, John Terance
    Sparrow Green Barn
    Gressenhall
    NR19 2QL Dereham
    Norfolk
    Secretary
    Sparrow Green Barn
    Gressenhall
    NR19 2QL Dereham
    Norfolk
    British106553270001
    TURNER, Sharon Leigh
    Drayton House
    Costessey Lane, Drayton
    NR8 6HA Norwich
    Norfolk
    Secretary
    Drayton House
    Costessey Lane, Drayton
    NR8 6HA Norwich
    Norfolk
    British66089320001
    TURNER, Sharon Leigh
    Drayton House
    Costessey Lane, Drayton
    NR8 6HA Norwich
    Norfolk
    Secretary
    Drayton House
    Costessey Lane, Drayton
    NR8 6HA Norwich
    Norfolk
    British66089320001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    CHAPMAN, Nicholas James Alfred
    2 Mast Close
    Carlton Colville
    NR33 8GU Lowestoft
    Suffolk
    Director
    2 Mast Close
    Carlton Colville
    NR33 8GU Lowestoft
    Suffolk
    British106553150001
    FAIRMAN, Richard William Mark
    The Homestead
    High Common Swardeston
    NR14 8DL Norwich
    Norfolk
    Director
    The Homestead
    High Common Swardeston
    NR14 8DL Norwich
    Norfolk
    EnglandBritish104921040001
    MASDING, Jeremy John
    100 Low Road
    Hellesdon
    NR6 5AS Norwich
    Norfolk
    Director
    100 Low Road
    Hellesdon
    NR6 5AS Norwich
    Norfolk
    United KingdomWelsh127041650001
    SULLIVAN, John Terance
    Sparrow Green Barn
    Gressenhall
    NR19 2QL Dereham
    Norfolk
    Director
    Sparrow Green Barn
    Gressenhall
    NR19 2QL Dereham
    Norfolk
    British106553270001
    TURNER, Sharon Leigh
    Drayton House
    Costessey Lane, Drayton
    NR8 6HA Norwich
    Norfolk
    Director
    Drayton House
    Costessey Lane, Drayton
    NR8 6HA Norwich
    Norfolk
    United KingdomBritish66089320001
    TURNER, Sharon Leigh
    Drayton House
    Costessey Lane, Drayton
    NR8 6HA Norwich
    Norfolk
    Director
    Drayton House
    Costessey Lane, Drayton
    NR8 6HA Norwich
    Norfolk
    United KingdomBritish66089320001
    UDY, Robert Edward
    St Crispins Road
    NR3 1PX Norwich
    Austin House Stannard Place
    Norfolk
    Director
    St Crispins Road
    NR3 1PX Norwich
    Austin House Stannard Place
    Norfolk
    United KingdomBritish,Swiss147462090001
    WESTBURY, Robert James
    School Road
    Drayton
    NR8 6EG Norwich
    47
    Norfolk
    United Kingdom
    Director
    School Road
    Drayton
    NR8 6EG Norwich
    47
    Norfolk
    United Kingdom
    EnglandBritish137838730001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does CENTRAL IVA PROCESSING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental deed to a second debenture
    Created On Jan 28, 2009
    Delivered On Feb 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including all benefit in to and under investments, key accounts, intellectual property, shares and any warrant, debts, transaction documents, the overdraft facility, the deed of subordination, goodwill and uncalled capital see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Feb 11, 2009Registration of a charge (395)
    • Feb 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed to guarantee and debenture
    Created On Jan 28, 2009
    Delivered On Feb 11, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including all benefit in to and under investments, key accounts, intellectual property, shares and any warrant, debts, transaction documents, goodwill and uncalled capital see image for full details.
    Persons Entitled
    • National Australia Bank Limited
    Transactions
    • Feb 11, 2009Registration of a charge (395)
    • Feb 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 16, 2002
    Delivered On May 31, 2002
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 31, 2002Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)

    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