IVITI LIGHTING LIMITED

IVITI LIGHTING LIMITED

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

    Company NameIVITI LIGHTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07644059
    JurisdictionWales
    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 IVITI LIGHTING LIMITED?

    • Wholesale of furniture, carpets and lighting equipment (46470) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is IVITI LIGHTING LIMITED located?

    Registered Office Address
    Floor 4 10 The Crescent
    Conway Road
    CF11 9QL Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of IVITI LIGHTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENILIGHT LTDMay 23, 2011May 23, 2011

    What are the latest accounts for IVITI LIGHTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for IVITI LIGHTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Mar 31, 2020

    16 pagesAA
    A9KLDUKO

    Confirmation statement made on May 25, 2020 with no updates

    3 pagesCS01
    X9CP00LU

    Accounts for a small company made up to Mar 31, 2019

    24 pagesAA
    A8FEEMLV

    Confirmation statement made on May 25, 2019 with no updates

    3 pagesCS01
    X86HKW8Q

    Accounts for a small company made up to Mar 31, 2018

    20 pagesAA
    A7KOMG7F

    Confirmation statement made on May 25, 2018 with no updates

    3 pagesCS01
    X76Z3C8P

    Accounts for a small company made up to Mar 31, 2017

    16 pagesAA
    A6L2NBPT

    Termination of appointment of Trefor Jones as a director on Nov 27, 2017

    1 pagesTM01
    X6K2QHSA

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on May 25, 2017 with updates

    4 pagesCS01
    X68OOIWR

    Registration of charge 076440590003, created on Jun 15, 2017

    22 pagesMR01
    X68OP7EZ

    Satisfaction of charge 076440590002 in full

    1 pagesMR04
    X684XXLM

    Satisfaction of charge 1 in full

    1 pagesMR04
    X684XTA0

    Full accounts made up to Mar 31, 2016

    25 pagesAA
    A62ERMA1

    Previous accounting period shortened from Mar 31, 2016 to Mar 30, 2016

    1 pagesAA01
    X5M5BVQI

    Annual return made up to May 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2016

    Statement of capital on Jul 26, 2016

    • Capital: GBP 1,000
    SH01
    X5C0ZB1S

    Full accounts made up to Mar 31, 2015

    16 pagesAA
    A4MISIAG

    Annual return made up to May 25, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 1,000
    SH01
    X4AQQDGG

    Termination of appointment of William Lister Leslie Welch as a director on Jul 01, 2015

    1 pagesTM01
    X4AQQDMH

    Termination of appointment of Timothy Matthew Stephen Davis as a director on Apr 01, 2015

    1 pagesTM01
    X44VJWAW

    Full accounts made up to Mar 31, 2014

    15 pagesAA
    A3NE7SI8

    Appointment of Mr Peter James Smith as a director on Oct 01, 2014

    2 pagesAP01
    X3IVWNZM

    Appointment of Ms Hong Pei as a director on Oct 01, 2014

    2 pagesAP01
    X3IVWM1C

    Who are the officers of IVITI LIGHTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEI, Hong
    Halesfield 14
    TF7 4QR Telford
    Units C&D
    Shropshire
    England
    Director
    Halesfield 14
    TF7 4QR Telford
    Units C&D
    Shropshire
    England
    EnglandBritishDirector159287170002
    SMITH, Peter James
    10 The Crescent
    Conway Road
    CF11 9QL Cardiff
    Floor 4
    Director
    10 The Crescent
    Conway Road
    CF11 9QL Cardiff
    Floor 4
    EnglandBritishDirector89622670001
    DAVIS, Timothy Matthew Stephen
    Astley Abbots
    WV16 4SW Bridgnorth
    Oakwood House
    Shropshire
    United Kingdom
    Director
    Astley Abbots
    WV16 4SW Bridgnorth
    Oakwood House
    Shropshire
    United Kingdom
    United KingdomBritishDirector148514290002
    GRAHAM, Geoffrey
    Middle Lane
    LL16 3UW Denbigh
    Cockpit Yard
    Denbighshire
    United Kingdom
    Director
    Middle Lane
    LL16 3UW Denbigh
    Cockpit Yard
    Denbighshire
    United Kingdom
    United KingdomBritishDirector41264610004
    JONES, Trefor
    Bryn Coch Crescent
    CH7 1PY Mold
    Boncyn
    Clwyd
    United Kingdom
    Director
    Bryn Coch Crescent
    CH7 1PY Mold
    Boncyn
    Clwyd
    United Kingdom
    United KingdomBritishDirector136368930001
    JONES, Trefor
    Halesfield 14
    TF7 4QR Telford
    Units C&D
    Shropshire
    Director
    Halesfield 14
    TF7 4QR Telford
    Units C&D
    Shropshire
    United KingdomBritishDirector136368930001
    WELCH, William Lister Leslie
    Postwood Green
    Hertford Heath
    SG13 7QJ Hertford
    36a
    United Kingdom
    Director
    Postwood Green
    Hertford Heath
    SG13 7QJ Hertford
    36a
    United Kingdom
    EnglandEnglishDirector126881720001
    ZHONG, Weiqi
    Victoria Road
    TF11 8FE Shifnal
    Apartment 7 The Forum
    Shropshire
    United Kingdom
    Director
    Victoria Road
    TF11 8FE Shifnal
    Apartment 7 The Forum
    Shropshire
    United Kingdom
    United KingdomChineseDirector169404820002

    Who are the persons with significant control of IVITI LIGHTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tia (Gb) Ltd
    Halesfield 14
    TF7 4QR Telford
    Units C&D
    England
    Apr 06, 2016
    Halesfield 14
    TF7 4QR Telford
    Units C&D
    England
    No
    Legal FormLtd Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does IVITI LIGHTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 15, 2017
    Delivered On Jun 16, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Jun 16, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jul 28, 2014
    Delivered On Jul 29, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abn Amro Commercial Finance PLC
    Transactions
    • Jul 29, 2014Registration of a charge (MR01)
    • Jun 08, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 08, 2012
    Delivered On Oct 17, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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 goodwill, debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Aldermore Invoice Finance, a Division of Aldermore Bank PLC
    Transactions
    • Oct 17, 2012Registration of a charge (MG01)
    • Jun 08, 2017Satisfaction of a charge (MR04)

    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