INVOCAS FINANCIAL LTD

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

    Company NameINVOCAS FINANCIAL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC287820
    JurisdictionScotland
    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 INVOCAS FINANCIAL LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INVOCAS FINANCIAL LTD located?

    Registered Office Address
    Gf - 6 Deer Park Avenue
    Fairways Business Park
    EH54 8AF Livingston
    West Lothian
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of INVOCAS FINANCIAL LTD?

    Previous Company Names
    Company NameFromUntil
    INVOCAS BUSINESS RECOVERY AND INSOLVENCY LIMITEDAug 16, 2006Aug 16, 2006
    UK DEBT HELPLINE LIMITEDJul 22, 2005Jul 22, 2005

    What are the latest accounts for INVOCAS FINANCIAL LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for INVOCAS FINANCIAL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    16 pagesWU15(Scot)

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Termination of appointment of John Michael Hall as a director on Jun 09, 2017

    2 pagesTM01

    Termination of appointment of David Ewing as a director on Jan 31, 2017

    1 pagesTM01

    Termination of appointment of Julie-Anne Afrin as a director on Dec 09, 2016

    1 pagesTM01

    Appointment of Morton Fraser Secretaries Limited as a secretary

    2 pagesAP04

    Appointment of Morton Fraser Secretaries Limited as a secretary on Dec 09, 2016

    2 pagesAP04

    Termination of appointment of Julie-Anne Afrin as a secretary on Dec 09, 2016

    1 pagesTM02

    Full accounts made up to Mar 31, 2016

    23 pagesAA

    Termination of appointment of Amerigo Dinolfi as a director on Sep 30, 2016

    1 pagesTM01

    Appointment of Mr David Ewing as a director on Sep 29, 2016

    2 pagesAP01

    Confirmation statement made on Jul 22, 2016 with updates

    5 pagesCS01

    Registration of charge SC2878200002, created on May 26, 2016

    17 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2015

    23 pagesAA

    Registered office address changed from James Miller House 98 West George Street Glasgow G2 1PJ to Gf - 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on Sep 21, 2015

    1 pagesAD01

    Annual return made up to Jul 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2015

    Statement of capital on Jul 22, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2014

    26 pagesAA

    Annual return made up to Jul 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2014

    Statement of capital on Jul 22, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2013

    31 pagesAA

    Termination of appointment of Daniel Walker as a director

    1 pagesTM01

    Appointment of Mr Amerigo Dinolfi as a director

    2 pagesAP01

    Appointment of Mr Daniel Thomas Slater Walker as a director

    2 pagesAP01

    Who are the officers of INVOCAS FINANCIAL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor, Quartermile Two
    Scotland
    Secretary
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor, Quartermile Two
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    AFRIN, Julie-Anne
    Deer Park Avenue
    Fairways Business Park
    EH54 8AF Livingston
    Gf - 6
    West Lothian
    Scotland
    Secretary
    Deer Park Avenue
    Fairways Business Park
    EH54 8AF Livingston
    Gf - 6
    West Lothian
    Scotland
    178001210001
    DRUMMOND, Robert Lindsay
    Braehead Avenue
    Milngavie
    G62 6DY Glasgow
    56
    Secretary
    Braehead Avenue
    Milngavie
    G62 6DY Glasgow
    56
    BritishFinance Director136151950001
    HALL, John Michael
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Uk
    Secretary
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Uk
    British167367090001
    HALL, John Michael
    1 Queens Crescent
    EH9 2AZ Edinburgh
    Midlothian
    Secretary
    1 Queens Crescent
    EH9 2AZ Edinburgh
    Midlothian
    BritishAccountant107926760001
    LIGHTLEY, Stephen John
    36 Graham Park Road
    Gosforth
    NE3 4BJ Newcastle Upon Tyne
    Tyne And Wear
    Secretary
    36 Graham Park Road
    Gosforth
    NE3 4BJ Newcastle Upon Tyne
    Tyne And Wear
    BritishAccountant47296680002
    PARSLIFFE, Andrew John
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Lanarkshire
    Scotland
    Secretary
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Lanarkshire
    Scotland
    British169955970001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    AFRIN, Julie-Anne
    Deer Park Avenue
    Fairways Business Park
    EH54 8AF Livingston
    Gf - 6
    West Lothian
    Scotland
    Director
    Deer Park Avenue
    Fairways Business Park
    EH54 8AF Livingston
    Gf - 6
    West Lothian
    Scotland
    ScotlandBritishDirector132606040001
    BELL, Howard James
    The Manor House
    Nesfield
    LS29 0BN Ilkley
    North Yorkshire
    Director
    The Manor House
    Nesfield
    LS29 0BN Ilkley
    North Yorkshire
    BritishDirector8909130003
    DINOLFI, Amerigo
    Deer Park Avenue
    Fairways Business Park
    EH54 8AF Livingston
    Gf - 6
    West Lothian
    Scotland
    Director
    Deer Park Avenue
    Fairways Business Park
    EH54 8AF Livingston
    Gf - 6
    West Lothian
    Scotland
    ScotlandBritishChief Executive105243090001
    DRUMMOND, Robert Lindsay
    Braehead Avenue
    Milngavie
    G62 6DY Glasgow
    56
    Director
    Braehead Avenue
    Milngavie
    G62 6DY Glasgow
    56
    ScotlandBritishFinance Director136151950001
    EWING, David
    Deer Park Avenue
    Fairways Business Park
    EH54 8AF Livingston
    Gf - 6
    West Lothian
    Scotland
    Director
    Deer Park Avenue
    Fairways Business Park
    EH54 8AF Livingston
    Gf - 6
    West Lothian
    Scotland
    ScotlandBritishChief Executive86695980003
    FERGUSON, Brian
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Uk
    Director
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Uk
    ScotlandBritishNone154774310001
    HALL, John Michael
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Uk
    Director
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Uk
    ScotlandBritishCompany Director107926760002
    HALL, John Michael
    31 Lauder Road
    EH9 2JG Edinburgh
    Midlothian
    Director
    31 Lauder Road
    EH9 2JG Edinburgh
    Midlothian
    ScotlandBritishAccountant107926760002
    LEWIS, Peter Cyril Robert
    Abbey House Moorland Road
    Bramhope
    LS16 9HW Leeds
    Director
    Abbey House Moorland Road
    Bramhope
    LS16 9HW Leeds
    EnglandBritishDirector56467830001
    LEWIS, Peter Cyril Robert
    Abbey House Moorland Road
    Bramhope
    LS16 9HW Leeds
    Director
    Abbey House Moorland Road
    Bramhope
    LS16 9HW Leeds
    EnglandBritishAccountant56467830001
    LIGHTLEY, Stephen John
    36 Graham Park Road
    Gosforth
    NE3 4BJ Newcastle Upon Tyne
    Tyne And Wear
    Director
    36 Graham Park Road
    Gosforth
    NE3 4BJ Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritishAccountant47296680002
    MACMILLAN, David Roy
    Gosford Road
    Longniddry
    EH32 0LF East Lothian
    Martinknowe
    Director
    Gosford Road
    Longniddry
    EH32 0LF East Lothian
    Martinknowe
    ScotlandBritishChief Exec Officer175002230001
    MCNAUGHT, Donald Iain
    Cliff Park
    Cults
    AB15 9JJ Aberdeen
    9
    Director
    Cliff Park
    Cults
    AB15 9JJ Aberdeen
    9
    BritishCa129917580001
    MURDOCH, Colin Andrew Albert
    School Wynd
    Quarrier's Village
    PA11 3NL Bridge Of Weir
    2
    Renfrewshire
    Director
    School Wynd
    Quarrier's Village
    PA11 3NL Bridge Of Weir
    2
    Renfrewshire
    BritishCa129917710001
    PARSLIFFE, Andrew John
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Lanarkshire
    Scotland
    Director
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Lanarkshire
    Scotland
    ScotlandBritishFinance Director67033440002
    THORPE, Antoinette
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Lanarkshire
    Scotland
    Director
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Lanarkshire
    Scotland
    United KingdomBritishNone170567650001
    WALKER, Daniel Thomas Slater
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Director
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    EnglandBritishDirector Of Sales & Marketing159962640001
    WILSON, Derek William
    23 Alderston Meadow
    EH41 3RU Haddington
    East Lothian
    Director
    23 Alderston Meadow
    EH41 3RU Haddington
    East Lothian
    ScotlandBritishCa90595670001
    WRIGHT, Ian William
    Kirklee Circus
    G12 0TW Glasgow
    5
    Director
    Kirklee Circus
    G12 0TW Glasgow
    5
    ScotlandBritishDirector111353760002
    REYNARD NOMINEES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900011050001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003410001

    Who are the persons with significant control of INVOCAS FINANCIAL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Invocas Group Plc
    Deer Park Ave
    Fairways Business Park
    EH54 8AF Livingston
    Gf, 6
    West Lothian
    Scotland
    Jul 22, 2016
    Deer Park Ave
    Fairways Business Park
    EH54 8AF Livingston
    Gf, 6
    West Lothian
    Scotland
    No
    Legal FormPlc
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc295886
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does INVOCAS FINANCIAL LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 26, 2016
    Delivered On Jun 07, 2016
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Kpi (Nominees) Limited
    Transactions
    • Jun 07, 2016Registration of a charge (MR01)
    Floating charge
    Created On Oct 02, 2006
    Delivered On Oct 13, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 13, 2006Registration of a charge (410)
    • Nov 25, 2010Alteration to a floating charge (466 Scot)
    • May 03, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Does INVOCAS FINANCIAL LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 28, 2019Conclusion of winding up
    Sep 20, 2017Petition date
    Sep 20, 2017Commencement of winding up
    Jan 04, 2020Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Natasha Brodie
    5 Stirling Court Stirling Way
    WD6 2FX Borehamwood
    Hertfordshire
    practitioner
    5 Stirling Court Stirling Way
    WD6 2FX Borehamwood
    Hertfordshire
    Mark Reynolds
    5 Stirling Court Stirling Way
    WD6 2FX Borehamwood
    Hertfordshire
    practitioner
    5 Stirling Court Stirling Way
    WD6 2FX Borehamwood
    Hertfordshire
    Notesscottish-insolvency-info

    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