INVOCAS GROUP PLC
Overview
| Company Name | INVOCAS GROUP PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | SC295886 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of INVOCAS GROUP PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INVOCAS GROUP PLC located?
| Registered Office Address | Gf - 6 Deer Park Avenue Fairways Business Park EH54 8AF Livingston West Lothian |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INVOCAS GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| INVOCAS GROUP LIMITED | Jan 27, 2006 | Jan 27, 2006 |
| HALLCO 1292 LIMITED | Jan 20, 2006 | Jan 20, 2006 |
What are the latest accounts for INVOCAS GROUP PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for INVOCAS GROUP PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Notice of move from Administration to Dissolution | 20 pages | 2.26B(Scot) | ||||||||||||||
Administrator's progress report | 24 pages | 2.20B(Scot) | ||||||||||||||
Notice of extension of period of Administration | 1 pages | 2.22B(Scot) | ||||||||||||||
Administrator's progress report | 24 pages | 2.20B(Scot) | ||||||||||||||
legacy | 4 pages | 2.18B(Scot) | ||||||||||||||
Termination of appointment of John Michael Hall as a director on Apr 25, 2017 | 2 pages | TM01 | ||||||||||||||
Statement of administrator's proposal | 46 pages | 2.16B(Scot) | ||||||||||||||
Statement of affairs with form 2.13B(Scot)/2.14B(Scot) | 22 pages | 2.15B(Scot) | ||||||||||||||
Appointment of an administrator | 8 pages | 2.11B(Scot) | ||||||||||||||
Termination of appointment of David Ewing as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 20, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Julie-Anne Afrin as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Morton Fraser Secretaries Limited as a secretary on Dec 09, 2016 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Julie-Anne Afrin as a secretary on Dec 09, 2016 | 1 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr David Ewing as a director on Sep 29, 2016 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2016 | 38 pages | AA | ||||||||||||||
Termination of appointment of Amerigo Dinolfi as a director on Sep 01, 2016 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge SC2958860009, created on May 26, 2016 | 17 pages | MR01 | ||||||||||||||
Alterations to floating charge SC2958860008 | 11 pages | 466(Scot) | ||||||||||||||
Alterations to floating charge SC2958860009 | 11 pages | 466(Scot) | ||||||||||||||
Director's details changed for Mr Stephen John Lightley on May 24, 2016 | 2 pages | CH01 | ||||||||||||||
Registration of charge SC2958860008, created on Jan 28, 2016 | 5 pages | MR01 | ||||||||||||||
Who are the officers of INVOCAS GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORTON FRASER SECRETARIES LIMITED | Secretary | Lister Square EH3 9GL Edinburgh 5th Floor, Quartermile Two Scotland |
| 95512800001 | ||||||||||
| LIGHTLEY, Stephen John | Director | Deer Park Avenue Fairways Business Park EH54 8AF Livingston Gf - 6 West Lothian | Scotland | British | 47296680003 | |||||||||
| TOMKYS, Robert Charles | Director | Deer Park Avenue Fairways Business Park EH54 8AF Livingston Gf - 6 West Lothian Scotland | England | British | 1944530002 | |||||||||
| AFRIN, Julie-Anne | Secretary | Deer Park Avenue Fairways Business Park EH54 8AF Livingston Gf - 6 West Lothian Scotland | 178000060001 | |||||||||||
| DRUMMOND, Robert Lindsay | Secretary | Braehead Avenue Milngavie G62 6DY Glasgow 56 | British | 136151950001 | ||||||||||
| HALL, John Michael | Secretary | 98 West George Street G2 1PJ Glasgow James Miller House Uk | British | 167339590001 | ||||||||||
| LIGHTLEY, Stephen John | Secretary | 36 Graham Park Road Gosforth NE3 4BJ Newcastle Upon Tyne Tyne And Wear | British | 47296680002 | ||||||||||
| PARSLIFFE, Andrew John | Secretary | 98 West George Street G2 1PJ Glasgow James Miller House Lanarkshire Scotland | British | 169956150001 | ||||||||||
| HL SECRETARIES LIMITED | Secretary | St James's Court Brown Street M2 2JF Manchester Lancashire | 66785830001 | |||||||||||
| AFRIN, Julie-Anne | Director | Deer Park Avenue Fairways Business Park EH54 8AF Livingston Gf - 6 West Lothian Scotland | Scotland | British | 132606040001 | |||||||||
| BELL, Howard James | Director | The Manor House Nesfield LS29 0BN Ilkley North Yorkshire | British | 8909130003 | ||||||||||
| DINOLFI, Amerigo | Director | Deer Park Avenue Fairways Business Park EH54 8AF Livingston Gf - 6 West Lothian Scotland | Scotland | British | 105243090001 | |||||||||
| DRUMMOND, Robert Lindsay | Director | Braehead Avenue Milngavie G62 6DY Glasgow 56 | Scotland | British | 136151950001 | |||||||||
| EWING, David | Director | Deer Park Avenue Fairways Business Park EH54 8AF Livingston Gf - 6 West Lothian | Scotland | British | 86695980003 | |||||||||
| FERGUSON, Brian | Director | 98 West George Street G2 1PJ Glasgow James Miller House | Scotland | British | 154774310001 | |||||||||
| HALL, John Michael | Director | 31 Lauder Road EH9 2JG Edinburgh Midlothian | Scotland | British | 107926760002 | |||||||||
| LEWIS, Peter Cyril Robert | Director | Abbey House Moorland Road Bramhope LS16 9HW Leeds | England | British | 56467830001 | |||||||||
| LIGHTLEY, Stephen John | Director | 36 Graham Park Road Gosforth NE3 4BJ Newcastle Upon Tyne Tyne And Wear | United Kingdom | British | 47296680002 | |||||||||
| MACMILLAN, David Roy | Director | Gosford Road Longniddry EH32 0LF East Lothian Martinknowe | Scotland | British | 175002230001 | |||||||||
| PARSLIFFE, Andrew John | Director | 98 West George Street G2 1PJ Glasgow James Miller House Lanarkshire Scotland | Scotland | British | 67033440002 | |||||||||
| REYNOLDS, Caroline Michelle | Director | West George Street G2 1PJ Glasgow James Miller House, 98 United Kingdom | Scotland | British | 176061270001 | |||||||||
| THORPE, Antoinette | Director | 98 West George Street G2 1PJ Glasgow James Miller House Lanarkshire Scotland | United Kingdom | British | 170567650001 | |||||||||
| WRIGHT, Ian William | Director | Kirklee Circus G12 0TW Glasgow 5 | Scotland | British | 111353760002 | |||||||||
| YOUNG, Michael | Director | Festival Square EH3 9SU Edinburgh Captial House, 2 United Kingdom | United Kingdom | British | 154774400001 | |||||||||
| HALLIWELLS DIRECTORS LIMITED | Director | St James's Court Brown Street M2 2JF Manchester | 113594180001 |
Who are the persons with significant control of INVOCAS GROUP PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Michael Hall | Dec 10, 2016 | Deer Park Avenue Fairways Business Park EH54 8AF Livingston Gf - 6 West Lothian | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does INVOCAS GROUP PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Jan 28, 2016 Delivered On Feb 05, 2016 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| A registered charge | Created On Dec 03, 2013 Delivered On Dec 23, 2013 | Satisfied | ||
Brief description Loan to company. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 03, 2013 Delivered On Dec 23, 2013 | Satisfied | ||
Brief description Loan to company. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Aug 23, 2011 Delivered On Aug 31, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Aug 23, 2011 Delivered On Aug 31, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Nov 10, 2010 Delivered On Nov 25, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Nov 10, 2010 Delivered On Nov 25, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Apr 24, 2006 Delivered On Apr 29, 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
| ||||
Transactions
| ||||
| ||||
Does INVOCAS GROUP PLC have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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