INVOCAS GROUP PLC

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

    Company NameINVOCAS GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number SC295886
    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 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 AddressNo

    What were the previous names of INVOCAS GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    INVOCAS GROUP LIMITEDJan 27, 2006Jan 27, 2006
    HALLCO 1292 LIMITEDJan 20, 2006Jan 20, 2006

    What are the latest accounts for INVOCAS GROUP PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for INVOCAS GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    20 pages2.26B(Scot)

    Administrator's progress report

    24 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    24 pages2.20B(Scot)

    legacy

    4 pages2.18B(Scot)

    Termination of appointment of John Michael Hall as a director on Apr 25, 2017

    2 pagesTM01

    Statement of administrator's proposal

    46 pages2.16B(Scot)

    Statement of affairs with form 2.13B(Scot)/2.14B(Scot)

    22 pages2.15B(Scot)

    Appointment of an administrator

    8 pages2.11B(Scot)

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

    1 pagesTM01

    Confirmation statement made on Jan 20, 2017 with updates

    5 pagesCS01

    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 on Dec 09, 2016

    2 pagesAP04

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

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

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

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2016

    38 pagesAA

    Termination of appointment of Amerigo Dinolfi as a director on Sep 01, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Registration of charge SC2958860009, created on May 26, 2016

    17 pagesMR01

    Alterations to floating charge SC2958860008

    11 pages466(Scot)

    Alterations to floating charge SC2958860009

    11 pages466(Scot)

    Director's details changed for Mr Stephen John Lightley on May 24, 2016

    2 pagesCH01

    Registration of charge SC2958860008, created on Jan 28, 2016

    5 pagesMR01

    Who are the officers of INVOCAS GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTON FRASER SECRETARIES LIMITED
    Lister Square
    EH3 9GL Edinburgh
    5th Floor, Quartermile Two
    Scotland
    Secretary
    Lister Square
    EH3 9GL Edinburgh
    5th Floor, Quartermile Two
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    LIGHTLEY, Stephen John
    Deer Park Avenue
    Fairways Business Park
    EH54 8AF Livingston
    Gf - 6
    West Lothian
    Director
    Deer Park Avenue
    Fairways Business Park
    EH54 8AF Livingston
    Gf - 6
    West Lothian
    ScotlandBritish47296680003
    TOMKYS, Robert Charles
    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
    EnglandBritish1944530002
    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
    178000060001
    DRUMMOND, Robert Lindsay
    Braehead Avenue
    Milngavie
    G62 6DY Glasgow
    56
    Secretary
    Braehead Avenue
    Milngavie
    G62 6DY Glasgow
    56
    British136151950001
    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
    British167339590001
    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
    British47296680002
    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
    British169956150001
    HL SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Lancashire
    Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Lancashire
    66785830001
    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
    ScotlandBritish132606040001
    BELL, Howard James
    The Manor House
    Nesfield
    LS29 0BN Ilkley
    North Yorkshire
    Director
    The Manor House
    Nesfield
    LS29 0BN Ilkley
    North Yorkshire
    British8909130003
    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
    ScotlandBritish105243090001
    DRUMMOND, Robert Lindsay
    Braehead Avenue
    Milngavie
    G62 6DY Glasgow
    56
    Director
    Braehead Avenue
    Milngavie
    G62 6DY Glasgow
    56
    ScotlandBritish136151950001
    EWING, David
    Deer Park Avenue
    Fairways Business Park
    EH54 8AF Livingston
    Gf - 6
    West Lothian
    Director
    Deer Park Avenue
    Fairways Business Park
    EH54 8AF Livingston
    Gf - 6
    West Lothian
    ScotlandBritish86695980003
    FERGUSON, Brian
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    Director
    98 West George Street
    G2 1PJ Glasgow
    James Miller House
    ScotlandBritish154774310001
    HALL, John Michael
    31 Lauder Road
    EH9 2JG Edinburgh
    Midlothian
    Director
    31 Lauder Road
    EH9 2JG Edinburgh
    Midlothian
    ScotlandBritish107926760002
    LEWIS, Peter Cyril Robert
    Abbey House Moorland Road
    Bramhope
    LS16 9HW Leeds
    Director
    Abbey House Moorland Road
    Bramhope
    LS16 9HW Leeds
    EnglandBritish56467830001
    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 KingdomBritish47296680002
    MACMILLAN, David Roy
    Gosford Road
    Longniddry
    EH32 0LF East Lothian
    Martinknowe
    Director
    Gosford Road
    Longniddry
    EH32 0LF East Lothian
    Martinknowe
    ScotlandBritish175002230001
    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
    ScotlandBritish67033440002
    REYNOLDS, Caroline Michelle
    West George Street
    G2 1PJ Glasgow
    James Miller House, 98
    United Kingdom
    Director
    West George Street
    G2 1PJ Glasgow
    James Miller House, 98
    United Kingdom
    ScotlandBritish176061270001
    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 KingdomBritish170567650001
    WRIGHT, Ian William
    Kirklee Circus
    G12 0TW Glasgow
    5
    Director
    Kirklee Circus
    G12 0TW Glasgow
    5
    ScotlandBritish111353760002
    YOUNG, Michael
    Festival Square
    EH3 9SU Edinburgh
    Captial House, 2
    United Kingdom
    Director
    Festival Square
    EH3 9SU Edinburgh
    Captial House, 2
    United Kingdom
    United KingdomBritish154774400001
    HALLIWELLS DIRECTORS LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Director
    St James's Court
    Brown Street
    M2 2JF Manchester
    113594180001

    Who are the persons with significant control of INVOCAS GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Michael Hall
    Deer Park Avenue
    Fairways Business Park
    EH54 8AF Livingston
    Gf - 6
    West Lothian
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does INVOCAS GROUP PLC 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)
    • Jun 07, 2016Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 05, 2016Registration of a charge (MR01)
    • Jun 07, 2016Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Stephen John Lightley
    Transactions
    • Dec 23, 2013Registration of a charge (MR01)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    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
    • Frances Helen Hall
    Transactions
    • Dec 23, 2013Registration of a charge (MR01)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    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
    • Deborah Ferguson
    Transactions
    • Aug 31, 2011Registration of a charge (MG01s)
    • Aug 31, 2011Alteration to a floating charge (466 Scot)
    • Dec 23, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Elizabeth Macmillan
    Transactions
    • Aug 31, 2011Registration of a charge (MG01s)
    • Aug 31, 2011Alteration to a floating charge (466 Scot)
    • Dec 23, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Caroline Anne Lewis
    Transactions
    • Nov 25, 2010Registration of a charge (MG01s)
    • Nov 25, 2010Alteration to a floating charge (466 Scot)
    • Aug 31, 2011Alteration to a floating charge (466 Scot)
    • Dec 23, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Frances Hall
    Transactions
    • Nov 25, 2010Registration of a charge (MG01s)
    • Nov 25, 2010Alteration to a floating charge (466 Scot)
    • Aug 31, 2011Alteration to a floating charge (466 Scot)
    • Dec 23, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 29, 2006Registration of a charge (410)
    • Nov 25, 2010Alteration to a floating charge (466 Scot)
    • Aug 26, 2011Alteration to a floating charge (466 Scot)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Does INVOCAS GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 20, 2017Administration started
    Oct 19, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul Steven Cooper
    1st Floor 26-28 Bedford Row
    WC1R 4HE London
    practitioner
    1st Floor 26-28 Bedford Row
    WC1R 4HE London
    Stephen Mark Katz
    26-28 Bedford Row
    WC1R 4HE London
    practitioner
    26-28 Bedford Row
    WC1R 4HE London

    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