INVESCARE PROPERTY LTD
Overview
Company Name | INVESCARE PROPERTY LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC439328 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INVESCARE PROPERTY LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is INVESCARE PROPERTY LTD located?
Registered Office Address | Howburn Cottage Temple Midlothian EH23 4ST Gorebridge Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INVESCARE PROPERTY LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2022 |
What are the latest filings for INVESCARE PROPERTY LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2022 to Jan 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 11 pages | AA | ||||||||||
Director's details changed for Mr Nigel Keith Croxford on Apr 17, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Gregory Minion on Apr 17, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Kate Elizabeth Minion on Apr 17, 2020 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Trevor Harold Thompson as a director on Mar 01, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge SC4393280001 in full | 1 pages | MR04 | ||||||||||
Registration of charge SC4393280002, created on Sep 18, 2017 | 39 pages | MR01 | ||||||||||
Appointment of Miss Kate Elizabeth Minion as a secretary on Aug 02, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Nigel Keith Croxford as a director on Aug 02, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of INVESCARE PROPERTY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MINION, Kate Elizabeth | Secretary | Mattersey Road Ranskill DN22 8NF Retford Belmont Manor England | 236966550001 | |||||||
CROXFORD, Nigel Keith | Director | 57 Summerleys Road HP27 9PZ Princes Risborough Tanglewood England | England | British | Director | 40314050003 | ||||
MINION, Stephen Gregory | Director | Temple Midlothian EH23 4ST Gorebridge Howburn Cottage Scotland | United Kingdom | British | Director | 201775990001 | ||||
GUNN, John Humphrey | Director | Edwardes Square W8 6HE London 23 | England | British | Director | 705110002 | ||||
THOMPSON, Trevor Harold | Director | Temple Midlothian EH23 4ST Gorebridge Howburn Cottage Scotland | United Kingdom | British | Director | 123339430001 |
Who are the persons with significant control of INVESCARE PROPERTY LTD?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Invescare Ltd | Apr 06, 2016 | Foundry Lane Loosley Row HP27 0NY Princes Risborough Herriotts England | No | ||||
| |||||||
Natures of Control
|
Does INVESCARE PROPERTY LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Sep 18, 2017 Delivered On Sep 21, 2017 | Outstanding | ||
Brief description None. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 04, 2013 Delivered On Jun 06, 2013 | Satisfied | ||
Brief description By way of legal mortgage. By way of fixed charge. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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