Dissolved
Dissolved 2016-02-19
Company Information for I.V.H. INSTALLATIONS LIMITED
ROMSEY, BERKSHIRE, SO51,
|
Company Registration Number
02853167
Private Limited Company
Dissolved Dissolved 2016-02-19 |
Company Name | |
---|---|
I.V.H. INSTALLATIONS LIMITED | |
Legal Registered Office | |
ROMSEY BERKSHIRE | |
Company Number | 02853167 | |
---|---|---|
Date formed | 1993-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-01-31 | |
Date Dissolved | 2016-02-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 10:52:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN WILLIAM JAMES MIST |
||
ALEXANDER WAYNE HAUSEN |
||
ANDREW CLIFFORD HILL |
||
JOHN WILLIAM JAMES MIST |
||
PETER DOMINIC RADFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DOMINIC RADFORD |
Company Secretary | ||
JOHN WILLIAM JAMES MIST |
Company Secretary | ||
CHRISTOPHER JOHN MATTHEWS |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOWFERN LIMITED | Company Secretary | 2001-12-07 | CURRENT | 2001-12-06 | Active | |
BRICKLAND BUILDING DEVELOPMENTS LTD | Director | 2004-11-25 | CURRENT | 2004-11-22 | Active | |
HODGES BENNETT & CO. LTD | Director | 2015-04-30 | CURRENT | 2012-03-28 | Active - Proposal to Strike off | |
GREEN CURRENT LIMITED | Director | 2014-09-12 | CURRENT | 2014-09-12 | Active | |
KING EDWARD VI SCHOOL SOUTHAMPTON | Director | 2012-01-01 | CURRENT | 2001-06-21 | Active | |
RESORT VENDING LIMITED | Director | 2011-03-17 | CURRENT | 2009-07-13 | Dissolved 2014-02-25 | |
GLOWFERN LIMITED | Director | 2001-12-07 | CURRENT | 2001-12-06 | Active | |
PINEPAVE LIMITED | Director | 2000-11-22 | CURRENT | 1987-05-06 | Active - Proposal to Strike off | |
ROYCRAFT LIMITED | Director | 2000-10-31 | CURRENT | 1990-01-12 | Active | |
ANGLODALE LIMITED | Director | 2000-10-31 | CURRENT | 1989-01-31 | Active | |
HAYTONTIME LIMITED | Director | 2000-10-31 | CURRENT | 1989-01-23 | Active | |
RATLAKE FARM (LEISURE) LIMITED | Director | 2000-10-31 | CURRENT | 1984-07-04 | Active | |
MATTHEWS MIST & CO. LIMITED | Director | 1999-03-03 | CURRENT | 1999-03-03 | Active - Proposal to Strike off | |
MYCOAL WARM PACKS LIMITED | Director | 1992-05-26 | CURRENT | 1984-04-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 3 - 4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
LIQ MISC RES | RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE" | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/09/13 STATEMENT OF CAPITAL;GBP 204 | |
AR01 | 14/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2013 FROM WESTBURY HOUSE 14 BELLEVUE ROAD SOUTHAMPTON SO15 2AY | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIFFORD HILL / 15/09/2010 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HILL / 15/09/2009 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MIST / 12/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HILL / 12/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HAUSEN / 12/09/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 14 BELLEVUE ROAD SOUTHAMPTON SO15 2AY | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS | |
88(2)R | AD 09/12/02--------- £ SI 102@1=102 £ IC 102/204 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 29/11/00--------- £ SI 2@1=2 £ IC 100/102 | |
363s | RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS |
Final Meetings | 2015-09-15 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | GOULDEN PROPERTIES LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as I.V.H. INSTALLATIONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | I.V.H. INSTALLATIONS LIMITED | Event Date | 2015-09-09 |
Notice is hereby given, that a final meeting of the members of I.V.H. Installations Limited will be held at the offices of Wilkins Kennedy LLP, 92 London Street, Reading, RG1 4SJ on 11 November 2015 at 11.00 am. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. The following resolution will be considered at the meeting: That the Joint Liquidators receive their release. Proxies to be used at the meeting should be lodged at Wilkins Kennedy LLP, 92 London Street, Reading, RG1 4SJ no later than 12.00 noon on the working immediately before the meeting. Date of Appointment: 4 February 2014. Office Holder details: John Arthur Kirkpatrick, (IP No. 002230) and David William Tann, (IP No. 008101) both of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ For further details contact: Tel: 01189 512 131. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |