Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I.V.H. INSTALLATIONS LIMITED
Company Information for

I.V.H. INSTALLATIONS LIMITED

ROMSEY, BERKSHIRE, SO51,
Company Registration Number
02853167
Private Limited Company
Dissolved

Dissolved 2016-02-19

Company Overview

About I.v.h. Installations Ltd
I.V.H. INSTALLATIONS LIMITED was founded on 1993-09-14 and had its registered office in Romsey. The company was dissolved on the 2016-02-19 and is no longer trading or active.

Key Data
Company Name
I.V.H. INSTALLATIONS LIMITED
 
Legal Registered Office
ROMSEY
BERKSHIRE
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of I.V.H. INSTALLATIONS LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILLIAM JAMES MIST
Company Secretary 2000-11-29
ALEXANDER WAYNE HAUSEN
Director 2004-09-01
ANDREW CLIFFORD HILL
Director 1994-08-10
JOHN WILLIAM JAMES MIST
Director 2000-11-29
PETER DOMINIC RADFORD
Director 2000-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DOMINIC RADFORD
Company Secretary 1994-08-10 2000-11-29
JOHN WILLIAM JAMES MIST
Company Secretary 1993-09-14 1994-08-10
CHRISTOPHER JOHN MATTHEWS
Director 1993-09-14 1994-08-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-09-14 1993-09-14
LONDON LAW SERVICES LIMITED
Nominated Director 1993-09-14 1993-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM JAMES MIST GLOWFERN LIMITED Company Secretary 2001-12-07 CURRENT 2001-12-06 Active
ALEXANDER WAYNE HAUSEN BRICKLAND BUILDING DEVELOPMENTS LTD Director 2004-11-25 CURRENT 2004-11-22 Active
JOHN WILLIAM JAMES MIST HODGES BENNETT & CO. LTD Director 2015-04-30 CURRENT 2012-03-28 Active - Proposal to Strike off
JOHN WILLIAM JAMES MIST GREEN CURRENT LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
JOHN WILLIAM JAMES MIST KING EDWARD VI SCHOOL SOUTHAMPTON Director 2012-01-01 CURRENT 2001-06-21 Active
JOHN WILLIAM JAMES MIST RESORT VENDING LIMITED Director 2011-03-17 CURRENT 2009-07-13 Dissolved 2014-02-25
JOHN WILLIAM JAMES MIST GLOWFERN LIMITED Director 2001-12-07 CURRENT 2001-12-06 Active
JOHN WILLIAM JAMES MIST PINEPAVE LIMITED Director 2000-11-22 CURRENT 1987-05-06 Active - Proposal to Strike off
JOHN WILLIAM JAMES MIST ROYCRAFT LIMITED Director 2000-10-31 CURRENT 1990-01-12 Active
JOHN WILLIAM JAMES MIST ANGLODALE LIMITED Director 2000-10-31 CURRENT 1989-01-31 Active
JOHN WILLIAM JAMES MIST HAYTONTIME LIMITED Director 2000-10-31 CURRENT 1989-01-23 Active
JOHN WILLIAM JAMES MIST RATLAKE FARM (LEISURE) LIMITED Director 2000-10-31 CURRENT 1984-07-04 Active
JOHN WILLIAM JAMES MIST MATTHEWS MIST & CO. LIMITED Director 1999-03-03 CURRENT 1999-03-03 Active - Proposal to Strike off
PETER DOMINIC RADFORD MYCOAL WARM PACKS LIMITED Director 1992-05-26 CURRENT 1984-04-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-194.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-02-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2015
2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 3 - 4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ ENGLAND
2014-02-134.70DECLARATION OF SOLVENCY
2014-02-13LIQ MISC RESRESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"
2014-02-13LRESSPSPECIAL RESOLUTION TO WIND UP
2014-02-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-04AA31/01/13 TOTAL EXEMPTION SMALL
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 204
2013-09-20AR0114/09/13 FULL LIST
2013-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2013 FROM WESTBURY HOUSE 14 BELLEVUE ROAD SOUTHAMPTON SO15 2AY
2012-12-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-12-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-02AA31/01/12 TOTAL EXEMPTION SMALL
2012-09-18AR0114/09/12 FULL LIST
2011-10-27AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-20AR0114/09/11 FULL LIST
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIFFORD HILL / 15/09/2010
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-17AR0114/09/10 FULL LIST
2009-12-06AA31/01/09 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW HILL / 15/09/2009
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-18363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-09-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MIST / 12/09/2008
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW HILL / 12/09/2008
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HAUSEN / 12/09/2008
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-19363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-09-19288cDIRECTOR'S PARTICULARS CHANGED
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-18363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-02-21288cDIRECTOR'S PARTICULARS CHANGED
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22287REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 14 BELLEVUE ROAD SOUTHAMPTON SO15 2AY
2005-09-22353LOCATION OF REGISTER OF MEMBERS
2005-09-22363aRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-10-01288aNEW DIRECTOR APPOINTED
2004-09-20363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2003-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-10-16363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-06-1288(2)RAD 09/12/02--------- £ SI 102@1=102 £ IC 102/204
2002-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-12363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2001-12-03363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-01AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-12-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-01288aNEW DIRECTOR APPOINTED
2000-12-01288bSECRETARY RESIGNED
2000-11-3088(2)RAD 29/11/00--------- £ SI 2@1=2 £ IC 100/102
2000-10-18363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-08-16395PARTICULARS OF MORTGAGE/CHARGE
2000-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-14363sRETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS
1999-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-09-29363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-29363sRETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS
1997-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-09-23363sRETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to I.V.H. INSTALLATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-15
Fines / Sanctions
No fines or sanctions have been issued against I.V.H. INSTALLATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-01-08 Satisfied GOULDEN PROPERTIES LIMITED
LEGAL MORTGAGE 1994-11-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of I.V.H. INSTALLATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I.V.H. INSTALLATIONS LIMITED
Trademarks
We have not found any records of I.V.H. INSTALLATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I.V.H. INSTALLATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where I.V.H. INSTALLATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyI.V.H. INSTALLATIONS LIMITEDEvent Date2015-09-09
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I.V.H. INSTALLATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded I.V.H. INSTALLATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.