INVESTABLE LIMITED

Drayton Hall Church Road Drayton Hall Church Road, Middlesex, UB7 7PS, England, England
StatusLIQUIDATION
Company No.00999661
CategoryPrivate Limited Company
Incorporated14 Jan 1971
Age53 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution06 May 2013
Years11 years, 3 days

SUMMARY

INVESTABLE LIMITED is an liquidation private limited company with number 00999661. It was incorporated 53 years, 3 months, 26 days ago, on 14 January 1971 and it was dissolved 11 years, 3 days ago, on 06 May 2013. The company address is Drayton Hall Church Road Drayton Hall Church Road, Middlesex, UB7 7PS, England, England.



Company Fillings

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Anne George

Termination date: 2018-01-31

Documents

View document PDF

Restoration order of court

Date: 30 Dec 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 06 May 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2013

Action Date: 15 Mar 2013

Category: Address

Type: AD01

Old address: Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB

Change date: 2013-03-15

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2012

Action Date: 04 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-04

Old address: 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher Francis Judd

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Gorman

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jeremy Philip Gorman

Documents

View document PDF

Termination secretary company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lucy Turner

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Nancye Carr

Change date: 2010-12-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2010

Action Date: 01 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-01

Old address: Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Resolution

Date: 02 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lucy Finch Turner

Change date: 2009-12-23

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2009

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Nancye Carr

Change date: 2009-12-18

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2009

Action Date: 18 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Victoria Anne George

Change date: 2009-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / rachel carr / 11/05/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed rachel nancye carr

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed lucy finch turner

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed victoria anne george

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director cape corporate director LIMITED

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard bingham

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jeremy rhodes

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr jeremy rhodes

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary claire craigie

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed cape corporate director LIMITED

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr richard keith bingham

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew gillespie

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director benjamin whitworth

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary benjamin whitworth

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / benjamin whitworth / 15/02/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/04; full list of members

Documents

View document PDF

Resolution

Date: 18 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Sep 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/03; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Address

Type: 287

Description: Registered office changed on 14/05/03 from: iver lane uxbridge middlesex UB8 2JQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Resolution

Date: 13 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/00; full list of members; amend

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/08/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/99; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 08/09/99 from: cape house exchange road watford herts WD1 7EG

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Certificate change of name company

Date: 01 Jan 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed maintenance insulation LIMITED\certificate issued on 01/01/98

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 1997

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/96; full list of members; amend

Documents

View document PDF

Legacy

Date: 20 Jan 1997

Category: Annual-return

Type: 363a

Description: Return made up to 08/08/96; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 1995

Category: Annual-return

Type: 363x

Description: Return made up to 08/08/95; full list of members

Documents

View document PDF

Legacy

Date: 31 May 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 May 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Resolution

Date: 04 Jan 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CHARLES HUGHES CONSULTING LTD

17 GAINSBOROUGH HOUSE,LONDON,E14 8BG

Number:11521356
Status:ACTIVE
Category:Private Limited Company

COBACO BARRIER COMPANY LIMITED

WESTHAVEN HOUSE ARLESTON WAY,SOLIHULL,B90 4LH

Number:03911862
Status:ACTIVE
Category:Private Limited Company

COMPANY PG PARTNERS LIMITED

CARLYLE HOUSE, LOWER GROUND FLOOR,LONDON,SW1V 1EJ

Number:08416477
Status:ACTIVE
Category:Private Limited Company

COSTA DYNAMIC SERVICES LTD

4 HAVERING DRIVE,ROMFORD,RM1 4BB

Number:10479062
Status:ACTIVE
Category:Private Limited Company

DURMECH SOLUTIONS LTD

51 KIDD AVENUE,DURHAM,DH6 1JR

Number:10740273
Status:ACTIVE
Category:Private Limited Company

SHARDELOES FARM EQUESTRIAN CENTRE LIMITED

CHERRY LANE,BUCKINGHAMSHIRE,HP7 0QF

Number:03781697
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source