KEN IVES MOTORS (DERBY) LIMITED

Central House Central House, Lichfield, WS13 6RH, Staffordshire
StatusDISSOLVED
Company No.01185259
CategoryPrivate Limited Company
Incorporated26 Sep 1974
Age49 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 15 days

SUMMARY

KEN IVES MOTORS (DERBY) LIMITED is an dissolved private limited company with number 01185259. It was incorporated 49 years, 8 months, 11 days ago, on 26 September 1974 and it was dissolved 3 years, 8 months, 15 days ago, on 22 September 2020. The company address is Central House Central House, Lichfield, WS13 6RH, Staffordshire.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2019

Action Date: 26 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-25

Officer name: Miss Deborah Mary Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-25

Officer name: Martyn David Cheatle

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2018

Action Date: 27 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Louise Bohen

Appointment date: 2018-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-17

Officer name: Maria Annette Lee

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2017

Action Date: 28 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2016

Action Date: 23 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2015

Action Date: 24 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Address

Type: AD01

Old address: Midlands House Hermes Road Lichfield Staffordshire WS13 6RH

New address: Central House Hermes Road Lichfield Staffordshire WS13 6RH

Change date: 2015-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2014

Action Date: 25 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Patricia Dean

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Annette Lee

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Croft

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Maltby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Samuel Maltby

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Croft

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rashpal Singh

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Lee

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2013

Action Date: 26 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2012

Action Date: 28 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Appoint person director company with name

Date: 11 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rashpal Singh

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney Findley

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-10

Old address: Central House Hermes Road Lichfield Staffordshire WS13 6RH United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Annette Lee

Documents

View document PDF

Termination director company with name

Date: 10 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Croft

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Robert Watts

Documents

View document PDF

Termination secretary company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Roberts

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2011

Action Date: 22 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodney Michael Findley

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Roberts

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2010

Action Date: 23 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Fitzgerald

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn David Cheatle

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 10/08/2009 from central house hermes road lichfield staffordshire WS13 6RH united kingdom

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / frank croft / 10/08/2009

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 10/08/2009 from market place ilkeston derbyshire DE7 5QG

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2009

Action Date: 24 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2008

Action Date: 26 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-26

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2007

Action Date: 27 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-27

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/07; change of members

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 08/10/06 to 28/01/07

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2006

Action Date: 02 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-02

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2005

Action Date: 03 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-03

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2003

Action Date: 05 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-05

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2003

Action Date: 05 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2002

Action Date: 07 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-07

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2001

Action Date: 07 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-07

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2000

Action Date: 02 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-02

Documents

View document PDF

Legacy

Date: 22 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 1999

Action Date: 03 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-03

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 1997

Action Date: 04 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-04

Documents

View document PDF

Legacy

Date: 08 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 1997

Action Date: 05 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-05

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 1995

Action Date: 07 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-07

Documents

View document PDF

Legacy

Date: 07 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Legacy

Date: 05 Jul 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 28/02 to 08/10

Documents

View document PDF

Legacy

Date: 22 Mar 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

BACANA UK LIMITED

483 GREEN LANES,LONDON,N13 4BS

Number:08593995
Status:ACTIVE
Category:Private Limited Company

CEDAR PRESS HOLDINGS LIMITED

UNIT 3 THE TRITON CENTRE PREMIER WAY,ROMSEY,SO51 9DJ

Number:02853903
Status:ACTIVE
Category:Private Limited Company

CONNECTICUT CONTRACTING LTD

OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA

Number:10462248
Status:ACTIVE
Category:Private Limited Company

E-B6 CONSULTANTS LTD

FLAT 9,EDINBURGH,EH7 5FN

Number:SC624467
Status:ACTIVE
Category:Private Limited Company

LUTLEYMAN INVESTMENTS LIMITED

17 THE HEMSLEYS,CRAWLEY,RH11 9BX

Number:07454030
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROCK ERP CONSULTING LIMITED

ST MARY'S HOUSE,SALISBURY,SP2 8PU

Number:10489844
Status:ACTIVE
Category:Private Limited Company

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