KEN IVES MOTORS (DERBY) LIMITED
Status | DISSOLVED |
Company No. | 01185259 |
Category | Private Limited Company |
Incorporated | 26 Sep 1974 |
Age | 49 years, 8 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 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
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
Dissolution application strike off company
Date: 20 Jan 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elaine Patricia Dean
Documents
Appoint person director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maria Annette Lee
Documents
Termination director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Croft
Documents
Termination director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Maltby
Documents
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
Appoint person director company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Samuel Maltby
Documents
Appoint person director company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frank Croft
Documents
Termination director company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rashpal Singh
Documents
Termination director company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Lee
Documents
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
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
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
Appoint person director company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rashpal Singh
Documents
Termination director company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rodney Findley
Documents
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
Appoint person director company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maria Annette Lee
Documents
Termination director company with name
Date: 10 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Croft
Documents
Appoint person secretary company with name
Date: 06 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Robert Watts
Documents
Termination secretary company with name
Date: 06 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Roberts
Documents
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
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
Appoint person director company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rodney Michael Findley
Documents
Termination director company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Roberts
Documents
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
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
Termination director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Fitzgerald
Documents
Appoint person director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martyn David Cheatle
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/09; full list of members
Documents
Legacy
Date: 10 Aug 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 10 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / frank croft / 10/08/2009
Documents
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
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
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
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
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
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/07; change of members
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 08/10/06 to 28/01/07
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/06; full list of members
Documents
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
Legacy
Date: 18 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/05; full list of members
Documents
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
Legacy
Date: 27 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/04; full list of members
Documents
Legacy
Date: 10 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/03; full list of members
Documents
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
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
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/02; full list of members
Documents
Legacy
Date: 06 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/01; full list of members
Documents
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
Legacy
Date: 18 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/00; full list of members
Documents
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
Legacy
Date: 22 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/99; no change of members
Documents
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
Legacy
Date: 28 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/98; full list of members
Documents
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
Legacy
Date: 08 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/97; no change of members
Documents
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
Legacy
Date: 25 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/96; full list of members
Documents
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
Legacy
Date: 07 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/95; no change of members
Documents
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
Legacy
Date: 05 Jul 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 28/02 to 08/10
Documents
Legacy
Date: 22 Mar 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Mar 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Mar 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
483 GREEN LANES,LONDON,N13 4BS
Number: | 08593995 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 THE TRITON CENTRE PREMIER WAY,ROMSEY,SO51 9DJ
Number: | 02853903 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA
Number: | 10462248 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9,EDINBURGH,EH7 5FN
Number: | SC624467 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 THE HEMSLEYS,CRAWLEY,RH11 9BX
Number: | 07454030 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ST MARY'S HOUSE,SALISBURY,SP2 8PU
Number: | 10489844 |
Status: | ACTIVE |
Category: | Private Limited Company |