HEATHCOTE & IVORY LIMITED

Register to unlock more data on OkredoRegister

HEATHCOTE & IVORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01831177

Incorporation date

08/07/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kings Wharf, 20-30 Kings Road, Reading RG1 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1986)
dot icon31/12/2011
Final Gazette dissolved following liquidation
dot icon29/10/2007
Dissolution deferment
dot icon29/10/2007
Completion of winding up
dot icon07/07/2004
Receiver's abstract of receipts and payments
dot icon07/07/2004
Receiver ceasing to act
dot icon25/05/2004
Receiver's abstract of receipts and payments
dot icon29/12/2003
Receiver ceasing to act
dot icon23/05/2003
Receiver's abstract of receipts and payments
dot icon22/12/2002
Court order notice of winding up
dot icon16/05/2002
Receiver's abstract of receipts and payments
dot icon06/06/2001
Receiver's abstract of receipts and payments
dot icon21/03/2001
Registered office changed on 22/03/01 from: 2/10 bridge street reading berkshire RG1 2LU
dot icon15/05/2000
Receiver's abstract of receipts and payments
dot icon19/03/2000
Statement of Affairs in administrative receivership following report to creditors
dot icon28/07/1999
Administrative Receiver's report
dot icon25/05/1999
Registered office changed on 26/05/99 from: alverdiscott industrial estate bideford devon EX39 4LQ
dot icon17/05/1999
Appointment of receiver/manager
dot icon02/02/1999
Full accounts made up to 1998-02-01
dot icon18/01/1999
Return made up to 23/11/98; full list of members
dot icon18/01/1999
Secretary resigned
dot icon10/09/1998
Particulars of mortgage/charge
dot icon26/04/1998
Particulars of mortgage/charge
dot icon11/03/1998
Nc inc already adjusted 19/01/98
dot icon08/03/1998
Resolutions
dot icon08/03/1998
Resolutions
dot icon08/03/1998
Resolutions
dot icon01/03/1998
Full accounts made up to 1997-01-31
dot icon28/01/1998
Director resigned
dot icon26/01/1998
New secretary appointed
dot icon21/01/1998
Particulars of contract relating to shares
dot icon04/12/1997
Return made up to 23/11/97; full list of members
dot icon13/07/1997
Particulars of mortgage/charge
dot icon08/06/1997
Auditor's resignation
dot icon29/05/1997
Director resigned
dot icon28/04/1997
Particulars of mortgage/charge
dot icon16/04/1997
Declaration of satisfaction of mortgage/charge
dot icon14/04/1997
Particulars of mortgage/charge
dot icon06/02/1997
Return made up to 23/11/96; full list of members
dot icon06/02/1997
Registered office changed on 07/02/97
dot icon06/02/1997
New secretary appointed
dot icon29/01/1997
Ad 29/11/96--------- £ si 209000@1=209000 £ ic 138667/347667
dot icon29/01/1997
£ nc 250000/500000 29/11/96
dot icon12/12/1996
Full accounts made up to 1996-01-31
dot icon12/12/1996
Full accounts made up to 1995-07-31
dot icon24/11/1996
Accounting reference date shortened from 31/07/96 to 31/01/96
dot icon07/06/1996
New director appointed
dot icon07/06/1996
New director appointed
dot icon02/04/1996
Return made up to 23/11/95; no change of members
dot icon02/04/1996
Secretary resigned
dot icon04/12/1995
Accounting reference date extended from 31/01 to 31/07
dot icon27/11/1995
Secretary resigned
dot icon25/01/1995
Return made up to 23/11/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1994-01-31
dot icon19/02/1994
Return made up to 23/11/93; full list of members
dot icon17/01/1994
Particulars of mortgage/charge
dot icon07/01/1994
Particulars of mortgage/charge
dot icon27/10/1993
Ad 30/06/93--------- £ si 34667@1
dot icon27/10/1993
Statement of affairs
dot icon30/09/1993
Full accounts made up to 1993-01-31
dot icon09/09/1993
Ad 30/06/93--------- £ si 34667@1=34667 £ ic 158667/193334
dot icon21/07/1993
Ad 30/06/93--------- £ si 34667@1=34667 £ ic 124000/158667
dot icon07/07/1993
Secretary resigned;new secretary appointed
dot icon07/12/1992
Return made up to 23/11/92; no change of members
dot icon02/12/1992
Full accounts made up to 1992-01-31
dot icon08/09/1992
Director resigned
dot icon03/08/1992
Resolutions
dot icon03/08/1992
Conve 16/07/92
dot icon27/07/1992
New director appointed
dot icon16/07/1992
Particulars of mortgage/charge
dot icon22/12/1991
Return made up to 13/11/91; full list of members
dot icon16/12/1991
Full accounts made up to 1991-01-31
dot icon22/05/1991
Ad 14/01/91--------- £ si 4000@1=4000 £ ic 120000/124000
dot icon08/05/1991
Resolutions
dot icon08/05/1991
Resolutions
dot icon23/12/1990
Full accounts made up to 1990-01-31
dot icon23/12/1990
Return made up to 23/11/90; full list of members
dot icon10/12/1990
Declaration of satisfaction of mortgage/charge
dot icon12/02/1990
Full accounts made up to 1989-01-31
dot icon12/02/1990
Return made up to 01/09/89; full list of members
dot icon24/09/1989
Wd 20/09/89 ad 31/01/89--------- £ si 20000@1=20000 £ ic 100000/120000
dot icon07/09/1989
Resolutions
dot icon07/09/1989
Resolutions
dot icon07/09/1989
Resolutions
dot icon06/09/1989
Wd 05/09/89 ad 31/01/89--------- £ si 80000@1=80000 £ ic 20000/100000
dot icon06/09/1989
Conve
dot icon01/09/1989
Memorandum and Articles of Association
dot icon02/03/1989
Full accounts made up to 1988-01-31
dot icon02/03/1989
Return made up to 15/06/88; full list of members
dot icon08/02/1989
New director appointed
dot icon08/02/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon13/04/1988
Memorandum and Articles of Association
dot icon05/04/1988
Certificate of change of name
dot icon14/03/1988
Director resigned
dot icon14/03/1988
Director resigned
dot icon14/03/1988
Director resigned
dot icon14/03/1988
Secretary resigned;new secretary appointed
dot icon13/10/1987
Accounting reference date extended from 30/11 to 31/01
dot icon21/09/1987
Resolutions
dot icon16/07/1987
Full accounts made up to 1986-11-30
dot icon16/07/1987
Return made up to 15/04/87; full list of members
dot icon15/03/1987
Gazettable document
dot icon28/11/1986
Secretary resigned;new secretary appointed
dot icon25/07/1986
Full accounts made up to 1985-11-30
dot icon25/07/1986
Return made up to 21/07/86; full list of members
dot icon16/06/1986
Certificate of change of name
dot icon20/05/1986
New director appointed
dot icon23/02/1986
Annual return made up to 31/12/85

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ovens, Anthony Richard
Secretary
26/07/1995 - 31/12/1997
-
Aaronson, Denis Leonard
Secretary
01/01/1998 - Present
-
Wearn, Roger Frederick
Secretary
02/07/1993 - 26/07/1995
1
Lane, Paul Alexander
Director
26/07/1995 - Present
1
Ovens, Anthony Richard
Director
26/07/1995 - 31/12/1997
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEATHCOTE & IVORY LIMITED

HEATHCOTE & IVORY LIMITED is an(a) Dissolved company incorporated on 08/07/1984 with the registered office located at Kings Wharf, 20-30 Kings Road, Reading RG1 3EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of HEATHCOTE & IVORY LIMITED?

toggle

HEATHCOTE & IVORY LIMITED is currently Dissolved. It was registered on 08/07/1984 and dissolved on 31/12/2011.

Where is HEATHCOTE & IVORY LIMITED located?

toggle

HEATHCOTE & IVORY LIMITED is registered at Kings Wharf, 20-30 Kings Road, Reading RG1 3EX.

What does HEATHCOTE & IVORY LIMITED do?

toggle

HEATHCOTE & IVORY LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for HEATHCOTE & IVORY LIMITED?

toggle

The latest filing was on 31/12/2011: Final Gazette dissolved following liquidation.