IVECO CAPITAL LIMITED

Register to unlock more data on OkredoRegister

IVECO CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05405710

Incorporation date

28/03/2005

Size

Full

Contacts

Registered address

Registered address

Third Floor, One London Square, Cross Lanes, Guildford GU1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2005)
dot icon14/02/2019
Final Gazette dissolved following liquidation
dot icon14/11/2018
Return of final meeting in a members' voluntary winding up
dot icon25/02/2018
Liquidators' statement of receipts and payments to 2017-12-20
dot icon18/12/2017
Removal of liquidator by court order
dot icon14/12/2017
Appointment of a voluntary liquidator
dot icon10/01/2017
Declaration of solvency
dot icon09/01/2017
Appointment of a voluntary liquidator
dot icon09/01/2017
Resolutions
dot icon08/01/2017
Registered office address changed from Cranes Farm Road Basildon Essex SS14 3AD to Third Floor, One London Square Cross Lanes Guildford GU1 1UN on 2017-01-09
dot icon18/12/2016
Satisfaction of charge 2 in full
dot icon05/10/2016
Termination of appointment of Flavio Candellero as a director on 2016-10-05
dot icon28/07/2016
Full accounts made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon05/04/2016
Director's details changed for Mr James Stuart Webster on 2015-07-01
dot icon05/04/2016
Director's details changed for Mr Simon Marc Mccarthy on 2015-10-20
dot icon05/04/2016
Secretary's details changed for Simon Marc Mccarthy on 2015-07-01
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon01/10/2015
Statement by Directors
dot icon01/10/2015
Statement of capital on 2015-10-02
dot icon01/10/2015
Solvency Statement dated 28/09/15
dot icon01/10/2015
Resolutions
dot icon11/08/2015
Registered office address changed from Legal Office Cranes Farm Road Basildon Essex SS14 3AD United Kingdom to Cranes Farm Road Basildon Essex SS14 3AD on 2015-08-12
dot icon30/07/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1SR to Legal Office Cranes Farm Road Basildon Essex SS14 3AD on 2015-07-31
dot icon19/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon18/12/2014
Statement by Directors
dot icon18/12/2014
Statement of capital on 2014-12-19
dot icon18/12/2014
Solvency Statement dated 12/12/14
dot icon18/12/2014
Resolutions
dot icon11/06/2014
Termination of appointment of Roberto Monti as a director
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon12/03/2014
Register(s) moved to registered office address
dot icon18/02/2014
Satisfaction of charge 4 in full
dot icon02/02/2014
Satisfaction of charge 3 in full
dot icon07/10/2013
Appointment of Mr Flavio Candellero as a director
dot icon07/10/2013
Termination of appointment of Emanuela Demarchi as a director
dot icon24/04/2013
Full accounts made up to 2012-12-31
dot icon03/04/2013
Appointment of Mr Roberto Monti as a director
dot icon03/04/2013
Termination of appointment of Simone Olivati as a director
dot icon24/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon08/10/2012
Redenomination of shares. Statement of capital 2012-10-01
dot icon08/10/2012
Resolutions
dot icon02/10/2012
Certificate of change of name
dot icon02/10/2012
Change of name notice
dot icon14/08/2012
Auditor's resignation
dot icon13/08/2012
Miscellaneous
dot icon07/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon14/06/2012
Particulars of variation of rights attached to shares
dot icon14/06/2012
Particulars of variation of rights attached to shares
dot icon14/06/2012
Change of share class name or designation
dot icon14/06/2012
Statement of company's objects
dot icon14/06/2012
Resolutions
dot icon13/06/2012
Termination of appointment of Paul Emney as a director
dot icon13/06/2012
Termination of appointment of Paul Emney as a director
dot icon13/06/2012
Termination of appointment of Claudio Candellone as a director
dot icon13/06/2012
Termination of appointment of Claudio Candellone as a director
dot icon13/06/2012
Termination of appointment of Saverio Cacopardo as a director
dot icon13/06/2012
Termination of appointment of Saverio Cacopardo as a director
dot icon13/06/2012
Termination of appointment of Enzo Gioachin as a director
dot icon13/06/2012
Termination of appointment of Enzo Gioachin as a director
dot icon13/06/2012
Termination of appointment of Keith Ho as a director
dot icon13/06/2012
Termination of appointment of Keith Ho as a director
dot icon13/06/2012
Termination of appointment of Hugh Malim as a director
dot icon13/06/2012
Termination of appointment of Hugh Malim as a director
dot icon13/06/2012
Termination of appointment of Maria Parpou as a director
dot icon13/06/2012
Termination of appointment of Maria Parpou as a director
dot icon13/06/2012
Appointment of Emanuela Demarchi as a director
dot icon13/06/2012
Appointment of Emanuela Demarchi as a director
dot icon13/06/2012
Appointment of Simone Olivati as a director
dot icon13/06/2012
Appointment of Simone Olivati as a director
dot icon13/06/2012
Appointment of James Stuart Webster as a director
dot icon13/06/2012
Appointment of James Stuart Webster as a director
dot icon13/06/2012
Appointment of Simon Marc Mccarthy as a director
dot icon13/06/2012
Appointment of Simon Marc Mccarthy as a director
dot icon12/06/2012
Appointment of Simon Marc Mccarthy as a secretary
dot icon12/06/2012
Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP on 2012-06-13
dot icon12/06/2012
Termination of appointment of Barcosec Limited as a secretary
dot icon23/04/2012
Full accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon29/01/2012
Appointment of Enzo Gioachin as a director
dot icon30/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon30/06/2011
Appointment of Claudio Candellone as a director
dot icon29/06/2011
Termination of appointment of Franco Miniero as a director
dot icon12/05/2011
Full accounts made up to 2010-12-31
dot icon05/05/2011
Appointment of Saverio Cacopardo as a director
dot icon20/04/2011
Termination of appointment of Sailesh Modi as a director
dot icon11/04/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon31/03/2011
Termination of appointment of Ferrante Zileri as a director
dot icon31/03/2011
Termination of appointment of Franco Augusto as a director
dot icon08/03/2011
Appointment of Hugh Charles Blagden Malim as a director
dot icon14/02/2011
Termination of appointment of Greg Passeri as a director
dot icon20/01/2011
Appointment of Paul Emney as a director
dot icon19/01/2011
Termination of appointment of Jonathan Anderson as a director
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon08/09/2010
Appointment of Ferrante Zileri as a director
dot icon19/08/2010
Termination of appointment of Keiran Foad as a director
dot icon04/07/2010
Termination of appointment of Antonio Piccon as a director
dot icon04/07/2010
Appointment of Greg Passeri as a director
dot icon01/07/2010
Termination of appointment of Enrico Bretto as a director
dot icon08/04/2010
Termination of appointment of Jonathan Leather as a director
dot icon07/04/2010
Termination of appointment of Andrew Gray as a director
dot icon29/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon29/03/2010
Appointment of Antonio Picca Piccon as a director
dot icon15/03/2010
Termination of appointment of Alain Breuils as a director
dot icon11/03/2010
Termination of appointment of John Stuart as a director
dot icon11/03/2010
Appointment of Keith Sin Yong Ho as a director
dot icon13/01/2010
Appointment of Sailesh Modi as a director
dot icon11/01/2010
Appointment of Mr Keiran Paul Foad as a director
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed
dot icon18/06/2009
Director appointed andrew stephen gray
dot icon18/06/2009
Director appointed jonathan trevor anderson
dot icon18/06/2009
Appointment terminated director shawn gamble
dot icon18/06/2009
Appointment terminated director darren hare
dot icon18/06/2009
Appointment terminated director keiran foad
dot icon28/05/2009
Full accounts made up to 2008-12-31
dot icon19/03/2009
Return made up to 01/03/09; full list of members
dot icon15/03/2009
Director appointed keiran paul foad
dot icon23/02/2009
Director appointed maria parpou
dot icon30/12/2008
Resolutions
dot icon04/12/2008
Appointment terminated director david nield
dot icon17/11/2008
Director appointed franco miniero
dot icon16/11/2008
Appointment terminated director stefano sterpone
dot icon21/10/2008
Resolutions
dot icon19/08/2008
Director appointed jonathan terence leather
dot icon07/07/2008
Director's change of particulars / alain breuils / 09/06/2008
dot icon26/06/2008
Full accounts made up to 2007-12-31
dot icon06/03/2008
Return made up to 01/03/08; full list of members
dot icon31/01/2008
New director appointed
dot icon12/12/2007
Director resigned
dot icon19/11/2007
New director appointed
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon20/09/2007
Director resigned
dot icon20/08/2007
New director appointed
dot icon01/07/2007
New director appointed
dot icon26/06/2007
Director resigned
dot icon29/03/2007
Return made up to 29/03/07; full list of members
dot icon21/03/2007
Director's particulars changed
dot icon13/03/2007
New director appointed
dot icon13/03/2007
Director resigned
dot icon14/08/2006
Full accounts made up to 2005-12-31
dot icon14/08/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon23/04/2006
Return made up to 29/03/06; full list of members
dot icon10/04/2006
Location of register of members
dot icon08/01/2006
Resolutions
dot icon08/01/2006
Resolutions
dot icon08/01/2006
Resolutions
dot icon08/01/2006
Resolutions
dot icon11/12/2005
Resolutions
dot icon11/12/2005
Resolutions
dot icon11/12/2005
Resolutions
dot icon11/12/2005
Resolutions
dot icon21/11/2005
New director appointed
dot icon21/11/2005
Registered office changed on 22/11/05 from: iveco house station road watford hertfordshire WD17 1SR
dot icon31/10/2005
Director's particulars changed
dot icon31/10/2005
Director's particulars changed
dot icon14/09/2005
New director appointed
dot icon29/08/2005
Ad 01/06/05--------- eur si 459@1=459 eur ic 541/1000
dot icon08/08/2005
Director resigned
dot icon03/08/2005
Secretary resigned;director resigned
dot icon03/08/2005
Ad 01/06/05--------- eur si 441@1=441 eur ic 200/641
dot icon27/07/2005
New director appointed
dot icon17/07/2005
Nc dec already adjusted 26/05/05
dot icon17/07/2005
Ad 26/05/05--------- eur si 100@1=100 eur ic 100/200
dot icon17/07/2005
Resolutions
dot icon17/07/2005
Resolutions
dot icon17/07/2005
Resolutions
dot icon17/07/2005
Nc inc already adjusted 26/05/05
dot icon12/07/2005
Ad 26/05/05--------- eur si 100@1=100 eur ic 0/100
dot icon12/07/2005
£ nc 1000/1 26/05/05
dot icon12/07/2005
Nc inc already adjusted 26/05/05
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon12/07/2005
Resolutions
dot icon17/06/2005
New director appointed
dot icon17/06/2005
New director appointed
dot icon15/06/2005
Particulars of mortgage/charge
dot icon13/06/2005
New director appointed
dot icon13/06/2005
New secretary appointed
dot icon02/05/2005
New director appointed
dot icon02/05/2005
New director appointed
dot icon02/05/2005
New secretary appointed;new director appointed
dot icon02/05/2005
Director resigned
dot icon02/05/2005
Secretary resigned
dot icon13/04/2005
Registered office changed on 14/04/05 from: 280 grays inn road london WC1X 8EB
dot icon28/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Stephen Frederick
Director
31/05/2005 - 25/10/2007
16
Webster, James Stuart
Director
28/05/2012 - Present
17
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
28/03/2005 - 28/03/2005
1308
LUCIENE JAMES LIMITED
Nominee Director
28/03/2005 - 28/03/2005
1104
BARCOSEC LIMITED
Corporate Secretary
31/05/2005 - 28/05/2012
428

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 IVECO CAPITAL LIMITED

IVECO CAPITAL LIMITED is an(a) Dissolved company incorporated on 28/03/2005 with the registered office located at Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IVECO CAPITAL LIMITED?

toggle

IVECO CAPITAL LIMITED is currently Dissolved. It was registered on 28/03/2005 and dissolved on 14/02/2019.

Where is IVECO CAPITAL LIMITED located?

toggle

IVECO CAPITAL LIMITED is registered at Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN.

What does IVECO CAPITAL LIMITED do?

toggle

IVECO CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for IVECO CAPITAL LIMITED?

toggle

The latest filing was on 14/02/2019: Final Gazette dissolved following liquidation.