IVORY BEVERAGES LIMITED

Register to unlock more data on OkredoRegister

IVORY BEVERAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01796736

Incorporation date

01/03/1984

Size

Full

Classification

-

Contacts

Registered address

Registered address

East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London W4 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1986)
dot icon09/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon26/04/2010
First Gazette notice for voluntary strike-off
dot icon15/04/2010
Application to strike the company off the register
dot icon14/04/2010
Statement of capital on 2010-04-15
dot icon14/04/2010
Statement by Directors
dot icon14/04/2010
Solvency Statement dated 09/04/10
dot icon14/04/2010
Resolutions
dot icon14/04/2010
Resolutions
dot icon10/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon10/12/2009
Director's details changed for Mr Timothy Michael Roe on 2009-12-11
dot icon10/12/2009
Director's details changed for Mr Andrew Wyatt Bristow Aca Bsc(Hons) on 2009-12-11
dot icon31/01/2009
Full accounts made up to 2008-03-30
dot icon24/11/2008
Return made up to 15/11/08; full list of members
dot icon24/11/2008
Director's Change of Particulars / timothy roe / 15/11/2008 / Surname was: roe, now: roe aca bsc(hons)
dot icon24/11/2008
Director's Change of Particulars / andrew bristow / 15/11/2008 / Surname was: bristow, now: bristow aca bsc(hons)
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Director resigned
dot icon25/11/2007
Return made up to 15/11/07; no change of members
dot icon08/08/2007
Full accounts made up to 2007-04-01
dot icon05/02/2007
Full accounts made up to 2006-04-02
dot icon21/01/2007
Full accounts made up to 2005-09-30
dot icon29/11/2006
Return made up to 15/11/06; full list of members
dot icon14/08/2006
Registered office changed on 15/08/06 from: autobar house 41-42 kew bridge road brentford middlesex TW8 0DY
dot icon22/05/2006
Secretary resigned
dot icon22/05/2006
New secretary appointed
dot icon07/02/2006
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon29/11/2005
Return made up to 15/11/05; full list of members
dot icon02/10/2005
New director appointed
dot icon02/10/2005
New director appointed
dot icon08/09/2005
New secretary appointed
dot icon08/09/2005
New director appointed
dot icon08/09/2005
New director appointed
dot icon08/09/2005
Director resigned
dot icon08/09/2005
Secretary resigned;director resigned
dot icon08/09/2005
Registered office changed on 09/09/05 from: 32 copenhagan road sutton fields industrial estate hull east yorkshire HU7 0XQ
dot icon08/09/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon08/07/2005
Director resigned
dot icon01/07/2005
Full accounts made up to 2004-03-31
dot icon29/11/2004
Return made up to 15/11/04; full list of members
dot icon29/11/2004
Registered office changed on 30/11/04
dot icon16/05/2004
Full accounts made up to 2003-03-31
dot icon20/11/2003
Return made up to 15/11/03; full list of members
dot icon03/03/2003
Auditor's resignation
dot icon05/01/2003
Full accounts made up to 2002-03-31
dot icon05/12/2002
Return made up to 15/11/02; full list of members
dot icon04/06/2002
Full accounts made up to 2001-03-31
dot icon01/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon01/05/2002
Director resigned
dot icon15/01/2002
Declaration of satisfaction of mortgage/charge
dot icon15/01/2002
Declaration of satisfaction of mortgage/charge
dot icon15/01/2002
Declaration of satisfaction of mortgage/charge
dot icon15/01/2002
Declaration of satisfaction of mortgage/charge
dot icon15/01/2002
Declaration of satisfaction of mortgage/charge
dot icon02/01/2002
Particulars of mortgage/charge
dot icon02/01/2002
Registered office changed on 03/01/02 from: ebony house, ainley industrial estate, huddersfield road elland west yorkshire HX5 9JP
dot icon01/01/2002
Declaration of satisfaction of mortgage/charge
dot icon19/12/2001
Return made up to 15/11/01; full list of members
dot icon03/07/2001
Full accounts made up to 2000-03-31
dot icon06/06/2001
Director resigned
dot icon11/12/2000
Return made up to 15/11/00; full list of members
dot icon11/12/2000
Director's particulars changed
dot icon09/08/2000
Particulars of mortgage/charge
dot icon20/01/2000
Certificate of change of name
dot icon20/01/2000
Full accounts made up to 1999-03-31
dot icon15/12/1999
Return made up to 15/11/99; full list of members
dot icon21/02/1999
New director appointed
dot icon13/12/1998
Return made up to 15/11/98; no change of members
dot icon07/12/1998
Full accounts made up to 1998-03-31
dot icon12/07/1998
Registered office changed on 13/07/98 from: standard way industrial estate northallerton north yorkshire DL6 2XA
dot icon15/04/1998
Director resigned
dot icon15/04/1998
New director appointed
dot icon29/03/1998
Particulars of mortgage/charge
dot icon13/01/1998
Return made up to 15/11/97; full list of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon20/03/1997
Particulars of mortgage/charge
dot icon18/03/1997
Particulars of mortgage/charge
dot icon01/03/1997
Auditor's resignation
dot icon20/02/1997
Resolutions
dot icon19/02/1997
Director resigned
dot icon19/02/1997
Secretary resigned;director resigned
dot icon19/02/1997
Director resigned
dot icon19/02/1997
Registered office changed on 20/02/97 from: carter mills 146 cleckheaton road bradford BD12 0HF
dot icon19/02/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon19/02/1997
New director appointed
dot icon19/02/1997
New secretary appointed;new director appointed
dot icon17/02/1997
Declaration of satisfaction of mortgage/charge
dot icon16/02/1997
Declaration of assistance for shares acquisition
dot icon12/02/1997
Particulars of mortgage/charge
dot icon23/12/1996
Particulars of mortgage/charge
dot icon04/12/1996
Director resigned
dot icon01/12/1996
Return made up to 15/11/96; no change of members
dot icon01/12/1996
Director resigned
dot icon01/12/1996
Director's particulars changed
dot icon09/10/1996
Particulars of mortgage/charge
dot icon18/09/1996
Director's particulars changed
dot icon04/09/1996
Secretary's particulars changed;director's particulars changed
dot icon30/07/1996
Full accounts made up to 1995-12-31
dot icon03/06/1996
Director resigned
dot icon23/11/1995
Director resigned
dot icon19/11/1995
Return made up to 15/11/95; full list of members
dot icon08/10/1995
Full accounts made up to 1994-12-31
dot icon04/07/1995
Director resigned
dot icon17/05/1995
New director appointed
dot icon06/03/1995
Director resigned;new director appointed
dot icon06/03/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/12/1994
Ad 28/11/94--------- £ si 1700000@1=1700000 £ ic 500000/2200000
dot icon04/12/1994
Resolutions
dot icon04/12/1994
Resolutions
dot icon04/12/1994
£ nc 500000/2200000 28/11/94
dot icon20/11/1994
Return made up to 15/11/94; no change of members
dot icon23/06/1994
Declaration of satisfaction of mortgage/charge
dot icon23/06/1994
Declaration of satisfaction of mortgage/charge
dot icon22/05/1994
Full accounts made up to 1993-12-31
dot icon25/01/1994
New director appointed
dot icon25/11/1993
Return made up to 15/11/93; no change of members
dot icon23/08/1993
Director resigned
dot icon22/02/1993
Full accounts made up to 1992-12-31
dot icon14/02/1993
Secretary resigned;new secretary appointed
dot icon16/11/1992
Return made up to 15/11/92; full list of members
dot icon16/11/1992
Secretary's particulars changed;director's particulars changed
dot icon22/09/1992
Memorandum and Articles of Association
dot icon25/08/1992
Resolutions
dot icon23/08/1992
Resolutions
dot icon04/08/1992
Resolutions
dot icon04/08/1992
Resolutions
dot icon08/04/1992
Full accounts made up to 1991-12-31
dot icon28/01/1992
Particulars of property mortgage/charge
dot icon17/12/1991
Ad 13/12/91--------- £ si 400000@1=400000 £ ic 100000/500000
dot icon17/12/1991
Resolutions
dot icon17/12/1991
£ nc 100000/500000 13/12/91
dot icon26/11/1991
Return made up to 15/11/91; full list of members
dot icon23/07/1991
Full accounts made up to 1990-12-31
dot icon10/06/1991
Secretary's particulars changed;director's particulars changed
dot icon10/05/1991
Memorandum and Articles of Association
dot icon01/05/1991
Ad 25/04/91--------- £ si 74000@1=74000 £ ic 26000/100000
dot icon14/04/1991
Declaration of assistance for shares acquisition
dot icon14/04/1991
Declaration of assistance for shares acquisition
dot icon14/04/1991
Resolutions
dot icon14/04/1991
Memorandum and Articles of Association
dot icon14/04/1991
Resolutions
dot icon11/04/1991
Declaration of assistance for shares acquisition
dot icon11/04/1991
Declaration of assistance for shares acquisition
dot icon10/12/1990
Full accounts made up to 1989-12-31
dot icon10/12/1990
Return made up to 15/11/90; full list of members
dot icon03/07/1990
Registered office changed on 04/07/90 from: hanworth road common road low moor bradford west yorkshire BD12 0SG
dot icon05/12/1989
Declaration of satisfaction of mortgage/charge
dot icon29/10/1989
Particulars of mortgage/charge
dot icon09/10/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon25/09/1989
Full accounts made up to 1988-12-31
dot icon25/09/1989
Return made up to 31/08/89; full list of members
dot icon24/08/1989
New director appointed
dot icon24/07/1989
Director resigned
dot icon20/06/1989
Particulars of mortgage/charge
dot icon21/02/1989
Wd 09/02/89 ad 19/11/88--------- premium £ si 1000@1=1000 £ ic 25000/26000
dot icon07/02/1989
Resolutions
dot icon07/02/1989
Resolutions
dot icon07/02/1989
Resolutions
dot icon16/01/1989
New director appointed
dot icon06/12/1988
Registered office changed on 07/12/88 from: brow works brow mills industrial estate hipperholme halifax west yorkshire HX3 8BD
dot icon06/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/07/1988
Full accounts made up to 1988-03-31
dot icon18/07/1988
Return made up to 25/05/88; full list of members
dot icon27/07/1987
Full accounts made up to 1987-03-31
dot icon27/07/1987
Return made up to 27/05/87; full list of members
dot icon20/06/1986
Full accounts made up to 1986-03-31
dot icon20/06/1986
Return made up to 14/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2008
dot iconLast change occurred
29/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/03/2008
dot iconNext account date
29/03/2009
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roe, Timothy Michael
Director
23/08/2005 - Present
63
Mckay, William Trevor
Secretary
23/08/2005 - 28/04/2006
12
Atkinson, Richard
Secretary
01/02/1993 - 03/02/1997
68
Atkinson, Richard
Director
01/03/1995 - 03/02/1997
68
Wilford, Roy
Director
10/01/1994 - 03/02/1997
2

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 IVORY BEVERAGES LIMITED

IVORY BEVERAGES LIMITED is an(a) Dissolved company incorporated on 01/03/1984 with the registered office located at East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London W4 4AJ. 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 IVORY BEVERAGES LIMITED?

toggle

IVORY BEVERAGES LIMITED is currently Dissolved. It was registered on 01/03/1984 and dissolved on 09/08/2010.

Where is IVORY BEVERAGES LIMITED located?

toggle

IVORY BEVERAGES LIMITED is registered at East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London W4 4AJ.

What is the latest filing for IVORY BEVERAGES LIMITED?

toggle

The latest filing was on 09/08/2010: Final Gazette dissolved via voluntary strike-off.