I.V.A.ENGINEERING CO.LIMITED

Register to unlock more data on OkredoRegister

I.V.A.ENGINEERING CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00675927

Incorporation date

24/11/1960

Size

Total Exemption Small

Contacts

Registered address

Registered address

Harrisons Business Recovery & Insolvency Ltd Suite 16 Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FECopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1960)
dot icon28/01/2014
Final Gazette dissolved following liquidation
dot icon21/11/2013
Liquidators' statement of receipts and payments to 2013-10-15
dot icon28/10/2013
Return of final meeting in a creditors' voluntary winding up
dot icon13/08/2012
Insolvency filing
dot icon03/08/2012
Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol BS2 0JP on 2012-08-03
dot icon03/08/2012
Appointment of a voluntary liquidator
dot icon06/10/2011
Liquidators' statement of receipts and payments to 2011-08-05
dot icon16/08/2010
Registered office address changed from Neath Abbey Business Park Neath Abbey Neath West Glamorgan SA10 7DR on 2010-08-16
dot icon13/08/2010
Statement of affairs with form 4.19
dot icon13/08/2010
Resolutions
dot icon13/08/2010
Appointment of a voluntary liquidator
dot icon16/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon16/06/2010
Director's details changed for Brian Calo on 2009-10-02
dot icon13/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/06/2009
Return made up to 13/06/09; full list of members
dot icon27/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/06/2008
Return made up to 13/06/08; full list of members
dot icon18/06/2008
Secretary's Change of Particulars / richard calo / 05/04/2008 / HouseName/Number was: , now: keeper's lodge; Street was: 7 usk place, now: dyffryn; Area was: cwmrhydyceiw, now: ; Post Town was: swansea, now: neath; Post Code was: SA6 6RE, now:
dot icon18/06/2008
Director's Change of Particulars / brian calo / 05/04/2008 / HouseName/Number was: , now: keepers lodge; Street was: 7 usk place, now: dyffryn; Area was: cwmrhydyceirw, now: ; Post Town was: swansea, now: neath; Post Code was: SA6 6RE, now:
dot icon20/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/06/2007
Return made up to 13/06/07; full list of members
dot icon07/08/2006
Return made up to 13/06/06; full list of members
dot icon19/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/06/2005
Return made up to 13/06/05; full list of members
dot icon10/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon22/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/06/2004
Return made up to 13/06/04; full list of members
dot icon24/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/06/2003
Return made up to 13/06/03; full list of members
dot icon06/06/2003
Registered office changed on 06/06/03
dot icon21/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/11/2002
Return made up to 13/06/02; full list of members
dot icon16/11/2002
Secretary's particulars changed;secretary resigned
dot icon16/11/2002
Registered office changed on 16/11/02
dot icon05/11/2002
New secretary appointed
dot icon02/11/2001
Accounts for a small company made up to 2000-12-31
dot icon18/06/2001
Return made up to 13/06/01; full list of members
dot icon04/01/2001
Accounts for a small company made up to 1999-12-31
dot icon05/07/2000
Return made up to 13/06/00; full list of members
dot icon05/07/2000
Director's particulars changed
dot icon05/07/2000
Registered office changed on 05/07/00
dot icon05/01/2000
Accounts for a small company made up to 1998-12-31
dot icon06/10/1999
Return made up to 13/06/99; full list of members
dot icon06/10/1999
Secretary's particulars changed;director's particulars changed
dot icon06/10/1999
Director resigned
dot icon05/03/1999
Registered office changed on 05/03/99 from: 237 clasemont road morriston swansea SA6 6BT
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon14/08/1998
Return made up to 13/06/98; no change of members
dot icon03/09/1997
Declaration of satisfaction of mortgage/charge
dot icon16/07/1997
Return made up to 13/06/97; no change of members
dot icon16/07/1997
Accounts for a small company made up to 1996-12-31
dot icon01/07/1997
Particulars of mortgage/charge
dot icon02/04/1997
Director resigned
dot icon28/10/1996
Accounts for a small company made up to 1995-12-31
dot icon14/08/1996
Return made up to 13/06/96; full list of members
dot icon10/07/1995
Accounts for a small company made up to 1994-12-31
dot icon27/06/1995
Return made up to 13/06/95; no change of members
dot icon27/06/1995
Director's particulars changed
dot icon09/06/1994
Return made up to 13/06/94; no change of members
dot icon19/04/1994
Full accounts made up to 1993-12-31
dot icon13/03/1994
New director appointed
dot icon04/01/1994
Particulars of mortgage/charge
dot icon01/07/1993
Full accounts made up to 1992-12-31
dot icon21/06/1993
Return made up to 13/06/93; full list of members
dot icon21/06/1993
Director's particulars changed
dot icon04/08/1992
Return made up to 13/06/92; change of members
dot icon29/05/1992
Full accounts made up to 1991-12-31
dot icon11/12/1991
Full accounts made up to 1990-12-31
dot icon05/07/1991
Return made up to 13/06/91; full list of members
dot icon08/01/1991
Return made up to 13/06/90; change of members
dot icon09/10/1990
Full accounts made up to 1989-12-31
dot icon10/08/1990
Secretary resigned;new secretary appointed
dot icon10/08/1990
Director resigned;new director appointed
dot icon03/07/1990
Registered office changed on 03/07/90 from: winchfield lodge winchfield nr hartley hants
dot icon14/06/1989
Full accounts made up to 1988-12-31
dot icon14/06/1989
Return made up to 13/06/89; full list of members
dot icon26/08/1988
Full accounts made up to 1987-12-31
dot icon26/08/1988
Return made up to 08/08/88; full list of members
dot icon30/09/1987
Accounts for a small company made up to 1986-12-31
dot icon30/09/1987
Return made up to 23/07/87; full list of members
dot icon30/07/1986
Accounts for a small company made up to 1985-12-31
dot icon30/07/1986
Return made up to 21/07/86; full list of members
dot icon23/08/1985
Annual return made up to 05/07/85
dot icon17/01/1981
Annual return made up to 26/11/80
dot icon04/10/1976
Annual return made up to 08/12/75
dot icon24/11/1960
Miscellaneous
dot icon24/11/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Garry Stephen
Director
04/01/1994 - 29/11/1996
5
Calo, Richard
Secretary
10/11/2001 - Present
-

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 I.V.A.ENGINEERING CO.LIMITED

I.V.A.ENGINEERING CO.LIMITED is an(a) Dissolved company incorporated on 24/11/1960 with the registered office located at Harrisons Business Recovery & Insolvency Ltd Suite 16 Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of I.V.A.ENGINEERING CO.LIMITED?

toggle

I.V.A.ENGINEERING CO.LIMITED is currently Dissolved. It was registered on 24/11/1960 and dissolved on 28/01/2014.

Where is I.V.A.ENGINEERING CO.LIMITED located?

toggle

I.V.A.ENGINEERING CO.LIMITED is registered at Harrisons Business Recovery & Insolvency Ltd Suite 16 Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford HR2 6FE.

What does I.V.A.ENGINEERING CO.LIMITED do?

toggle

I.V.A.ENGINEERING CO.LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for I.V.A.ENGINEERING CO.LIMITED?

toggle

The latest filing was on 28/01/2014: Final Gazette dissolved following liquidation.