Company NameInvensys Investments Limited
Company StatusDissolved
Company Number00286475
CategoryPrivate Limited Company
Incorporation Date4 April 1934(90 years, 1 month ago)
Dissolution Date18 July 2013 (10 years, 9 months ago)
Previous NamesDooks Tyre & Rubber Company Limited(The) and Rieth & Co. (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(65 years, 7 months after company formation)
Appointment Duration13 years, 8 months (closed 18 July 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameMs Victoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(71 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 18 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed25 November 1999(65 years, 8 months after company formation)
Appointment Duration13 years, 7 months (closed 18 July 2013)
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(58 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(58 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed03 January 1993(58 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 November 1999)
RoleCompany Director
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameMr Philip Gotsall Cox
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(64 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 November 1999)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Collinswood Road
Farnham Common
Berkshire
SL2 3LH
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(65 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(67 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMr David Jeremy Thomas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(69 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Coutts Crescent
13-23 St Albans Road
London
NW5 1RF
Director NameMr Kevin Charles Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(74 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW

Location

Registered Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

340.2m at £1Btr Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2013Final Gazette dissolved following liquidation (1 page)
18 July 2013Final Gazette dissolved following liquidation (1 page)
18 April 2013Return of final meeting in a members' voluntary winding up (8 pages)
18 April 2013Return of final meeting in a members' voluntary winding up (8 pages)
5 December 2012Declaration of solvency (3 pages)
5 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-21
(1 page)
5 December 2012Declaration of solvency (3 pages)
5 December 2012Appointment of a voluntary liquidator (1 page)
5 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 December 2012Appointment of a voluntary liquidator (1 page)
28 June 2012Termination of appointment of Kevin Charles Smith as a director on 27 June 2012 (1 page)
28 June 2012Termination of appointment of Kevin Smith as a director (1 page)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 340,201,002
(4 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-03
  • GBP 340,201,002
(4 pages)
7 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 April 2011Director's details changed for Rachel Louise Spencer on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Rachel Louise Spencer on 15 April 2011 (2 pages)
15 April 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
15 April 2011Director's details changed for Mr Kevin Charles Smith on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Victoria Mary Hull on 15 April 2011 (2 pages)
15 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 April 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
15 April 2011Director's details changed for Victoria Mary Hull on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Kevin Charles Smith on 15 April 2011 (2 pages)
15 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 February 2010Secretary's details changed for Invensys Secretaries Limited on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Invensys Secretaries Limited on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Invensys Secretaries Limited on 9 February 2010 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 March 2009Director appointed kevin charles smith (3 pages)
12 March 2009Director appointed kevin charles smith (3 pages)
26 February 2009Return made up to 31/01/09; full list of members (4 pages)
26 February 2009Return made up to 31/01/09; full list of members (4 pages)
20 August 2008Full accounts made up to 31 March 2008 (12 pages)
20 August 2008Full accounts made up to 31 March 2008 (12 pages)
8 February 2008Amended accounts made up to 31 March 2007 (12 pages)
8 February 2008Amended accounts made up to 31 March 2007 (12 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
27 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 September 2007Accounts made up to 31 March 2007 (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
16 February 2007Return made up to 31/01/07; full list of members (2 pages)
16 February 2007Return made up to 31/01/07; full list of members (2 pages)
20 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 December 2006Accounts made up to 31 March 2006 (2 pages)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Return made up to 31/01/06; full list of members (3 pages)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Return made up to 31/01/06; full list of members (3 pages)
18 January 2006Accounts made up to 31 March 2005 (2 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
30 March 2005Return made up to 31/01/05; full list of members (6 pages)
30 March 2005Return made up to 31/01/05; full list of members (6 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
18 March 2004New director appointed (5 pages)
18 March 2004New director appointed (5 pages)
24 February 2004Return made up to 31/01/04; full list of members (5 pages)
24 February 2004Return made up to 31/01/04; full list of members (5 pages)
13 October 2003Full accounts made up to 31 March 2003 (13 pages)
13 October 2003Full accounts made up to 31 March 2003 (13 pages)
28 February 2003Return made up to 31/01/03; full list of members (6 pages)
28 February 2003Return made up to 31/01/03; full list of members (6 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
15 August 2002Full accounts made up to 31 March 2002 (14 pages)
15 August 2002Full accounts made up to 31 March 2002 (14 pages)
8 March 2002Return made up to 31/01/02; full list of members (6 pages)
8 March 2002Return made up to 31/01/02; full list of members (6 pages)
18 September 2001Full accounts made up to 31 March 2001 (14 pages)
18 September 2001Full accounts made up to 31 March 2001 (14 pages)
9 August 2001Ad 09/02/01--------- £ si 100000@1=100000 £ ic 340101002/340201002 (2 pages)
9 August 2001Ad 09/02/01--------- £ si 100000@1=100000 £ ic 340101002/340201002 (2 pages)
9 August 2001Statement of affairs (1 page)
9 August 2001Statement of affairs (1 page)
8 May 2001New director appointed (6 pages)
8 May 2001New director appointed (6 pages)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
28 March 2001Return made up to 31/01/01; full list of members (6 pages)
28 March 2001Return made up to 31/01/01; full list of members (6 pages)
13 March 2001Statement of affairs (1 page)
13 March 2001Ad 15/12/00--------- £ si 100000@1=100000 £ ic 340001002/340101002 (2 pages)
13 March 2001Ad 15/12/00--------- £ si 100000@1=100000 £ ic 340001002/340101002 (2 pages)
13 March 2001Statement of affairs (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
22 December 2000Accounts made up to 31 March 2000 (1 page)
21 December 2000Auditor's resignation (2 pages)
21 December 2000Auditor's resignation (2 pages)
16 October 2000Nc inc already adjusted 21/07/00 (1 page)
16 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 October 2000Nc inc already adjusted 21/07/00 (1 page)
16 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 October 2000Ad 21/07/00--------- £ si 340000000@1=340000000 £ ic 1002/340001002 (2 pages)
16 October 2000Ad 21/07/00--------- £ si 340000000@1=340000000 £ ic 1002/340001002 (2 pages)
12 July 2000Company name changed rieth & co. (U.K.) LIMITED\certificate issued on 12/07/00 (2 pages)
12 July 2000Company name changed rieth & co. (U.K.) LIMITED\certificate issued on 12/07/00 (2 pages)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 March 2000Memorandum and Articles of Association (10 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 2000Memorandum and Articles of Association (10 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
31 January 2000Accounts made up to 31 March 1999 (2 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999New secretary appointed (2 pages)
24 December 1999Director resigned (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
28 April 1999Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
28 April 1999Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
9 March 1999Return made up to 03/01/99; full list of members (5 pages)
9 March 1999Return made up to 03/01/99; full list of members (5 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
2 February 1999Full accounts made up to 4 April 1998 (7 pages)
2 February 1999Full accounts made up to 4 April 1998 (7 pages)
2 February 1999Full accounts made up to 4 April 1998 (7 pages)
4 February 1998Return made up to 03/01/98; full list of members (5 pages)
4 February 1998Return made up to 03/01/98; full list of members (5 pages)
3 February 1998Full accounts made up to 5 April 1997 (5 pages)
3 February 1998Full accounts made up to 5 April 1997 (5 pages)
3 February 1998Full accounts made up to 5 April 1997 (5 pages)
21 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1997Auditor's resignation (2 pages)
10 March 1997Auditor's resignation (2 pages)
5 February 1997Return made up to 03/01/97; no change of members (4 pages)
5 February 1997Return made up to 03/01/97; no change of members (4 pages)
3 February 1997Full accounts made up to 6 April 1996 (7 pages)
3 February 1997Full accounts made up to 6 April 1996 (7 pages)
3 February 1997Full accounts made up to 6 April 1996 (7 pages)
8 February 1996Return made up to 03/01/96; full list of members (7 pages)
8 February 1996Return made up to 03/01/96; full list of members (7 pages)
29 September 1995Full accounts made up to 1 April 1995 (7 pages)
29 September 1995Full accounts made up to 1 April 1995 (7 pages)
29 September 1995Full accounts made up to 1 April 1995 (7 pages)