Company NameInvensys Emea Logistics Limited
Company StatusDissolved
Company Number00556264
CategoryPrivate Limited Company
Incorporation Date21 October 1955(68 years, 6 months ago)
Dissolution Date18 July 2013 (10 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Charles Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2010(54 years, 9 months after company formation)
Appointment Duration3 years (closed 18 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed08 May 1992(36 years, 6 months after company formation)
Appointment Duration21 years, 2 months (closed 18 July 2013)
Correspondence Address3rd Floor
40 Grosvenor Place
London
SW1X 7AW
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(36 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(36 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1993(38 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(42 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(43 years, 8 months after company formation)
Appointment Duration1 year, 9 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
Appointed09 February 2001(45 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(45 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 May 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameJay Ehle
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2003(47 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 August 2010)
RoleVice President Div Gen Counsel
Country of ResidenceUnited States
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Director NameMs Victoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(47 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Director NameMr David Jeremy Thomas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(47 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Director NameMr Paul Adrian Moseley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(48 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 June 2004)
RoleVp Emea Services
Country of ResidenceEngland
Correspondence AddressLaverly Farm
West Pennard
Glastonbury
Somerset
BA6 8NE
Director NameMr Nils Breidenstein
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed03 August 2010(54 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 October 2012)
RoleAssociate General Counsel
Country of ResidenceEngland
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

50.5k at £1Invensys Systems (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£658,000
Gross Profit£96,000
Net Worth-£274,000
Cash£11,000
Current Liabilities£802,000

Accounts

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

Filing History

18 July 2013Final Gazette dissolved following liquidation (1 page)
18 July 2013Final Gazette dissolved via compulsory strike-off (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 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(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 on 2012-11-21
(1 page)
5 December 2012Declaration of solvency (3 pages)
5 December 2012Appointment of a voluntary liquidator (1 page)
29 October 2012Termination of appointment of David Thomas as a director (1 page)
29 October 2012Termination of appointment of Victoria Hull as a director (1 page)
29 October 2012Termination of appointment of Victoria Mary Hull as a director on 25 October 2012 (1 page)
29 October 2012Termination of appointment of Nils Breidenstein as a director (1 page)
29 October 2012Termination of appointment of Nils Breidenstein as a director on 25 October 2012 (1 page)
29 October 2012Termination of appointment of David Jeremy Thomas as a director on 25 October 2012 (1 page)
26 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 May 2012Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 50,500
(7 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 50,500
(7 pages)
10 May 2012Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
Statement of capital on 2012-05-10
  • GBP 50,500
(7 pages)
10 May 2012Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
14 December 2011Full accounts made up to 31 March 2011 (17 pages)
14 December 2011Full accounts made up to 31 March 2011 (17 pages)
17 June 2011Director's details changed for Mr Kevin Charles Smith on 16 August 2010 (2 pages)
17 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
17 June 2011Director's details changed for Victoria Mary Hull on 17 June 2011 (2 pages)
17 June 2011Director's details changed for Nils Breidenstein on 16 August 2010 (2 pages)
17 June 2011Director's details changed for Mr Kevin Charles Smith on 16 August 2010 (2 pages)
17 June 2011Director's details changed for Victoria Mary Hull on 17 June 2011 (2 pages)
17 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
17 June 2011Director's details changed for Nils Breidenstein on 16 August 2010 (2 pages)
13 June 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
13 June 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
9 May 2011Full accounts made up to 31 March 2010 (15 pages)
9 May 2011Full accounts made up to 31 March 2010 (15 pages)
27 April 2011Compulsory strike-off action has been suspended (1 page)
27 April 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page)
24 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page)
13 August 2010Appointment of Nils Breidenstein as a director (3 pages)
13 August 2010Appointment of Nils Breidenstein as a director (3 pages)
2 August 2010Termination of appointment of Jay Ehle as a director (1 page)
2 August 2010Termination of appointment of Jay Ehle as a director (1 page)
28 July 2010Appointment of Kevin Charles Smith as a director (3 pages)
28 July 2010Appointment of Kevin Charles Smith as a director (3 pages)
10 June 2010Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr David Jeremy Thomas on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Jay Ehle on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Jay Ehle on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Jay Ehle on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 June 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr David Jeremy Thomas on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Mr David Jeremy Thomas on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (15 pages)
4 February 2010Full accounts made up to 31 March 2009 (15 pages)
11 June 2009Return made up to 08/05/09; full list of members (4 pages)
11 June 2009Return made up to 08/05/09; full list of members (4 pages)
7 February 2009Full accounts made up to 31 March 2008 (18 pages)
7 February 2009Full accounts made up to 31 March 2008 (18 pages)
26 August 2008Full accounts made up to 31 March 2007 (16 pages)
26 August 2008Full accounts made up to 31 March 2007 (16 pages)
6 June 2008Return made up to 08/05/08; full list of members (4 pages)
6 June 2008Return made up to 08/05/08; full list of members (4 pages)
1 February 2008Full accounts made up to 31 March 2006 (16 pages)
1 February 2008Full accounts made up to 31 March 2006 (16 pages)
23 May 2007Return made up to 08/05/07; full list of members (2 pages)
23 May 2007Return made up to 08/05/07; full list of members (2 pages)
8 June 2006Return made up to 08/05/06; full list of members (2 pages)
8 June 2006Return made up to 08/05/06; full list of members (2 pages)
8 June 2006Secretary's particulars changed (1 page)
8 June 2006Secretary's particulars changed (1 page)
3 May 2006Full accounts made up to 31 March 2005 (16 pages)
3 May 2006Full accounts made up to 31 March 2005 (16 pages)
18 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
18 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
15 January 2006Director resigned (1 page)
15 January 2006Director resigned (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)
9 September 2005Full accounts made up to 31 March 2004 (17 pages)
9 September 2005Full accounts made up to 31 March 2004 (17 pages)
25 May 2005Return made up to 08/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
25 May 2005Return made up to 08/05/05; full list of members (3 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 2005Delivery ext'd 3 mth 31/03/04 (1 page)
4 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
24 May 2004Return made up to 08/05/04; full list of members (7 pages)
24 May 2004Return made up to 08/05/04; full list of members (7 pages)
26 March 2004New director appointed (1 page)
26 March 2004New director appointed (1 page)
10 March 2004Particulars of mortgage/charge (6 pages)
10 March 2004Particulars of mortgage/charge (6 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 June 2003Accounts made up to 31 March 2003 (2 pages)
20 May 2003Return made up to 08/05/03; full list of members (6 pages)
20 May 2003Return made up to 08/05/03; full list of members (6 pages)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (7 pages)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (1 page)
15 May 2003New director appointed (1 page)
15 May 2003New director appointed (1 page)
15 May 2003New director appointed (1 page)
15 May 2003New director appointed (7 pages)
6 February 2003Company name changed a a seventeen LIMITED\certificate issued on 06/02/03 (2 pages)
6 February 2003Company name changed a a seventeen LIMITED\certificate issued on 06/02/03 (2 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 January 2003Accounts made up to 31 March 2002 (2 pages)
14 June 2002Return made up to 08/05/02; full list of members (5 pages)
14 June 2002Return made up to 08/05/02; full list of members (5 pages)
14 November 2001Accounts made up to 31 March 2001 (2 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
1 June 2001Return made up to 08/05/01; full list of members (5 pages)
1 June 2001Return made up to 08/05/01; full list of members (5 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
22 December 2000Accounts made up to 31 March 2000 (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
19 June 2000Return made up to 08/05/00; full list of members (6 pages)
19 June 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2000Accounts made up to 31 March 1999 (1 page)
10 April 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
8 June 1999Return made up to 08/05/99; full list of members (10 pages)
8 June 1999Return made up to 08/05/99; full list of members (10 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 October 1998Accounts made up to 31 December 1997 (1 page)
27 May 1998Return made up to 08/05/98; full list of members (5 pages)
27 May 1998Return made up to 08/05/98; full list of members (5 pages)
21 May 1998Company name changed dunlop aerospace LIMITED\certificate issued on 21/05/98 (2 pages)
21 May 1998Company name changed dunlop aerospace LIMITED\certificate issued on 21/05/98 (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
15 October 1997Accounts made up to 31 December 1996 (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 September 1997Secretary's particulars changed (1 page)
5 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
4 June 1997Return made up to 08/05/97; full list of members (9 pages)
4 June 1997Return made up to 08/05/97; full list of members (9 pages)
10 September 1996Accounts made up to 31 December 1995 (1 page)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 April 1996Return made up to 08/05/96; full list of members (8 pages)
30 April 1996Return made up to 08/05/96; full list of members (8 pages)
8 August 1995Accounts made up to 31 December 1994 (1 page)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
5 May 1995Return made up to 08/05/95; full list of members (16 pages)
5 May 1995Return made up to 08/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
15 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
15 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
2 October 1987Full accounts made up to 28 December 1985 (5 pages)
2 October 1987Accounts made up to 28 December 1985 (5 pages)
17 September 1986Secretary resigned;new secretary appointed (2 pages)
17 September 1986Secretary resigned;new secretary appointed (2 pages)
20 February 1985Company name changed\certificate issued on 20/02/85 (3 pages)
20 February 1985Company name changed\certificate issued on 20/02/85 (3 pages)
20 November 1975Memorandum and Articles of Association (21 pages)
20 November 1975Memorandum and Articles of Association (21 pages)
21 October 1955Certificate of incorporation (1 page)
21 October 1955Certificate of incorporation (1 page)