Company NameIVEX Investments Limited
DirectorRannoch Properties Ltd
Company StatusDissolved
Company Number00755723
CategoryPrivate Limited Company
Incorporation Date29 March 1963(61 years, 1 month ago)
Previous NamePriory Educational Administration Limited

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Secretary NameLittlefield Administration (Corporation)
StatusCurrent
Appointed31 July 1992(29 years, 4 months after company formation)
Appointment Duration31 years, 9 months
Correspondence AddressLittlefield
Barnack
Stamford
Lincs
PE9 3DN
Director NameRannoch Properties Ltd (Corporation)
StatusCurrent
Appointed31 May 1997(34 years, 2 months after company formation)
Appointment Duration26 years, 11 months
Correspondence Address9 Auckland Terrace
Parliament Street
Ramsey
Isle Of Man
IM8 1AF
Director NameMaryon Joan Theresa Cook
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(29 years, 4 months after company formation)
Appointment Duration12 months (resigned 30 July 1993)
RoleSchool Teacher
Correspondence AddressAcerdell 25 Bishops Walk
Barnack
Stamford
Lincolnshire
PE9 3EE
Director NameChristine Elizabeth Ann Mitchell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(29 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address16
Calcot
Cheltenham
Gloucestershire
GL54 3JZ
Wales
Director NameDavid John Ackland Teall
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(29 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 June 1993)
RoleHeadmaster
Correspondence AddressBattle Abbey
Battle
East Sussex
TN33 0AD
Director NameMrs Eleanor Joan Teall
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(29 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 April 1995)
RoleHeadmaster
Correspondence AddressHome Close 30 Woodnewton Road
Nassington
Peterborough
Cambridgeshire
PE8 6QQ
Director NameMr Richard Graham Bernard Teall
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(29 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressApple Tree House 6 St Marys Close
Woodnewton
Peterborough
Cambridgeshire
PE8 5EQ
Director NameBrian Messruther
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(32 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1997)
RoleBuilding Contractor
Correspondence Address1 Close Coarjys Bircham Avenue
Ramsey
Isle Of Man
Isleman

Location

Registered AddressSherlock House 7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£43,658
Gross Profit-£15,002
Net Worth-£627,206
Cash£7,203
Current Liabilities£28,480

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

30 October 2001Dissolved (1 page)
30 July 2001Liquidators statement of receipts and payments (5 pages)
30 July 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2001Liquidators statement of receipts and payments (5 pages)
25 October 2000Liquidators statement of receipts and payments (5 pages)
19 April 2000Liquidators statement of receipts and payments (5 pages)
12 April 1999Statement of affairs (5 pages)
12 April 1999Appointment of a voluntary liquidator (1 page)
12 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 1999Return made up to 31/07/98; no change of members (4 pages)
25 March 1999Registered office changed on 25/03/99 from: 25-9 queen street maidenhead berkshire SL6 1NB (1 page)
29 May 1998Full accounts made up to 31 July 1997 (13 pages)
23 April 1998Return made up to 31/07/97; full list of members (6 pages)
9 June 1997New director appointed (2 pages)
4 June 1997Full accounts made up to 31 July 1996 (11 pages)
2 December 1996Full accounts made up to 31 July 1995 (11 pages)
22 October 1996Return made up to 31/07/96; no change of members (4 pages)
5 July 1995Registered office changed on 05/07/95 from: priory college stamford lincs PE9 3JW (1 page)
22 June 1995Company name changed priory educational administratio n LIMITED\certificate issued on 23/06/95 (4 pages)
5 June 1995Full accounts made up to 31 July 1994 (11 pages)
18 May 1995New director appointed (2 pages)
10 May 1995Director resigned (2 pages)