Company NameIVEY International Freight Services Limited
Company StatusDissolved
Company Number01134512
CategoryPrivate Limited Company
Incorporation Date17 September 1973(50 years, 7 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr George Alfred William Ivey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1992(18 years, 7 months after company formation)
Appointment Duration25 years, 8 months (closed 19 December 2017)
RoleFreight Agent
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Pilkim Back Lane
Chalfont St Giles
Buckinghamshire
HP8 4PB
Director NameMr Julian Richard Purkis
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(18 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 July 1998)
RoleManager
Correspondence Address1 Penn Close
Cowley
Uxbridge
Middlesex
UB8 3AW
Secretary NameMr Julian Richard Purkis
NationalityBritish
StatusResigned
Appointed25 April 1992(18 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 July 1998)
RoleCompany Director
Correspondence Address1 Penn Close
Cowley
Uxbridge
Middlesex
UB8 3AW
Director NameBeverley Ivey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(24 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 April 2004)
RoleSecretary
Correspondence AddressLittle Pilkim Back Lane
Chalfont St Giles
Buckinghamshire
HP8 4PB
Secretary NameBeverley Ivey
NationalityBritish
StatusResigned
Appointed14 July 1998(24 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 April 2004)
RoleSecretary
Correspondence AddressLittle Pilkim Back Lane
Chalfont St Giles
Buckinghamshire
HP8 4PB
Director NameSandra Purkis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2004(31 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address65 Chyngton Way
Seaford
East Sussex
BN25 4JE
Secretary NameSandra Purkis
NationalityBritish
StatusResigned
Appointed14 November 2004(31 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address65 Chyngton Way
Seaford
East Sussex
BN25 4JE

Location

Registered Address1 Beasleys Yard
126a High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Financials

Year2013
Net Worth£451,148
Cash£237,051
Current Liabilities£26,933

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 December 2017Final Gazette dissolved following liquidation (1 page)
19 September 2017Return of final meeting in a members' voluntary winding up (11 pages)
23 May 2017Appointment of a voluntary liquidator (1 page)
23 May 2017Court order INSOLVENCY:court order - removal/ replacement of liquidator (3 pages)
30 March 2017Court order insolvency:block transfer order appointing ashok bhardwaj as liquidator (3 pages)
30 March 2017Appointment of a voluntary liquidator (1 page)
15 March 2017Registered office address changed from 3 Beadsleys Yard 126a High Street Uxbridge Middx UB8 1JT to 1 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT on 15 March 2017 (2 pages)
16 February 2016Liquidators statement of receipts and payments to 11 December 2015 (4 pages)
16 February 2016Liquidators' statement of receipts and payments to 11 December 2015 (4 pages)
9 January 2015Appointment of a voluntary liquidator (1 page)
3 January 2015Registered office address changed from Little Pilkim Back Lane Chalfont St. Giles Buckinghamshire HP8 4PB to 3 Beadsleys Yard 126a High Street Uxbridge Middx UB8 1JT on 3 January 2015 (2 pages)
3 January 2015Registered office address changed from Little Pilkim Back Lane Chalfont St. Giles Buckinghamshire HP8 4PB to 3 Beadsleys Yard 126a High Street Uxbridge Middx UB8 1JT on 3 January 2015 (2 pages)
30 December 2014Declaration of solvency (3 pages)
9 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 November 2014Termination of appointment of Sandra Purkis as a director on 31 October 2014 (1 page)
6 November 2014Termination of appointment of Sandra Purkis as a secretary on 31 October 2014 (1 page)
23 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 12,500
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
1 May 2012Registered office address changed from Mcmillan House, Units 7-8 Polygon Business Centre Blackthorne Road, Colnbrook Berkshire SL3 0QT on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Mcmillan House, Units 7-8 Polygon Business Centre Blackthorne Road, Colnbrook Berkshire SL3 0QT on 1 May 2012 (1 page)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 September 2011Secretary's details changed for Sandra Purkis on 1 July 2011 (2 pages)
23 September 2011Director's details changed for Sandra Purkis on 1 July 2011 (2 pages)
23 September 2011Director's details changed for Sandra Purkis on 1 July 2011 (2 pages)
23 September 2011Secretary's details changed for Sandra Purkis on 1 July 2011 (2 pages)
6 September 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 June 2009Return made up to 25/04/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 July 2008Return made up to 25/04/08; full list of members (4 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 May 2007Return made up to 25/04/07; full list of members (2 pages)
9 June 2006Return made up to 25/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 July 2005Registered office changed on 24/07/05 from: highcroft hse 81-85 new rd rubery birmingham B45 9JR (1 page)
6 June 2005Return made up to 25/04/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 November 2004Secretary resigned;director resigned (1 page)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 November 2004New secretary appointed;new director appointed (2 pages)
14 May 2004Return made up to 25/04/04; full list of members (7 pages)
1 March 2004Accounts for a small company made up to 31 July 2003 (7 pages)
6 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
22 May 2003Return made up to 25/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/05/03
(7 pages)
28 May 2002Return made up to 25/04/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
(7 pages)
17 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
9 May 2001Return made up to 25/04/01; full list of members (6 pages)
19 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2000Accounting reference date extended from 31/01/00 to 31/07/00 (1 page)
3 August 2000Particulars of mortgage/charge (5 pages)
16 June 2000Return made up to 25/04/00; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 31 January 1999 (6 pages)
14 June 1999Return made up to 25/04/99; full list of members (6 pages)
29 September 1998Accounting reference date extended from 30/09/98 to 31/01/99 (1 page)
6 August 1998Secretary resigned;director resigned (1 page)
6 August 1998New secretary appointed;new director appointed (2 pages)
18 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
1 August 1997Return made up to 25/04/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
30 April 1996Return made up to 25/04/96; full list of members (6 pages)
8 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
10 May 1995Return made up to 25/04/95; no change of members (4 pages)