Company NameIvybay Limited
Company StatusDissolved
Company Number02690828
CategoryPrivate Limited Company
Incorporation Date25 February 1992(32 years, 2 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NamePeter Matthews
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1996(4 years, 9 months after company formation)
Appointment Duration14 years, 1 month (closed 08 February 2011)
RoleMetal Fabrication
Correspondence Address138 Harestone Hill
Caterham
Surrey
CR3 6DH
Secretary NameDenise Mathews
NationalityBritish
StatusClosed
Appointed19 December 1996(4 years, 9 months after company formation)
Appointment Duration14 years, 1 month (closed 08 February 2011)
RoleSecretary
Correspondence Address138 Harestone Hill
Caterham
Surrey
CR3 6DH
Director NameMr Ronald Dennis Brown
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(1 week, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 20 December 1996)
RoleCompany Director
Correspondence Address105 Bexhill Road
London
SE4 1SH
Secretary NameMiss Jacqueline Gibson
NationalityBritish
StatusResigned
Appointed06 March 1992(1 week, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 19 December 1996)
RoleSecretary
Correspondence Address307 Underhill Road
East Dulwich
London
SE22 9EA
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed25 February 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address51 Norwood High Street
London
SE27 9JS
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£18,884
Cash£563
Current Liabilities£122,767

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 February 2011Final Gazette dissolved following liquidation (1 page)
8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2010Completion of winding up (1 page)
8 November 2010Completion of winding up (1 page)
16 December 2009Order of court to wind up (1 page)
16 December 2009Order of court to wind up (1 page)
28 July 2009Compulsory strike-off action has been suspended (1 page)
28 July 2009Compulsory strike-off action has been suspended (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2008Return made up to 25/02/07; full list of members (6 pages)
11 August 2008Return made up to 25/02/07; full list of members (6 pages)
8 August 2008Compulsory strike-off action has been discontinued (1 page)
8 August 2008Compulsory strike-off action has been discontinued (1 page)
7 August 2008Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 August 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 August 2008Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 August 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
4 May 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Return made up to 25/02/06; full list of members (2 pages)
3 March 2006Return made up to 25/02/06; full list of members (2 pages)
4 October 2005Return made up to 25/02/05; full list of members (2 pages)
4 October 2005Return made up to 25/02/05; full list of members (2 pages)
24 July 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
24 July 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
15 September 2004Return made up to 25/02/04; full list of members (6 pages)
15 September 2004Return made up to 25/02/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
29 June 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
29 June 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
14 April 2003Return made up to 25/02/03; full list of members (6 pages)
17 March 2003Total exemption small company accounts made up to 28 February 2001 (5 pages)
17 March 2003Total exemption small company accounts made up to 28 February 2001 (5 pages)
5 April 2002Return made up to 25/02/02; full list of members (6 pages)
5 April 2002Return made up to 25/02/02; full list of members (6 pages)
14 November 2001Total exemption small company accounts made up to 28 February 2000 (5 pages)
14 November 2001Total exemption small company accounts made up to 28 February 2000 (5 pages)
25 April 2001Return made up to 25/02/01; full list of members (6 pages)
25 April 2001Return made up to 25/02/01; full list of members (6 pages)
6 April 2000Return made up to 25/02/00; full list of members (6 pages)
6 April 2000Return made up to 25/02/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
1 June 1999Return made up to 25/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 June 1999Return made up to 25/02/99; no change of members (4 pages)
19 January 1999Accounts for a small company made up to 28 February 1998 (6 pages)
19 January 1999Accounts for a small company made up to 28 February 1998 (6 pages)
10 July 1998Return made up to 25/02/98; full list of members (6 pages)
10 July 1998Return made up to 25/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Return made up to 25/02/97; no change of members (4 pages)
26 March 1997Director resigned (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997Return made up to 25/02/97; no change of members (4 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997Secretary resigned (1 page)
25 November 1996Accounts for a small company made up to 28 February 1996 (6 pages)
25 November 1996Accounts for a small company made up to 28 February 1996 (6 pages)
12 January 1996Accounts for a small company made up to 28 February 1995 (5 pages)
12 January 1996Accounts for a small company made up to 28 February 1995 (5 pages)
21 March 1995Registered office changed on 21/03/95 from: c/o 77 blackheath road greenwich london SE10 5PD (1 page)
21 March 1995Registered office changed on 21/03/95 from: c/o 77 blackheath road greenwich london SE10 5PD (1 page)
21 March 1995Return made up to 25/02/95; full list of members (6 pages)
21 March 1995Return made up to 25/02/95; full list of members (6 pages)