Company NameIVES Contract Services Limited
Company StatusDissolved
Company Number03944624
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)
Previous NameElectricalpeople.com Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Perkins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(16 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (closed 29 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameMr Darrell Fox
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(16 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (closed 29 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Secretary NameMr Darrell Fox
StatusClosed
Appointed06 December 2016(16 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (closed 29 August 2017)
RoleCompany Director
Correspondence AddressC/O Rubicon 8-12 York Gate
London
NW1 4QG
Director NameMr William Simon Rigby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Secretary NameChristopher Graham Kershaw
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Evesham Grove
Idle
Bradford
BD10 8TN
Secretary NameOliver James Lightowlers
NationalityBritish
StatusResigned
Appointed06 March 2003(2 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 2005)
RoleCompany Director
Correspondence Address2 Leadhall Close
Harrogate
North Yorkshire
HG2 9PQ
Director NameWilliam Parsons
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 2007)
RoleCompany Director
Correspondence Address1 Cherry Tree Close
Whitwood Grange
Castleford
WF10 5JP
Director NameMs Mandy Elizabeth Atkinson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(4 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Secretary NameMr Lee Johnstone
NationalityBritish
StatusResigned
Appointed20 May 2005(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Mulberry Way
Northowram
Halifax
West Yorkshire
HX3 7WJ
Secretary NameMrs Julia Alison Morton
NationalityBritish
StatusResigned
Appointed14 September 2009(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2010)
RoleCompany Director
Correspondence Address5 Kingsdown Close
Wychwood Park
Weston
Cheshire
CW2 5FX
Director NameMr Lee Johnstone
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMs Wendy Tate
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(10 years, 6 months after company formation)
Appointment Duration5 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellfield House
Victoria Road Morley
Leeds
West Yorkshire
LS27 7PA
Secretary NameLiam O'Sullivan
StatusResigned
Appointed01 December 2011(11 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr David William Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr David Lee Cruddace
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(11 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMr David Christopher Humphreys
StatusResigned
Appointed12 October 2012(12 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr David Christopher Humphreys
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(13 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameRawcliffe And Co. Company Services Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressWest Park House
7/9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Secretary NameRawcliffe And Co. Formations Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG

Contact

Websiteenservegroup.com
Email address[email protected]
Telephone0845 1642020
Telephone regionUnknown

Location

Registered AddressC/O Rubicon
8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

2 at £1Enserve Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

12 October 2006Delivered on: 24 October 2006
Satisfied on: 18 April 2007
Persons entitled: Hsbc Bank PLC (Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from spice PLC and each of its subsidiaries from time to time to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 November 2004Delivered on: 2 November 2004
Satisfied on: 18 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017Application to strike the company off the register (3 pages)
7 April 2017Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017 (1 page)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
19 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page)
28 September 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
8 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (1 page)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (1 page)
3 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 3 December 2013 (1 page)
3 December 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
3 December 2013Termination of appointment of David Owens as a director (1 page)
3 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 3 December 2013 (1 page)
25 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (1 page)
21 November 2012Termination of appointment of Liam O'sullivan as a secretary (1 page)
21 November 2012Appointment of Mr David Christopher Humphreys as a secretary (1 page)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (1 page)
28 December 2011Appointment of Mr David William Owens as a director (2 pages)
28 December 2011Termination of appointment of Lee Johnstone as a director (1 page)
28 December 2011Appointment of Liam O'sullivan as a secretary (1 page)
28 December 2011Termination of appointment of Mandy Atkinson as a director (1 page)
28 December 2011Appointment of Mr David Lee Cruddace as a director (2 pages)
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page)
10 March 2011Director's details changed for Mandy Atkinson on 10 March 2010 (2 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
8 March 2011Termination of appointment of Wendy Tate as a director (1 page)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
10 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
5 October 2010Appointment of Mr Lee Johnstone as a director (2 pages)
5 October 2010Appointment of Mrs Wendy Tate as a director (2 pages)
28 April 2010Director's details changed for Mandy a|Tkinson on 2 January 2010 (2 pages)
28 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Mandy a|Tkinson on 2 January 2010 (2 pages)
27 April 2010Termination of appointment of William Rigby as a director (1 page)
8 April 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
2 October 2009Secretary appointed julia alison morton (1 page)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
14 May 2009Director's change of particulars / mandy williams / 14/05/2009 (1 page)
10 April 2009Return made up to 10/03/09; full list of members (3 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
21 August 2008Return made up to 10/03/08; full list of members (3 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
21 March 2007Location of debenture register (1 page)
21 March 2007Location of register of members (1 page)
21 March 2007Return made up to 10/03/07; full list of members (2 pages)
21 March 2007Director resigned (1 page)
5 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
7 January 2007Registered office changed on 07/01/07 from: freedom house bradford road, tingley wakefield west yorkshire WF3 1SD (1 page)
24 October 2006Particulars of mortgage/charge (11 pages)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
29 March 2006Return made up to 10/03/06; full list of members (2 pages)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005New secretary appointed (1 page)
27 May 2005Return made up to 10/03/05; full list of members (2 pages)
18 November 2004Location of register of members (1 page)
18 November 2004Location of debenture register (1 page)
2 November 2004Particulars of mortgage/charge (3 pages)
7 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
14 September 2004Secretary resigned (1 page)
10 August 2004Company name changed electricalpeople.com LIMITED\certificate issued on 10/08/04 (2 pages)
29 July 2004Return made up to 10/03/04; full list of members (7 pages)
15 June 2004Compulsory strike-off action has been discontinued (1 page)
9 June 2004Withdrawal of application for striking off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
12 February 2004Application for striking-off (1 page)
28 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
3 April 2003Return made up to 10/03/03; full list of members (6 pages)
19 March 2003New secretary appointed (2 pages)
19 August 2002Total exemption small company accounts made up to 30 April 2002 (1 page)
5 April 2002Return made up to 10/03/02; full list of members (6 pages)
11 June 2001New director appointed (3 pages)
11 June 2001New secretary appointed (2 pages)
16 May 2001Return made up to 10/03/01; full list of members (5 pages)
15 March 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
10 August 2000New director appointed (3 pages)
10 August 2000Location of register of members (1 page)
10 August 2000Location of debenture register (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed (2 pages)
10 August 2000Registered office changed on 10/08/00 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Location of register of directors' interests (1 page)
10 March 2000Incorporation (29 pages)