Company NameInvaro Limited
Company StatusDissolved
Company Number04358831
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 3 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)
Previous NameAmberlark Limited

Business Activity

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

Directors

Director NameSohail Sharif Bhatti
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(2 days after company formation)
Appointment Duration21 years, 5 months (closed 20 June 2023)
RoleDoctor
Correspondence Address29 Winterley Drive
Accrington
Lancashire
BB5 6UE
Director NameTerence Lindon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(2 days after company formation)
Appointment Duration21 years, 5 months (closed 20 June 2023)
RoleCompany Director
Correspondence Address6 Headland Close
West Kirby
Wirral
Merseyside
CH48 3JP
Wales
Director NameBrendan Dawson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(1 year, 11 months after company formation)
Appointment Duration19 years, 5 months (closed 20 June 2023)
RoleCompany Director
Correspondence AddressFlat 45
238 City Road
Islington
London
EC1V 2PR
Secretary NameThomas Walmsley
NationalityBritish
StatusClosed
Appointed17 March 2004(2 years, 1 month after company formation)
Appointment Duration19 years, 3 months (closed 20 June 2023)
RoleAccountant
Correspondence Address30 Rundle Road
Liverpool
Merseyside
L17 0AG
Director NameMr Andrew John Lutley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSpringfield Rookery Hill
Ashtead Park
Ashtead
Surrey
KT21 1HY
Secretary NameTerence Lindon
NationalityBritish
StatusResigned
Appointed25 January 2002(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2003)
RoleCompany Director
Correspondence Address6 Headland Close
West Kirby
Wirral
Merseyside
CH48 3JP
Wales
Director NameMr Robin James Brown
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(6 months, 1 week after company formation)
Appointment Duration8 months (resigned 31 March 2003)
RoleManager
Country of ResidenceEngland
Correspondence AddressHillside Farm Cheapside
Waltham
Grimsby
East Lincolnshire
DN37 0JA
Director NameMr Michael John Evans
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(6 months, 1 week after company formation)
Appointment Duration8 months (resigned 31 March 2003)
RoleManager
Country of ResidenceEngland
Correspondence AddressWest Barn
Pockley
York
North Yorkshire
YO62 7TE
Director NameGiles Richard Hutchinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(6 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 March 2003)
RoleManager
Correspondence Address3 Hardys Road
Cleethorpes
North East Lincolnshire
DN35 0DJ
Director NameJoanne Williamson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(6 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 06 February 2003)
RoleManager
Correspondence AddressHillside Farm
Cheapside, Waltham
Grimsby
North East Lincolnshire
DN37 0JA
Director NameMs Hilary Meredith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(1 year, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 January 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStelfox Hall Farm Chelford Road
Nether Alderley
Macclesfield
Cheshire
SK10 4TU
Director NamePaul Large
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(1 year, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 March 2004)
RoleSolicitor
Correspondence AddressRobinswood
57 Croft Drive East
Caldy
Wirral
CH48 2JR
Wales
Secretary NamePaul Large
NationalityBritish
StatusResigned
Appointed01 February 2004(2 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 March 2004)
RoleSolicitor
Correspondence AddressRobinswood
57 Croft Drive East
Caldy
Wirral
CH48 2JR
Wales
Secretary NameSPS Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence AddressSpringfield
Rookery Hill Ashtead Park
Ashtead
Surrey
KT21 1HY
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 October 2003(1 year, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 2004)
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4AJ

Location

Registered AddressC/O Harrisons Business Recovery & Insolvency (London) Limited, Westgate House
9 Holborn
Holborn
EC1N 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2003
Turnover£10,137,000
Gross Profit£3,056,000
Net Worth£932,000
Cash£1,320,000
Current Liabilities£5,770,000

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

20 June 2023Final Gazette dissolved following liquidation (1 page)
20 March 2023Return of final meeting in a creditors' voluntary winding up (9 pages)
23 January 2023Liquidators' statement of receipts and payments to 21 December 2022 (8 pages)
22 July 2022Liquidators' statement of receipts and payments to 21 June 2022 (6 pages)
21 January 2022Liquidators' statement of receipts and payments to 21 December 2021 (6 pages)
17 November 2021Registered office address changed from C/O Harrisons Business Recovery & Insolvency Suite 2nd Floor 20 Midtown 20 Procter Street London WC1V 6NX to C/O Harrisons Business Recovery & Insolvency (London) Limited, Westgate House 9 Holborn Holborn EC1N 2LL on 17 November 2021 (2 pages)
20 July 2021Liquidators' statement of receipts and payments to 21 June 2021 (6 pages)
20 January 2021Liquidators' statement of receipts and payments to 21 December 2020 (6 pages)
31 July 2020Liquidators' statement of receipts and payments to 21 June 2020 (6 pages)
10 January 2020Liquidators' statement of receipts and payments to 21 December 2019 (6 pages)
17 July 2019Liquidators' statement of receipts and payments to 21 June 2019 (6 pages)
28 January 2019Liquidators' statement of receipts and payments to 21 December 2018 (6 pages)
7 November 2018Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 3rd Floor Office 305 31 Southampton Row Holborn London WC1B 5HJ to C/O Harrisons Business Recovery & Insolvency Suite 2nd Floor 20 Midtown 20 Procter Street London WC1V 6NX on 7 November 2018 (2 pages)
26 July 2018Liquidators' statement of receipts and payments to 21 June 2018 (6 pages)
26 January 2018Liquidators' statement of receipts and payments to 21 December 2017 (6 pages)
11 July 2017Liquidators' statement of receipts and payments to 21 June 2017 (6 pages)
11 July 2017Liquidators' statement of receipts and payments to 21 June 2017 (6 pages)
12 January 2017Liquidators' statement of receipts and payments to 21 December 2016 (6 pages)
12 January 2017Liquidators' statement of receipts and payments to 21 December 2016 (6 pages)
17 October 2016Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 25 Shaftesbury Avenue London W1D 7EQ to C/O Harrisons Business Recovery & Insolvency (London) Limited 3rd Floor Office 305 31 Southampton Row Holborn London WC1B 5HJ on 17 October 2016 (2 pages)
17 October 2016Registered office address changed from C/O Harrisons Business Recovery & Insolvency (London) Limited 25 Shaftesbury Avenue London W1D 7EQ to C/O Harrisons Business Recovery & Insolvency (London) Limited 3rd Floor Office 305 31 Southampton Row Holborn London WC1B 5HJ on 17 October 2016 (2 pages)
1 July 2016Liquidators' statement of receipts and payments to 21 June 2016 (7 pages)
1 July 2016Liquidators' statement of receipts and payments to 21 June 2016 (7 pages)
12 January 2016Liquidators statement of receipts and payments to 21 December 2015 (6 pages)
12 January 2016Liquidators' statement of receipts and payments to 21 December 2015 (6 pages)
12 January 2016Liquidators' statement of receipts and payments to 21 December 2015 (6 pages)
23 July 2015Liquidators' statement of receipts and payments to 21 June 2015 (6 pages)
23 July 2015Liquidators statement of receipts and payments to 21 June 2015 (6 pages)
23 July 2015Liquidators' statement of receipts and payments to 21 June 2015 (6 pages)
22 January 2015Liquidators' statement of receipts and payments to 21 December 2014 (6 pages)
22 January 2015Liquidators statement of receipts and payments to 21 December 2014 (6 pages)
22 January 2015Liquidators' statement of receipts and payments to 21 December 2014 (6 pages)
18 July 2014Liquidators statement of receipts and payments to 21 June 2014 (6 pages)
18 July 2014Liquidators' statement of receipts and payments to 21 June 2014 (6 pages)
18 July 2014Liquidators' statement of receipts and payments to 21 June 2014 (6 pages)
17 January 2014Liquidators' statement of receipts and payments to 21 December 2013 (7 pages)
17 January 2014Liquidators' statement of receipts and payments to 21 December 2013 (7 pages)
17 January 2014Liquidators statement of receipts and payments to 21 December 2013 (7 pages)
12 July 2013Liquidators' statement of receipts and payments to 21 June 2013 (6 pages)
12 July 2013Liquidators statement of receipts and payments to 21 June 2013 (6 pages)
12 July 2013Liquidators' statement of receipts and payments to 21 June 2013 (6 pages)
9 January 2013Liquidators' statement of receipts and payments to 21 December 2012 (6 pages)
9 January 2013Liquidators statement of receipts and payments to 21 December 2012 (6 pages)
9 January 2013Liquidators' statement of receipts and payments to 21 December 2012 (6 pages)
27 September 2012Liquidators' statement of receipts and payments (6 pages)
27 September 2012Liquidators statement of receipts and payments (6 pages)
27 September 2012Liquidators statement of receipts and payments (6 pages)
27 September 2012Liquidators' statement of receipts and payments to 21 June 2009 (6 pages)
27 September 2012Liquidators' statement of receipts and payments to 21 June 2011 (6 pages)
27 September 2012Liquidators' statement of receipts and payments to 21 June 2012 (6 pages)
27 September 2012Liquidators statement of receipts and payments to 21 December 2010 (6 pages)
27 September 2012Liquidators' statement of receipts and payments to 21 December 2011 (6 pages)
27 September 2012Liquidators' statement of receipts and payments to 21 June 2012 (6 pages)
27 September 2012Liquidators' statement of receipts and payments (6 pages)
27 September 2012Liquidators statement of receipts and payments (6 pages)
27 September 2012Liquidators' statement of receipts and payments (7 pages)
27 September 2012Liquidators' statement of receipts and payments to 21 December 2009 (6 pages)
27 September 2012Liquidators' statement of receipts and payments to 21 December 2009 (6 pages)
27 September 2012Liquidators statement of receipts and payments to 21 December 2009 (6 pages)
27 September 2012Liquidators' statement of receipts and payments to 21 December 2010 (6 pages)
27 September 2012Liquidators' statement of receipts and payments (6 pages)
27 September 2012Liquidators statement of receipts and payments (6 pages)
27 September 2012Liquidators' statement of receipts and payments to 21 December 2010 (6 pages)
27 September 2012Liquidators statement of receipts and payments to 21 June 2012 (6 pages)
27 September 2012Liquidators' statement of receipts and payments to 21 June 2009 (6 pages)
27 September 2012Liquidators' statement of receipts and payments to 21 June 2010 (6 pages)
27 September 2012Liquidators' statement of receipts and payments (6 pages)
27 September 2012Liquidators' statement of receipts and payments (8 pages)
27 September 2012Liquidators statement of receipts and payments to 21 December 2011 (6 pages)
27 September 2012Liquidators statement of receipts and payments (8 pages)
27 September 2012Liquidators' statement of receipts and payments (6 pages)
27 September 2012Liquidators' statement of receipts and payments (6 pages)
27 September 2012Liquidators' statement of receipts and payments to 21 June 2011 (6 pages)
27 September 2012Liquidators statement of receipts and payments to 21 June 2011 (6 pages)
27 September 2012Liquidators' statement of receipts and payments (7 pages)
27 September 2012Liquidators statement of receipts and payments to 21 June 2010 (6 pages)
27 September 2012Liquidators' statement of receipts and payments (6 pages)
27 September 2012Liquidators statement of receipts and payments (6 pages)
27 September 2012Liquidators' statement of receipts and payments (6 pages)
27 September 2012Liquidators statement of receipts and payments to 21 June 2009 (6 pages)
27 September 2012Liquidators' statement of receipts and payments to 21 June 2010 (6 pages)
27 September 2012Liquidators' statement of receipts and payments (6 pages)
27 September 2012Liquidators statement of receipts and payments (6 pages)
27 September 2012Liquidators' statement of receipts and payments (6 pages)
27 September 2012Liquidators' statement of receipts and payments to 21 December 2011 (6 pages)
27 September 2012Liquidators' statement of receipts and payments (8 pages)
27 September 2012Liquidators' statement of receipts and payments (6 pages)
27 September 2012Liquidators' statement of receipts and payments (6 pages)
27 September 2012Liquidators statement of receipts and payments (7 pages)
16 November 2011Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 16 November 2011 (1 page)
16 November 2011Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 16 November 2011 (1 page)
21 January 2010Notice of ceasing to act as a voluntary liquidator (19 pages)
21 January 2010Notice of ceasing to act as a voluntary liquidator (19 pages)
23 December 2009Registered office address changed from 25 Moorgate London EC2R 6AY on 23 December 2009 (2 pages)
23 December 2009Registered office address changed from 25 Moorgate London EC2R 6AY on 23 December 2009 (2 pages)
21 January 2009Liquidators' statement of receipts and payments to 21 December 2008 (6 pages)
21 January 2009Liquidators statement of receipts and payments to 21 December 2008 (6 pages)
21 January 2009Liquidators' statement of receipts and payments to 21 December 2008 (6 pages)
21 July 2008Liquidators' statement of receipts and payments to 21 June 2008 (7 pages)
21 July 2008Liquidators' statement of receipts and payments to 21 June 2008 (7 pages)
21 July 2008Liquidators statement of receipts and payments to 21 June 2008 (7 pages)
22 January 2008Liquidators' statement of receipts and payments (9 pages)
22 January 2008Liquidators' statement of receipts and payments (9 pages)
22 January 2008Liquidators statement of receipts and payments (9 pages)
19 July 2007Liquidators' statement of receipts and payments (8 pages)
19 July 2007Liquidators' statement of receipts and payments (8 pages)
19 July 2007Liquidators statement of receipts and payments (8 pages)
17 January 2007Liquidators' statement of receipts and payments (7 pages)
17 January 2007Liquidators' statement of receipts and payments (7 pages)
17 January 2007Liquidators statement of receipts and payments (7 pages)
4 July 2006Liquidators statement of receipts and payments (6 pages)
4 July 2006Liquidators' statement of receipts and payments (6 pages)
4 July 2006Liquidators' statement of receipts and payments (6 pages)
13 January 2006Liquidators' statement of receipts and payments (7 pages)
13 January 2006Liquidators' statement of receipts and payments (7 pages)
13 January 2006Liquidators statement of receipts and payments (7 pages)
10 November 2005Registered office changed on 10/11/05 from: 25 moorgate london EC2R 6AY (1 page)
10 November 2005Registered office changed on 10/11/05 from: 25 moorgate london EC2R 6AY (1 page)
20 September 2005Registered office changed on 20/09/05 from: smith & williamson LIMITED no 1 riding house street london W1A 3AS (1 page)
20 September 2005Registered office changed on 20/09/05 from: smith & williamson LIMITED no 1 riding house street london W1A 3AS (1 page)
20 July 2005Liquidators' statement of receipts and payments (9 pages)
20 July 2005Liquidators' statement of receipts and payments (9 pages)
20 July 2005Liquidators statement of receipts and payments (9 pages)
15 April 2005Notice of Constitution of Liquidation Committee (2 pages)
15 April 2005Notice of Constitution of Liquidation Committee (2 pages)
31 March 2005Notice of Constitution of Liquidation Committee (2 pages)
31 March 2005Notice of Constitution of Liquidation Committee (2 pages)
2 September 2004Notice of Constitution of Liquidation Committee (2 pages)
2 September 2004Notice of Constitution of Liquidation Committee (2 pages)
28 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2004Notice of Constitution of Liquidation Committee (2 pages)
28 June 2004Statement of affairs (9 pages)
28 June 2004Statement of affairs (9 pages)
28 June 2004Notice of Constitution of Liquidation Committee (2 pages)
28 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2004Appointment of a voluntary liquidator (1 page)
28 June 2004Appointment of a voluntary liquidator (1 page)
25 June 2004Registered office changed on 25/06/04 from: property exchange 14 cook street liverpool merseyside L2 9QU (1 page)
25 June 2004Registered office changed on 25/06/04 from: property exchange 14 cook street liverpool merseyside L2 9QU (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
21 April 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 April 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (2 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
10 February 2004New secretary appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
26 November 2003Full accounts made up to 28 February 2003 (17 pages)
26 November 2003Full accounts made up to 28 February 2003 (17 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
25 October 2003Particulars of mortgage/charge (11 pages)
25 October 2003Particulars of mortgage/charge (11 pages)
18 October 2003Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
18 October 2003Accounting reference date extended from 31/01/03 to 28/02/03 (1 page)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
2 July 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2003Secretary resigned;director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned;director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
6 February 2002New secretary appointed;new director appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: springfield rookery hill ashtead park ashtead surrey KT21 1HY (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: springfield rookery hill ashtead park ashtead surrey KT21 1HY (1 page)
6 February 2002Director resigned (2 pages)
6 February 2002Memorandum and Articles of Association (4 pages)
6 February 2002Director resigned (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Memorandum and Articles of Association (4 pages)
6 February 2002New secretary appointed;new director appointed (2 pages)
6 February 2002New director appointed (2 pages)
28 January 2002Company name changed amberlark LIMITED\certificate issued on 28/01/02 (2 pages)
28 January 2002Company name changed amberlark LIMITED\certificate issued on 28/01/02 (2 pages)
23 January 2002Incorporation (10 pages)
23 January 2002Incorporation (10 pages)