Company NameIntervent Ventilation Systems Limited
Company StatusDissolved
Company Number04364535
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 3 months ago)
Dissolution Date24 July 2014 (9 years, 9 months ago)
Previous NameIntervent Cowl Products UK Limited

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameAndrew Stephen Powell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(3 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 24 July 2014)
RoleCompany Director
Correspondence Address61 Maltravers Street
Arundel
West Sussex
BN18 9BQ
Director NameMiss Julia Honora Powell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(3 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 24 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Fitzalan Road
Arundel
West Sussex
BN18 9JY
Director NameMr Thomas Campbell Powell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed20 May 2002(3 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 24 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourt Cottage Moat Lane
Pulborough
West Sussex
RH20 2DF
Secretary NameMiss Julia Honora Powell
NationalityBritish
StatusClosed
Appointed20 May 2002(3 months, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 24 July 2014)
RoleSales
Country of ResidenceEngland
Correspondence Address68 Fitzalan Road
Arundel
West Sussex
BN18 9JY
Director NameMs Jillian Margaret Burns
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RolePractice Nurse
Correspondence Address64 Princes Road
Brighton
East Sussex
BN2 3RH
Director NameRichard Edward Craig Evans
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleFinancial Manager
Correspondence Address8 Chestnut Road
Billingshurst
West Sussex
RH14 9SY
Secretary NameRichard Edward Craig Evans
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleFinancial Manager
Correspondence Address8 Chestnut Road
Billingshurst
West Sussex
RH14 9SY
Director NameAlasdair Buchanan Howie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(7 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 19 January 2009)
RoleDivisional Director
Correspondence Address63 Vere Road
Brighton
East Sussex
BN1 4NQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 60317 10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£314,630
Cash£144
Current Liabilities£457,911

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2014Final Gazette dissolved following liquidation (1 page)
24 July 2014Final Gazette dissolved following liquidation (1 page)
24 April 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
24 April 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
13 February 2014Liquidators statement of receipts and payments to 6 January 2014 (5 pages)
13 February 2014Liquidators' statement of receipts and payments to 6 January 2014 (5 pages)
13 February 2014Liquidators' statement of receipts and payments to 6 January 2014 (5 pages)
13 February 2014Liquidators statement of receipts and payments to 6 January 2014 (5 pages)
8 August 2013Liquidators statement of receipts and payments to 6 July 2013 (5 pages)
8 August 2013Liquidators' statement of receipts and payments to 6 July 2013 (5 pages)
8 August 2013Liquidators' statement of receipts and payments to 6 July 2013 (5 pages)
8 August 2013Liquidators statement of receipts and payments to 6 July 2013 (5 pages)
28 January 2013Liquidators statement of receipts and payments to 6 January 2013 (5 pages)
28 January 2013Liquidators' statement of receipts and payments to 6 January 2013 (5 pages)
28 January 2013Liquidators statement of receipts and payments to 6 January 2013 (5 pages)
28 January 2013Liquidators' statement of receipts and payments to 6 January 2013 (5 pages)
7 August 2012Liquidators statement of receipts and payments to 6 July 2012 (5 pages)
7 August 2012Liquidators statement of receipts and payments to 6 July 2012 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 6 July 2012 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 6 July 2012 (5 pages)
20 January 2012Liquidators statement of receipts and payments to 6 January 2012 (5 pages)
20 January 2012Liquidators statement of receipts and payments to 6 January 2012 (5 pages)
20 January 2012Liquidators' statement of receipts and payments to 6 January 2012 (5 pages)
20 January 2012Liquidators' statement of receipts and payments to 6 January 2012 (5 pages)
14 July 2011Liquidators' statement of receipts and payments to 6 July 2011 (5 pages)
14 July 2011Liquidators' statement of receipts and payments to 6 July 2011 (5 pages)
14 July 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
14 July 2011Liquidators statement of receipts and payments to 6 July 2011 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 6 January 2011 (5 pages)
8 February 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
8 February 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
8 February 2011Liquidators' statement of receipts and payments to 6 January 2011 (5 pages)
17 December 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 December 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
31 August 2010Liquidators' statement of receipts and payments to 6 July 2010 (5 pages)
31 August 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
31 August 2010Liquidators' statement of receipts and payments to 6 July 2010 (5 pages)
31 August 2010Liquidators statement of receipts and payments to 6 July 2010 (5 pages)
23 July 2009Registered office changed on 23/07/2009 from unit 4, prime buildings, daux road, billingshurst west sussex RH14 9SJ (1 page)
23 July 2009Registered office changed on 23/07/2009 from unit 4, prime buildings, daux road, billingshurst west sussex RH14 9SJ (1 page)
20 July 2009Statement of affairs with form 4.19 (7 pages)
20 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2009Statement of affairs with form 4.19 (7 pages)
20 July 2009Appointment of a voluntary liquidator (1 page)
20 July 2009Appointment of a voluntary liquidator (1 page)
20 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 January 2009Appointment terminated director alasdair howie (1 page)
23 January 2009Appointment terminated director alasdair howie (1 page)
18 July 2008Director's change of particulars / thomas powell / 20/05/2008 (1 page)
18 July 2008Director's change of particulars / thomas powell / 20/05/2008 (1 page)
27 February 2008Return made up to 31/01/08; full list of members (4 pages)
27 February 2008Return made up to 31/01/08; full list of members (4 pages)
18 February 2008Return made up to 31/01/07; full list of members (3 pages)
18 February 2008Return made up to 31/01/07; full list of members (3 pages)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
20 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 September 2007Registered office changed on 12/09/07 from: A2 yeoman gate, yeoman way worthing west sussex BN13 3QZ (1 page)
12 September 2007Registered office changed on 12/09/07 from: A2 yeoman gate, yeoman way worthing west sussex BN13 3QZ (1 page)
12 September 2007Registered office changed on 12/09/07 from: 20 old mill square storrington pulborough west sussex RH20 4NQ (1 page)
12 September 2007Registered office changed on 12/09/07 from: 20 old mill square storrington pulborough west sussex RH20 4NQ (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
14 August 2006Return made up to 31/01/06; full list of members (3 pages)
14 August 2006Return made up to 31/01/06; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 March 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 March 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
12 February 2004Return made up to 31/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 February 2004Return made up to 31/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 March 2003Return made up to 31/01/03; full list of members (8 pages)
13 March 2003Return made up to 31/01/03; full list of members (8 pages)
13 January 2003Registered office changed on 13/01/03 from: 11 liddiard road london SW18 3PN (1 page)
13 January 2003Registered office changed on 13/01/03 from: 11 liddiard road london SW18 3PN (1 page)
2 December 2002Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
2 December 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
2 December 2002Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2002Company name changed intervent cowl products uk limit ed\certificate issued on 02/10/02 (2 pages)
2 October 2002Company name changed intervent cowl products uk limit ed\certificate issued on 02/10/02 (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Secretary resigned (1 page)
2 June 2002New secretary appointed;new director appointed (3 pages)
2 June 2002New secretary appointed;new director appointed (3 pages)
2 June 2002Secretary resigned;director resigned (1 page)
2 June 2002New director appointed (3 pages)
2 June 2002New director appointed (3 pages)
2 June 2002Secretary resigned;director resigned (1 page)
2 June 2002New director appointed (3 pages)
2 June 2002New director appointed (3 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
31 January 2002Incorporation (21 pages)
31 January 2002Incorporation (21 pages)