Company NameInvestrev Limited
Company StatusDissolved
Company Number05991736
CategoryPrivate Limited Company
Incorporation Date8 November 2006(17 years, 5 months ago)
Dissolution Date13 February 2020 (4 years, 2 months ago)
Previous NameShelfco (No. 3344) Limited

Business Activity

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

Directors

Director NameMr Mark Morris
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(2 months, 3 weeks after company formation)
Appointment Duration13 years (closed 13 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Brampton Grove
London
NW4 4AG
Director NameMaurice Golker
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 23 July 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Raleigh Close
Hendon
London
NW4 2TA
Secretary NameMaurice Golker
NationalityBritish
StatusResigned
Appointed01 February 2007(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 23 July 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Raleigh Close
Hendon
London
NW4 2TA
Director NameMr James Philip Jakeman
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 October 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address58 Shelgate Road
London
SW11 1BG
Director NameJames Stott
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 October 2008)
RoleBanker
Correspondence Address3 Denbigh Place
London
SW1V 2HB
Director NameMr Anthony John Patrick Brereton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(2 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spittle House
Prestbury
Macclesfield
Cheshire
SK10 4JL
Director NameMr Richard Harper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(2 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2018)
RoleEnergy Consultant & Company Executive
Country of ResidenceEngland
Correspondence Address21 St Andrews Road
Caversham Heights Caversham
Reading
Berkshire
RG4 7PH
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed08 November 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websiteprop-shield-usa.com

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Lb Uk Re Holdings LTD
50.00%
Ordinary
500 at £1Propshield LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,412,561
Cash£31,976
Current Liabilities£8,444,538

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 February 2020Final Gazette dissolved following liquidation (1 page)
13 November 2019Return of final meeting in a members' voluntary winding up (9 pages)
26 February 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-07
(1 page)
26 February 2019Appointment of a voluntary liquidator (3 pages)
26 February 2019Declaration of solvency (5 pages)
19 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
2 November 2018Termination of appointment of Richard Harper as a director on 31 October 2018 (1 page)
2 November 2018Termination of appointment of Anthony John Patrick Brereton as a director on 2 March 2018 (1 page)
2 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
10 January 2017Confirmation statement made on 8 November 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 8 November 2016 with updates (7 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(5 pages)
2 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(5 pages)
2 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(5 pages)
20 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(5 pages)
20 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(5 pages)
9 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(5 pages)
9 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
21 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
13 September 2011Auditor's resignation (1 page)
13 September 2011Auditor's resignation (1 page)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
23 September 2010Full accounts made up to 31 December 2009 (14 pages)
23 September 2010Full accounts made up to 31 December 2009 (14 pages)
13 August 2010Termination of appointment of Maurice Golker as a secretary (1 page)
13 August 2010Termination of appointment of Maurice Golker as a director (1 page)
13 August 2010Termination of appointment of Maurice Golker as a secretary (1 page)
13 August 2010Termination of appointment of Maurice Golker as a director (1 page)
15 February 2010Full accounts made up to 31 December 2008 (14 pages)
15 February 2010Full accounts made up to 31 December 2008 (14 pages)
26 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
26 November 2009Director's details changed for Anthony John Brereton on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Anthony John Brereton on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Richard Harper on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Richard Harper on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Anthony John Brereton on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Richard Harper on 8 November 2009 (2 pages)
26 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
26 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
30 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 June 2009Director appointed richard harper (3 pages)
25 June 2009Director appointed richard harper (3 pages)
25 June 2009Director appointed anthony john brereton (3 pages)
25 June 2009Director appointed anthony john brereton (3 pages)
3 December 2008Return made up to 08/11/08; full list of members (4 pages)
3 December 2008Registered office changed on 03/12/2008 from devonshire house 1 devonshire street W1W 5DR (1 page)
3 December 2008Return made up to 08/11/08; full list of members (4 pages)
3 December 2008Location of register of members (1 page)
3 December 2008Registered office changed on 03/12/2008 from devonshire house 1 devonshire street W1W 5DR (1 page)
3 December 2008Location of register of members (1 page)
4 November 2008Appointment terminated director james jakeman (1 page)
4 November 2008Appointment terminated director james stott (1 page)
4 November 2008Appointment terminated director james stott (1 page)
4 November 2008Appointment terminated director james jakeman (1 page)
17 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 January 2008Return made up to 08/11/07; full list of members (3 pages)
14 January 2008Return made up to 08/11/07; full list of members (3 pages)
18 May 2007Memorandum and Articles of Association (5 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
18 May 2007New director appointed (3 pages)
18 May 2007Memorandum and Articles of Association (5 pages)
18 May 2007New director appointed (3 pages)
26 April 2007Ad 26/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 April 2007Ad 26/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 February 2007Registered office changed on 15/02/07 from: lacon house theobalds road london WC1X 8RW (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Memorandum and Articles of Association (19 pages)
15 February 2007Memorandum and Articles of Association (19 pages)
15 February 2007New secretary appointed;new director appointed (3 pages)
15 February 2007New director appointed (3 pages)
15 February 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
15 February 2007Director resigned (1 page)
15 February 2007New secretary appointed;new director appointed (3 pages)
15 February 2007Registered office changed on 15/02/07 from: lacon house theobalds road london WC1X 8RW (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Secretary resigned (1 page)
15 February 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
15 February 2007New director appointed (3 pages)
1 February 2007Company name changed shelfco (no. 3344) LIMITED\certificate issued on 01/02/07 (2 pages)
1 February 2007Company name changed shelfco (no. 3344) LIMITED\certificate issued on 01/02/07 (2 pages)
8 November 2006Incorporation (25 pages)
8 November 2006Incorporation (25 pages)