About

Registered Number: 05642282
Date of Incorporation: 01/12/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2020 (4 years and 8 months ago)
Registered Address: Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

 

Based in Handforth, Cheshire, Ivinghoe Building Services Ltd was registered on 01 December 2005, it's status is listed as "Dissolved". We do not know the number of employees at this business. The current directors of this business are listed as Mckenzie, Jessica Anne, Woodford, Michael Wayne, Mackenzie, Jessica, Woodford, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, Jessica 01 February 2012 31 December 2016 1
WOODFORD, Paul 01 December 2005 31 August 2006 1
Secretary Name Appointed Resigned Total Appointments
MCKENZIE, Jessica Anne 31 August 2006 31 December 2016 1
WOODFORD, Michael Wayne 01 December 2005 20 November 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2020
LIQ14 - N/A 30 April 2020
AD01 - Change of registered office address 07 March 2019
RESOLUTIONS - N/A 05 March 2019
LIQ02 - N/A 05 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
MR04 - N/A 12 February 2019
MR04 - N/A 12 February 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 24 November 2017
CS01 - N/A 17 November 2017
TM01 - Termination of appointment of director 17 November 2017
TM02 - Termination of appointment of secretary 17 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 28 September 2016
MR01 - N/A 07 July 2016
MR01 - N/A 07 July 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 29 December 2014
CH03 - Change of particulars for secretary 29 December 2014
CH01 - Change of particulars for director 29 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 January 2013
AD01 - Change of registered office address 15 January 2013
AP01 - Appointment of director 15 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
363a - Annual Return 10 December 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
NEWINC - New incorporation documents 01 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2016 Fully Satisfied

N/A

A registered charge 07 July 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.