Company Information for IVORYHOME LIMITED
320C HIGH ROAD, BENFLEET, ESSEX, SS7 5HB,
|
Company Registration Number
03504896
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
IVORYHOME LIMITED | |
Legal Registered Office | |
320C HIGH ROAD BENFLEET ESSEX SS7 5HB Other companies in SS7 | |
Company Number | 03504896 | |
---|---|---|
Company ID Number | 03504896 | |
Date formed | 1998-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-02-28 | |
Account next due | 2018-11-30 | |
Latest return | 2017-02-05 | |
Return next due | 2018-02-19 | |
Type of accounts | MICRO |
Last Datalog update: | 2017-10-15 13:11:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IVORYHOME, LLC | 5575 S. SEMORAN BLVD ORLANDO FL 32822 | Inactive | Company formed on the 2018-01-08 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY KEITH SIMS |
||
SALLY ELIZABETH DUNCAN |
||
TIMOTHY KEITH SIMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JOHN RANGER |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORUM CHALLOWS LIMITED | Company Secretary | 2005-06-09 | CURRENT | 2005-06-09 | Active | |
SOVEREIGN COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2003-09-08 | CURRENT | 2003-09-08 | Active | |
TEAM VALLEY ELECTRIC LIMITED | Company Secretary | 2002-11-13 | CURRENT | 2002-11-13 | Active - Proposal to Strike off | |
FORUM (NO 2) LIMITED | Company Secretary | 2002-11-13 | CURRENT | 2002-11-13 | Active | |
FORUM (NO.1) LIMITED | Company Secretary | 2002-02-15 | CURRENT | 2002-02-15 | Active | |
FORUM ESTATES LIMITED | Company Secretary | 1999-12-02 | CURRENT | 1999-11-16 | Dissolved 2017-10-24 | |
FORUM GROUP LIMITED | Company Secretary | 1999-07-21 | CURRENT | 1999-04-08 | Active | |
TEAM VALLEY ELECTRIC LIMITED | Director | 2016-10-05 | CURRENT | 2002-11-13 | Active - Proposal to Strike off | |
FORUM (NO.1) LIMITED | Director | 2016-10-05 | CURRENT | 2002-02-15 | Active | |
FORUM GROUP LIMITED | Director | 2016-10-05 | CURRENT | 1999-04-08 | Active | |
GOSCOMBE CARDIFF LIMITED | Director | 2014-09-01 | CURRENT | 2014-08-14 | Active | |
FORUM ESTATES LIMITED | Director | 2004-02-06 | CURRENT | 1999-11-16 | Dissolved 2017-10-24 | |
FRONTSOUTH (WITHAM) LIMITED | Director | 2006-11-03 | CURRENT | 2005-02-11 | Dissolved 2014-04-22 | |
BRIDGE HOSPITAL (WITHAM) LIMITED | Director | 2006-11-03 | CURRENT | 2004-02-04 | Dissolved 2015-11-10 | |
FORUM CHALLOWS LIMITED | Director | 2005-06-09 | CURRENT | 2005-06-09 | Active | |
SOVEREIGN COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED | Director | 2003-09-08 | CURRENT | 2003-09-08 | Active | |
TEAM VALLEY ELECTRIC LIMITED | Director | 2002-11-13 | CURRENT | 2002-11-13 | Active - Proposal to Strike off | |
FORUM (NO 2) LIMITED | Director | 2002-11-13 | CURRENT | 2002-11-13 | Active | |
FORUM (NO.1) LIMITED | Director | 2002-02-15 | CURRENT | 2002-02-15 | Active | |
HALLCO 394 LIMITED | Director | 2000-02-23 | CURRENT | 2000-02-11 | Active | |
FORUM ESTATES LIMITED | Director | 1999-12-02 | CURRENT | 1999-11-16 | Dissolved 2017-10-24 | |
FORUM GROUP LIMITED | Director | 1999-07-21 | CURRENT | 1999-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SALLY ELIZABETH DUNCAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN RANGER | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 05/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 05/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Timothy John Ranger on 2014-02-17 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/13 FROM 2 King Georges Court High Street Billericay Essex CM12 9BY United Kingdom | |
AR01 | 05/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Timothy John Ranger on 2013-02-11 | |
CH01 | Director's details changed for Mr Timothy Keith Sims on 2013-02-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/13 FROM C/O Messrs Lane Farrand 2 King Georges Court High Street Billericay Essex CM12 9BY | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY KEITH SIMS / 07/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN RANGER / 07/02/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY KEITH SIMS on 2012-02-07 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/10 FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 05/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS | |
88(2)R | AD 19/05/04--------- £ SI 498@1=498 £ IC 2/500 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/03/99 | |
363s | RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/02/98 FROM: 120 EAST ROAD LONDON N1 6AA | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due After One Year | 2012-03-01 | £ 133,351 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IVORYHOME LIMITED
Called Up Share Capital | 2012-03-01 | £ 500 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 194 |
Current Assets | 2012-03-01 | £ 595,076 |
Debtors | 2012-03-01 | £ 594,882 |
Fixed Assets | 2012-03-01 | £ 657 |
Shareholder Funds | 2012-03-01 | £ 462,382 |
Tangible Fixed Assets | 2012-03-01 | £ 657 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as IVORYHOME LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |