Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IVECO CAPITAL LIMITED
Company Information for

IVECO CAPITAL LIMITED

THIRD FLOOR, ONE LONDON SQUARE, CROSS LANES, GUILDFORD, GU1 1UN,
Company Registration Number
05405710
Private Limited Company
Liquidation

Company Overview

About Iveco Capital Ltd
IVECO CAPITAL LIMITED was founded on 2005-03-29 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Iveco Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IVECO CAPITAL LIMITED
 
Legal Registered Office
THIRD FLOOR, ONE LONDON SQUARE
CROSS LANES
GUILDFORD
GU1 1UN
Other companies in WD17
 
Previous Names
IVECO FINANCE HOLDINGS LIMITED03/10/2012
Filing Information
Company Number 05405710
Company ID Number 05405710
Date formed 2005-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2018-08-05 02:58:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IVECO CAPITAL LIMITED
Is this data useful to you?
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.

Company Officers of IVECO CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
SIMON MARC MCCARTHY
Company Secretary 2012-05-29
SIMON MARC MCCARTHY
Director 2012-05-29
JAMES STUART WEBSTER
Director 2012-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
FLAVIO CANDELLERO
Director 2013-09-16 2016-10-05
ROBERTO MONTI
Director 2013-03-15 2014-05-22
EMANUELA DEMARCHI
Director 2012-05-29 2013-09-13
SIMONE OLIVATI
Director 2012-05-29 2013-03-15
BARCOSEC LIMITED
Company Secretary 2005-06-01 2012-05-29
SAVERIO CACOPARDO
Director 2011-04-13 2012-05-29
CLAUDIO CANDELLONE
Director 2011-05-25 2012-05-29
PAUL EMNEY
Director 2011-01-07 2012-05-29
ENZO GIOACHIN
Director 2011-12-15 2012-05-29
KEITH SIN YONG HO
Director 2010-03-09 2012-05-29
HUGH CHARLES BLAGDEN MALIM
Director 2011-02-18 2012-05-29
MARIA PARPOU
Director 2009-01-15 2012-05-29
FRANCO MINIERO
Director 2008-11-12 2011-06-17
FRANCO AUGUSTO
Director 2007-02-15 2011-02-28
GREG PASSERI
Director 2010-03-30 2011-01-26
JONATHAN TREVOR ANDERSON
Director 2009-05-15 2010-12-31
SAILESH MODI
Director 2010-01-07 2010-12-31
ENRICO BRETTO
Director 2007-10-22 2010-06-18
KEIRAN PAUL FOAD
Director 2009-12-01 2010-03-30
ANDREW STEPHEN GRAY
Director 2009-05-15 2010-03-30
ALAIN BREUILS
Director 2005-03-29 2009-07-31
KEIRAN PAUL FOAD
Director 2009-01-22 2009-05-15
SHAWN ELIZABETH GAMBLE
Director 2007-04-26 2009-05-15
DARREN MARK HARE
Director 2007-10-26 2009-05-15
JONATHAN TERENCE LEATHER
Director 2008-07-17 2009-05-15
DAVID ROBERT NIELD
Director 2005-06-01 2008-11-26
IAN ANGUS MOSELEY
Director 2005-06-01 2007-04-26
ELIE ALAIN MIMOUNI
Director 2005-03-29 2005-07-20
MARCO BIANCHI
Company Secretary 2005-03-29 2005-06-01
MARCO BIANCHI
Director 2005-03-29 2005-06-01
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2005-03-29 2005-03-29
LUCIENE JAMES LIMITED
Nominated Director 2005-03-29 2005-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARC MCCARTHY CASE UNITED KINGDOM LIMITED Director 2017-02-14 CURRENT 1987-10-27 Active
SIMON MARC MCCARTHY NEW HOLLAND LIMITED Director 2017-02-14 CURRENT 1991-02-25 Active
SIMON MARC MCCARTHY CNH INDUSTRIAL OLDCO CAPITAL LIMITED Director 2017-02-14 CURRENT 2000-02-25 Active
SIMON MARC MCCARTHY FLEXI-COIL (U.K.) LIMITED Director 2017-02-14 CURRENT 1979-07-03 Liquidation
JAMES STUART WEBSTER IVECO LIMITED Director 2015-07-24 CURRENT 1986-01-07 Active
JAMES STUART WEBSTER IVECO HOLDINGS LIMITED Director 2015-07-24 CURRENT 1967-11-09 Active
JAMES STUART WEBSTER IVECO RETAIL LIMITED Director 2015-07-24 CURRENT 2013-07-12 Active
JAMES STUART WEBSTER IVECO FINANCE LIMITED Director 2006-05-05 CURRENT 1975-10-07 Dissolved 2014-09-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-26LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/12/2017:LIQ. CASE NO.1
2017-12-19LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00007838
2017-12-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-114.70DECLARATION OF SOLVENCY
2017-01-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-10LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2017 FROM CRANES FARM ROAD BASILDON ESSEX SS14 3AD
2016-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR FLAVIO CANDELLERO
2016-07-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 799.05
2016-04-06AR0101/03/16 FULL LIST
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARC MCCARTHY / 20/10/2015
2016-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STUART WEBSTER / 01/07/2015
2016-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON MARC MCCARTHY / 01/07/2015
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-02SH20STATEMENT BY DIRECTORS
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 799.05
2015-10-02SH1902/10/15 STATEMENT OF CAPITAL GBP 799.05
2015-10-02CAP-SSSOLVENCY STATEMENT DATED 28/09/15
2015-10-02RES06REDUCE ISSUED CAPITAL 29/09/2015
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM LEGAL OFFICE CRANES FARM ROAD BASILDON ESSEX SS14 3AD UNITED KINGDOM
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2015 FROM IVECO HOUSE STATION ROAD WATFORD HERTS WD17 1SR
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2015 FROM IVECO HOUSE STATION ROAD WATFORD HERTS WD17 1SR
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 799.05
2015-03-20AR0101/03/15 FULL LIST
2014-12-19SH20STATEMENT BY DIRECTORS
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 799.05
2014-12-19SH1919/12/14 STATEMENT OF CAPITAL GBP 799.05
2014-12-19CAP-SSSOLVENCY STATEMENT DATED 12/12/14
2014-12-19RES13REDUCTION OF SHARE PREMIUM ACCOUNT 17/12/2014
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO MONTI
2014-04-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 799.05
2014-03-13AR0101/03/14 FULL LIST
2014-03-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2014-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-08AP01DIRECTOR APPOINTED MR FLAVIO CANDELLERO
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR EMANUELA DEMARCHI
2013-04-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-04AP01DIRECTOR APPOINTED MR ROBERTO MONTI
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE OLIVATI
2013-03-25AR0101/03/13 FULL LIST
2012-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-09SH1401/10/12 STATEMENT OF CAPITAL GBP 799.05
2012-10-09RES 17RESOLUTION TO REDENOMINATE SHARES 01/10/2012
2012-10-09RES01ADOPT ARTICLES 01/10/2012
2012-10-03RES15CHANGE OF NAME 01/10/2012
2012-10-03CERTNMCOMPANY NAME CHANGED IVECO FINANCE HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/10/12
2012-10-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-15AUDAUDITOR'S RESIGNATION
2012-08-14MISCSECTION 519 CA 2006
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-15RES01ADOPT ARTICLES 29/05/2012
2012-06-15CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-15RES13SECTION 175 29/05/2012
2012-06-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-06-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EMNEY
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EMNEY
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIO CANDELLONE
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIO CANDELLONE
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SAVERIO CACOPARDO
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ENZO GIOACHIN
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR SAVERIO CACOPARDO
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HO
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ENZO GIOACHIN
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MALIM
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HO
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MALIM
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARIA PARPOU
2012-06-14AP01DIRECTOR APPOINTED EMANUELA DEMARCHI
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARIA PARPOU
2012-06-14AP01DIRECTOR APPOINTED EMANUELA DEMARCHI
2012-06-14AP01DIRECTOR APPOINTED SIMONE OLIVATI
2012-06-14AP01DIRECTOR APPOINTED SIMONE OLIVATI
2012-06-14AP01DIRECTOR APPOINTED JAMES STUART WEBSTER
2012-06-14AP01DIRECTOR APPOINTED JAMES STUART WEBSTER
2012-06-14AP01DIRECTOR APPOINTED SIMON MARC MCCARTHY
2012-06-14AP01DIRECTOR APPOINTED SIMON MARC MCCARTHY
2012-06-13AP03SECRETARY APPOINTED SIMON MARC MCCARTHY
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM CHURCHILL PLAZA CHURCHILL WAY BASINGSTOKE HAMPSHIRE RG21 7GP
2012-06-13TM02APPOINTMENT TERMINATED, SECRETARY BARCOSEC LIMITED
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13AR0101/03/12 FULL LIST
2012-01-30AP01DIRECTOR APPOINTED ENZO GIOACHIN
2011-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-01AP01DIRECTOR APPOINTED CLAUDIO CANDELLONE
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR FRANCO MINIERO
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06AP01DIRECTOR APPOINTED SAVERIO CACOPARDO
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SAILESH MODI
2011-04-12AR0101/03/11 FULL LIST
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to IVECO CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-01-03
Appointment of Liquidators2017-01-03
Resolutions for Winding-up2017-01-03
Fines / Sanctions
No fines or sanctions have been issued against IVECO CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
UK DEED OF CHARGE 2012-10-01 Satisfied BARCLAYS BANK PLC
STATEMENT OF PLEDGE 2012-07-12 Satisfied BARCLAYS BANK PLC
BANK ACCOUNTS PLEDGE AGREEMENT 2011-10-31 Satisfied EUROTITRISATION, BARCLAYS BANK PLC AND BNP PARIBAS SECURITIES SERVICES
DEED OF PLEDGE OF SHARES 2005-05-31 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED (THE SECURITY AGENT) AND BARCLAYS BANK PLC(BARCLAYS BANK AND, TOGETHER WITH THE SECURITY AGENT, THE PLEDGEES)
Intangible Assets
Patents
We have not found any records of IVECO CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IVECO CAPITAL LIMITED
Trademarks
We have not found any records of IVECO CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IVECO CAPITAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Torbay Council 2014-09-11 GBP £0 VAT VARIANCE

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IVECO CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyIVECO CAPITAL LIMITEDEvent Date2016-12-21
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 31 January 2017, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: Terence Guy Jackson (IP number 16450 ) of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN and John David Ariel (IP number 7838 ) of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG . Date of Appointment: 21 December 2016 . Further information about this case is available from Terence Guy Jackson at the offices of RSM Restructuring Advisory LLP on 01483 307 062. Terence Guy Jackson and John David Ariel , Joint Liquidators
 
Initiating party Event TypeAppointment of Liquidators
Defending partyIVECO CAPITAL LIMITEDEvent Date2016-12-21
Terence Guy Jackson of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN and John David Ariel of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG : Further information about this case is available from Terence Guy Jackson at the offices of RSM Restructuring Advisory LLP on 01483 307 062.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyIVECO CAPITAL LIMITEDEvent Date2016-12-21
NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named company, duly convened at Cranes Farm Road, Basildon, Essex SS 14 3AD on 21 December 2016 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That Terence Guy Jackson and John David Ariel of RSM Restructuring Advisory LLP Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Office Holder Details: Terence Guy Jackson (IP number 16450 ) of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN and John David Ariel (IP number 7838 ) of RSM Restructuring Advisory LLP , Portland, 25 High Street, Crawley, West Sussex RH10 1BG . Date of Appointment: 21 December 2016 . Further information about this case is available from Terence Guy Jackson at the offices of RSM Restructuring Advisory LLP on 01483 307 062.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IVECO CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IVECO CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.