Company Information for INVICTUS CONTRACTS LIMITED
C/O Begbies Traynor, 2/3 Pavilion Buildings, Brighton, EAST SUSSEX, BN1 1EE,
|
Company Registration Number
07559938
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
INVICTUS CONTRACTS LIMITED | ||
Legal Registered Office | ||
C/O Begbies Traynor 2/3 Pavilion Buildings Brighton EAST SUSSEX BN1 1EE Other companies in EC3A | ||
Previous Names | ||
|
Company Number | 07559938 | |
---|---|---|
Company ID Number | 07559938 | |
Date formed | 2011-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-04-30 | |
Account next due | 31/07/2018 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-10 12:56:10 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GLENN DAVIS |
||
GLENN DAVIS |
||
THOMAS BOUCHIER DEACY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHANIE MEHRA |
Director | ||
MICHAEL CUSHION |
Director | ||
SIMON NOBLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY SQ. LIMITED | Director | 2002-09-24 | CURRENT | 2002-07-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-21 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2018 FROM C/O COX COSTELLO BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2018 FROM C/O COX COSTELLO BASING HOUSE 46 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1HP ENGLAND | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MEHRA | |
LATEST SOC | 18/01/18 STATEMENT OF CAPITAL;GBP 680 | |
SH06 | Cancellation of shares. Statement of capital on 2017-10-27 GBP 680.00 | |
SH03 | Purchase of own shares | |
CH01 | Director's details changed for Ms Stephanie Mehra on 2017-12-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUSHION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON NOBLE | |
AA01 | Previous accounting period extended from 30/04/17 TO 31/10/17 | |
CH01 | Director's details changed for Thomas Bouchier Deacy on 2017-07-30 | |
PSC04 | Change of details for Mr Thomas Bouchier Deacy as a person with significant control on 2017-07-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GLENN DAVIS on 2017-07-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE MEHRA / 30/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NOBLE / 30/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CUSHION / 30/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DAVIS / 30/07/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/17 FROM C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England | |
RES15 | CHANGE OF COMPANY NAME 18/05/17 | |
CERTNM | COMPANY NAME CHANGED CITY SQ SOLUTIONS LTD CERTIFICATE ISSUED ON 18/05/17 | |
CH01 | Director's details changed for Thomas Bouchier Deacy on 2017-04-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GLENN DAVIS on 2017-04-10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE MEHRA / 10/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NOBLE / 10/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CUSHION / 10/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DAVIS / 10/04/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2017 FROM JOHN STOW HOUSE 18 BEVIS MARKS LONDON EC3A 7JB | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/03/16 FULL LIST | |
AR01 | 10/03/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15 | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/03/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14 | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BOUCHIER DEACY / 27/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DAVIS / 27/01/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GLENN DAVIS / 27/01/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13 | |
AP01 | DIRECTOR APPOINTED MS STEPHANIE MEHRA | |
AR01 | 10/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NOBLE / 05/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CUSHION / 05/04/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2013 FROM CITY SQ SOLUTIONS LTD 14 FENCHURCH AVENUE LONDON EC3M 5BS UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR GLENN DAVIS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 | |
AA01 | PREVSHO FROM 31/12/2012 TO 30/04/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AA01 | PREVSHO FROM 30/04/2012 TO 31/12/2011 | |
AP01 | DIRECTOR APPOINTED MR SIMON NOBLE | |
AR01 | 10/03/12 FULL LIST | |
AA01 | CURREXT FROM 31/03/2012 TO 30/04/2012 | |
RES01 | ADOPT ARTICLES 04/07/2011 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AP01 | DIRECTOR APPOINTED THOMAS BOUCHIER DEACY | |
AP01 | DIRECTOR APPOINTED MICHAEL CUSHION | |
SH01 | 04/07/11 STATEMENT OF CAPITAL GBP 1000.00 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-03-02 |
Appointmen | 2018-03-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
|
|
|
|
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 INVICTUS CONTRACTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Merton | |
|
Construct Conversn Renovatn |
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.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | INVICTUS CONTRACTS LIMITED | Event Date | 2018-03-02 |
Initiating party | Event Type | Appointmen | |
Defending party | INVICTUS CONTRACTS LIMITED | Event Date | 2018-03-02 |
Name of Company: INVICTUS CONTRACTS LIMITED Company Number: 07559938 Nature of Business: Other specialised construction activities not elsewhere classified Previous Name of Company: City Sq Solutions… | |||
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. |