Company NameIvanhoe (U.K.) Limited
Company StatusDissolved
Company Number01236131
CategoryPrivate Limited Company
Incorporation Date3 December 1975(48 years, 4 months ago)
Dissolution Date4 September 2018 (5 years, 6 months ago)
Previous NamesIvanhoe Ice Machine Servicing Limited and Ivanhoe Machine Servicing Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePaul Fitzgerald
Date of BirthApril 1980 (Born 44 years ago)
NationalityIrish
StatusClosed
Appointed01 July 2009(33 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 04 September 2018)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMrs Kathleen Mary O'Hanlon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed07 January 2014(38 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
Secretary NameNiraj Pravinbhai Tanna
StatusClosed
Appointed19 June 2015(39 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 04 September 2018)
RoleCompany Director
Correspondence AddressUnit 5 Silicone Business Centre
28 Wadsworth Road
Perivale
Middlesex
UB6 7JZ
Director NameMarcus Matthew Allen
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2016(40 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameIvan Beckman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(15 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 08 August 2007)
RoleEngineer
Correspondence Address41 Manor Way
North Harrow
Harrow
Middlesex
HA2 6BZ
Director NameJudith Beckman
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(15 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 March 2002)
RolePhysiotherapist
Correspondence Address41 Manor Way
North Harrow
Harrow
Middlesex
HA2 6BZ
Secretary NameJudith Beckman
NationalityBritish
StatusResigned
Appointed11 July 1991(15 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address41 Manor Way
North Harrow
Harrow
Middlesex
HA2 6BZ
Secretary NameGerald Adrian Casey
NationalityBritish
StatusResigned
Appointed01 March 2002(26 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 January 2009)
RoleOffice Manager
Correspondence Address11 Southfield Avenue
Watford
Hertfordshire
WD24 7DT
Director NameMr John Gerard Ohanlon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed08 August 2007(31 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 January 2014)
RoleCo Director
Correspondence AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NamePatrick Michael Rowan
Date of BirthMay 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed08 August 2007(31 years, 8 months after company formation)
Appointment Duration9 years (resigned 05 August 2016)
RoleGas Engineer
Correspondence AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
Secretary NameMrs Michelle Hanlon
NationalityBritish
StatusResigned
Appointed27 January 2009(33 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 June 2015)
RoleCompany Director
Correspondence AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr John Francis Loughlin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed27 January 2012(36 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN

Contact

Websiteeastwestconnect.com

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

200 at £0.01East West Group LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£1,215,835
Gross Profit£300,351
Net Worth£117,285
Cash£68,407
Current Liabilities£141,218

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

16 June 2014Delivered on: 16 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 November 2009Delivered on: 1 December 2009
Satisfied on: 4 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 January 2009Delivered on: 11 February 2009
Satisfied on: 16 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
15 April 1988Delivered on: 3 May 1988
Satisfied on: 16 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 sheraton centre wadsworth road, perivale L.B. of ealing. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
16 February 2017Full accounts made up to 30 June 2016 (17 pages)
19 October 2016Appointment of Marcus Matthew Allen as a director on 18 October 2016 (2 pages)
18 August 2016Termination of appointment of Patrick Michael Rowan as a director on 5 August 2016 (1 page)
21 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
14 July 2016Termination of appointment of John Francis Loughlin as a director on 30 June 2016 (1 page)
22 March 2016Auditor's resignation (1 page)
22 March 2016Auditor's resignation (1 page)
26 January 2016Director's details changed for Paul Fitzgerald on 6 October 2015 (2 pages)
19 January 2016Full accounts made up to 30 June 2015 (12 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(5 pages)
23 June 2015Appointment of Niraj Pravinbhai Tanna as a secretary on 19 June 2015 (2 pages)
23 June 2015Termination of appointment of Michelle Hanlon as a secretary on 19 June 2015 (1 page)
12 March 2015Full accounts made up to 30 June 2014 (13 pages)
4 February 2015Satisfaction of charge 3 in full (1 page)
8 October 2014Secretary's details changed for Michelle Kelly on 29 August 2014 (1 page)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
16 June 2014Registration of charge 012361310004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
15 January 2014Termination of appointment of John Ohanlon as a director (1 page)
14 January 2014Appointment of Mrs Kathleen Mary O'hanlon as a director (2 pages)
21 October 2013Full accounts made up to 30 June 2013 (13 pages)
16 September 2013Satisfaction of charge 2 in full (1 page)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(5 pages)
4 March 2013Full accounts made up to 30 June 2012 (13 pages)
2 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
30 January 2012Full accounts made up to 30 June 2011 (13 pages)
27 January 2012Appointment of John Francis Loughlin as a director (2 pages)
13 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
20 January 2011Full accounts made up to 30 June 2010 (13 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (15 pages)
23 June 2010Secretary's details changed for Michelle Kelly on 25 May 2010 (3 pages)
23 June 2010Director's details changed for Paul Fitzgerald on 25 May 2010 (4 pages)
23 June 2010Director's details changed for Patrick Michael Rowan on 25 May 2010 (3 pages)
23 June 2010Director's details changed for Mr John Gerard Ohanlon on 25 May 2010 (3 pages)
5 March 2010Full accounts made up to 30 June 2009 (12 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 July 2009Location of register of members (1 page)
22 July 2009Return made up to 11/07/09; full list of members (6 pages)
7 July 2009Director appointed paul fitzgerald (2 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 February 2009Secretary appointed michelle kelly (1 page)
11 February 2009Appointment terminated secretary gerald casey (1 page)
9 January 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
19 August 2008Return made up to 11/07/08; full list of members (5 pages)
4 February 2008Accounting reference date extended from 31/12/07 to 30/06/08 (1 page)
1 October 2007New director appointed (3 pages)
13 September 2007Registered office changed on 13/09/07 from: unit 5 silicone business centre 28 wadsworth road perivale middlesex UB6 7JZ (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007Director resigned (1 page)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 July 2007Return made up to 11/07/07; full list of members (2 pages)
13 July 2006Return made up to 11/07/06; full list of members (2 pages)
5 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 July 2005Return made up to 11/07/05; full list of members (2 pages)
20 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 July 2004Return made up to 11/07/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
  • 363(353) ‐ Location of register of members address changed
(2 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 July 2003Return made up to 11/07/03; full list of members (6 pages)
12 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 July 2002Return made up to 11/07/02; full list of members (6 pages)
11 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002Secretary resigned;director resigned (1 page)
18 July 2001Return made up to 11/07/01; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 November 2000Div 06/11/00 (1 page)
16 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2000Return made up to 11/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 July 1999Return made up to 11/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 June 1999Registered office changed on 16/06/99 from: gkp house spring villa park edgware middlesex HA8 7XT (1 page)
8 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 September 1997Registered office changed on 03/09/97 from: leonard freedman premier house 112 station road edgware middlesex HA8 7BJ (1 page)
13 August 1997Return made up to 11/07/97; full list of members
  • 363(287) ‐ Registered office changed on 13/08/97
(6 pages)
10 July 1996Return made up to 11/07/96; no change of members (4 pages)
11 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
11 August 1995Return made up to 11/07/95; no change of members (4 pages)
23 April 1990Memorandum and Articles of Association (12 pages)