Company NameIVLE Realisations Limited
Company StatusDissolved
Company Number00489332
CategoryPrivate Limited Company
Incorporation Date12 December 1950(73 years, 5 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NamesJust Jersey Limited and ELVI Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Oliver James Spark
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(55 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrankton Manor
Frankton
Rugby
Warwickshire
CV23 9PJ
Director NameSimon Paul Tutt
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(56 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 23 April 2019)
RoleCo Director
Correspondence Address25 Wharton Drive
Beaulieu Park
Chelsford
Essex
SS15 5GX
Secretary NameSimon Paul Tutt
NationalityBritish
StatusClosed
Appointed02 January 2007(56 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 23 April 2019)
RoleCo Director
Correspondence Address25 Wharton Drive
Beaulieu Park
Chelsford
Essex
SS15 5GX
Director NameMr Martin Keith Rose
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(40 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address20 Coppice Close
Solihull
West Midlands
B91 2ED
Secretary NameMr Charles Mullen
NationalityBritish
StatusResigned
Appointed25 June 1991(40 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Forrest House
22 Hardwick Road
Little Aston
West Midlands
B74 3BX
Director NameJohn Hardy Shannon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(42 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 September 1994)
RoleChief Executive
Correspondence Address17 Devonshire Close
London
W1N 1LF
Secretary NameMr Christopher John McKenzie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(42 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 June 1997)
RoleChartered Accountant
Correspondence Address6 Shaw Close
Fradley
Lichfield
Staffordshire
WS13 8SB
Director NameMr Christopher John McKenzie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(42 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 22 December 2006)
RoleChartered Accountant
Correspondence Address6 Shaw Close
Fradley
Lichfield
Staffordshire
WS13 8SB
Director NameMark Leonard Bunce
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(43 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 May 1997)
RoleFinance Director
Correspondence AddressLower Farm Main Road
East Hagbourne
Didcot
Oxfordshire
OX11 9LJ
Director NameJoyce Hanratty
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed06 June 1997(46 years, 6 months after company formation)
Appointment Duration1 week (resigned 13 June 1997)
RoleAccountant
Correspondence Address20 Courtfield Avenue
Harrow
Middlesex
HA1 2JX
Director NameAndrew James Mills-Baker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(46 years, 6 months after company formation)
Appointment Duration1 week (resigned 13 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameChristopher Russell Hamer
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(46 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 October 2006)
RoleCompany Director
Correspondence Address16 Farm Close
Ickford
Aylesbury
Buckinghamshire
HP18 9LY
Director NameBernadette Teresa Leonard
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(46 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 October 2006)
RoleRetail Operation
Correspondence Address30 Hawthorn Drive
Hollywood Grange Wythall
Birmingham
West Midlands
B47 5QT
Director NameKaren Nancy Smith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(46 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 November 2007)
RoleDesign Merchandise
Correspondence AddressSherwood House 69 Corbett Avenue
Droitwich
Worcestershire
WR9 7BH
Secretary NameChristopher Russell Hamer
NationalityBritish
StatusResigned
Appointed13 June 1997(46 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address16 Farm Close
Ickford
Aylesbury
Buckinghamshire
HP18 9LY
Secretary NameMr Christopher John McKenzie
NationalityBritish
StatusResigned
Appointed01 January 1999(48 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 22 December 2006)
RoleChartered Accountant
Correspondence Address6 Shaw Close
Fradley
Lichfield
Staffordshire
WS13 8SB

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£20,362,000
Gross Profit£13,662,000
Net Worth£3,480,000
Cash£560,000
Current Liabilities£2,469,000

Accounts

Latest Accounts29 July 2006 (17 years, 9 months ago)
Accounts CategoryFull
Accounts Year End24 July

Filing History

23 April 2019Final Gazette dissolved following liquidation (1 page)
23 January 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
21 December 2017Appointment of a voluntary liquidator (2 pages)
21 December 2017Appointment of a voluntary liquidator (2 pages)
13 December 2017Registered office address changed from C/O Baker Tilly Restructuring & Recovery Llp St Philips Point Temple Row Birmingham West Midlands B2 5AF to 3 Hardman Street Manchester M3 3HF on 13 December 2017 (2 pages)
13 December 2017Registered office address changed from C/O Baker Tilly Restructuring & Recovery Llp St Philips Point Temple Row Birmingham West Midlands B2 5AF to 3 Hardman Street Manchester M3 3HF on 13 December 2017 (2 pages)
1 December 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
1 December 2017Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages)
8 September 2011Final Gazette dissolved following liquidation (1 page)
8 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2011Final Gazette dissolved following liquidation (1 page)
8 June 2011Liquidators' statement of receipts and payments to 31 May 2011 (9 pages)
8 June 2011Liquidators' statement of receipts and payments to 31 May 2011 (9 pages)
8 June 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
8 June 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
8 June 2011Liquidators statement of receipts and payments to 31 May 2011 (9 pages)
15 February 2011Liquidators statement of receipts and payments to 6 February 2011 (8 pages)
15 February 2011Liquidators' statement of receipts and payments to 6 February 2011 (8 pages)
15 February 2011Liquidators statement of receipts and payments to 6 February 2011 (8 pages)
15 February 2011Liquidators' statement of receipts and payments to 6 February 2011 (8 pages)
26 August 2010Liquidators' statement of receipts and payments to 6 August 2010 (7 pages)
26 August 2010Liquidators' statement of receipts and payments to 6 August 2010 (7 pages)
26 August 2010Liquidators statement of receipts and payments to 6 August 2010 (7 pages)
26 August 2010Liquidators statement of receipts and payments to 6 August 2010 (7 pages)
1 March 2010Liquidators statement of receipts and payments to 6 February 2010 (9 pages)
1 March 2010Liquidators statement of receipts and payments to 6 February 2010 (9 pages)
1 March 2010Liquidators' statement of receipts and payments to 6 February 2010 (9 pages)
1 March 2010Liquidators' statement of receipts and payments to 6 February 2010 (9 pages)
7 February 2009Administrator's progress report to 2 February 2009 (15 pages)
7 February 2009Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
7 February 2009Administrator's progress report to 2 February 2009 (15 pages)
7 February 2009Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
7 February 2009Administrator's progress report to 2 February 2009 (15 pages)
9 September 2008Administrator's progress report to 6 August 2008 (14 pages)
9 September 2008Administrator's progress report to 6 August 2008 (14 pages)
9 September 2008Administrator's progress report to 6 August 2008 (14 pages)
22 August 2008Statement of affairs with form 2.15B/2.14B (12 pages)
22 August 2008Statement of affairs with form 2.15B/2.14B (12 pages)
18 April 2008Result of meeting of creditors (3 pages)
18 April 2008Result of meeting of creditors (3 pages)
27 March 2008Statement of administrator's proposal (37 pages)
27 March 2008Statement of administrator's proposal (37 pages)
29 February 2008Appointment of an administrator (1 page)
29 February 2008Appointment of an administrator (1 page)
21 February 2008Company name changed elvi LIMITED\certificate issued on 21/02/08 (2 pages)
21 February 2008Company name changed elvi LIMITED\certificate issued on 21/02/08 (2 pages)
14 February 2008Registered office changed on 14/02/08 from: 17 oxleasow road redditch worcestershire B98 0RE (1 page)
14 February 2008Registered office changed on 14/02/08 from: 17 oxleasow road redditch worcestershire B98 0RE (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2008Particulars of mortgage/charge (7 pages)
23 January 2008Particulars of mortgage/charge (7 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Secretary resigned;director resigned (1 page)
15 February 2007New secretary appointed;new director appointed (4 pages)
15 February 2007New secretary appointed;new director appointed (4 pages)
15 February 2007Secretary resigned;director resigned (1 page)
17 October 2006Full accounts made up to 29 July 2006 (18 pages)
17 October 2006Full accounts made up to 29 July 2006 (18 pages)
12 October 2006Director resigned (1 page)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
18 August 2006Return made up to 25/06/06; full list of members (3 pages)
18 August 2006Return made up to 25/06/06; full list of members (3 pages)
2 March 2006Full accounts made up to 30 July 2005 (18 pages)
2 March 2006Full accounts made up to 30 July 2005 (18 pages)
22 August 2005Return made up to 25/06/05; full list of members (8 pages)
22 August 2005Return made up to 25/06/05; full list of members (8 pages)
29 December 2004Full accounts made up to 31 July 2004 (18 pages)
29 December 2004Full accounts made up to 31 July 2004 (18 pages)
23 July 2004Return made up to 25/06/04; full list of members (8 pages)
23 July 2004Return made up to 25/06/04; full list of members (8 pages)
16 December 2003Full accounts made up to 26 July 2003 (18 pages)
16 December 2003Full accounts made up to 26 July 2003 (18 pages)
28 July 2003Return made up to 25/06/03; full list of members (8 pages)
28 July 2003Return made up to 25/06/03; full list of members (8 pages)
29 May 2003Full accounts made up to 27 July 2002 (21 pages)
29 May 2003Full accounts made up to 27 July 2002 (21 pages)
17 July 2002Return made up to 25/06/02; full list of members (8 pages)
17 July 2002Return made up to 25/06/02; full list of members (8 pages)
4 July 2002Auditor's resignation (2 pages)
4 July 2002Auditor's resignation (2 pages)
13 December 2001Full accounts made up to 28 July 2001 (18 pages)
13 December 2001Full accounts made up to 28 July 2001 (18 pages)
17 July 2001Return made up to 25/06/01; full list of members (8 pages)
17 July 2001Return made up to 25/06/01; full list of members (8 pages)
2 April 2001Full accounts made up to 29 July 2000 (18 pages)
2 April 2001Full accounts made up to 29 July 2000 (18 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
18 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Registered office changed on 27/01/00 from: 21 hospital street birmingham west midlands B19 3PY (1 page)
27 January 2000Registered office changed on 27/01/00 from: 21 hospital street birmingham west midlands B19 3PY (1 page)
6 January 2000Full accounts made up to 31 July 1999 (19 pages)
6 January 2000Full accounts made up to 31 July 1999 (19 pages)
22 June 1999Return made up to 25/06/99; no change of members (4 pages)
22 June 1999Return made up to 25/06/99; no change of members (4 pages)
26 February 1999Full accounts made up to 25 July 1998 (19 pages)
26 February 1999Full accounts made up to 25 July 1998 (19 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 August 1998Return made up to 25/06/98; full list of members (6 pages)
10 August 1998Return made up to 25/06/98; full list of members (6 pages)
2 March 1998Accounting reference date extended from 25/01/98 to 24/07/98 (1 page)
2 March 1998Accounting reference date extended from 25/01/98 to 24/07/98 (1 page)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1997Memorandum and Articles of Association (13 pages)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1997Memorandum and Articles of Association (13 pages)
17 September 1997Accounts for a dormant company made up to 25 January 1997 (2 pages)
17 September 1997Accounts for a dormant company made up to 25 January 1997 (2 pages)
8 September 1997Return made up to 25/06/97; full list of members (6 pages)
8 September 1997Return made up to 25/06/97; full list of members (6 pages)
6 September 1997Company name changed\certificate issued on 06/09/97 (2 pages)
6 September 1997Company name changed\certificate issued on 06/09/97 (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New secretary appointed;new director appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997New secretary appointed;new director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Registered office changed on 18/07/97 from: 50/55 henrietta st birmingham 19 (1 page)
18 July 1997Registered office changed on 18/07/97 from: 50/55 henrietta st birmingham 19 (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
26 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
6 June 1997Company name changed just jersey LIMITED\certificate issued on 09/06/97 (2 pages)
6 June 1997Company name changed just jersey LIMITED\certificate issued on 09/06/97 (2 pages)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Accounts for a dormant company made up to 27 January 1996 (3 pages)
22 August 1996Accounts for a dormant company made up to 27 January 1996 (3 pages)
7 August 1996Return made up to 25/06/96; full list of members (6 pages)
7 August 1996Return made up to 25/06/96; full list of members (6 pages)
10 July 1995Accounts for a dormant company made up to 28 January 1995 (2 pages)
10 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1995Accounts for a dormant company made up to 28 January 1995 (2 pages)
10 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1995Return made up to 25/06/95; full list of members (6 pages)
30 June 1995Return made up to 25/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
5 November 1994Director resigned;new director appointed (3 pages)
5 November 1994Director resigned;new director appointed (3 pages)
7 December 1993Director resigned;new director appointed (2 pages)
7 December 1993Director resigned;new director appointed (2 pages)
4 November 1993New secretary appointed (2 pages)
4 November 1993New secretary appointed (2 pages)
23 October 1993Particulars of mortgage/charge (5 pages)
23 October 1993Particulars of mortgage/charge (5 pages)
3 August 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 August 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 August 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 August 1992Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 April 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 May 195006/07/17 (1 page)
12 May 1950Incorporation (12 pages)
12 May 1950Incorporation (12 pages)
12 May 195006/07/17 (1 page)