Company NameIvory Property Investments Limited
DirectorsColin James Shenton and David Edward Shenton
Company StatusDissolved
Company Number02997530
CategoryPrivate Limited Company
Incorporation Date2 December 1994(29 years, 4 months ago)
Previous NameHoneyrace Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin James Shenton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 4 months
RoleSurveyor
Correspondence AddressShenton House
43-45 Spring Gardens
Manchester
Lancashire
M2 2BG
Director NameDavid Edward Shenton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 4 months
RoleFarmer
Correspondence Address43-45 Spring Gardens
Manchester
Lancashire
M2 2BG
Secretary NameColin James Shenton
NationalityBritish
StatusCurrent
Appointed14 December 1994(1 week, 5 days after company formation)
Appointment Duration29 years, 4 months
RoleSurveyor
Correspondence AddressShenton House
43-45 Spring Gardens
Manchester
Lancashire
M2 2BG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£130,749
Cash£187
Current Liabilities£291,978

Accounts

Latest Accounts22 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End22 March

Filing History

3 January 2004Dissolved (1 page)
3 October 2003Return of final meeting of creditors (1 page)
10 October 2000Appointment of a liquidator (1 page)
15 September 2000Order of court to wind up (3 pages)
8 December 1999Return made up to 02/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
8 November 1999Declaration of satisfaction of mortgage/charge (1 page)
13 March 1999Return made up to 02/12/98; full list of members (5 pages)
26 January 1999Accounts for a small company made up to 22 March 1998 (5 pages)
1 April 1998Amended accounts made up to 22 March 1996 (5 pages)
24 March 1998Accounts for a small company made up to 22 March 1997 (5 pages)
19 December 1997Return made up to 02/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1997Full accounts made up to 22 March 1996 (8 pages)
19 March 1997Registered office changed on 19/03/97 from: c/o hacker young st james building 65/89 oxford street manchester M1 6HT (1 page)
28 January 1997Return made up to 02/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 October 1996Particulars of mortgage/charge (4 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (4 pages)
7 March 1996Particulars of mortgage/charge (11 pages)
12 December 1995Return made up to 02/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 November 1995Company name changed honeyrace LIMITED\certificate issued on 07/11/95 (4 pages)