Company NameInvescotec Limited
Company StatusDissolved
Company Number06207123
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous NamePimco 2630 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alastair Matthew Scott
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(4 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakview Mills Greenfield
Oldham
Greater Manchester
OL3 7HG
Director NameMr Daniel Peter Scott
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(4 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakview Mills Greenfield
Oldham
Greater Manchester
OL3 7HG
Secretary NameMr Daniel Peter Scott
StatusClosed
Appointed23 September 2016(9 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 12 July 2022)
RoleCompany Director
Correspondence AddressOakview Mills Greenfield
Oldham
Greater Manchester
OL3 7HG
Director NameMr David Moore Alexander Chestnutt
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Park Avenue
Crosby
Liverpool
L23 2SP
Director NameVernon Leslie Holmes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Warren Wood Drive
High Wycombe
Buckinghamshire
HP11 1DZ
Director NamePhilip John Macey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(1 month after company formation)
Appointment Duration5 years (resigned 29 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGerrans Chyvogue Lane
Perranwell Station
Truro
Cornwall
TR3 7JX
Secretary NameRebecca Louise Smith
NationalityBritish
StatusResigned
Appointed11 May 2007(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 20 September 2007)
RoleCompany Director
Correspondence Address16 Springfield Drive
Wistaston
Crewe
Cheshire
CW2 6RA
Secretary NameAdrian Nicholas Whiteley
NationalityBritish
StatusResigned
Appointed20 September 2007(5 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Grove Lane
Altrincham
Cheshire
WA15 8LT
Secretary NameAndrew William Booth
NationalityBritish
StatusResigned
Appointed10 May 2010(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2012)
RoleCompany Director
Correspondence Address49 Rodney Street
Liverpool
L1 9EW
Director NameMr Angus Bruce Scott
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakview Mills Greenfield
Oldham
Greater Manchester
OL3 7HG
Secretary NameAngus Bruce Scott
NationalityBritish
StatusResigned
Appointed29 February 2012(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 September 2016)
RoleCompany Director
Correspondence AddressBunkers Farm Tunstead Lane
Greenfield
Oldham
Greater Manchester
OL3 7NY
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Director NameProventec Services Limited (Corporation)
StatusResigned
Appointed11 May 2007(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 2012)
Correspondence Address49 Rodney Street
Liverpool
L1 9EW

Contact

Websiterobert-scott.co.uk

Location

Registered AddressOakview Mills
Greenfield
Oldham
Greater Manchester
OL3 7HG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester

Shareholders

80k at £1Robert Scott & Sons LTD
80.00%
Ordinary A
20k at £1Robert Scott & Sons LTD
20.00%
Ordinary B

Financials

Year2014
Net Worth£26,601
Current Liabilities£1,913,518

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
13 April 2022Application to strike the company off the register (3 pages)
28 September 2021Statement of capital on 28 September 2021
  • GBP 100
(3 pages)
28 September 2021Solvency Statement dated 18/08/21 (2 pages)
28 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2021Statement by Directors (1 page)
8 June 2021Accounts for a small company made up to 30 September 2020 (14 pages)
18 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
20 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
26 March 2020Full accounts made up to 30 September 2019 (15 pages)
15 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
12 March 2019Full accounts made up to 30 September 2018 (15 pages)
2 May 2018Full accounts made up to 30 September 2017 (16 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
11 July 2017Director's details changed for Mr Daniel Peter Scott on 10 July 2017 (2 pages)
11 July 2017Director's details changed for Mr Daniel Peter Scott on 10 July 2017 (2 pages)
10 May 2017Full accounts made up to 30 September 2016 (14 pages)
10 May 2017Full accounts made up to 30 September 2016 (14 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
17 January 2017Appointment of Mr Daniel Peter Scott as a secretary on 23 September 2016 (2 pages)
17 January 2017Appointment of Mr Daniel Peter Scott as a secretary on 23 September 2016 (2 pages)
16 January 2017Termination of appointment of Angus Bruce Scott as a secretary on 22 September 2016 (1 page)
16 January 2017Termination of appointment of Angus Bruce Scott as a director on 22 September 2016 (1 page)
16 January 2017Termination of appointment of Angus Bruce Scott as a secretary on 22 September 2016 (1 page)
16 January 2017Termination of appointment of Angus Bruce Scott as a director on 22 September 2016 (1 page)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100,000
(7 pages)
11 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100,000
(7 pages)
4 April 2016Accounts for a small company made up to 30 September 2015 (8 pages)
4 April 2016Accounts for a small company made up to 30 September 2015 (8 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100,000
(7 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100,000
(7 pages)
22 January 2015Full accounts made up to 30 September 2014 (11 pages)
22 January 2015Full accounts made up to 30 September 2014 (11 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100,000
(7 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100,000
(7 pages)
13 January 2014Accounts for a small company made up to 30 September 2013 (8 pages)
13 January 2014Accounts for a small company made up to 30 September 2013 (8 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
16 January 2013Accounts for a small company made up to 30 September 2012 (8 pages)
16 January 2013Accounts for a small company made up to 30 September 2012 (8 pages)
13 July 2012Termination of appointment of Philip Macey as a director (2 pages)
13 July 2012Termination of appointment of Vernon Holmes as a director (2 pages)
13 July 2012Termination of appointment of Philip Macey as a director (2 pages)
13 July 2012Termination of appointment of Vernon Holmes as a director (2 pages)
28 June 2012Full accounts made up to 30 September 2011 (17 pages)
28 June 2012Full accounts made up to 30 September 2011 (17 pages)
26 June 2012Termination of appointment of Philip Macey as a director (2 pages)
26 June 2012Termination of appointment of Philip Macey as a director (2 pages)
1 May 2012Termination of appointment of Andrew Booth as a secretary (2 pages)
1 May 2012Termination of appointment of Andrew Booth as a secretary (2 pages)
1 May 2012Resignation of an auditor (2 pages)
1 May 2012Resignation of an auditor (2 pages)
23 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (9 pages)
23 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (9 pages)
4 April 2012Appointment of Alastair Matthew Scott as a director (3 pages)
4 April 2012Appointment of Angus Bruce Scott as a director (3 pages)
4 April 2012Appointment of Angus Bruce Scott as a director (3 pages)
4 April 2012Appointment of Daniel Peter Scott as a director (3 pages)
4 April 2012Appointment of Daniel Peter Scott as a director (3 pages)
4 April 2012Appointment of Alastair Matthew Scott as a director (3 pages)
3 April 2012Termination of appointment of Proventec Services Limited as a director (2 pages)
3 April 2012Termination of appointment of David Chestnutt as a director (2 pages)
3 April 2012Appointment of Angus Bruce Scott as a secretary (3 pages)
3 April 2012Termination of appointment of Proventec Services Limited as a director (2 pages)
3 April 2012Appointment of Angus Bruce Scott as a secretary (3 pages)
3 April 2012Termination of appointment of David Chestnutt as a director (2 pages)
15 March 2012Registered office address changed from 49 Rodney Street Liverpool L1 9EW on 15 March 2012 (2 pages)
15 March 2012Registered office address changed from 49 Rodney Street Liverpool L1 9EW on 15 March 2012 (2 pages)
12 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
12 April 2011Full accounts made up to 30 September 2010 (14 pages)
12 April 2011Full accounts made up to 30 September 2010 (14 pages)
28 September 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
28 September 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
19 May 2010Termination of appointment of Adrian Whiteley as a secretary (2 pages)
19 May 2010Appointment of Andrew William Booth as a secretary (3 pages)
19 May 2010Termination of appointment of Adrian Whiteley as a secretary (2 pages)
19 May 2010Appointment of Andrew William Booth as a secretary (3 pages)
10 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Flintstone Management Services Limited on 10 April 2010 (2 pages)
10 May 2010Director's details changed for Flintstone Management Services Limited on 10 April 2010 (2 pages)
7 May 2010Director's details changed for Philip John Macey on 10 April 2010 (2 pages)
7 May 2010Director's details changed for Philip John Macey on 10 April 2010 (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (14 pages)
2 February 2010Full accounts made up to 31 March 2009 (14 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Location of debenture register (1 page)
6 May 2009Registered office changed on 06/05/2009 from 49 rodney street liverpool L69 3FT (1 page)
6 May 2009Registered office changed on 06/05/2009 from 49 rodney street liverpool L69 3FT (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Return made up to 10/04/09; full list of members (5 pages)
6 May 2009Return made up to 10/04/09; full list of members (5 pages)
6 May 2009Location of debenture register (1 page)
31 January 2009Full accounts made up to 31 March 2008 (14 pages)
31 January 2009Full accounts made up to 31 March 2008 (14 pages)
7 May 2008Return made up to 10/04/08; full list of members (4 pages)
7 May 2008Return made up to 10/04/08; full list of members (4 pages)
25 September 2007New secretary appointed (1 page)
25 September 2007Secretary resigned (2 pages)
25 September 2007Secretary resigned (2 pages)
25 September 2007New secretary appointed (1 page)
26 June 2007Memorandum and Articles of Association (19 pages)
26 June 2007Memorandum and Articles of Association (19 pages)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Ad 11/05/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007Ad 11/05/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007Registered office changed on 29/05/07 from: 1 park row leeds LS1 5AB (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007Nc inc already adjusted 11/05/07 (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
29 May 2007Registered office changed on 29/05/07 from: 1 park row leeds LS1 5AB (1 page)
29 May 2007Nc inc already adjusted 11/05/07 (1 page)
29 May 2007New director appointed (2 pages)
16 May 2007Company name changed pimco 2630 LIMITED\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed pimco 2630 LIMITED\certificate issued on 16/05/07 (2 pages)
10 April 2007Incorporation (16 pages)
10 April 2007Incorporation (16 pages)