Background WavePink WaveYellow Wave

INVESCARE LTD (07498054)

INVESCARE LTD (07498054) is a dissolved UK company. incorporated on 19 January 2011. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INVESCARE LTD has been registered for 15 years. Current directors include CROXFORD, Nigel Keith, MINION, Kate Elizabeth, MINION, Stephen Gregory.

Company Number
07498054
Status
dissolved
Type
ltd
Incorporated
19 January 2011
Age
15 years
Address
Begbies Traynor, Town Wall House, Colchester, CO3 3AD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CROXFORD, Nigel Keith, MINION, Kate Elizabeth, MINION, Stephen Gregory
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESCARE LTD

INVESCARE LTD is an dissolved company incorporated on 19 January 2011 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. INVESCARE LTD was registered 15 years ago.(SIC: 68100)

Status

dissolved

Active since 15 years ago

Company No

07498054

LTD Company

Age

15 Years

Incorporated 19 January 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2023 (3 years ago)
Submitted on 1 November 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 19 January 2023 (3 years ago)
Submitted on 21 January 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

Begbies Traynor, Town Wall House Balkerne Hill Colchester, CO3 3AD,

Previous Addresses

Belmont Manor Mattersey Road Ranskill Retford DN22 8NF England
From: 2 November 2017To: 9 December 2023
Herriotts Foundry Lane Loosley Row Princes Risborough Buckinghamshire HP27 0NY
From: 30 June 2015To: 2 November 2017
Willow Place Falcons Croft Wooburn Moor High Wycombe Buckinghamshire HP10 0NP England
From: 3 June 2015To: 30 June 2015
Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS England
From: 3 June 2015To: 3 June 2015
Willow Place Falcons Croft Wooburn Moor High Wycombe Buckinghamshire HP10 0NP
From: 25 April 2013To: 3 June 2015
2 Linkswood Road Burnham Slough SL1 8AT United Kingdom
From: 19 January 2011To: 25 April 2013
Timeline

12 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jan 11
Share Issue
May 13
Funding Round
Jun 13
Funding Round
Dec 13
Director Joined
Feb 15
Director Left
Feb 15
Funding Round
Apr 15
Director Joined
Nov 16
Loan Secured
Dec 16
Loan Cleared
Sept 17
Director Left
Mar 18
Director Joined
Aug 20
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MINION, Kate Elizabeth

Active
Balkerne Hill, ColchesterCO3 3AD
Secretary
Appointed 25 Apr 2013

CROXFORD, Nigel Keith

Active
Wellington Road, High WycombeHP12 3PS
Born June 1957
Director
Appointed 28 Nov 2016

MINION, Kate Elizabeth

Active
Balkerne Hill, ColchesterCO3 3AD
Born May 1973
Director
Appointed 28 Aug 2020

MINION, Stephen Gregory

Active
Balkerne Hill, ColchesterCO3 3AD
Born December 1946
Director
Appointed 19 Jan 2011

MCKNIGHT, Jill Marie

Resigned
Holly Close, SloughSL2 3QT
Secretary
Appointed 19 Jan 2011
Resigned 25 Apr 2013

GUNN, John Humphrey

Resigned
Edwardes Square, LondonW8 6HE
Born January 1942
Director
Appointed 19 Jan 2011
Resigned 01 Jan 2015

THOMPSON, Trevor Harold

Resigned
Mattersey Road, RetfordDN22 8NF
Born September 1969
Director
Appointed 01 Jan 2015
Resigned 01 Mar 2018

Persons with significant control

1

Mrs Gail Mosley

Active
Balkerne Hill, ColchesterCO3 3AD
Born December 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Gazette Dissolved Liquidation
24 July 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
24 April 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 January 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
9 December 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
9 December 2023
600600
Resolution
9 December 2023
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
9 December 2023
LIQ01LIQ01
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Legacy
26 April 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
4 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 June 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
3 March 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Person Secretary Company With Change Date
20 January 2016
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
20 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
7 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
21 February 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Change Sail Address Company
1 November 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 October 2013
AA01Change of Accounting Reference Date
Resolution
30 August 2013
RESOLUTIONSResolutions
Resolution
28 August 2013
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 May 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name
25 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Incorporation Company
19 January 2011
NEWINCIncorporation