Company NameInvesting In Development Limited
Company StatusDissolved
Company Number08059635
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 12 months ago)
Dissolution Date4 June 2019 (4 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Oliver John Barkes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 04 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressG2 Pacific Road
Birkenhead
Merseyside
CH41 1LJ
Wales
Director NameMrs Sandra Kirkham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2018(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 04 June 2019)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressG2 Pacific Road
Birkenhead
Merseyside
CH41 1LJ
Wales
Director NameMr Karl Davies
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleTraining And Development
Country of ResidenceEngland
Correspondence Address4 Oulton Farm Barns
Oulton Lane, Oulton Norbury
Stafford
ST20 0NL
Secretary NameMrs Sharon Davies
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address4 Oulton Farm Barns
Oulton Lane, Oulton Norbury
Stafford
ST20 0NL
Director NameMrs Sandra Kirkham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 09 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressG8 Pacific Road
Birkenhead
Merseyside
CH41 1LJ
Wales
Director NameMr Oliver John Barkes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(4 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (resigned 24 June 2016)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressG8 Pacific Road
Birkenhead
Merseyside
CH41 1LJ
Wales
Director NameMrs Susan Peck
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(4 years, 1 month after company formation)
Appointment Duration9 months (resigned 20 March 2017)
RoleMananger
Country of ResidenceEngland
Correspondence AddressG2 Pacific Road
Birkenhead
Merseyside
CH41 1LJ
Wales
Director NameMr Maurice Scott
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(4 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressG2 Pacific Road
Birkenhead
Merseyside
CH41 1LJ
Wales

Contact

Websitewww.investingindevelopment.co.uk

Location

Registered AddressG2 Pacific Road
Birkenhead
Merseyside
CH41 1LJ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

75 at £1Karl Davies
75.00%
Ordinary
25 at £1Sharon Davies
25.00%
Ordinary

Financials

Year2014
Net Worth£4,542
Cash£9,457
Current Liabilities£16,897

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

10 November 2016Delivered on: 24 November 2016
Persons entitled: Jade State Wealth Limited

Classification: A registered charge
Particulars: The company charged by way of first fixed charge all its real property (although no further details are specified in the charge). For further detail see clauses 3.2.1.1 and 3.2.1.2. the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail see clause 3.2.1.8.
Outstanding

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
6 March 2019Application to strike the company off the register (1 page)
11 December 2018Previous accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
8 June 2018Satisfaction of charge 080596350001 in full (1 page)
24 April 2018Cessation of Progress to Excellence Group Ltd as a person with significant control on 8 June 2016 (1 page)
24 April 2018Notification of Said Amin Amiri as a person with significant control on 9 June 2016 (2 pages)
24 April 2018Notification of Progress to Excellence Group Limited as a person with significant control on 9 June 2016 (2 pages)
23 April 2018Change of details for Progress to Excellence Group Ltd as a person with significant control on 9 June 2016 (2 pages)
23 April 2018Cessation of Said Amin Amiri as a person with significant control on 9 June 2016 (1 page)
18 April 2018Appointment of Mrs Sandra Kirkham as a director on 18 April 2018 (2 pages)
5 April 2018Notification of Said Amin Amiri as a person with significant control on 9 June 2016 (2 pages)
23 March 2018Change of details for Progress to Excellence Group Ltd as a person with significant control on 8 June 2016 (2 pages)
23 March 2018Notification of Progress to Excellence Group Ltd as a person with significant control on 8 June 2016 (2 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 September 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
25 September 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
10 August 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
30 March 2017Termination of appointment of Susan Peck as a director on 20 March 2017 (1 page)
30 March 2017Termination of appointment of Susan Peck as a director on 20 March 2017 (1 page)
30 March 2017Appointment of Mr Oliver John Barkes as a director on 20 March 2017 (2 pages)
30 March 2017Appointment of Mr Oliver John Barkes as a director on 20 March 2017 (2 pages)
30 March 2017Termination of appointment of Maurice Scott as a director on 20 March 2017 (1 page)
30 March 2017Termination of appointment of Maurice Scott as a director on 20 March 2017 (1 page)
24 November 2016Registration of charge 080596350001, created on 10 November 2016 (47 pages)
24 November 2016Registration of charge 080596350001, created on 10 November 2016 (47 pages)
7 October 2016Unaudited abridged accounts made up to 31 May 2016 (9 pages)
7 October 2016Unaudited abridged accounts made up to 31 May 2016 (9 pages)
30 June 2016Appointment of Mr Maurice Scott as a director on 24 June 2016 (2 pages)
30 June 2016Termination of appointment of Oliver Barkes as a director on 24 June 2016 (1 page)
30 June 2016Appointment of Mr Maurice Scott as a director on 24 June 2016 (2 pages)
30 June 2016Appointment of Mrs Susan Peck as a director on 23 June 2016 (2 pages)
30 June 2016Termination of appointment of Oliver Barkes as a director on 24 June 2016 (1 page)
30 June 2016Appointment of Mrs Susan Peck as a director on 23 June 2016 (2 pages)
13 June 2016Termination of appointment of Sandra Kirkham as a director on 9 June 2016 (1 page)
13 June 2016Termination of appointment of Sandra Kirkham as a director on 9 June 2016 (1 page)
13 June 2016Termination of appointment of Sandra Kirkham as a director on 9 June 2016 (1 page)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Termination of appointment of Sandra Kirkham as a director on 9 June 2016 (1 page)
13 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
13 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(3 pages)
10 June 2016Termination of appointment of Karl Davies as a director on 9 June 2016 (1 page)
10 June 2016Registered office address changed from 4 Oulton Farm Barns Oulton Lane, Oulton Norbury Stafford ST20 0NL to G2 Pacific Road Birkenhead Merseyside CH41 1LJ on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Karl Davies as a director on 9 June 2016 (1 page)
10 June 2016Registered office address changed from 4 Oulton Farm Barns Oulton Lane, Oulton Norbury Stafford ST20 0NL to G2 Pacific Road Birkenhead Merseyside CH41 1LJ on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Sharon Davies as a secretary on 9 June 2016 (1 page)
10 June 2016Appointment of Mrs Sandra Kirkham as a director on 9 June 2016 (2 pages)
10 June 2016Appointment of Mrs Sandra Kirkham as a director on 9 June 2016 (2 pages)
10 June 2016Termination of appointment of Sharon Davies as a secretary on 9 June 2016 (1 page)
10 June 2016Appointment of Mr Oliver Barkes as a director on 9 June 2016 (2 pages)
10 June 2016Appointment of Mr Oliver Barkes as a director on 9 June 2016 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
17 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
17 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
18 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 December 2013Registered office address changed from Long Barn Brann Farm Offley Marsh Bishops Offley Stafford ST21 6HE United Kingdom on 18 December 2013 (1 page)
18 December 2013Registered office address changed from Long Barn Brann Farm Offley Marsh Bishops Offley Stafford ST21 6HE United Kingdom on 18 December 2013 (1 page)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)