Investar Developments Limited

DataGardener
in administration
Micro

Investar Developments Limited

08638756Private Limited With Share Capital

Quantuma 6Th Floor, The Lexicon, Mount Street, Manchester, M25NT
Incorporated

06/08/2013

Company Age

12 years

Directors

1

Employees

2

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Investar Developments Limited (08638756) is a private limited with share capital incorporated on 06/08/2013 (12 years old) and registered in manchester, M25NT. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 06/08/2013
M25NT
2 employees

Financial Overview

Total Assets

£10.06M

Liabilities

£7.33M

Net Assets

£2.72M

Turnover

£2.24M

Cash

£54.9K

Key Metrics

2

Employees

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1
director

Charges

18

Registered

9

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-04-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:01-08-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-03-2025
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:19-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-10-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-06-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-05-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:10-05-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:10-05-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:10-05-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:10-05-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-04-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-04-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:02-03-2024
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:09-01-2024
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:09-01-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-10-2023
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:23-05-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:18-05-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-05-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:22-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:09-03-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:09-03-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:08-03-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:08-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2023
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2022
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:17-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2021
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:01-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2021
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:15-04-2021
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:13-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2021
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:12-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2021
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:08-12-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:07-12-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:07-12-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:07-12-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:07-12-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:07-12-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:07-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:06-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:05-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:27-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-01-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/05/2023
Filing Date20/05/2022
Latest Accounts31/08/2021

Trading Addresses

C/O Quantuma Advisory Limited, Third Floor, 196 Deansgate, Manchester, M33WF
Quantuma 6Th Floor, The Lexicon, Mount Street, Manchester, M2 5Nt, M25NTRegistered

Contact

01618132710
investarproperty.co.uk
Quantuma 6Th Floor, The Lexicon, Mount Street, Manchester, M25NT