Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOVAQUAY LIMITED
Company Information for

NOVAQUAY LIMITED

THE GROVE, BRISTOL, BS1 4QZ,
Company Registration Number
03520117
Private Limited Company
Dissolved

Dissolved 2017-12-25

Company Overview

About Novaquay Ltd
NOVAQUAY LIMITED was founded on 1998-03-02 and had its registered office in The Grove. The company was dissolved on the 2017-12-25 and is no longer trading or active.

Key Data
Company Name
NOVAQUAY LIMITED
 
Legal Registered Office
THE GROVE
BRISTOL
BS1 4QZ
Other companies in BS22
 
Filing Information
Company Number 03520117
Date formed 1998-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-02-29
Date Dissolved 2017-12-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 06:02:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOVAQUAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NOVAQUAY LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY SPENCER CHURCHILL
Company Secretary 1998-03-02
JEFFREY SPENCER CHURCHILL
Director 1998-03-02
SHEILA ANNE LORIMER CHURCHILL
Director 1998-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-03-02 1998-03-11
LONDON LAW SERVICES LIMITED
Nominated Director 1998-03-02 1998-03-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-25LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 1 CASTLE COTTAGES WICK ST LAWRENCE WESTON SUPER MARE BS22 7YR
2016-10-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-24LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-244.70DECLARATION OF SOLVENCY
2016-07-14AA29/02/16 TOTAL EXEMPTION SMALL
2016-07-07AA01PREVSHO FROM 31/08/2016 TO 29/02/2016
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 400002
2016-03-31AR0102/03/16 FULL LIST
2016-03-10AA31/08/15 TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 400002
2015-03-18AR0102/03/15 FULL LIST
2015-03-03AA31/08/14 TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 400002
2014-04-07AR0102/03/14 FULL LIST
2013-12-03AA31/08/13 TOTAL EXEMPTION SMALL
2013-04-10AA31/08/12 TOTAL EXEMPTION SMALL
2013-03-15AR0102/03/13 FULL LIST
2012-03-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-19AR0102/03/12 FULL LIST
2012-03-15AA31/08/11 TOTAL EXEMPTION SMALL
2011-03-14AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-10AR0102/03/11 FULL LIST
2010-03-18AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-11AR0102/03/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA ANNE LORIMER CHURCHILL / 02/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SPENCER CHURCHILL / 02/03/2010
2009-05-28363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-05-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEFFREY CHURCHILL / 01/01/2009
2009-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / SHEILA CHURCHILL / 01/01/2009
2009-03-13AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-15363(287)REGISTERED OFFICE CHANGED ON 15/07/08
2008-07-15363sRETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS
2008-03-20AA31/08/07 TOTAL EXEMPTION SMALL
2007-05-11363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-31363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-03-11363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-03-18363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2004-01-31287REGISTERED OFFICE CHANGED ON 31/01/04 FROM: BENTLEY JENNISON THIRD FLOOR HOWARD HOUSE QUEENS AVENUE BRISTOL BS8 1QT
2003-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-03-26363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-03-12363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-03-19363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2000-04-28395PARTICULARS OF MORTGAGE/CHARGE
2000-04-28395PARTICULARS OF MORTGAGE/CHARGE
2000-03-28363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
1999-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-04-02ELRESS80A AUTH TO ALLOT SEC 22/03/99
1999-04-02363sRETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS
1999-04-02ELRESS386 DISP APP AUDS 22/03/99
1999-04-02ELRESS369(4) SHT NOTICE MEET 22/03/99
1999-02-17287REGISTERED OFFICE CHANGED ON 17/02/99 FROM: 4 ST PAULS ROAD CLIFTON BRISTOL BS8 1QT
1998-12-30225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99
1998-04-27ORES04£ NC 100/1000000 11/0
1998-04-27123NC INC ALREADY ADJUSTED 11/03/98
1998-04-2788(2)RAD 11/03/98--------- £ SI 400000@1=400000 £ IC 2/400002
1998-03-18287REGISTERED OFFICE CHANGED ON 18/03/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-03-18288bDIRECTOR RESIGNED
1998-03-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-18288aNEW DIRECTOR APPOINTED
1998-03-18288bSECRETARY RESIGNED
1998-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to NOVAQUAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-17
Notices to Creditors2016-10-17
Resolutions for Winding-up2016-10-17
Fines / Sanctions
No fines or sanctions have been issued against NOVAQUAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-04-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-04-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NOVAQUAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOVAQUAY LIMITED
Trademarks
We have not found any records of NOVAQUAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOVAQUAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as NOVAQUAY LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where NOVAQUAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyNOVAQUAY LIMITEDEvent Date2016-10-07
Neil Frank Vinnicombe and Simon Robert Haskew , Begbies Traynor (Central) LLP , Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ : Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130. Alternatively enquiries can be made to Anita Quirke by e-mail at anita.quirke@begbies-traynor.com or by telephone on 0117 937 7133.
 
Initiating party Event TypeNotices to Creditors
Defending partyNOVAQUAY LIMITEDEvent Date2016-10-07
The Company was placed into members voluntary liquidation on 7 October 2016 when Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ), both of Begbies Traynor (Central) LLP , of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986 , that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 18 November 2016, to prove their debts by sending to Neil Frank Vinnicombe of Begbies Traynor (Central) LLP, of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ, the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 18 November 2016 , or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130 . Alternatively enquiries can be made to Anita Quirke by e-mail at anita.quirke@begbies-traynor.com or by telephone on 0117 937 7133 .
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNOVAQUAY LIMITEDEvent Date2016-10-07
Notification of written resolutions of the above-named Company proposed by directors and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: 7 October 2016 Effective Date: 7 October 2016 I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Neil Frank Vinnicombe and Simon Robert Haskew both of Begbies Traynor (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ). Any person who requires further information may contact the Joint Liquidators by telephone on 0117 937 7130 . Alternatively enquiries can be made to Anita Quirke by e-mail at anita.quirke@begbies-traynor.com or by telephone on 0117 937 7133 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOVAQUAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOVAQUAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3