Dissolved 2017-06-14
Company Information for NOVATION CAPITAL LIMITED
NORWICH, NORFOLK, NR3 1RB,
|
Company Registration Number
03943445
Private Limited Company
Dissolved Dissolved 2017-06-14 |
Company Name | ||
---|---|---|
NOVATION CAPITAL LIMITED | ||
Legal Registered Office | ||
NORWICH NORFOLK NR3 1RB Other companies in IP12 | ||
Previous Names | ||
|
Company Number | 03943445 | |
---|---|---|
Date formed | 2000-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-06-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 06:02:59 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NOVATION CAPITAL GROUP LLC | California | Unknown | ||
NOVATION CAPITAL LLC | West Virginia | Unknown | ||
NOVATION CAPITAL LLC | West Virginia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER LEONARD GEORGE COTGROVE |
||
PETER LEONARD GEORGE COTGROVE |
||
ROSEMARY BRIDGET COTGROVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSEMARY BRIDGET COTGROVE |
Company Secretary | ||
ALPHA SECRETARIAL LIMITED |
Nominated Secretary | ||
ALPHA DIRECT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIM COTGROVE (RACING) LTD | Director | 2002-10-29 | CURRENT | 2002-10-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/03/16 FULL LIST | |
AA01 | PREVSHO FROM 30/09/2016 TO 16/03/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 21 CAGES WAY MELTON WOODBRIDGE SUFFOLK IP12 1TE | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/03/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/03/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY BRIDGET COTGROVE / 02/12/2011 | |
AP03 | SECRETARY APPOINTED PETER LEONARD GEORGE COTGROVE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROSEMARY COTGROVE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/03/2012 TO 30/09/2012 | |
AR01 | 09/03/11 NO CHANGES | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 09/03/10 NO CHANGES | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 15 SOUTHAMPTON PLACE LONDON WC1A 2AJ | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PLGC LIMITED CERTIFICATE ISSUED ON 07/11/02 | |
287 | REGISTERED OFFICE CHANGED ON 25/09/02 FROM: SAWIN & EDWARDS SUITES 1615 1617 16-19 SOUTHAMPTON PLACE LONDON WC1A 2AJ | |
363(287) | REGISTERED OFFICE CHANGED ON 11/04/02 | |
363s | RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-24 |
Notices to Creditors | 2016-04-19 |
Resolutions for Winding-up | 2016-03-23 |
Appointment of Liquidators | 2016-03-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
Bank Borrowings Overdrafts | 2013-09-30 | £ 0 |
---|---|---|
Creditors Due After One Year | 2012-10-01 | £ 117,428 |
Creditors Due Within One Year | 2012-10-01 | £ 4,728 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOVATION CAPITAL LIMITED
Called Up Share Capital | 2012-10-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-10-01 | £ 30,501 |
Current Assets | 2012-10-01 | £ 66,680 |
Debtors | 2012-10-01 | £ 150 |
Fixed Assets | 2012-10-01 | £ 252,910 |
Shareholder Funds | 2012-10-01 | £ 197,434 |
Stocks Inventory | 2012-10-01 | £ 36,029 |
Tangible Fixed Assets | 2012-10-01 | £ 252,910 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as NOVATION CAPITAL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NOVATION CAPITAL LIMITED | Event Date | 2017-01-18 |
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at Larking Gowen, 1 Claydon Business Park, Great Blakenham, Suffolk, IP6 0NL on 1 March 2017 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Larking Gowen, 1 Claydon Business Park, Great Blakenham, Suffolk, IP6 0NL by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 16 March 2016 Office Holder details: Andrew Anderson Kelsall, (IP No. 009555) and Lee Anthony Green, (IP No. 015610) both of Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB Further details contact: The Joint Liquidators, Tel: 01603 624181. Alternative contact: Rachael Davison Ag EF101906 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NOVATION CAPITAL LIMITED | Event Date | 2016-03-16 |
Notice is hereby given that the following resolutions were passed on 16 March 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew Anderson Kelsall , (IP No. 009555) and Lee Anthony Green , (IP No. 015610) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB be appointed as Joint Liquidators for the purpose of such winding up. For further details contact: Andrew Kelsall, Email: andrew.kelsall@larking-gowen.co.uk. Alternative contact: Kerry Horne, Email: kerry.horne@larking-gowen.co.uk, Tel: 01603 624 181. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NOVATION CAPITAL LIMITED | Event Date | 2016-03-16 |
Andrew Anderson Kelsall , (IP No. 009555) and Lee Anthony Green , (IP No. 015610) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . : For further details contact: Andrew Kelsall, Email: andrew.kelsall@larking-gowen.co.uk. Alternative contact: Kerry Horne, Email: kerry.horne@larking-gowen.co.uk, Tel: 01603 624 181. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NOVATION CAPITAL LIMITED | Event Date | 2016-03-16 |
Notice is hereby given that creditors of the Company are required, on or before 12 May 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Larking Gowen, King Street House, 15 Upper King Street, Norwich NR3 1RB. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 16 March 2016 Office Holder details: Andrew Anderson Kelsall , (IP No. 009555) and David Nigel Whitehead , (IP No. 008334) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, NR3 1RB . Further details contact: Andrew Kelsall, Email: andrew.kelsall@larking-gowen.co.uk or Lee Green, Email: lee.green@larking-gowen.co.uk Tel: 01603 624181. Alternative contact: Kerry Horne, Email: kerry.horne@larking-gowen.co.uk | |||
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. |