Dissolved 2014-11-13
Company Information for NOVEL POLYMER SOLUTIONS LIMITED
TOTTLE ROAD, NOTTINGHAM, NG2,
|
Company Registration Number
04588640
Private Limited Company
Dissolved Dissolved 2014-11-13 |
Company Name | |
---|---|
NOVEL POLYMER SOLUTIONS LIMITED | |
Legal Registered Office | |
TOTTLE ROAD NOTTINGHAM | |
Company Number | 04588640 | |
---|---|---|
Date formed | 2002-11-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-11-13 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-06-02 05:02:47 |
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. |
Officer | Role | Date Appointed |
---|---|---|
WARRICK JAMES DAVID ALLEN |
||
GRENVILLE HOLDEN HAMPSHIRE |
||
PATRICK GERARD SHEEHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL EDWARD YOUNG MILNE |
Director | ||
LOUISE AMELIA LEVIN |
Company Secretary | ||
JAMES LEONARD ROLFE |
Director | ||
FRANK TOMES |
Director | ||
LIONEL WILLIAM MILLS |
Director | ||
PETER JOHN HORSBURGH |
Director | ||
LIONEL WILLIAM MILLS |
Director | ||
JAMES LEONARD ROLFE |
Company Secretary | ||
IAIN ALEXANDER DOUGLAS BLAIR |
Director | ||
ANGLO DIGITAL LIMITED |
Company Secretary | ||
OWEN THOMAS BURROWS COOKSON |
Company Secretary | ||
JAMES LEONARD ROLFE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARDBENNIE ZIMBABWE PROPERTIES LIMITED | Director | 2001-03-16 | CURRENT | 2001-03-05 | Active | |
GENERATION PHOENIX LIMITED | Director | 2017-10-26 | CURRENT | 1995-01-31 | Active | |
TELENSA HOLDINGS LIMITED | Director | 2015-12-21 | CURRENT | 2015-10-20 | Active | |
ENVIRONMENTAL TECHNOLOGIES FUND 2 GP LIMITED | Director | 2015-10-01 | CURRENT | 2012-03-21 | Active | |
ETF INITIAL PARTNER LIMITED | Director | 2015-10-01 | CURRENT | 2012-03-21 | Active | |
TAG INVESTORS LIMITED | Director | 2010-09-24 | CURRENT | 2010-09-17 | Dissolved 2018-04-11 | |
NUJIRA LTD. | Director | 2010-02-04 | CURRENT | 2002-10-22 | Liquidation | |
METALYSIS LIMITED | Director | 2007-06-26 | CURRENT | 2001-10-15 | In Administration/Administrative Receiver | |
ETF FP GENERAL PARTNER LTD | Director | 2006-11-07 | CURRENT | 2006-10-19 | Active | |
ENVIRONMENTAL TECHNOLOGIES FUND GP LIMITED | Director | 2006-11-03 | CURRENT | 2006-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2013 FROM ASPEN HOUSE 16 MILLER COURT SEVERN DRIVE TEWKESBURY GLOUCESTERSHIRE GL20 8DN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MILNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LOUISE LEVIN | |
LATEST SOC | 27/11/12 STATEMENT OF CAPITAL;GBP 33740.73 | |
AR01 | 13/11/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
RES13 | VOTING RIGHTS 03/08/2012 | |
RES01 | ADOPT ARTICLES 03/08/2012 | |
RES13 | COMPANY BUSINESS 31/07/2012 | |
RES01 | ALTER ARTICLES 31/07/2012 | |
AP01 | DIRECTOR APPOINTED MR GRENVILLE HOLDEN HAMPSHIRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROLFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK TOMES | |
AP01 | DIRECTOR APPOINTED DR PAUL MILNE | |
AR01 | 13/11/11 NO CHANGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIONEL MILLS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 13/11/10 NO CHANGES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 13/11/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR PATRICK GERARD SHEEHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HORSBURGH | |
AP01 | DIRECTOR APPOINTED MR LIONEL WILLIAM MILLS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR LIONEL MILLS | |
88(2) | AD 25/03/09 GBP SI 5291@0.01=52.91 GBP IC 33687.82/33740.73 | |
363a | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 11/12/2008 FROM UNIT 16 MILLER COURT SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8DN | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2008 FROM CLARBURGH HOUSE 32 CHURCH STREET MALVERN WORCESTERSHIRE WR14 2AZ | |
123 | NC INC ALREADY ADJUSTED 02/05/08 | |
RES01 | ADOPT ARTICLES 02/05/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 02/05/08 GBP SI 992064@0.01=9920.64 GBP IC 23767.18/33687.82 | |
288a | DIRECTOR APPOINTED WARRICK JAMES DAVID ALLEN | |
288a | DIRECTOR APPOINTED FRANK TOMES | |
288a | DIRECTOR APPOINTED PETER JOHN HORSBURGH | |
RES01 | ALTER ARTICLES 18/03/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 18/03/2008 | |
123 | GBP NC 21820/25789 18/03/08 | |
88(2) | AD 28/03/08 GBP SI 66138@0.01=661.38 GBP IC 21348.1/22009.48 | |
88(2) | AD 18/03/08 GBP SI 175690@0.01=1756.9 GBP IC 22009.48/23766.38 | |
88(2) | AD 28/03/08 GBP SI 52910@0.01=529.1 GBP IC 20819/21348.1 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 19820/21820 01/12/06 | |
RES13 | ISSUE SHARES 01/12/06 | |
RES04 | NC INC ALREADY ADJUSTED 01/12/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 01/12/06--------- £ SI 200000@.01=2000 £ IC 16569/18569 | |
123 | £ NC 17320/19820 16/11/06 | |
RES14 | CAP 125000 AT 0.01 16/11/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS; AMEND | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 20/10/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS |
Final Meetings | 2014-05-30 |
Resolutions for Winding-up | 2013-05-13 |
Appointment of Liquidators | 2013-05-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ENVIRONMENTAL TECHNOLOGIES FUND L.P. (AS SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
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 NOVEL POLYMER SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as NOVEL POLYMER SOLUTIONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | NOVEL POLYMER SOLUTIONS LIMITED | Event Date | 2013-04-30 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that Resolutions to Wind Up the Company and to appoint a Liquidator have been passed. The Resolutions were passed by the Members on 30 April 2013 . Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Simon David Chandler and Roderick John Weston of Mazars LLP, Cartwright House, Tottle Road, Nottingham NG2 1RT be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding up and that they be authorised to act jointly and severally. Simon David Chandler (IP number 8822) and Roderick John Weston (IP number 8730) of Mazars LLP , Cartwright House, Tottle Road, Nottingham NG2 1RT were appointed as Joint Liquidators of the Company on 30 April 2013 . The Companys registered office is Cartwright House, Tottle Road, Nottingham NG2 1RT and the Companys principal trading address was Aspen House, 16 Miller Court, Tewkesbury, Gloucestershire GL20 8DN. P Sheehan Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NOVEL POLYMER SOLUTIONS LIMITED | Event Date | 2013-04-30 |
Simon David Chandler and Roderick John Weston both of Mazars LLP , Cartwright House, Tottle Road, Nottingham NG2 1RT : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | NOVEL POLYMER SOLUTIONS LIMITED | Event Date | |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the Company will be held at Cartwright House, Tottle Road, Nottingham NG2 1RT on 31 July 2014 at 10.00am and 10.30am respectively for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at Cartwright House, Tottle Road, Nottingham NG2 1RT by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Simon David Chandler (IP number 8822) and Roderick John Weston (IP number 8730) both of Mazars LLP , Cartwright House, Tottle Road, Nottingham NG2 1RT were appointed Joint Liquidators of the Company on 30 April 2013. Further information about this case is available from Andrew Rule at the offices of Mazars LLP on 0115 943 5356. Simon David Chandler and Roderick John Weston , Joint Liquidators : | |||
Category | Award/Grant | |
---|---|---|
High Temperature Membranes for PEM and DM Fuel Cells : Collaborative Research and Development | 2008-11-01 | £ 63,694 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |