Dissolved
Dissolved 2016-07-29
Company Information for NOVASTAR (UK) LTD
SPINNINGFIELDS, MANCHESTER, M3,
|
Company Registration Number
07135366
Private Limited Company
Dissolved Dissolved 2016-07-29 |
Company Name | ||||
---|---|---|---|---|
NOVASTAR (UK) LTD | ||||
Legal Registered Office | ||||
SPINNINGFIELDS MANCHESTER M3 Other companies in MK19 | ||||
Previous Names | ||||
|
Company Number | 07135366 | |
---|---|---|
Date formed | 2010-01-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2016-07-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
COLIN JOHN HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAKE BRANGWYN SHERIDAN SWALLOW |
Director | ||
ALDBURY SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCHOOLS 4 SCHOOLS LIMITED | Director | 2013-03-21 | CURRENT | 2004-10-15 | Dissolved 2014-08-19 | |
NE REALISATIONS LIMITED | Director | 2012-11-12 | CURRENT | 2012-11-12 | Dissolved 2016-11-08 | |
ATRIUM M S LIMITED | Director | 2001-01-15 | CURRENT | 2000-04-27 | Dissolved 2016-07-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2015 FROM UNIT C LINCOLN LODGE CASTLETHORPE MILTON KEYNES MK19 7HJ ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAKE SWALLOW | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM BRICKHILL HOUSE NORTH OAKLEY TADLEY HAMPSHIRE RG26 5TT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071353660002 | |
AP01 | DIRECTOR APPOINTED MR COLIN JOHN HARRISON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071353660001 | |
RES15 | CHANGE OF NAME 04/07/2014 | |
CERTNM | COMPANY NAME CHANGED POSITIVE PETCARE (EUROPE) LTD CERTIFICATE ISSUED ON 01/08/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/01/14 FULL LIST | |
RES15 | CHANGE OF NAME 21/11/2013 | |
CERTNM | COMPANY NAME CHANGED ASHE DEANE LTD CERTIFICATE ISSUED ON 27/11/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 25/01/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE BRANGWYN SHERIDAN SWALLOW / 28/01/2011 | |
AA01 | CURREXT FROM 31/01/2011 TO 30/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2010 FROM TERNION COURT 264 - 268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-02-17 |
Appointment of Liquidators | 2015-02-24 |
Resolutions for Winding-up | 2015-02-24 |
Meetings of Creditors | 2015-02-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | POSITIVE CASHFLOW FINANCE LIMITED | ||
Outstanding | NOVASTAR (EUROPE) LIMITED (IN ADMINISTRATION) (CRN: 08289901) |
|
|
|
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 NOVASTAR (UK) LTD
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as NOVASTAR (UK) LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NOVASTAR (UK) LTD | Event Date | 2015-02-13 |
K G Murphy and A Poxon , both of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ . : For further details contact: K G Murphy, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 7671250. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NOVASTAR (UK) LTD | Event Date | 2015-02-13 |
At a General Meeting of the above named Company duly convened and held at Tower 12, 18-22 Bridge Street, Manchester M3 3BZ on 13 February 2015 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that K G Murphy and A Poxon , both of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ , (IP Nos 11854 and 8620) be and are hereby appointed as Joint Liquidators for the purposes of such winding up. For further details contact: K G Murphy or A Poxon, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 7671250. Colin Harrison , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | NOVASTAR (UK) LTD | Event Date | 2015-02-13 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that final meetings of members and creditors of the above Company will be held at the offices of Leonard Curtis, Elms Square, Bury New Road, Whitefield, M45 7TA on 13 April 2016 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 13 February 2015 Office Holder details: K G Murphy , (IP No. 11854) of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ and A Poxon , (IP No. 8620) of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ . For further details contact: K G Murphy on email: recovery@leonardcurtis.co.uk or tel: 0161 831 9999. K G Murphy , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NOVASTAR (UK) LTD | Event Date | 2015-02-03 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ on 13 February 2015 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ , between the hours of 10.00am and 4.00pm on the two business days preceding the meeting of creditors. Office Holder details: K G Murphy (IP No. 11854) of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ Further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk Tel: 0161 767 1250 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ANAM WIRELESS INTERNET SOLUTIONS UK LIMITED | Event Date | 2008-11-13 |
In the High Court of Justice (Chancery Division) Companies Court case number 10182 A Petition to wind up the above-named Company of Ireland House, 150-151 New Bond Street, London W1S 2TX , presented on 13 November 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 21 January 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 January 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 6363.(Ref SLR 1322370/37/J.) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | Event Date | 2008-08-19 | |
(In Liquidation) Registered Office: 1 Leslie Place, Edinburgh, Midlothian EH4 1NG. I, William Thomson Mercer Cleghorn, 21 York Place, Edinburgh EH1 3EN, and One London Wall, London EC2Y 5HB, hereby give notice that I was appointed Interim Liquidator of Cartridge Point Limited, by Interlocutor pronounced in Edinburgh Sheriff Court on 28 July 2008. Notice is hereby given, pursuant to Section 138(4) of the Insolvency Act 1986 and Rule 4.12 of the Insolvency (Scotland) Rules 1986 that the First Meeting of Creditors of the Company will be held within 21 York Place, Edinburgh EH1 3EN, on 29 August 2008 at 11.30 am, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. The meeting may also consider other resolutions referred to in Rule 4.12 (3). A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, Creditors should note that the date of commencement of the Liquidation is 28 August 2008. W T M Cleghorn , Interim Liquidator Kinetic Partners Audit LLP, 21 York Place, Edinburgh EH1 3EN. | |||
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. |