Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOVASTAR (UK) LTD
Company Information for

NOVASTAR (UK) LTD

SPINNINGFIELDS, MANCHESTER, M3,
Company Registration Number
07135366
Private Limited Company
Dissolved

Dissolved 2016-07-29

Company Overview

About Novastar (uk) Ltd
NOVASTAR (UK) LTD was founded on 2010-01-25 and had its registered office in Spinningfields. The company was dissolved on the 2016-07-29 and is no longer trading or active.

Key Data
Company Name
NOVASTAR (UK) LTD
 
Legal Registered Office
SPINNINGFIELDS
MANCHESTER
M3
Other companies in MK19
 
Previous Names
POSITIVE PETCARE (EUROPE) LTD01/08/2014
ASHE DEANE LTD27/11/2013
Filing Information
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
Primary Source:Companies House
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 NOVASTAR (UK) LTD

Current Directors
Officer Role Date Appointed
COLIN JOHN HARRISON
Director 2014-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAKE BRANGWYN SHERIDAN SWALLOW
Director 2010-01-25 2014-07-31
ALDBURY SECRETARIES LIMITED
Company Secretary 2010-01-25 2010-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JOHN HARRISON SCHOOLS 4 SCHOOLS LIMITED Director 2013-03-21 CURRENT 2004-10-15 Dissolved 2014-08-19
COLIN JOHN HARRISON NE REALISATIONS LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2016-11-08
COLIN JOHN HARRISON ATRIUM M S LIMITED Director 2001-01-15 CURRENT 2000-04-27 Dissolved 2016-07-29

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
2016-07-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2015 FROM UNIT C LINCOLN LODGE CASTLETHORPE MILTON KEYNES MK19 7HJ ENGLAND
2015-02-264.20STATEMENT OF AFFAIRS/4.19
2015-02-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-26LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JAKE SWALLOW
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM BRICKHILL HOUSE NORTH OAKLEY TADLEY HAMPSHIRE RG26 5TT
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 071353660002
2014-08-06AP01DIRECTOR APPOINTED MR COLIN JOHN HARRISON
2014-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 071353660001
2014-08-01RES15CHANGE OF NAME 04/07/2014
2014-08-01CERTNMCOMPANY NAME CHANGED POSITIVE PETCARE (EUROPE) LTD CERTIFICATE ISSUED ON 01/08/14
2014-07-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-27AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-27AR0125/01/14 FULL LIST
2013-11-27RES15CHANGE OF NAME 21/11/2013
2013-11-27CERTNMCOMPANY NAME CHANGED ASHE DEANE LTD CERTIFICATE ISSUED ON 27/11/13
2013-11-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-08AR0125/01/13 FULL LIST
2012-10-05AA30/06/12 TOTAL EXEMPTION SMALL
2012-02-01AR0125/01/12 FULL LIST
2011-10-25AA30/06/11 TOTAL EXEMPTION SMALL
2011-01-28AR0125/01/11 FULL LIST
2011-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE BRANGWYN SHERIDAN SWALLOW / 28/01/2011
2010-07-29AA01CURREXT FROM 31/01/2011 TO 30/06/2011
2010-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2010 FROM TERNION COURT 264 - 268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP UNITED KINGDOM
2010-01-26TM02APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED
2010-01-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-01-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to NOVASTAR (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-17
Appointment of Liquidators2015-02-24
Resolutions for Winding-up2015-02-24
Meetings of Creditors2015-02-06
Fines / Sanctions
No fines or sanctions have been issued against NOVASTAR (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-08 Outstanding POSITIVE CASHFLOW FINANCE LIMITED
2014-07-31 Outstanding NOVASTAR (EUROPE) LIMITED (IN ADMINISTRATION) (CRN: 08289901)
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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

Intangible Assets
Patents
We have not found any records of NOVASTAR (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NOVASTAR (UK) LTD
Trademarks
We have not found any records of NOVASTAR (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOVASTAR (UK) LTD. 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 (70229 - Management consultancy activities other than financial management) as NOVASTAR (UK) LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where NOVASTAR (UK) LTD 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 partyNOVASTAR (UK) LTDEvent Date2015-02-13
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 TypeResolutions for Winding-up
Defending partyNOVASTAR (UK) LTDEvent Date2015-02-13
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 TypeFinal Meetings
Defending partyNOVASTAR (UK) LTDEvent Date2015-02-13
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 TypeMeetings of Creditors
Defending partyNOVASTAR (UK) LTDEvent Date2015-02-03
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 TypePetitions to Wind Up (Companies)
Defending partyANAM WIRELESS INTERNET SOLUTIONS UK LIMITEDEvent Date2008-11-13
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 TypeMeetings of Creditors
Defending partyEvent Date2008-08-19
(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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOVASTAR (UK) LTD 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 NOVASTAR (UK) LTD 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.