NOVED INVESTMENT COMPANY

NOVED INVESTMENT COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNOVED INVESTMENT COMPANY
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00156677
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NOVED INVESTMENT COMPANY?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is NOVED INVESTMENT COMPANY located?

    Registered Office Address
    76 New Cavendish Street
    W1G 9TB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NOVED INVESTMENT COMPANY?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for NOVED INVESTMENT COMPANY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from 37 Camden Mews London NW1 9BY to 76 New Cavendish Street London W1G 9TB on Jun 03, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 13, 2016

    LRESSP

    Declaration of solvency

    5 pages4.70

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2016

    Statement of capital on Jan 07, 2016

    • Capital: GBP 12,007
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Termination of appointment of Philip John Tolhurst as a director on Mar 31, 2015

    1 pagesTM01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2015

    Statement of capital on Jan 21, 2015

    • Capital: GBP 12,007
    SH01

    Registered office address changed from 113-119 Charing Cross Road London WC2H 0EB to 37 Camden Mews London NW1 9BY on Jan 21, 2015

    1 pagesAD01

    Termination of appointment of William Richard Mervyn Christopher Foyle as a director on Dec 31, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 12,007
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a small company made up to Dec 31, 2011

    6 pagesAA

    Previous accounting period shortened from Mar 25, 2012 to Dec 31, 2011

    1 pagesAA01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr William Edgar Foyle Samuel on Dec 31, 2011

    2 pagesCH01

    Secretary's details changed for Mr William Edgar Foyle Samuel on Dec 31, 2011

    1 pagesCH03

    legacy

    6 pagesMG01

    Who are the officers of NOVED INVESTMENT COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAMUEL, William Edgar Foyle
    New Cavendish Street
    W1G 9TB London
    76
    Secretary
    New Cavendish Street
    W1G 9TB London
    76
    BritishAccountant56985630003
    SAMUEL, William Edgar Foyle
    New Cavendish Street
    W1G 9TB London
    76
    Director
    New Cavendish Street
    W1G 9TB London
    76
    United KingdomBritishAccountant56985630004
    BATTY, Christina Agnes Lilian
    119 Charing Cross Road
    WC2H 0DT London
    Secretary
    119 Charing Cross Road
    WC2H 0DT London
    British9244400002
    ECKERT, Clive Howard
    Gatehouse Sandy Lane
    HA6 3ES Northwood
    Middlesex
    Secretary
    Gatehouse Sandy Lane
    HA6 3ES Northwood
    Middlesex
    BritishCompany Secretary1551800001
    NOLAN, Michael Samuel
    62a Long Lane
    Finchley
    N3 2PX London
    Secretary
    62a Long Lane
    Finchley
    N3 2PX London
    British75931490002
    BATTY, Christina Agnes Lilian
    119 Charing Cross Road
    WC2H 0DT London
    Director
    119 Charing Cross Road
    WC2H 0DT London
    BritishBookseller9244400002
    BATTY, Ronald Frederick
    119 Charing Cross Road
    WC2H 0EB London
    Director
    119 Charing Cross Road
    WC2H 0EB London
    BritishBookseller28846330002
    ECKERT, Clive Howard
    Gatehouse Sandy Lane
    HA6 3ES Northwood
    Middlesex
    Director
    Gatehouse Sandy Lane
    HA6 3ES Northwood
    Middlesex
    BritishRetired Surveyor1551800001
    FOYLE, Anthony George Eugene
    Carolside
    TD4 6AL Earlston
    Berwickshire
    Director
    Carolside
    TD4 6AL Earlston
    Berwickshire
    United KingdomBritishBookseller234072460001
    FOYLE, William Richard Mervyn Christopher
    4 Bvd Du Tenao
    MC 98000 Monaco
    Villa La Tenao
    Director
    4 Bvd Du Tenao
    MC 98000 Monaco
    Villa La Tenao
    MonacoBritishChairman64311470018
    TOLHURST, Philip John
    Gay Bowers House
    Danbury
    CM3 4JS Chelmsford
    Essex
    Director
    Gay Bowers House
    Danbury
    CM3 4JS Chelmsford
    Essex
    EnglandBritishSolicitor8765630001
    DALMENY INVESTMENTS LTD
    Westmead Business Group
    Airport House, Purley Way
    CR0 0XZ Croydon
    Surrey
    Director
    Westmead Business Group
    Airport House, Purley Way
    CR0 0XZ Croydon
    Surrey
    42252220002

    Does NOVED INVESTMENT COMPANY have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Feb 28, 2011
    Delivered On Mar 16, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10 greek street london t/no 82422 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Private Bank (UK) Limited
    Transactions
    • Mar 16, 2011Registration of a charge (MG01)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Apr 25, 2008
    Delivered On Apr 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    111 charing cross road london t/no 248535 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Private Bank (UK) Limited
    Transactions
    • Apr 29, 2008Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 08, 2005
    Delivered On Dec 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    11, 12, 13, and 14 greek street london t/nos 185465, NGL724338 and 140766 for details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Private Bank (UK) Limited
    Transactions
    • Dec 21, 2005Registration of a charge (395)
    • May 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Jan 13, 1965
    Delivered On Jan 18, 1965
    Satisfied
    Amount secured
    £17000 and any other monies due etc.
    Short particulars
    1/23 (odd) 38/44 (even) glenhurst road friern barnet middx.
    Persons Entitled
    • Finchley B S
    Transactions
    • Jan 18, 1965Registration of a charge
    • Apr 30, 2005Statement of satisfaction of a charge in full or part (403a)

    Does NOVED INVESTMENT COMPANY have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 13, 2016Commencement of winding up
    Aug 30, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Hugh Berman
    Berley & Co
    76 New Cavendish Street
    W1G 9TB London
    practitioner
    Berley & Co
    76 New Cavendish Street
    W1G 9TB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0