NEW HOVEMA LIMITED(THE)

NEW HOVEMA LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameNEW HOVEMA LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00194726
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NEW HOVEMA LIMITED(THE)?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NEW HOVEMA LIMITED(THE) located?

    Registered Office Address
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEW HOVEMA LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for NEW HOVEMA LIMITED(THE)?

    Annual Return
    Last Annual Return

    What are the latest filings for NEW HOVEMA LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    38 pages4.71

    Liquidators' statement of receipts and payments to Nov 26, 2014

    17 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Amended accounts made up to Dec 31, 2011

    14 pagesAAMD

    Annual return made up to Apr 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2013

    Statement of capital on Apr 15, 2013

    • Capital: GBP 50,100
    SH01

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

    2 pagesAA

    Annual return made up to Apr 01, 2012 with full list of shareholders

    6 pagesAR01

    Annual return made up to Apr 01, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Appointment of Richard Clive Hazell as a director

    2 pagesAP01

    Appointment of Julian Thurston as a director

    2 pagesAP01

    Termination of appointment of Glaister Anderson as a director

    1 pagesTM01

    Appointment of Julian Thurston as a secretary

    2 pagesAP03

    Termination of appointment of John Odada as a secretary

    1 pagesTM02

    Termination of appointment of John Odada as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Annual return made up to Apr 01, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Director's details changed for Glaister Boyd St Ledger Anderson on Feb 05, 2010

    2 pagesCH01

    Secretary's details changed for John Green Odada on Feb 05, 2010

    1 pagesCH03

    Director's details changed for Amarjit Kaur Conway on Feb 05, 2010

    2 pagesCH01

    Who are the officers of NEW HOVEMA LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THURSTON, Julian
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    156645220001
    CONWAY, Amarjit Kaur
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritishChartered Secretary148387300001
    HAZELL, Richard Clive
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritishSolicitor92821130001
    THURSTON, Julian
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritishCompany Secretary156438260001
    BIGMORE, Tracey Anne
    43 Keens Lane
    GU3 3HS Guildford
    Surrey
    Secretary
    43 Keens Lane
    GU3 3HS Guildford
    Surrey
    British45254490003
    COUTTS, Cheryl Jane
    6 Esmond Road
    W4 1JQ Chiswick
    London
    Secretary
    6 Esmond Road
    W4 1JQ Chiswick
    London
    British12016130002
    MACAULAY, Barbara Scott
    30 Croft Gardens
    HA4 8EY Ruislip
    Middlesex
    Secretary
    30 Croft Gardens
    HA4 8EY Ruislip
    Middlesex
    British39335990002
    ODADA, John Green
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    BritishCompany Secretary127924250001
    RICHMOND, Helena Jane
    2 Nevern Square
    SW5 9NN London
    Secretary
    2 Nevern Square
    SW5 9NN London
    BritishManager72607480001
    RIVETT, Michael John Edward
    61 Park End
    BR1 4AW Bromley
    Kent
    Secretary
    61 Park End
    BR1 4AW Bromley
    Kent
    British813120001
    WAKEFIELD, Barry John
    The Old Manse
    27 High Street
    PE26 1AE Ramsey
    Cambridgeshire
    Secretary
    The Old Manse
    27 High Street
    PE26 1AE Ramsey
    Cambridgeshire
    British27554930001
    ANDERSON, Glaister Boyd St Ledger
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritishChartered Secretary155123900001
    BARTER, David Ernest
    131 Perry Street
    CM12 0NH Billericay
    Essex
    Director
    131 Perry Street
    CM12 0NH Billericay
    Essex
    BritishManager8000110001
    BIGMORE, Tracey Anne
    43 Keens Lane
    GU3 3HS Guildford
    Surrey
    Director
    43 Keens Lane
    GU3 3HS Guildford
    Surrey
    EnglandBritishChartered Secretary45254490003
    COUTTS, Cheryl Jane
    6 Esmond Road
    W4 1JQ Chiswick
    London
    Director
    6 Esmond Road
    W4 1JQ Chiswick
    London
    BritishChartered Secretary12016130002
    HOOD, Samantha Patricia
    Flat 2
    22 Aragon Place
    SM4 4QD Morden
    Surrey
    Director
    Flat 2
    22 Aragon Place
    SM4 4QD Morden
    Surrey
    South AfricanChartered Secretary91341010004
    LANE, John Hayden
    The Old School
    Rectory Lane Buckland Green
    RH3 7BH Betchworth
    Surrey
    Director
    The Old School
    Rectory Lane Buckland Green
    RH3 7BH Betchworth
    Surrey
    BritishSolicitor27387440004
    MACAULAY, Barbara Scott
    30 Croft Gardens
    HA4 8EY Ruislip
    Middlesex
    Director
    30 Croft Gardens
    HA4 8EY Ruislip
    Middlesex
    BritishChartered Secretary39335990002
    NEELY, Paul
    54 Mountfield Road
    Finchley
    N3 3NP London
    Director
    54 Mountfield Road
    Finchley
    N3 3NP London
    United KingdomBritishSolicitor36575750002
    ODADA, John Green
    Arngask Road
    Catford
    SE6 1XY London
    41
    Director
    Arngask Road
    Catford
    SE6 1XY London
    41
    United KingdomBritishCompany Secretary127924250001
    RICHMOND, Helena Jane
    2 Nevern Square
    SW5 9NN London
    Director
    2 Nevern Square
    SW5 9NN London
    BritishManager72607480001
    RIVETT, Michael John Edward
    61 Park End
    BR1 4AW Bromley
    Kent
    Director
    61 Park End
    BR1 4AW Bromley
    Kent
    United KingdomBritishManager813120001
    ROBERTS, David Patrick
    Flat 5 9 Veronica Road
    SW17 8QL London
    Director
    Flat 5 9 Veronica Road
    SW17 8QL London
    BritishCompany Director61911060002
    ROBERTS, Valerie Ann
    19 Clonmel Road
    SW6 5BL London
    Director
    19 Clonmel Road
    SW6 5BL London
    BritishSolicitor33990420001
    SHRIMPTON, Ian Alan Charles
    8 Wood End Hill
    AL5 3EZ Harpenden
    Hertfordshire
    Director
    8 Wood End Hill
    AL5 3EZ Harpenden
    Hertfordshire
    BritishManager8000100001
    TOMLINSON, Robert Michael
    Unilever House
    Blackfriars
    EC4P 4BQ London
    Director
    Unilever House
    Blackfriars
    EC4P 4BQ London
    BritishSolicitor8692180002
    WAKEFIELD, Barry John
    The Old Manse
    27 High Street
    PE26 1AE Ramsey
    Cambridgeshire
    Director
    The Old Manse
    27 High Street
    PE26 1AE Ramsey
    Cambridgeshire
    BritishChartered Secretary27554930001

    Does NEW HOVEMA LIMITED(THE) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 18, 2015Dissolved on
    Nov 27, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Kerry Lynne Trigg
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF 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