INNOVIA SIDAC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameINNOVIA SIDAC LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00282122
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of INNOVIA SIDAC LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INNOVIA SIDAC LIMITED located?

    Registered Office Address
    Ferriby Hall
    High Street
    HU14 3JP North Ferriby
    East Riding Of Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INNOVIA SIDAC LIMITED?

    Previous Company Names
    Company NameFromUntil
    UCB SIDAC LIMITEDApr 02, 1990Apr 02, 1990
    BRITISH SIDAC LIMITEDNov 30, 1933Nov 30, 1933

    What are the latest accounts for INNOVIA SIDAC LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnDec 31, 2020
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for INNOVIA SIDAC LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 20, 2021
    Next Confirmation Statement DueAug 03, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2020
    OverdueYes

    What are the latest filings for INNOVIA SIDAC LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ to Ferriby Hall High Street North Ferriby East Riding of Yorkshire HU14 3JP on Mar 11, 2025

    3 pagesAD01

    Registered office address changed from Pioneer Way Castleford Yorkshire WF10 5QU United Kingdom to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on Dec 04, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 28, 2024

    LRESSP

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jul 20, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 20, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Jul 20, 2017 with updates

    4 pagesCS01

    Sub-division of shares on Feb 27, 2017

    4 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subdivision 27/02/2017
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Appointment of Mark Andrew Mcclendon as a director on Feb 28, 2017

    2 pagesAP01

    Appointment of Geoffrey Thomas Martin as a director on Feb 28, 2017

    2 pagesAP01

    Termination of appointment of David Michael Horton as a secretary on Feb 28, 2017

    1 pagesTM02

    Termination of appointment of Dominic Mark Heaton as a director on Feb 28, 2017

    1 pagesTM01

    Who are the officers of INNOVIA SIDAC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Geoffrey Thomas
    High Street
    HU14 3JP North Ferriby
    Ferriby Hall
    East Riding Of Yorkshire
    Director
    High Street
    HU14 3JP North Ferriby
    Ferriby Hall
    East Riding Of Yorkshire
    United StatesBritishChief Executive206142830001
    MCCLENDON, Mark Andrew
    High Street
    HU14 3JP North Ferriby
    Ferriby Hall
    East Riding Of Yorkshire
    Director
    High Street
    HU14 3JP North Ferriby
    Ferriby Hall
    East Riding Of Yorkshire
    United StatesAmericanLawyer220900660001
    WASHCHUK, Sean Paul Eitel
    High Street
    HU14 3JP North Ferriby
    Ferriby Hall
    East Riding Of Yorkshire
    Director
    High Street
    HU14 3JP North Ferriby
    Ferriby Hall
    East Riding Of Yorkshire
    CanadaCanadianFinance Director220821210001
    HORTON, David Michael
    Castleford
    WF10 5QU Yorkshire
    Pioneer Way
    United Kingdom
    Secretary
    Castleford
    WF10 5QU Yorkshire
    Pioneer Way
    United Kingdom
    BritishAccountant100258870001
    STEWART SMITH, Rupert Ean
    Clements
    The Greenkingham
    OX7 6YD Chipping Norton
    Oxfordshire
    Secretary
    Clements
    The Greenkingham
    OX7 6YD Chipping Norton
    Oxfordshire
    British38453660001
    BAYLIFF, Andrew Edward, Dr
    Castleford
    WF10 5QU Yorkshire
    Pioneer Way
    United Kingdom
    Director
    Castleford
    WF10 5QU Yorkshire
    Pioneer Way
    United Kingdom
    United KingdomBritishR & D Director133557570007
    BEEBY, David George
    Gote Road
    CA13 0NJ Cockermouth
    The Ghyll
    Cumbria
    United Kingdom
    Director
    Gote Road
    CA13 0NJ Cockermouth
    The Ghyll
    Cumbria
    United Kingdom
    EnglandBritishDirector12524700001
    DE LA HANAIDE, Thierry
    Bozenlaan 26
    3090 Overijse
    Belgium
    Director
    Bozenlaan 26
    3090 Overijse
    Belgium
    BelgiumCompany Director48479710001
    HEATON, Dominic Mark
    Castleford
    WF10 5QU Yorkshire
    Pioneer Way
    United Kingdom
    Director
    Castleford
    WF10 5QU Yorkshire
    Pioneer Way
    United Kingdom
    EnglandBritishCompany Director178455630001
    JENNINGS, John
    Kerkyra
    Bolton Low Houses
    CA7 8PA Wigton
    Cumbria
    Director
    Kerkyra
    Bolton Low Houses
    CA7 8PA Wigton
    Cumbria
    BritishCompany Director46017670001
    LEITCH, Angus Martin
    Station Road
    CA8 1EX Brampton
    Glenridding House
    Cumbria
    United Kingdom
    Director
    Station Road
    CA8 1EX Brampton
    Glenridding House
    Cumbria
    United Kingdom
    United KingdomBritishDirector103125300003
    LOWTHER, William
    13 St Aidans Road
    CA1 1LS Carlisle
    Cumbria
    Director
    13 St Aidans Road
    CA1 1LS Carlisle
    Cumbria
    EnglandBritishCompany Director100703910001
    LOWTHER, William
    13 St Aidans Road
    CA1 1LS Carlisle
    Cumbria
    Director
    13 St Aidans Road
    CA1 1LS Carlisle
    Cumbria
    EnglandBritishCompany Director100703910001
    MAMO, Joe
    8 Houghton Road
    CA3 0LA Carlisle
    Cumbria
    Director
    8 Houghton Road
    CA3 0LA Carlisle
    Cumbria
    AustralianAccountant89245880001
    STANDAERT, Bruno
    Galgestraat 3
    1703 Schepdaal
    Belgium
    Director
    Galgestraat 3
    1703 Schepdaal
    Belgium
    BelgianControl Manager81720970001
    STEWART SMITH, Rupert Ean
    Clements
    The Greenkingham
    OX7 6YD Chipping Norton
    Oxfordshire
    Director
    Clements
    The Greenkingham
    OX7 6YD Chipping Norton
    Oxfordshire
    BritishCompany Director & Secretary38453660001
    TAYLOR, Duncan
    Dreve Du Mereault 36
    Waterloo
    Brasant 1410
    Belgium
    Director
    Dreve Du Mereault 36
    Waterloo
    Brasant 1410
    Belgium
    BritishController103450380001
    TURNBULL, Robert Stuart
    Standingstone Carlisle Road Dalston
    CA5 7LL Carlisle
    Cumbria
    Director
    Standingstone Carlisle Road Dalston
    CA5 7LL Carlisle
    Cumbria
    United KingdomBritishCompany Director14983340001
    TURNBULL, Robert Stuart
    Standingstone Carlisle Road Dalston
    CA5 7LL Carlisle
    Cumbria
    Director
    Standingstone Carlisle Road Dalston
    CA5 7LL Carlisle
    Cumbria
    United KingdomBritishCompany Director14983340001
    WALES, John Christopher
    Lochinver 1 Highfield Park
    CA7 9DJ Wigton
    Cumbria
    Director
    Lochinver 1 Highfield Park
    CA7 9DJ Wigton
    Cumbria
    EnglandBritishCompany Director63793720001

    Who are the persons with significant control of INNOVIA SIDAC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Innovia Films (Holding) Ltd
    West Street
    CA7 9PD Wigton
    The Coach House
    Cumbria
    United Kingdom
    Apr 06, 2016
    West Street
    CA7 9PD Wigton
    The Coach House
    Cumbria
    United Kingdom
    No
    Legal FormUk Incorporated Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies, Companies House, Uk
    Registration Number08447096
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does INNOVIA SIDAC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 28, 2024Commencement of winding up
    Nov 28, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Frazer Ulrick
    Auker Rhodes Devonshire House
    32-34 North Parade
    BD1 3HZ Bradford
    practitioner
    Auker Rhodes Devonshire House
    32-34 North Parade
    BD1 3HZ Bradford

    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