INNOVIA SIDAC LIMITED
Overview
Company Name | INNOVIA SIDAC LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00282122 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INNOVIA SIDAC LIMITED?
Company Name | From | Until |
---|---|---|
UCB SIDAC LIMITED | Apr 02, 1990 | Apr 02, 1990 |
BRITISH SIDAC LIMITED | Nov 30, 1933 | Nov 30, 1933 |
What are the latest accounts for INNOVIA SIDAC LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2019 |
Next Accounts Due On | Dec 31, 2020 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for INNOVIA SIDAC LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 20, 2021 |
Next Confirmation Statement Due | Aug 03, 2021 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 20, 2020 |
Overdue | Yes |
What are the latest filings for INNOVIA SIDAC LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Confirmation statement made on Jul 20, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jul 20, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jul 20, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jul 20, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Sub-division of shares on Feb 27, 2017 | 4 pages | SH02 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mark Andrew Mcclendon as a director on Feb 28, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Geoffrey Thomas Martin as a director on Feb 28, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Michael Horton as a secretary on Feb 28, 2017 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Dominic Mark Heaton as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||||||
Who are the officers of INNOVIA SIDAC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Geoffrey Thomas | Director | High Street HU14 3JP North Ferriby Ferriby Hall East Riding Of Yorkshire | United States | British | Chief Executive | 206142830001 | ||||
MCCLENDON, Mark Andrew | Director | High Street HU14 3JP North Ferriby Ferriby Hall East Riding Of Yorkshire | United States | American | Lawyer | 220900660001 | ||||
WASHCHUK, Sean Paul Eitel | Director | High Street HU14 3JP North Ferriby Ferriby Hall East Riding Of Yorkshire | Canada | Canadian | Finance Director | 220821210001 | ||||
HORTON, David Michael | Secretary | Castleford WF10 5QU Yorkshire Pioneer Way United Kingdom | British | Accountant | 100258870001 | |||||
STEWART SMITH, Rupert Ean | Secretary | Clements The Greenkingham OX7 6YD Chipping Norton Oxfordshire | British | 38453660001 | ||||||
BAYLIFF, Andrew Edward, Dr | Director | Castleford WF10 5QU Yorkshire Pioneer Way United Kingdom | United Kingdom | British | R & D Director | 133557570007 | ||||
BEEBY, David George | Director | Gote Road CA13 0NJ Cockermouth The Ghyll Cumbria United Kingdom | England | British | Director | 12524700001 | ||||
DE LA HANAIDE, Thierry | Director | Bozenlaan 26 3090 Overijse Belgium | Belgium | Company Director | 48479710001 | |||||
HEATON, Dominic Mark | Director | Castleford WF10 5QU Yorkshire Pioneer Way United Kingdom | England | British | Company Director | 178455630001 | ||||
JENNINGS, John | Director | Kerkyra Bolton Low Houses CA7 8PA Wigton Cumbria | British | Company Director | 46017670001 | |||||
LEITCH, Angus Martin | Director | Station Road CA8 1EX Brampton Glenridding House Cumbria United Kingdom | United Kingdom | British | Director | 103125300003 | ||||
LOWTHER, William | Director | 13 St Aidans Road CA1 1LS Carlisle Cumbria | England | British | Company Director | 100703910001 | ||||
LOWTHER, William | Director | 13 St Aidans Road CA1 1LS Carlisle Cumbria | England | British | Company Director | 100703910001 | ||||
MAMO, Joe | Director | 8 Houghton Road CA3 0LA Carlisle Cumbria | Australian | Accountant | 89245880001 | |||||
STANDAERT, Bruno | Director | Galgestraat 3 1703 Schepdaal Belgium | Belgian | Control Manager | 81720970001 | |||||
STEWART SMITH, Rupert Ean | Director | Clements The Greenkingham OX7 6YD Chipping Norton Oxfordshire | British | Company Director & Secretary | 38453660001 | |||||
TAYLOR, Duncan | Director | Dreve Du Mereault 36 Waterloo Brasant 1410 Belgium | British | Controller | 103450380001 | |||||
TURNBULL, Robert Stuart | Director | Standingstone Carlisle Road Dalston CA5 7LL Carlisle Cumbria | United Kingdom | British | Company Director | 14983340001 | ||||
TURNBULL, Robert Stuart | Director | Standingstone Carlisle Road Dalston CA5 7LL Carlisle Cumbria | United Kingdom | British | Company Director | 14983340001 | ||||
WALES, John Christopher | Director | Lochinver 1 Highfield Park CA7 9DJ Wigton Cumbria | England | British | Company Director | 63793720001 |
Who are the persons with significant control of INNOVIA SIDAC LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Innovia Films (Holding) Ltd | Apr 06, 2016 | West Street CA7 9PD Wigton The Coach House Cumbria United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does INNOVIA SIDAC LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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