INNOVEX HOLDINGS LIMITED

INNOVEX HOLDINGS LIMITED

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

    Company NameINNOVEX HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01413055
    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 INNOVEX HOLDINGS LIMITED?

    • (7487) /

    Where is INNOVEX HOLDINGS LIMITED located?

    Registered Office Address
    Aquarium
    1-7 King Street
    RG1 2AN Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INNOVEX HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INNOVEX LIMITEDMay 03, 1994May 03, 1994
    INNOVEX HOLDINGS PLCApr 22, 1985Apr 22, 1985
    EXECUQUEST HOLDINGS LIMITEDMar 04, 1983Mar 04, 1983
    EXECUQUEST LIMITEDFeb 05, 1979Feb 05, 1979

    What are the latest accounts for INNOVEX HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for INNOVEX HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 16, 2010

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Jan 26, 2010

    5 pages4.68

    Annual return made up to Nov 06, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2009

    Statement of capital on Nov 26, 2009

    • Capital: GBP 115,452.37
    • Capital: USD 11,545
    SH01

    legacy

    1 pages287

    legacy

    5 pages363a

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 27, 2009

    LRESSP

    legacy

    1 pages288c

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages287

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2005

    7 pagesAA

    Full accounts made up to Dec 31, 2004

    12 pagesAA

    legacy

    7 pages363s

    legacy

    2 pages244

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2003

    12 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages288c

    Who are the officers of INNOVEX HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODACRE, John
    400 Deming Road
    Chapel Hill
    North Carolina 27514
    Usa
    Secretary
    400 Deming Road
    Chapel Hill
    North Carolina 27514
    Usa
    BritishSolicitor1874930004
    MACDONALD, Alasdair
    Flat 4 53 Millbank
    SW1P 4RL London
    Director
    Flat 4 53 Millbank
    SW1P 4RL London
    United KingdomBritishCompany Director70837160002
    WILSON, Michael Norman
    8 High Mead
    HA1 2TX Harrow
    Middlesex
    Director
    8 High Mead
    HA1 2TX Harrow
    Middlesex
    EnglandBritishCompany Director73384020002
    FREEMAN, Stella Dorothy
    Chimneys Winter Hill
    SL6 9TN Cookham Dean
    Berkshire
    Secretary
    Chimneys Winter Hill
    SL6 9TN Cookham Dean
    Berkshire
    British47544160001
    KNOTT, Paul
    The Gables Elvendon Road
    Goring-On-Thames
    RG8 0DT Reading
    Oxfordshire
    Secretary
    The Gables Elvendon Road
    Goring-On-Thames
    RG8 0DT Reading
    Oxfordshire
    BritishDirector3200150004
    PRICE, Phillip John
    Home Meadow
    Terrace Road South
    RG42 4DS Binfield
    Berkshire
    Secretary
    Home Meadow
    Terrace Road South
    RG42 4DS Binfield
    Berkshire
    BritishFinance Directr52534490001
    BETTS, John Alexander
    70 Chesson Road
    W14 9QU London
    Director
    70 Chesson Road
    W14 9QU London
    BritishInvestment Banker38523590001
    BURKE, John Vernon
    Silver Copse 48 Linksway
    HA6 2XB Northwood
    Middlesex
    Director
    Silver Copse 48 Linksway
    HA6 2XB Northwood
    Middlesex
    BritishCompany Director36855100002
    FORRESTER, Peter Alan, Doctor
    93 Rosa Maris
    29 Ave Des Papalins
    FOREIGN Monaco Mc9800
    Monaco
    Director
    93 Rosa Maris
    29 Ave Des Papalins
    FOREIGN Monaco Mc9800
    Monaco
    BritishDirector73870030001
    FREEMAN, Stella Dorothy
    Chimneys Winter Hill
    SL6 9TN Cookham Dean
    Berkshire
    Director
    Chimneys Winter Hill
    SL6 9TN Cookham Dean
    Berkshire
    BritishDirector47544160001
    GLYNN-WILLIAMS, William Ifan
    Fleet View
    The Pound
    SL6 9QD Cookham
    Berkshire
    Director
    Fleet View
    The Pound
    SL6 9QD Cookham
    Berkshire
    BritishCompany Director45244950001
    GRIFFIN, Richard Philip
    58 Goddington Road
    SL8 5TX Bourne End
    Buckinghamshire
    Director
    58 Goddington Road
    SL8 5TX Bourne End
    Buckinghamshire
    BritishDirector4315230001
    HAIGH, Barrie Stevens
    Turville Court
    Turville Heath
    RG9 6JT Henley On Thames
    Oxfordshire
    Director
    Turville Court
    Turville Heath
    RG9 6JT Henley On Thames
    Oxfordshire
    EnglandBritishDirector61547330001
    KNOTT, Paul
    The Gables Elvendon Road
    Goring-On-Thames
    RG8 0DT Reading
    Oxfordshire
    Director
    The Gables Elvendon Road
    Goring-On-Thames
    RG8 0DT Reading
    Oxfordshire
    United KingdomBritishDirector3200150004
    MACKANESS, Alexandra Antonia
    156 Campden Hill Road
    W8 7AS London
    Director
    156 Campden Hill Road
    W8 7AS London
    BritishInvestment Banker39096000001
    MASTERSON, Christopher Mary
    19 Tower Road
    TW14 4PD Twickenham
    Middlesex
    Director
    19 Tower Road
    TW14 4PD Twickenham
    Middlesex
    BritishInvestment Director35526310001
    PRICE, Philip John
    120 Shadow Ridge Place
    Chapel Hill
    North Carolina 27516
    Usa
    Director
    120 Shadow Ridge Place
    Chapel Hill
    North Carolina 27516
    Usa
    BritishFinance Directr52534490002
    WHITE, David Findlay
    Little Barlows
    Frieth
    RG9 6PR Henley On Thames
    Oxfordshire
    Director
    Little Barlows
    Frieth
    RG9 6PR Henley On Thames
    Oxfordshire
    United KingdomBritishDirector62316810001

    Does INNOVEX HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee & debenture
    Created On Apr 03, 1996
    Delivered On Apr 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under or in respect of the loan stock and all other monies due to the chargee on any account whatsoever
    Short particulars
    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
    • Montagu Private Equity Investments Limited (As Trustees for the Holders of the Loan Stock)
    Transactions
    • Apr 11, 1996Registration of a charge (395)
    • Dec 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Mar 31, 1993
    Delivered On Apr 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See form 395 for full details. 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.
    Persons Entitled
    • Montagu Private Equity Investments Limitedthe Loan Stockas Trustee for the Holders from Time to Time Of
    Transactions
    • Apr 13, 1993Registration of a charge (395)
    • Apr 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Mar 31, 1993
    Delivered On Apr 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See form 395 for full details. 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 13, 1993Registration of a charge (395)
    • Dec 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 17, 1988
    Delivered On Jun 24, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H spring grove house reading road, henley on thames oxon. Title no on 18474 together with buildings fixtures & and assignment of goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 24, 1988Registration of a charge
    • Dec 21, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 08, 1987
    Delivered On May 12, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold 70A bell street henley-on-thames oxon and assings the goodwill of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 12, 1987Registration of a charge
    Legal charge
    Created On Oct 01, 1986
    Delivered On Oct 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    70, bell street henley-on-thames, oxfordshire.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 16, 1986Registration of a charge
    Charge
    Created On Jul 29, 1983
    Delivered On Aug 08, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges over undertaking and all property and assets present and future including bookdebts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 08, 1983Registration of a charge

    Does INNOVEX HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 27, 2009Commencement of winding up
    Jul 26, 2010Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nigel Ian Fox
    Aquaium 1-7 King Street
    RG1 2AN Reading
    Berkshire
    practitioner
    Aquaium 1-7 King Street
    RG1 2AN Reading
    Berkshire
    Gareth Wyn Roberts
    Aquarium 1-7 King Street
    RG1 2AN Reading
    practitioner
    Aquarium 1-7 King Street
    RG1 2AN Reading

    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