NOVO HOLDINGS LIMITED

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

    Company NameNOVO HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01733629
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of NOVO HOLDINGS LIMITED?

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

    Where is NOVO HOLDINGS LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of NOVO HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEELQUEST LIMITEDJun 22, 1983Jun 22, 1983

    What are the latest accounts for NOVO HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for NOVO HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 31, 2020
    Next Confirmation Statement DueApr 14, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2019
    OverdueYes

    What are the latest filings for NOVO HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Aug 11, 2024

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 11, 2023

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 11, 2022

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    104 pagesLIQ10

    Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jul 04, 2022

    2 pagesAD01

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Aug 11, 2021

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    42 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Aug 11, 2020

    6 pagesLIQ03

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 017336290008 in full

    1 pagesMR04

    Registered office address changed from 88 Crawford Street London W1H 2EJ to 15 Canada Square London E14 5GL on Sep 11, 2019

    2 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 Aug 12, 2019

    LRESSP

    legacy

    3 pagesSH20

    Statement of capital on Aug 05, 2019

    • Capital: GBP 2
    5 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 01/08/2019
    RES13

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Jun 04, 2019

    • Capital: GBP 2
    5 pagesSH19

    Who are the officers of NOVO HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOYNIHAN, Simon Patrick
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Secretary
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    247683100001
    GOLESWORTHY, Simon Paul
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    EnglandBritishDirector236029580001
    KEDDY, Patrick John
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    EnglandBritishDirector174435840002
    MARSHALL, Charlotte Helen
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    United KingdomBritishDirector214760830001
    CAMPION, Stephen Paul
    Tudor House Copt Hill Lane
    Copthill Lane
    KT20 6HN Kingswood
    Surrey
    Secretary
    Tudor House Copt Hill Lane
    Copthill Lane
    KT20 6HN Kingswood
    Surrey
    British1720300001
    GARNHAM, Severine Pascale
    Harefield Avenue
    SM2 7ND Cheam
    67
    Sutton
    United Kingdom
    Secretary
    Harefield Avenue
    SM2 7ND Cheam
    67
    Sutton
    United Kingdom
    French135449130001
    REEVES, John Anthony
    Crawford Street
    W1H 2EJ London
    88
    England
    Secretary
    Crawford Street
    W1H 2EJ London
    88
    England
    184715530001
    SMITH, Steven Miles
    Hawkesbury Braye Du Valle
    St Sampson
    GY2 4RB Guernsey
    Secretary
    Hawkesbury Braye Du Valle
    St Sampson
    GY2 4RB Guernsey
    British62484110002
    BLACK, Daniel
    Park Avenue
    Suite 1210
    10022 New York
    400
    Ny
    United States
    Director
    Park Avenue
    Suite 1210
    10022 New York
    400
    Ny
    United States
    United StatesAmericanDirector161400820003
    BLUESTEIN, Jared Scott
    125 Eleventh Street
    FOREIGN Cresskill
    New Jersey 07626
    Usa
    Director
    125 Eleventh Street
    FOREIGN Cresskill
    New Jersey 07626
    Usa
    UsaAmericanChief Operating Officer98984920002
    BRADY, Kevin
    Park Avenue
    Suite 1210
    NY 10022 New York
    400
    Usa
    Director
    Park Avenue
    Suite 1210
    NY 10022 New York
    400
    Usa
    UsaUsaDirector161400160002
    CAMPION, Stephen Paul
    Tudor House Copt Hill Lane
    Copthill Lane
    KT20 6HN Kingswood
    Surrey
    Director
    Tudor House Copt Hill Lane
    Copthill Lane
    KT20 6HN Kingswood
    Surrey
    EnglandBritishChartered Accountant1720300001
    GOGGIN, Kevin Paul
    9 Sycamore Drive
    Frimley
    GU16 8PN Camberley
    Surrey
    Director
    9 Sycamore Drive
    Frimley
    GU16 8PN Camberley
    Surrey
    EnglandBritishChartered Accountant107030240001
    GOGGIN, Kevin Paul
    20 Yaverland Drive
    GU19 5DX Bagshot
    Surrey
    Director
    20 Yaverland Drive
    GU19 5DX Bagshot
    Surrey
    BritishChartered Accountant25513560002
    GOLD, Jerome
    Park Avenue
    Suite 1210
    NY 10022 New York
    400
    Usa
    Director
    Park Avenue
    Suite 1210
    NY 10022 New York
    400
    Usa
    UsaAmericanChief Executive Officer161397370002
    HANSON, James Eric
    Queen's Elm Square
    SW3 6ED London
    8
    Director
    Queen's Elm Square
    SW3 6ED London
    8
    EnglandBritishDirector98984970004
    KEARNEY, Thomas
    Park Avenue
    Suite 1210
    New York
    400
    Ny 10022
    United States
    Director
    Park Avenue
    Suite 1210
    New York
    400
    Ny 10022
    United States
    United StatesAmericanInvestment Professional161397760006
    LOADER, Adrian John
    38 Couching Street
    OX9 5QQ Watlington
    Oxfordshire
    Director
    38 Couching Street
    OX9 5QQ Watlington
    Oxfordshire
    BritishCompany Director55880580001
    MANGAN, John Christopher
    White Walls 35 The Fairway
    Burnham
    SL1 8DS Buckinghamshire
    Director
    White Walls 35 The Fairway
    Burnham
    SL1 8DS Buckinghamshire
    BritishFreight Forwarder58278540001
    MARCHBANKS, James Edgar Torrance
    La Falaise Jerbourg Point
    St Martin
    GY4 6BN Guernsey
    Director
    La Falaise Jerbourg Point
    St Martin
    GY4 6BN Guernsey
    BritishDirector62587310001
    MAYER, Gregg Howard
    Roslyn Heights
    11577 New York
    60 Square Hill Road
    United States
    Director
    Roslyn Heights
    11577 New York
    60 Square Hill Road
    United States
    United StatesAmericanDirector188947930001
    PAYNE, Barry John
    Kannapolis
    28081 North Carolina
    1156 N. Windsor Drive
    United States
    Director
    Kannapolis
    28081 North Carolina
    1156 N. Windsor Drive
    United States
    United StatesAmericanDirector188922310001
    PREUSTER, Christopher William
    10 Dakarla Drive
    Middletown
    FOREIGN New Jersey
    Nj 07748
    Usa
    Director
    10 Dakarla Drive
    Middletown
    FOREIGN New Jersey
    Nj 07748
    Usa
    AmericanDirector27283050001
    REYNOLDS, Richard Gurdon
    Castle Hill House
    CV34 4HA Warwick
    Warwickshire
    Director
    Castle Hill House
    CV34 4HA Warwick
    Warwickshire
    United KingdomBritishDirector13713010002
    SMITH, Steven Miles
    Hawkesbury Braye Du Valle
    St Sampson
    GY2 4RB Guernsey
    Director
    Hawkesbury Braye Du Valle
    St Sampson
    GY2 4RB Guernsey
    GuernseyBritishFinance Director62484110002
    WOOLLEY, Michael John
    19 Rodenhurst Road
    Clapham Park
    SW4 8AE London
    Director
    19 Rodenhurst Road
    Clapham Park
    SW4 8AE London
    EnglandBritishCompany Director46903110001
    BONDED SERVICES GROUP LIMITED
    Aerodrome Way
    Cranford Lane
    TW5 9QB Hounslow
    Unit 2
    Middlesex
    United Kingdom
    Director
    Aerodrome Way
    Cranford Lane
    TW5 9QB Hounslow
    Unit 2
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5163852
    103425680001
    NOVO GROUP LIMITED
    Unit 2 Aerodrome Way
    Cranford Lane
    TW5 9QB Hounslow
    Middlesex
    Director
    Unit 2 Aerodrome Way
    Cranford Lane
    TW5 9QB Hounslow
    Middlesex
    79917570002

    Who are the persons with significant control of NOVO HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Novo Group Limited
    Crawford Street
    W1H 2EJ London
    88
    England
    Apr 06, 2016
    Crawford Street
    W1H 2EJ London
    88
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number438900
    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.

    Does NOVO HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 23, 2015
    Delivered On Jul 27, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC as Security Agent for the Secured Parties
    Transactions
    • Jul 27, 2015Registration of a charge (MR01)
    • Nov 29, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 30, 2011
    Delivered On Jul 14, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 14, 2011Registration of a charge (MG01)
    • Nov 29, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 17, 2005
    Delivered On Apr 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a unit 5, canal road, taunton TA1 1PL t/n ST62623, right, title and interest to and in all plant and machinery, intellectual property or similar rights, goodwill and uncalled capital, all the present and future right title and interest of each chargor in the securities; floating charge all its undertaking and all the assets, rights and income;. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Apr 01, 2005Registration of a charge (395)
    • Mar 01, 2013Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed (entered into by the borrower, the charging companies, the trustee and the bank)
    Created On Oct 29, 2001
    Delivered On Nov 16, 2001
    Satisfied
    Amount secured
    All obligations in any currency (whether for principal, interest, make-whole amount (as defined in the note purchase agreement) break funding costs, fees or other amounts) which the group (as defined) may at any time owe to the trustee or any of the other institutions under or pursuant to the facility agreements or the security documents (including the deed of charge and the principles)
    Short particulars
    All of the right title and interest in and to the expenses account and the collateral. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 16, 2001Registration of a charge (395)
    • Mar 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Security trust deed entered into by the borrower, the charging companies, the trustee, the noteholders and the bank
    Created On Sep 12, 2001
    Delivered On Sep 28, 2001
    Satisfied
    Amount secured
    All obligations in any currency (whether for principal, interest, make-whole amount (as defined in the note purchase agreement) break funding costs, fees or other amounts) which the group (as defined) may at any time owe to the trustee or any of the other institutions under or pursuant to the facility agreements or the security documents (including the deed of charge and the principles)
    Short particulars
    All covenants undertakings charges assignments and other security interests made given or to be made or given under or pursuant to any of the security documents (as defined).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 28, 2001Registration of a charge (395)
    • Mar 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Sep 12, 2001
    Delivered On Sep 27, 2001
    Satisfied
    Amount secured
    All secured amounts now or hereafter due, owing or incurred by the group to the trustee or the institutions or any of them under or pursuant to the facility agreements or the security documents (all terms as defined)
    Short particulars
    By way of first fixed charge the original securities, any other securities which the chargor may, with the prior written consent of the trustee, from time to time substitute for all or any of the original securities; and... See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC for Itself and for and on Behalf of Theinstitutions, and the Institutions
    Transactions
    • Sep 27, 2001Registration of a charge (395)
    • Mar 12, 2005Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 27, 1998
    Delivered On Dec 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 03, 1998Registration of a charge (395)
    • May 11, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 14, 1991
    Delivered On Feb 28, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures).. 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
    • Barclays Bank PLC
    Transactions
    • Feb 28, 1991Registration of a charge
    • Jan 23, 1999Statement of satisfaction of a charge in full or part (403a)

    Does NOVO HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 12, 2019Commencement of winding up
    Aug 12, 2019Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    David John Pike
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB 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