NOVO HOLDINGS LIMITED
Overview
Company Name | NOVO HOLDINGS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01733629 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NOVO HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
KEELQUEST LIMITED | Jun 22, 1983 | Jun 22, 1983 |
What are the latest accounts for NOVO HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2017 |
Next Accounts Due On | Sep 30, 2018 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for NOVO HOLDINGS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 31, 2020 |
Next Confirmation Statement Due | Apr 14, 2020 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2019 |
Overdue | Yes |
What are the latest filings for NOVO HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Aug 11, 2024 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 11, 2023 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 11, 2022 | 7 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
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 pages | AD01 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 11, 2021 | 7 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Aug 11, 2020 | 6 pages | LIQ03 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 017336290008 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from 88 Crawford Street London W1H 2EJ to 15 Canada Square London E14 5GL on Sep 11, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | SH20 | ||||||||||
Statement of capital on Aug 05, 2019
| 5 pages | SH19 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Jun 04, 2019
| 5 pages | SH19 | ||||||||||
Who are the officers of NOVO HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MOYNIHAN, Simon Patrick | Secretary | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | 247683100001 | |||||||||||
GOLESWORTHY, Simon Paul | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | England | British | Director | 236029580001 | ||||||||
KEDDY, Patrick John | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | England | British | Director | 174435840002 | ||||||||
MARSHALL, Charlotte Helen | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | United Kingdom | British | Director | 214760830001 | ||||||||
CAMPION, Stephen Paul | Secretary | Tudor House Copt Hill Lane Copthill Lane KT20 6HN Kingswood Surrey | British | 1720300001 | ||||||||||
GARNHAM, Severine Pascale | Secretary | Harefield Avenue SM2 7ND Cheam 67 Sutton United Kingdom | French | 135449130001 | ||||||||||
REEVES, John Anthony | Secretary | Crawford Street W1H 2EJ London 88 England | 184715530001 | |||||||||||
SMITH, Steven Miles | Secretary | Hawkesbury Braye Du Valle St Sampson GY2 4RB Guernsey | British | 62484110002 | ||||||||||
BLACK, Daniel | Director | Park Avenue Suite 1210 10022 New York 400 Ny United States | United States | American | Director | 161400820003 | ||||||||
BLUESTEIN, Jared Scott | Director | 125 Eleventh Street FOREIGN Cresskill New Jersey 07626 Usa | Usa | American | Chief Operating Officer | 98984920002 | ||||||||
BRADY, Kevin | Director | Park Avenue Suite 1210 NY 10022 New York 400 Usa | Usa | Usa | Director | 161400160002 | ||||||||
CAMPION, Stephen Paul | Director | Tudor House Copt Hill Lane Copthill Lane KT20 6HN Kingswood Surrey | England | British | Chartered Accountant | 1720300001 | ||||||||
GOGGIN, Kevin Paul | Director | 9 Sycamore Drive Frimley GU16 8PN Camberley Surrey | England | British | Chartered Accountant | 107030240001 | ||||||||
GOGGIN, Kevin Paul | Director | 20 Yaverland Drive GU19 5DX Bagshot Surrey | British | Chartered Accountant | 25513560002 | |||||||||
GOLD, Jerome | Director | Park Avenue Suite 1210 NY 10022 New York 400 Usa | Usa | American | Chief Executive Officer | 161397370002 | ||||||||
HANSON, James Eric | Director | Queen's Elm Square SW3 6ED London 8 | England | British | Director | 98984970004 | ||||||||
KEARNEY, Thomas | Director | Park Avenue Suite 1210 New York 400 Ny 10022 United States | United States | American | Investment Professional | 161397760006 | ||||||||
LOADER, Adrian John | Director | 38 Couching Street OX9 5QQ Watlington Oxfordshire | British | Company Director | 55880580001 | |||||||||
MANGAN, John Christopher | Director | White Walls 35 The Fairway Burnham SL1 8DS Buckinghamshire | British | Freight Forwarder | 58278540001 | |||||||||
MARCHBANKS, James Edgar Torrance | Director | La Falaise Jerbourg Point St Martin GY4 6BN Guernsey | British | Director | 62587310001 | |||||||||
MAYER, Gregg Howard | Director | Roslyn Heights 11577 New York 60 Square Hill Road United States | United States | American | Director | 188947930001 | ||||||||
PAYNE, Barry John | Director | Kannapolis 28081 North Carolina 1156 N. Windsor Drive United States | United States | American | Director | 188922310001 | ||||||||
PREUSTER, Christopher William | Director | 10 Dakarla Drive Middletown FOREIGN New Jersey Nj 07748 Usa | American | Director | 27283050001 | |||||||||
REYNOLDS, Richard Gurdon | Director | Castle Hill House CV34 4HA Warwick Warwickshire | United Kingdom | British | Director | 13713010002 | ||||||||
SMITH, Steven Miles | Director | Hawkesbury Braye Du Valle St Sampson GY2 4RB Guernsey | Guernsey | British | Finance Director | 62484110002 | ||||||||
WOOLLEY, Michael John | Director | 19 Rodenhurst Road Clapham Park SW4 8AE London | England | British | Company Director | 46903110001 | ||||||||
BONDED SERVICES GROUP LIMITED | Director | Aerodrome Way Cranford Lane TW5 9QB Hounslow Unit 2 Middlesex United Kingdom |
| 103425680001 | ||||||||||
NOVO GROUP LIMITED | Director | Unit 2 Aerodrome Way Cranford Lane TW5 9QB Hounslow Middlesex | 79917570002 |
Who are the persons with significant control of NOVO HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Novo Group Limited | Apr 06, 2016 | Crawford Street W1H 2EJ London 88 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NOVO HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does NOVO HOLDINGS 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