INNOVEX LIMITED

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

    Company NameINNOVEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02079285
    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 LIMITED?

    • (7487) /

    Where is INNOVEX 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INNOVEX (UK) LIMITEDMay 03, 1994May 03, 1994
    INNOVEX LIMITEDApr 19, 1990Apr 19, 1990
    KEY CONTACT LIMITEDDec 02, 1986Dec 02, 1986

    What are the latest accounts for INNOVEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for INNOVEX 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 08, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2009

    Statement of capital on Nov 26, 2009

    • Capital: GBP 10,000
    SH01

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:extraordinary resolution "in specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 27, 2009

    LRESSP

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    1 pages287

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    Accounts made up to Dec 31, 2005

    7 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2004

    11 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages363a

    legacy

    2 pages244

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2003

    16 pagesAA

    legacy

    1 pages288c

    Who are the officers of INNOVEX 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
    British1874930004
    MACDONALD, Alasdair
    Flat 4 53 Millbank
    SW1P 4RL London
    Director
    Flat 4 53 Millbank
    SW1P 4RL London
    United KingdomBritish70837160002
    WILSON, Michael Norman
    8 High Mead
    HA1 2TX Harrow
    Middlesex
    Director
    8 High Mead
    HA1 2TX Harrow
    Middlesex
    EnglandBritish73384020002
    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
    British3200150004
    PRICE, Phillip John
    Home Meadow
    Terrace Road South
    RG42 4DS Binfield
    Berkshire
    Secretary
    Home Meadow
    Terrace Road South
    RG42 4DS Binfield
    Berkshire
    British52534490001
    BOLTER, Jonathan Kenneth
    Hazel Cottage 39 Mill Lane
    Yateley
    GU17 7TN Camberley
    Surrey
    Director
    Hazel Cottage 39 Mill Lane
    Yateley
    GU17 7TN Camberley
    Surrey
    British47502780002
    BOLTER, Jonathan Kenneth
    93 London Road
    RG11 1YP Wokingham
    Berkshire
    Director
    93 London Road
    RG11 1YP Wokingham
    Berkshire
    British47502780001
    BUSHNELL, Keith Alan
    Flat C 213 Archway Road
    Highgate
    N6 5BN London
    Director
    Flat C 213 Archway Road
    Highgate
    N6 5BN London
    British50994300003
    CANN, Frances Anne
    4 Hallbrooke Gardens
    Binfield
    RG12 5UE Bracknell
    Berkshire
    Director
    4 Hallbrooke Gardens
    Binfield
    RG12 5UE Bracknell
    Berkshire
    British40798410001
    CORKETT, Anthony John
    20 Bovingdon Heights
    SL7 2JS Marlow
    Buckinghamshire
    Director
    20 Bovingdon Heights
    SL7 2JS Marlow
    Buckinghamshire
    British43744360001
    FLEET, David Martin
    33 Bluebell Meadow
    Winnersh
    RG11 5UW Wokingham
    Berkshire
    Director
    33 Bluebell Meadow
    Winnersh
    RG11 5UW Wokingham
    Berkshire
    British4235760001
    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
    British73870030001
    FREEMAN, Stella Dorothy
    Chimneys Winter Hill
    SL6 9TN Cookham Dean
    Berkshire
    Director
    Chimneys Winter Hill
    SL6 9TN Cookham Dean
    Berkshire
    British47544160001
    GRIFFIN, Richard Philip
    58 Goddington Road
    SL8 5TX Bourne End
    Buckinghamshire
    Director
    58 Goddington Road
    SL8 5TX Bourne End
    Buckinghamshire
    British4315230001
    HAIGH, Barrie Stevens
    Turville Court
    Turville Heath
    RG9 6JT Henley On Thames
    Oxfordshire
    Director
    Turville Court
    Turville Heath
    RG9 6JT Henley On Thames
    Oxfordshire
    EnglandBritish61547330001
    HUNT, Christopher
    6 Quarry Road
    Headington
    OX3 8NU Oxford
    Director
    6 Quarry Road
    Headington
    OX3 8NU Oxford
    British50140110002
    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 KingdomBritish3200150004
    LILLEY, David Dawson
    The Old Barn
    Harpsden
    RG9 4JG Henley On Thames
    Oxfordshire
    Director
    The Old Barn
    Harpsden
    RG9 4JG Henley On Thames
    Oxfordshire
    British47502710002
    LILLEY, David Dawson
    The Old Barn
    Harpsden
    RG9 4JG Henley On Thames
    Oxfordshire
    Director
    The Old Barn
    Harpsden
    RG9 4JG Henley On Thames
    Oxfordshire
    British47502710002
    LILLEY, David Dawson
    44 Saxon Way
    Old Windsor
    SL4 2PU Windsor
    Berkshire
    Director
    44 Saxon Way
    Old Windsor
    SL4 2PU Windsor
    Berkshire
    British47502710001
    MAUZEY, James Joseph
    11104 Brass Kettle Road
    Raleigh
    N Carolina 27614
    Usa
    Director
    11104 Brass Kettle Road
    Raleigh
    N Carolina 27614
    Usa
    American67814460001
    MCCOOKE, Nicholas
    23 Glebe Street
    Chiswick
    W4 2BD London
    Director
    23 Glebe Street
    Chiswick
    W4 2BD London
    British35119350001
    MORLEY, Christopher
    9 Cherry Tree Close
    HP14 4LP Hughenden Valley
    Buckinghamshire
    Director
    9 Cherry Tree Close
    HP14 4LP Hughenden Valley
    Buckinghamshire
    United KingdomBritish158681490001
    MORLEY, Christopher
    9 Cherry Tree Close
    HP14 4LP Hughenden Valley
    Buckinghamshire
    Director
    9 Cherry Tree Close
    HP14 4LP Hughenden Valley
    Buckinghamshire
    United KingdomBritish158681490001
    PRICE, Phillip John
    120 Shadowridge Place
    Chapel Hill
    North Carolina
    27516
    America
    Director
    120 Shadowridge Place
    Chapel Hill
    North Carolina
    27516
    America
    British52534490003
    WHITE, David Findlay
    Little Barlows
    Frieth
    RG9 6PR Henley On Thames
    Oxfordshire
    Director
    Little Barlows
    Frieth
    RG9 6PR Henley On Thames
    Oxfordshire
    United KingdomBritish62316810001
    WILSON, Graham
    7 Primrose Lane
    Winnersh
    RG11 5UR Wokingham
    Berkshire
    Director
    7 Primrose Lane
    Winnersh
    RG11 5UR Wokingham
    Berkshire
    British67313570001

    Does INNOVEX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Apr 03, 1996
    Delivered On Apr 11, 1996
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company and/or all or any of the other companies named therein to the chargees pursuant to the terms of the guarantee and debenture the security documents (as defined)
    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 Trustee for the Holders of the Loan Stock (As Defined)
    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 chargees under the termsw of the charge
    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 Limitedas Trustee for the Holders from Time to Time Ofthe Loan Stock
    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)
    Single debenture
    Created On Jun 10, 1992
    Delivered On Jun 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 18, 1992Registration of a charge (395)
    • Dec 06, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 07, 1992
    Delivered On Apr 09, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a innovex house reading road henley on thames assigns goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 09, 1992Registration of a charge (395)
    • Dec 06, 1996Statement of satisfaction of a charge in full or part (403a)

    Does INNOVEX 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