NOVOQUOTE LIMITED

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

    Company NameNOVOQUOTE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02519192
    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 NOVOQUOTE LIMITED?

    • (7020) /

    Where is NOVOQUOTE LIMITED located?

    Registered Office Address
    KPMG RESTRUCTURING
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NOVOQUOTE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for NOVOQUOTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Stuart William Clark as a director on Sep 16, 2011

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on Apr 14, 2011

    2 pagesAD01

    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 Mar 30, 2011

    LRESSP

    Annual return made up to Jan 31, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2011

    Statement of capital on Feb 22, 2011

    • Capital: GBP 100
    SH01

    Appointment of Mr Benedict Craig as a director

    2 pagesAP01

    Termination of appointment of David Keen as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Jan 31, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    4 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    10 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2006

    10 pagesAA

    legacy

    1 pages288c

    Who are the officers of NOVOQUOTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUTHERFORD, Adam Paul
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British70451850004
    CHALUPA, Antony
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    United KingdomBritish152046160001
    CRAIG, Benedict
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish154692820001
    BLEE, Rodney
    5 Buckingham Road
    N1 4DG London
    Secretary
    5 Buckingham Road
    N1 4DG London
    British53537100001
    CLARK, Giles Sebastian
    37 Durnsford Avenue
    Wimbledon Park
    SW19 8BH London
    Secretary
    37 Durnsford Avenue
    Wimbledon Park
    SW19 8BH London
    British38517290002
    JACKSON, Alan Crispin
    Brookfield House
    Green Lane, Ivinghoe
    LU7 9ES Leighton Buzzard
    Bedfordshire
    Secretary
    Brookfield House
    Green Lane, Ivinghoe
    LU7 9ES Leighton Buzzard
    Bedfordshire
    British11550800001
    PELLOW, Ian Anthony
    6 Meadowside
    Tilehurst
    RG31 5QE Reading
    Berkshire
    Secretary
    6 Meadowside
    Tilehurst
    RG31 5QE Reading
    Berkshire
    British33098310002
    SHARP, Graham William
    34 Hans Place
    SW1X 0JZ London
    Secretary
    34 Hans Place
    SW1X 0JZ London
    British13331010001
    CLARK, Stuart William
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United KingdomBritish129497200002
    COSTER, Paul Anthony
    14 Starrock Road
    Chipstead
    CR3 3EH Coulsdon
    Surrey
    Director
    14 Starrock Road
    Chipstead
    CR3 3EH Coulsdon
    Surrey
    British35406400001
    EVANS, Douglas Robert
    10 Southwood Avenue
    N6 5RZ London
    Director
    10 Southwood Avenue
    N6 5RZ London
    United KingdomBritish66535940001
    GRAHAM, Andrew Mcculloch
    Chandlers Lower Ham Road
    Elstead
    GU8 6HQ Godalming
    Surrey
    Director
    Chandlers Lower Ham Road
    Elstead
    GU8 6HQ Godalming
    Surrey
    British47027390001
    HARDING, Rupert James Russell
    5 Lock Road
    TW10 7LQ Richmond
    Surrey
    Director
    5 Lock Road
    TW10 7LQ Richmond
    Surrey
    British83495690006
    KEEN, David Dorian Oliver
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    PhilippinesBritish77637490003
    OWEN CONWAY, Gareth
    3 Stella Close
    Marden
    TN12 9TP Tonbridge
    Kent
    Director
    3 Stella Close
    Marden
    TN12 9TP Tonbridge
    Kent
    British82999960001
    ROSENFELD, Andrew Ian
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    Director
    14 Chemin Vert
    Vandoeuvres
    Ch-1253
    Geneva
    Switzerland
    SwitzerlandBritish118467060001
    SHARP, Graham William
    34 Hans Place
    SW1X 0JZ London
    Director
    34 Hans Place
    SW1X 0JZ London
    British13331010001
    STOKES, Richard Alastair
    Sunnybanks
    Petworth Road
    GU27 3AX Haslemere
    Surrey
    Director
    Sunnybanks
    Petworth Road
    GU27 3AX Haslemere
    Surrey
    United KingdomBritish142528440001
    THOMASON, Peter
    3c Leigh Road
    N5 1ST London
    Director
    3c Leigh Road
    N5 1ST London
    British33487440001

    Does NOVOQUOTE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 17, 1990
    Delivered On Aug 31, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to any security document
    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
    • Bankers Trust Company
    Transactions
    • Aug 31, 1990Registration of a charge
    • Apr 11, 1994Statement of satisfaction of a charge in full or part (403a)

    Does NOVOQUOTE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 11, 2011Dissolved on
    Mar 30, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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