NOISIVAREC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNOISIVAREC LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03191734
    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 NOISIVAREC LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is NOISIVAREC LIMITED located?

    Registered Office Address
    Unit 1-3 Hilltop Business Park
    Devizes Road
    SP3 4UF Salisbury
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NOISIVAREC LIMITED?

    Previous Company Names
    Company NameFromUntil
    CERAVISION LIMITEDMay 29, 1996May 29, 1996
    VIBELINK LIMITEDApr 29, 1996Apr 29, 1996

    What are the latest accounts for NOISIVAREC LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2018
    Next Accounts Due OnSep 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What is the status of the latest confirmation statement for NOISIVAREC LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 04, 2020
    Next Confirmation Statement DueDec 16, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2019
    OverdueYes

    What are the latest filings for NOISIVAREC LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 29, 2024

    20 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 29, 2023

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 29, 2022

    22 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    13 pagesLIQ10

    Liquidators' statement of receipts and payments to Sep 29, 2021

    23 pagesLIQ03

    Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on Feb 11, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 19, 2020

    RES15

    Change of name notice

    1 pagesCONNOT

    Appointment of a voluntary liquidator

    3 pages600

    Administrator's progress report

    30 pagesAM10

    Administrator's progress report

    30 pagesAM10

    Notice of move from Administration case to Creditors Voluntary Liquidation

    30 pagesAM22

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of administrator's proposal

    96 pagesAM03

    Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Buckinghamshire MK9 2HR to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on Mar 03, 2020

    1 pagesAD01

    Appointment of an administrator

    2 pagesAM01

    Termination of appointment of Timothy John Reynolds as a director on Jan 03, 2020

    1 pagesTM01

    Amended accounts for a small company made up to Dec 31, 2017

    23 pagesAAMD

    Satisfaction of charge 3 in full

    4 pagesMR04

    Confirmation statement made on Nov 04, 2019 with updates

    51 pagesCS01

    Confirmation statement made on Apr 29, 2019 with updates

    51 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Dec 31, 2017

    22 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Who are the officers of NOISIVAREC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEIGH, Steven
    77 Normandy Way
    MK3 7UW Milton Keynes
    Buckinghamshire
    Secretary
    77 Normandy Way
    MK3 7UW Milton Keynes
    Buckinghamshire
    British87712950001
    ALI, Abdulelah Abdu Mukred
    Connaught Place
    W2 2ET London
    10
    England
    Director
    Connaught Place
    W2 2ET London
    10
    England
    EnglandYemeniCompany Director189249450001
    MURPHY, Daniel Martin
    Rathpeacon House
    Johnstown
    Maynooth
    County Kildaer
    Ireland
    Director
    Rathpeacon House
    Johnstown
    Maynooth
    County Kildaer
    Ireland
    IrelandIrishSolicitor243873370001
    SAUDI, Adel
    Gate 1688
    Road 7735
    Al Janabiyah 557
    Villa 8
    Bahrain
    Director
    Gate 1688
    Road 7735
    Al Janabiyah 557
    Villa 8
    Bahrain
    BahrainLibyanBanker189265410001
    LEIGH, Steven
    158 Southerland Grove
    Bletchley
    MK3 7NX Milton Keynes
    Bucks
    Secretary
    158 Southerland Grove
    Bletchley
    MK3 7NX Milton Keynes
    Bucks
    British47951110001
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    MK COMPANY SECRETARIES LIMITED
    198 Silbury Boulevard
    MK9 1LL Central Milton Keynes
    Buckinghamshire
    Secretary
    198 Silbury Boulevard
    MK9 1LL Central Milton Keynes
    Buckinghamshire
    67372210001
    BARKER, Timothy James Scruby
    Burrow Hill
    Pirbright
    GU24 0JS Woking
    Gatehouse
    Surrey
    England
    Director
    Burrow Hill
    Pirbright
    GU24 0JS Woking
    Gatehouse
    Surrey
    England
    EnglandBritishDirector53111940006
    BROOKS, Nigel Samuel
    East Meon
    GU32 1QN Petersfield
    Hill Hampton
    Hants
    United Kingdom
    Director
    East Meon
    GU32 1QN Petersfield
    Hill Hampton
    Hants
    United Kingdom
    United KingdomBritishCompany Director80516150001
    CHEESMAN, David
    The Pines Plantation Road
    LU7 3HU Leighton Buzzard
    Bedfordshire
    Director
    The Pines Plantation Road
    LU7 3HU Leighton Buzzard
    Bedfordshire
    EnglandBritishPartner Venture Capital3182720001
    COOPER, Anthony John
    39195 Corte De Ollas
    Murietta
    California Ca 92562
    Usa
    Director
    39195 Corte De Ollas
    Murietta
    California Ca 92562
    Usa
    BritishTechnical Director68719010002
    FABERIJ DE JONGE, Jan Peter
    Al Matrook Building
    Diplomatic Area
    Manama
    10th Floor
    Bahrain
    Director
    Al Matrook Building
    Diplomatic Area
    Manama
    10th Floor
    Bahrain
    DutchBanker140619940002
    FABERIJ DE JONGE, Jan Peter
    Villa 30 Road 2251
    PO BOX 11544
    Manama
    Bahrain
    Director
    Villa 30 Road 2251
    PO BOX 11544
    Manama
    Bahrain
    DutchBanker60154780001
    HENDERSON, Kenneth John
    78 The Ness
    FK14 7EB Dollar
    Clackmannanshire
    Director
    78 The Ness
    FK14 7EB Dollar
    Clackmannanshire
    United KingdomBritishDirector76132290001
    JONES, Andrew Stewart Ross
    Church Road
    Catworth
    PE28 0PA Huntingdon
    Glebe House
    England
    Director
    Church Road
    Catworth
    PE28 0PA Huntingdon
    Glebe House
    England
    United KingdomBritishBanker136052260001
    LAWES, Ronald Albert, Professor
    Leamington Drive
    SN7 7JZ Faringdon
    12
    Oxfordshire
    Director
    Leamington Drive
    SN7 7JZ Faringdon
    12
    Oxfordshire
    United KingdomBritishProfessor130602100001
    NEATE, Andrew Simon
    Phillips Road
    Fairford Leys
    HP19 7FN Aylesbury
    5
    Bucks
    Director
    Phillips Road
    Fairford Leys
    HP19 7FN Aylesbury
    5
    Bucks
    United KingdomBritishEngineer137475960001
    NORWOOD, David Robert
    53 St John's Street
    OX1 2LQ Oxford
    Director
    53 St John's Street
    OX1 2LQ Oxford
    BritishBroker83359010002
    O'DONOGHUE, Timothy
    Vixen Hill
    Ballyed Mon Duff Road
    IRISH Stepaside
    Dublin 18 Ireland
    Director
    Vixen Hill
    Ballyed Mon Duff Road
    IRISH Stepaside
    Dublin 18 Ireland
    IrelandIrishChartered Accountant257890640001
    POTHOVEN, Floyd R
    6114 Faust Avenue
    Lakewood
    California Ca 90713
    Usa
    Director
    6114 Faust Avenue
    Lakewood
    California Ca 90713
    Usa
    UsaUsaCorp Exec.66344370002
    REYNOLDS, Timothy John
    30 Colesbourne Drive
    Downhead Park
    MK15 9AN Milton Keynes
    Buckinghamshire
    Director
    30 Colesbourne Drive
    Downhead Park
    MK15 9AN Milton Keynes
    Buckinghamshire
    United KingdomBritishCompany Director47951090002
    REYNOLDS, Timothy John
    30 Colesbourne Drive
    Downhead Park
    MK15 9AN Milton Keynes
    Buckinghamshire
    Director
    30 Colesbourne Drive
    Downhead Park
    MK15 9AN Milton Keynes
    Buckinghamshire
    United KingdomBritishBanker47951090002
    ROGERS-COLTMAN, Julian Guy
    Hope Bagot
    SY8 3AE Ludlow
    Hope Court
    Shropshire
    United Kingdom
    Director
    Hope Bagot
    SY8 3AE Ludlow
    Hope Court
    Shropshire
    United Kingdom
    United KingdomBritishDirector30748210005
    SWIRE, Rhoderick Martin
    Broad Street
    SY8 1NJ Ludlow
    27
    Shropshire
    Great Britain
    Director
    Broad Street
    SY8 1NJ Ludlow
    27
    Shropshire
    Great Britain
    EnglandBritishCompany Director21678340004
    TAYLOR, Dennis Philip
    Hawthorn House
    Thurning
    NR20 5QS Dereham
    Norfolk
    Director
    Hawthorn House
    Thurning
    NR20 5QS Dereham
    Norfolk
    BritishCompany Director37543550002
    WEST, Kenneth Reginald Dawson
    PO BOX 1030
    Reuters Middle East Limited
    FOREIGN Manama
    Bahrain
    Director
    PO BOX 1030
    Reuters Middle East Limited
    FOREIGN Manama
    Bahrain
    BritishCompany Director71757130001
    WILLIAMS, Christopher Frank
    Kingsclere House
    Kingsclere
    RG20 5SL Newbury
    Berks
    Director
    Kingsclere House
    Kingsclere
    RG20 5SL Newbury
    Berks
    EnglandBritishElectronics Engineer9832630001
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    What are the latest statements on persons with significant control for NOISIVAREC LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 29, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does NOISIVAREC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 30, 2017
    Delivered On Mar 31, 2017
    Outstanding
    Brief description
    Legal charge over the registered intellectual property rights which are referred to at schedule 2 of the instrument, including but not limited to a process patent for the method of making an electrode-less incandescent bulb (application no: pct/GB05/05080).
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Kenneth West
    Transactions
    • Mar 31, 2017Registration of a charge (MR01)
    A registered charge
    Created On Oct 04, 2016
    Delivered On Oct 14, 2016
    Outstanding
    Brief description
    Legal charge over those patents and patent applications which are referred to at schedule 1 of the instrument.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • A.S.A. Consultants (W.L.L.)
    • Arab Asian International Holding
    Transactions
    • Oct 14, 2016Registration of a charge (MR01)
    A registered charge
    Created On Mar 14, 2016
    Delivered On Apr 04, 2016
    Outstanding
    Brief description
    The twenty-nine patents and patent applications belonging to ceravision limited filed under the following application numbers: pct/GB05/005080, pct/GB06/002018, pct/GB2007/001935, pct/GB2008/001657, pct/GB2008/003514, pct/GB2008/003829, pct/GB2008/003811, pct/GB2010/000313, pct/GB2010/000900, pct/GB2010/000911, pct/GB2010/001439, pct/GB2010/001518, pct/GB2010/001922, pct/GB2010/002287, pct/GB2011/000163, pct/GB2011/001015, pct/GB2011/000920, pct/GB2011/001048, pct/GB2011/001049, pct/GB2011/001047, pct/GB2011/001744, pct/GB2012/000554, pct/GB2012/000553, pct/GB2012/000732, pct/GB2012/000764, pct/GB2013/000147, pct/GB2013/051174, pct/GB2013/051174, pct/GB2013/052462. For more details of the patents and patent applications charged, please refer to schedule 1 of the deed of assignment of ceravision patents and patent applications dated 14 march 2016.
    Persons Entitled
    • Arab Asian International Holding Limited
    Transactions
    • Apr 04, 2016Registration of a charge (MR01)
    • Apr 26, 2017All of the property or undertaking has been released from the charge (MR05)
    A registered charge
    Created On Apr 16, 2014
    Delivered On May 01, 2014
    Satisfied
    Brief description
    Country/territory: application or publication no:. Pct pct/GB2008/003514. Europe 8839824.3. usa 8421358. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tim Barker
    Transactions
    • May 01, 2014Registration of a charge (MR01)
    • Apr 26, 2017Satisfaction of a charge (MR04)
    Charge over assets
    Created On May 13, 2008
    Delivered On May 16, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged property being a cst studio licence a signal generator & power sensor and a test chamber (for dteails of further assets charged please refer to the form 395) see image for full details.
    Persons Entitled
    • National Endowment for Science,Technology and the Arts
    Transactions
    • May 16, 2008Registration of a charge (395)
    • Nov 29, 2019Satisfaction of a charge (MR04)
    Californian legal charge ucc-1 form
    Created On Nov 14, 2005
    Delivered On Nov 23, 2005
    Satisfied
    Amount secured
    £100,000 and all other monies due or to become due
    Short particulars
    Laser peripheral sealer (model lps,s/n 101) manufactured by international technology works.
    Persons Entitled
    • Mrs Sandra Brook Roberts
    Transactions
    • Nov 23, 2005Registration of a charge (395)
    • Apr 26, 2017Satisfaction of a charge (MR04)
    Californian legal charge ucc-1 form executed outside the united kingdom and comprising property situated there
    Created On Jan 20, 2004
    Delivered On Jan 22, 2004
    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
    Laser periperal sealer (model lps, serial number 101) manufactured by international technology works. The collateral/equipment is currently located at: 10136 artesia place bellflower ca 90706.
    Persons Entitled
    • Sanne Trust Company Limited
    Transactions
    • Jan 22, 2004Registration of a charge (395)
    • Apr 26, 2017Satisfaction of a charge (MR04)

    Does NOISIVAREC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 19, 2020Administration started
    Sep 30, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Marco Piacquadio
    Exchange House, 494 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Buckinghamshire
    practitioner
    Exchange House, 494 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Buckinghamshire
    Julie Anne Palmer
    Unit 1-3 Hilltop Business Park Devizes Road
    SP3 4UF Salisbury
    Wiltshire
    practitioner
    Unit 1-3 Hilltop Business Park Devizes Road
    SP3 4UF Salisbury
    Wiltshire
    2
    DateType
    Sep 30, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Marco Piacquadio
    Exchange House, 494 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Buckinghamshire
    practitioner
    Exchange House, 494 Midsummer Boulevard
    MK9 2EA Milton Keynes
    Buckinghamshire
    Julie Anne Palmer
    Unit 1-3 Hilltop Business Park Devizes Road
    SP3 4UF Salisbury
    Wiltshire
    practitioner
    Unit 1-3 Hilltop Business Park Devizes Road
    SP3 4UF Salisbury
    Wiltshire
    Andrew Hook
    Unit 1-3 Hilltop Business Park Devizes Road
    SP3 4UF Salisbury
    Wiltshire
    practitioner
    Unit 1-3 Hilltop Business Park Devizes Road
    SP3 4UF Salisbury
    Wiltshire

    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