NOVERA ENERGY SERVICES UK LIMITED

NOVERA ENERGY SERVICES UK LIMITED

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

    Company NameNOVERA ENERGY SERVICES UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03513611
    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 NOVERA ENERGY SERVICES UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NOVERA ENERGY SERVICES UK LIMITED located?

    Registered Office Address
    C/O FRP ADVISORY TRADING LIMITED
    4th Floor,Abbey House 32 Booth Street
    M2 4AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of NOVERA ENERGY SERVICES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CPL INDUSTRIAL SERVICES LIMITED Apr 11, 2000Apr 11, 2000
    CPL DIRECT LIMITEDJun 23, 1998Jun 23, 1998
    NOTEXPRESS LIMITEDFeb 19, 1998Feb 19, 1998

    What are the latest accounts for NOVERA ENERGY SERVICES UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for NOVERA ENERGY SERVICES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 30, 2022

    10 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    17 pagesLIQ10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2021

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to 4th Floor,Abbey House 32 Booth Street Manchester M2 4AB on Apr 19, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Confirmation statement made on Nov 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    1 pagesAA

    Confirmation statement made on Nov 30, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Keith Alan Reid as a director on Apr 23, 2019

    2 pagesAP01

    Termination of appointment of Michael Damien Holton as a director on Mar 01, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2018

    1 pagesAA

    Confirmation statement made on Nov 30, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 30, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    1 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    8 pagesCS01

    Appointment of James Huxley Milne as a director on Dec 08, 2016

    2 pagesAP01

    Termination of appointment of Steven Neville Hardman as a director on Dec 08, 2016

    1 pagesTM01

    Termination of appointment of Thomas Edward Hinton as a director on Dec 08, 2016

    1 pagesTM01

    Appointment of Michael Holton as a director on Dec 08, 2016

    2 pagesAP01

    Appointment of Stephen Shane Pickering as a director on Dec 08, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2016

    1 pagesAA

    Who are the officers of NOVERA ENERGY SERVICES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONG, Jacqueline
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    United Kingdom
    204213650001
    MILNE, James Huxley
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish220566330001
    PICKERING, Stephen Shane
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish198076630001
    REID, Keith Alan
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    Director
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    United KingdomBritish179486220003
    ATTERBURY, Karen Lorraine
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    201245980001
    BEAN, Beverley Jayne
    4 Ashfurlong Park
    Dore
    S17 3LD Sheffield
    South Yorkshire
    Secretary
    4 Ashfurlong Park
    Dore
    S17 3LD Sheffield
    South Yorkshire
    British48939190002
    BISSET, Graham Ferguson
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    Secretary
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor 500 Pavilion Drive
    Northamptonshire
    United Kingdom
    194567100001
    CALDER, Samantha Jane
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    Secretary
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    British75830790003
    HULLEY, Christine Wyn
    2 Felltop Drive
    Reddish Vale
    SK5 6YS Stockport
    Cheshire
    Secretary
    2 Felltop Drive
    Reddish Vale
    SK5 6YS Stockport
    Cheshire
    British35745290001
    OLDROYD, Elizabeth Alexandra
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    Secretary
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    British98205520001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AIKMAN, Elizabeth Jane
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    United KingdomBritish294355310001
    BART, Stephen Leonard
    311 Lakeside Greens Court
    Chestermere
    Alberta T1x 1c8
    Canada
    Director
    311 Lakeside Greens Court
    Chestermere
    Alberta T1x 1c8
    Canada
    Canadian85735170001
    BOYD, Gordon Alexander
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    EnglandBritish148856600001
    BROOM, Keith
    Church Cottage 2 Church Lane
    Calow
    S44 5AG Chesterfield
    Derbyshire
    Director
    Church Cottage 2 Church Lane
    Calow
    S44 5AG Chesterfield
    Derbyshire
    British42112330003
    CLARKE, William Fred
    26 Trough Road
    Watnall
    NG16 1HQ Nottingham
    Director
    26 Trough Road
    Watnall
    NG16 1HQ Nottingham
    British44666740001
    FITZSIMMONS, David Stephen
    Hammer Tower
    Penshurst
    TN11 8HZ Tonbridge
    Kent
    Director
    Hammer Tower
    Penshurst
    TN11 8HZ Tonbridge
    Kent
    United KingdomBritish109928450001
    FOSTER, David Edward
    3 Gleneagles Close
    Walton
    S40 3NE Chesterfield
    Derbyshire
    Director
    3 Gleneagles Close
    Walton
    S40 3NE Chesterfield
    Derbyshire
    British1631360001
    GANNON, Shane Michael
    42 Riverside Drive
    Sandringham
    New South Wales 2219
    Australia
    Director
    42 Riverside Drive
    Sandringham
    New South Wales 2219
    Australia
    Australian86673690001
    HARDMAN, Steven Neville
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    UkBritish93743250007
    HEWSON, John Francis
    30 Bedford Street
    London
    WC2E 9ED
    Director
    30 Bedford Street
    London
    WC2E 9ED
    United KingdomBritish120308140001
    HINTON, Thomas Edward
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Director
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    United KingdomBritish238940970001
    HOLTON, Michael Damien
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    Director
    NN4 7YJ Northampton Business Park
    First Floor 500 Pavilion Drive
    Northampton
    United Kingdom
    EnglandBritish220533770001
    HOWARTH, Stephen
    184 Derby Road
    Beeston
    NG9 3AN Nottingham
    Nottinghamshire
    Director
    184 Derby Road
    Beeston
    NG9 3AN Nottingham
    Nottinghamshire
    United KingdomBritish30295580001
    QUINLAN, Rory John
    Flat 12 25 Queen's Gate Gardens
    South Kensington
    SW7 5RP London
    Director
    Flat 12 25 Queen's Gate Gardens
    South Kensington
    SW7 5RP London
    Australian113941780001
    ROUND, Richard Calvin
    Elimbriar 8 Station Road
    Stanbridge
    LU7 9JF Leighton Buzzard
    Beds
    Director
    Elimbriar 8 Station Road
    Stanbridge
    LU7 9JF Leighton Buzzard
    Beds
    UkBritish108158250002
    SCAYSBROOK, David Andrew
    7 Durrington Park Road
    Wimbledon
    SW20 8NU London
    Director
    7 Durrington Park Road
    Wimbledon
    SW20 8NU London
    Australian97490770001
    SWARBRICK, Gerard Joseph
    39 Upper Cranbrook Road
    Westbury Park
    BS6 7UR Bristol
    Director
    39 Upper Cranbrook Road
    Westbury Park
    BS6 7UR Bristol
    EnglandBritish27850210001
    TAPPER, James Brian
    30 Cranbury Road
    SW6 2NT London
    Director
    30 Cranbury Road
    SW6 2NT London
    American89594500001
    WILDE, Robert
    Litchfield House
    Mill Road Kislingbury
    NN7 4BB Northampton
    Director
    Litchfield House
    Mill Road Kislingbury
    NN7 4BB Northampton
    United KingdomBritish112173570001
    WILLIAMS, Brian Arthur
    4 Summercourt Drive
    Ravenshead
    NG15 9FT Nottingham
    Director
    4 Summercourt Drive
    Ravenshead
    NG15 9FT Nottingham
    EnglandBritish1846380001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of NOVERA ENERGY SERVICES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Oct 28, 2016
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number7166617
    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.
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Apr 06, 2016
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor, 500 Pavilion Drive
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07577831
    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 NOVERA ENERGY SERVICES UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 30, 2003
    Delivered On May 07, 2003
    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
    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
    • Fortis Bank S.A./N.V.(As Agent and Security Trustess for Itself and Fortis Lease UK Limited)
    Transactions
    • May 07, 2003Registration of a charge (395)
    • Dec 13, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 29, 2002
    Delivered On Feb 07, 2002
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 07, 2002Registration of a charge (395)
    • May 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture between the company, the chargors (as defined) and the royal bank of scotland PLC (the security agent) as agent and trustee for itself and each of the lenders (as defined)
    Created On Dec 14, 1999
    Delivered On Dec 22, 1999
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor (as defined) to the lenders (or any of them) under each or any of the finance 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 22, 1999Registration of a charge (395)
    • Jan 29, 2002Statement of satisfaction of a charge in full or part (403a)

    Does NOVERA ENERGY SERVICES UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2021Commencement of winding up
    Aug 17, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lila Thomas
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire
    Anthony Collier
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    Ben Woolrych
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester

    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