NOVERA ENERGY SERVICES UK LIMITED
Overview
| Company Name | NOVERA ENERGY SERVICES UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03513611 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NOVERA ENERGY SERVICES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CPL INDUSTRIAL SERVICES LIMITED | Apr 11, 2000 | Apr 11, 2000 |
| CPL DIRECT LIMITED | Jun 23, 1998 | Jun 23, 1998 |
| NOTEXPRESS LIMITED | Feb 19, 1998 | Feb 19, 1998 |
What are the latest accounts for NOVERA ENERGY SERVICES UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for NOVERA ENERGY SERVICES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 30, 2022 | 10 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 17 pages | LIQ10 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Keith Alan Reid as a director on Apr 23, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Damien Holton as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 30, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 8 pages | CS01 | ||||||||||
Appointment of James Huxley Milne as a director on Dec 08, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Neville Hardman as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Edward Hinton as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Michael Holton as a director on Dec 08, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Stephen Shane Pickering as a director on Dec 08, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 1 pages | AA | ||||||||||
Who are the officers of NOVERA ENERGY SERVICES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LONG, Jacqueline | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive United Kingdom | 204213650001 | |||||||
| MILNE, James Huxley | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 220566330001 | |||||
| PICKERING, Stephen Shane | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 198076630001 | |||||
| REID, Keith Alan | Director | NN4 7YJ Northampton Business Park First Floor 500 Pavilion Drive Northampton United Kingdom | United Kingdom | British | 179486220003 | |||||
| ATTERBURY, Karen Lorraine | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | 201245980001 | |||||||
| BEAN, Beverley Jayne | Secretary | 4 Ashfurlong Park Dore S17 3LD Sheffield South Yorkshire | British | 48939190002 | ||||||
| BISSET, Graham Ferguson | Secretary | Northampton Business Park NN4 7YJ Northampton First Floor 500 Pavilion Drive Northamptonshire United Kingdom | 194567100001 | |||||||
| CALDER, Samantha Jane | Secretary | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | British | 75830790003 | ||||||
| HULLEY, Christine Wyn | Secretary | 2 Felltop Drive Reddish Vale SK5 6YS Stockport Cheshire | British | 35745290001 | ||||||
| OLDROYD, Elizabeth Alexandra | Secretary | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | British | 98205520001 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AIKMAN, Elizabeth Jane | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | United Kingdom | British | 294355310001 | |||||
| BART, Stephen Leonard | Director | 311 Lakeside Greens Court Chestermere Alberta T1x 1c8 Canada | Canadian | 85735170001 | ||||||
| BOYD, Gordon Alexander | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | England | British | 148856600001 | |||||
| BROOM, Keith | Director | Church Cottage 2 Church Lane Calow S44 5AG Chesterfield Derbyshire | British | 42112330003 | ||||||
| CLARKE, William Fred | Director | 26 Trough Road Watnall NG16 1HQ Nottingham | British | 44666740001 | ||||||
| FITZSIMMONS, David Stephen | Director | Hammer Tower Penshurst TN11 8HZ Tonbridge Kent | United Kingdom | British | 109928450001 | |||||
| FOSTER, David Edward | Director | 3 Gleneagles Close Walton S40 3NE Chesterfield Derbyshire | British | 1631360001 | ||||||
| GANNON, Shane Michael | Director | 42 Riverside Drive Sandringham New South Wales 2219 Australia | Australian | 86673690001 | ||||||
| HARDMAN, Steven Neville | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | Uk | British | 93743250007 | |||||
| HEWSON, John Francis | Director | 30 Bedford Street London WC2E 9ED | United Kingdom | British | 120308140001 | |||||
| HINTON, Thomas Edward | Director | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | United Kingdom | British | 238940970001 | |||||
| HOLTON, Michael Damien | Director | NN4 7YJ Northampton Business Park First Floor 500 Pavilion Drive Northampton United Kingdom | England | British | 220533770001 | |||||
| HOWARTH, Stephen | Director | 184 Derby Road Beeston NG9 3AN Nottingham Nottinghamshire | United Kingdom | British | 30295580001 | |||||
| QUINLAN, Rory John | Director | Flat 12 25 Queen's Gate Gardens South Kensington SW7 5RP London | Australian | 113941780001 | ||||||
| ROUND, Richard Calvin | Director | Elimbriar 8 Station Road Stanbridge LU7 9JF Leighton Buzzard Beds | Uk | British | 108158250002 | |||||
| SCAYSBROOK, David Andrew | Director | 7 Durrington Park Road Wimbledon SW20 8NU London | Australian | 97490770001 | ||||||
| SWARBRICK, Gerard Joseph | Director | 39 Upper Cranbrook Road Westbury Park BS6 7UR Bristol | England | British | 27850210001 | |||||
| TAPPER, James Brian | Director | 30 Cranbury Road SW6 2NT London | American | 89594500001 | ||||||
| WILDE, Robert | Director | Litchfield House Mill Road Kislingbury NN7 4BB Northampton | United Kingdom | British | 112173570001 | |||||
| WILLIAMS, Brian Arthur | Director | 4 Summercourt Drive Ravenshead NG15 9FT Nottingham | England | British | 1846380001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of NOVERA ENERGY SERVICES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Infinis Energy Services Limited | Oct 28, 2016 | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Braes Of Doune Wind Farm (Topco) Limited | Apr 06, 2016 | Northampton Business Park NN4 7YJ Northampton First Floor, 500 Pavilion Drive England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NOVERA ENERGY SERVICES UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does NOVERA ENERGY SERVICES UK 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