NOVOLYTICS LIMITED

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

    Company NameNOVOLYTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04355698
    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 NOVOLYTICS LIMITED?

    • Manufacture of pharmaceutical preparations (21200) / Manufacturing
    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is NOVOLYTICS LIMITED located?

    Registered Office Address
    c/o COWGILL HOLLOWAY BUSINESS RECOVERY LLP
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NOVOLYTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What are the latest filings for NOVOLYTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Registered office address changed from C/O Rsm Bluebell House Brian Johnson Way Preston Lancashire PR2 5PE England to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on Feb 02, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 15, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Satisfaction of charge 043556980002 in full

    1 pagesMR04

    Satisfaction of charge 043556980001 in full

    1 pagesMR04

    Registered office address changed from C/O Baker Tilly Bluebell House Brian Johnson Way Preston Lancashire PR2 5PE to C/O Rsm Bluebell House Brian Johnson Way Preston Lancashire PR2 5PE on Nov 11, 2015

    1 pagesAD01

    Termination of appointment of John Kenneth Willis Hardcastle as a director on Sep 30, 2015

    1 pagesTM01

    Termination of appointment of Jason Richard Clark as a director on Sep 30, 2015

    1 pagesTM01

    Registration of charge 043556980002, created on Jun 09, 2015

    40 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Documents be approved 13/03/2015
    RES13

    Termination of appointment of David Richard George as a director on May 06, 2015

    1 pagesTM01

    mortgage-create-with-deed-with-co-extend-charge-number-charge-creation-date

    42 pagesMR01

    Annual return made up to Jan 18, 2015 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 566,268.3
    SH01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Approve entry of company documents 18/07/2014
    RES13

    Registered office address changed from * C/O Ms Karen Christie Sumner House St Thomas's Road Chorley Lancashire PR7 1HP* on May 28, 2014

    1 pagesAD01

    Total exemption full accounts made up to Jan 31, 2014

    17 pagesAA

    Annual return made up to Jan 18, 2014 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 566,268.3
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Mr Geoffrey Michael Orme as a director

    2 pagesAP01

    Appointment of Mr Jason Richard Clark as a director

    2 pagesAP01

    Who are the officers of NOVOLYTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ORME, Geoffrey Michael
    8 Grange Road
    FY8 2BN Lytham St Annes
    Lancashire
    Secretary
    8 Grange Road
    FY8 2BN Lytham St Annes
    Lancashire
    British116893470001
    HURLEY, Mark Gordon Delap
    Oakridge
    Gaulby
    LE7 9BB Leicester
    Leicestershire
    Director
    Oakridge
    Gaulby
    LE7 9BB Leicester
    Leicestershire
    United KingdomBritish155665150001
    ORME, Geoffrey Michael
    Grange Road
    FY8 2BN Lytham St. Annes
    8
    Lancashire
    United Kingdom
    Director
    Grange Road
    FY8 2BN Lytham St. Annes
    8
    Lancashire
    United Kingdom
    EnglandBritish116893470001
    THOMAS, David Maelor
    Smallhythe Road
    TN30 7LZ Tenterden
    Hongland
    Kent
    Director
    Smallhythe Road
    TN30 7LZ Tenterden
    Hongland
    Kent
    EnglandBritish137582060001
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    BURDEN, Faith Adelaide
    57 Colley End Road
    TQ3 3DQ Paignton
    Devon
    Secretary
    57 Colley End Road
    TQ3 3DQ Paignton
    Devon
    British89364550003
    CUNLIFFE, Peter Robin
    23 Arley Road
    B91 1NJ Solihull
    West Midlands
    Secretary
    23 Arley Road
    B91 1NJ Solihull
    West Midlands
    British15717470002
    RAPSON, Mark Edward, Doctor
    15 Garrick Close
    CV5 7NQ Coventry
    Secretary
    15 Garrick Close
    CV5 7NQ Coventry
    British80287700002
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    BUCK, Charles Dawson
    Coxcombe Lane
    Chiddingfold
    GU8 4QA Godalming
    Beckhams
    Surrey
    United Kingdom
    Director
    Coxcombe Lane
    Chiddingfold
    GU8 4QA Godalming
    Beckhams
    Surrey
    United Kingdom
    United KingdomBritish150018520001
    CLARK, Jason Richard, Dr
    c/o Baker Tilly
    Brian Johnson Way
    PR2 5PE Preston
    Bluebell House
    Lancashire
    England
    Director
    c/o Baker Tilly
    Brian Johnson Way
    PR2 5PE Preston
    Bluebell House
    Lancashire
    England
    ScotlandBritish126035310001
    CURNOW, Denise
    16 Spencer Avenue
    CV5 6NP Coventry
    Director
    16 Spencer Avenue
    CV5 6NP Coventry
    Australian80287760001
    DAWSON, William, Dr
    Cheviot South Town Road
    Medstead
    GU34 5PP Alton
    Hampshire
    Director
    Cheviot South Town Road
    Medstead
    GU34 5PP Alton
    Hampshire
    EnglandBritish48529890002
    FENELON, Lawrence Kevin
    7 Stockerston Road
    Uppingham
    LE15 9UD Oakham
    Leicestershire
    Director
    7 Stockerston Road
    Uppingham
    LE15 9UD Oakham
    Leicestershire
    United KingdomBritish54299240001
    GEORGE, David Richard
    Blackmore End
    CM7 4DJ Braintree
    Bakers Farm
    Essex
    United Kingdom
    Director
    Blackmore End
    CM7 4DJ Braintree
    Bakers Farm
    Essex
    United Kingdom
    EnglandBritish18166290002
    HARDCASTLE, John Kenneth Willis
    Burrell Road
    CH42 8NH Birkenhead
    7
    Merseyside
    United Kingdom
    Director
    Burrell Road
    CH42 8NH Birkenhead
    7
    Merseyside
    United Kingdom
    EnglandBritish122293450002
    HODGSON, David Alan, Dr
    221a Daventry Road
    CV3 5HH Coventry
    West Midlands
    Director
    221a Daventry Road
    CV3 5HH Coventry
    West Midlands
    British89484610001
    HOUSBY, John Nicholas, Dr
    High Street
    OX15 5NQ Hook Norton
    The Middle House
    Oxon
    Director
    High Street
    OX15 5NQ Hook Norton
    The Middle House
    Oxon
    EnglandBritish87812400001
    MANN, Nicholas Harold, Dr
    20 Waller Street
    CV32 5UP Leamington Spa
    Warwickshire
    Director
    20 Waller Street
    CV32 5UP Leamington Spa
    Warwickshire
    British64573480001
    PRIMROSE, Sandy Blackadder, Doctor
    Amersham Road
    HP13 6QS High Wycombe
    21
    Buckinghamshire
    Director
    Amersham Road
    HP13 6QS High Wycombe
    21
    Buckinghamshire
    EnglandBritish17972160001
    RAPSON, Mark Edward, Doctor
    15 Garrick Close
    CV5 7NQ Coventry
    Director
    15 Garrick Close
    CV5 7NQ Coventry
    British80287700002

    Does NOVOLYTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 09, 2015
    Delivered On Jun 11, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mark G D Hurley (Security Trustee)
    Transactions
    • Jun 11, 2015Registration of a charge (MR01)
    • Dec 18, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 13, 2014
    Delivered On Jan 29, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mark G D Hurley (Security Trustee)
    Transactions
    • Jan 29, 2015Registration of a charge with court order to extend (MR01)
    • Dec 18, 2015Satisfaction of a charge (MR04)

    Does NOVOLYTICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 15, 2016Commencement of winding up
    Jul 07, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Craig Johns
    4th Floor Unit 5b The Parklands
    BL6 4SD Bolton
    practitioner
    4th Floor Unit 5b The Parklands
    BL6 4SD Bolton
    Jason Mark Elliott
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton
    practitioner
    Regency House
    45-53 Chorley New Road
    BL1 4QR Bolton

    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