NOVOLYTICS LIMITED
Overview
| Company Name | NOVOLYTICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04355698 |
| 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 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 Address | No |
What are the latest accounts for NOVOLYTICS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2014 |
What are the latest filings for NOVOLYTICS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | 4.71 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||||||||||
Satisfaction of charge 043556980002 in full | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction of charge 043556980001 in full | 1 pages | MR04 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Termination of appointment of John Kenneth Willis Hardcastle as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Jason Richard Clark as a director on Sep 30, 2015 | 1 pages | TM01 | ||||||||||||||||||||||
Registration of charge 043556980002, created on Jun 09, 2015 | 40 pages | MR01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of David Richard George as a director on May 06, 2015 | 1 pages | TM01 | ||||||||||||||||||||||
mortgage-create-with-deed-with-co-extend-charge-number-charge-creation-date | 42 pages | MR01 | ||||||||||||||||||||||
Annual return made up to Jan 18, 2015 with full list of shareholders | 12 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||||||
| ||||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Total exemption full accounts made up to Jan 31, 2014 | 17 pages | AA | ||||||||||||||||||||||
Annual return made up to Jan 18, 2014 with full list of shareholders | 12 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||||||||||
Appointment of Mr Geoffrey Michael Orme as a director | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Jason Richard Clark as a director | 2 pages | AP01 | ||||||||||||||||||||||
Who are the officers of NOVOLYTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ORME, Geoffrey Michael | Secretary | 8 Grange Road FY8 2BN Lytham St Annes Lancashire | British | 116893470001 | ||||||
| HURLEY, Mark Gordon Delap | Director | Oakridge Gaulby LE7 9BB Leicester Leicestershire | United Kingdom | British | 155665150001 | |||||
| ORME, Geoffrey Michael | Director | Grange Road FY8 2BN Lytham St. Annes 8 Lancashire United Kingdom | England | British | 116893470001 | |||||
| THOMAS, David Maelor | Director | Smallhythe Road TN30 7LZ Tenterden Hongland Kent | England | British | 137582060001 | |||||
| BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||
| BURDEN, Faith Adelaide | Secretary | 57 Colley End Road TQ3 3DQ Paignton Devon | British | 89364550003 | ||||||
| CUNLIFFE, Peter Robin | Secretary | 23 Arley Road B91 1NJ Solihull West Midlands | British | 15717470002 | ||||||
| RAPSON, Mark Edward, Doctor | Secretary | 15 Garrick Close CV5 7NQ Coventry | British | 80287700002 | ||||||
| BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||
| BUCK, Charles Dawson | Director | Coxcombe Lane Chiddingfold GU8 4QA Godalming Beckhams Surrey United Kingdom | United Kingdom | British | 150018520001 | |||||
| CLARK, Jason Richard, Dr | Director | c/o Baker Tilly Brian Johnson Way PR2 5PE Preston Bluebell House Lancashire England | Scotland | British | 126035310001 | |||||
| CURNOW, Denise | Director | 16 Spencer Avenue CV5 6NP Coventry | Australian | 80287760001 | ||||||
| DAWSON, William, Dr | Director | Cheviot South Town Road Medstead GU34 5PP Alton Hampshire | England | British | 48529890002 | |||||
| FENELON, Lawrence Kevin | Director | 7 Stockerston Road Uppingham LE15 9UD Oakham Leicestershire | United Kingdom | British | 54299240001 | |||||
| GEORGE, David Richard | Director | Blackmore End CM7 4DJ Braintree Bakers Farm Essex United Kingdom | England | British | 18166290002 | |||||
| HARDCASTLE, John Kenneth Willis | Director | Burrell Road CH42 8NH Birkenhead 7 Merseyside United Kingdom | England | British | 122293450002 | |||||
| HODGSON, David Alan, Dr | Director | 221a Daventry Road CV3 5HH Coventry West Midlands | British | 89484610001 | ||||||
| HOUSBY, John Nicholas, Dr | Director | High Street OX15 5NQ Hook Norton The Middle House Oxon | England | British | 87812400001 | |||||
| MANN, Nicholas Harold, Dr | Director | 20 Waller Street CV32 5UP Leamington Spa Warwickshire | British | 64573480001 | ||||||
| PRIMROSE, Sandy Blackadder, Doctor | Director | Amersham Road HP13 6QS High Wycombe 21 Buckinghamshire | England | British | 17972160001 | |||||
| RAPSON, Mark Edward, Doctor | Director | 15 Garrick Close CV5 7NQ Coventry | British | 80287700002 |
Does NOVOLYTICS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does NOVOLYTICS 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