INNOVISE S & S HOLDINGS LIMITED
Overview
| Company Name | INNOVISE S & S HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04843148 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INNOVISE S & S HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INNOVISE S & S HOLDINGS LIMITED located?
| Registered Office Address | Bridge House Waterfront East Level Street DY5 1XR Brierley Hill United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INNOVISE S & S HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INNOVISE SOFTWARE AND SOLUTIONS LIMITED | Sep 15, 2009 | Sep 15, 2009 |
| TIMEGATE GROUP LIMITED | Mar 23, 2004 | Mar 23, 2004 |
| TIMEGATE MANAGED SERVICES LIMITED | Jul 23, 2003 | Jul 23, 2003 |
What are the latest accounts for INNOVISE S & S HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for INNOVISE S & S HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Shona Hemmings as a secretary on Sep 11, 2020 | 1 pages | TM02 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 5 pages | DS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Oct 22, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Mar 15, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr John Leiferman as a director on Dec 16, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Gordon Glenn Macneill as a director on Dec 16, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Anthony John Edwards as a secretary on Dec 16, 2019 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Anthony John Edwards as a director on Dec 16, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Shona Hemmings as a secretary on Dec 16, 2019 | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Sep 30, 2018 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Mar 15, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Innovise Limited as a person with significant control on Dec 14, 2017 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Sep 30, 2017 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Jan 31, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 17-23 High Street Slough SL1 1DY to Bridge House Waterfront East Level Street Brierley Hill DY5 1XR on Dec 14, 2017 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Sep 30, 2016 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Michael Alan Taylor on Jan 04, 2017 | 2 pages | CH01 | ||||||||||||||
Who are the officers of INNOVISE S & S HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEIFERMAN, John | Director | Waterfront East Level Street DY5 1XR Brierley Hill Bridge House United Kingdom | United States | American | 266537730001 | |||||
| MACNEILL, Gordon Glenn | Director | Waterfront East Level Street DY5 1XR Brierley Hill Bridge House United Kingdom | United States | American | 259470050001 | |||||
| TAYLOR, Michael Alan | Director | Waterfront East Level Street DY5 1XR Brierley Hill Bridge House United Kingdom | England | British | 118715690002 | |||||
| BHARDWAJ, Ashok | Nominee Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 900010640001 | ||||||
| EDWARDS, Anthony John | Secretary | Waterfront East Level Street DY5 1XR Brierley Hill Bridge House United Kingdom | British | 127769840001 | ||||||
| HEMMINGS, Shona | Secretary | Waterfront East Level Street DY5 1XR Brierley Hill Bridge House United Kingdom | 266447090001 | |||||||
| ONACKO, Andrew Paul | Secretary | Trevelyan Place St. Stephens Hill AL1 2DT St. Albans 9 Hertfordshire | British | 140818600002 | ||||||
| TAYLOR, Michael Alan | Secretary | Pelhams Walk KT10 8QA Esher 37 Surrey | British | 118715690001 | ||||||
| TRIGG, Jason | Secretary | 31 Winchester Close CM23 4JG Bishops Stortford Hertfordshire | British | 65578020001 | ||||||
| TAYLER BRADSHAW LIMITED | Secretary | Cambridge House 16 High Street CB10 1AX Saffron Walden Essex | 146169230001 | |||||||
| DRYBURGH, Robert James | Director | 37 Hermitage Gardens EH10 6AZ Edinburgh Midlothian | Scotland | British | 119904610001 | |||||
| EDWARDS, Anthony John | Director | Waterfront East Level Street DY5 1XR Brierley Hill Bridge House United Kingdom | United Kingdom | British | 127769840001 | |||||
| MCKENNA, Joseph Robert | Director | 3 Hillside Cumnor Hill OX2 9HS Oxford | Uk | British | 74939700002 | |||||
| ROUND, David William | Director | 12 Lindale Crescent DY5 2RL Brierley Hill West Midlands | United Kingdom | British | 95994170001 | |||||
| TRIGG, Jason | Director | 31 Winchester Close CM23 4JG Bishops Stortford Hertfordshire | British | 65578020001 | ||||||
| BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 47-49 Green Lane HA6 3AE Northwood Middlesex | 900010630001 |
Who are the persons with significant control of INNOVISE S & S HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Innovise Limited | Apr 06, 2016 | Level Street DY5 1XR Brierley Hill Bridge House Waterfront East United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INNOVISE S & S HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 24, 2005 Delivered On Oct 26, 2005 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 18, 2005 Delivered On May 26, 2005 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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