INNOVISE S & S HOLDINGS LIMITED

INNOVISE S & S HOLDINGS LIMITED

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

    Company NameINNOVISE S & S HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04843148
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INNOVISE S & S HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INNOVISE SOFTWARE AND SOLUTIONS LIMITEDSep 15, 2009Sep 15, 2009
    TIMEGATE GROUP LIMITEDMar 23, 2004Mar 23, 2004
    TIMEGATE MANAGED SERVICES LIMITEDJul 23, 2003Jul 23, 2003

    What are the latest accounts for INNOVISE S & S HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for INNOVISE S & S HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Shona Hemmings as a secretary on Sep 11, 2020

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    5 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Oct 22, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem and retained earnings 15/10/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 30, 2019

    13 pagesAA

    Confirmation statement made on Mar 15, 2020 with updates

    4 pagesCS01

    Appointment of Mr John Leiferman as a director on Dec 16, 2019

    2 pagesAP01

    Appointment of Mr Gordon Glenn Macneill as a director on Dec 16, 2019

    2 pagesAP01

    Termination of appointment of Anthony John Edwards as a secretary on Dec 16, 2019

    1 pagesTM02

    Termination of appointment of Anthony John Edwards as a director on Dec 16, 2019

    1 pagesTM01

    Appointment of Ms Shona Hemmings as a secretary on Dec 16, 2019

    2 pagesAP03

    Full accounts made up to Sep 30, 2018

    15 pagesAA

    Confirmation statement made on Mar 15, 2019 with updates

    5 pagesCS01

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Change of details for Innovise Limited as a person with significant control on Dec 14, 2017

    2 pagesPSC05

    Full accounts made up to Sep 30, 2017

    14 pagesAA

    Confirmation statement made on Jan 31, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Sep 30, 2016

    16 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Michael Alan Taylor on Jan 04, 2017

    2 pagesCH01

    Who are the officers of INNOVISE S & S HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEIFERMAN, John
    Waterfront East
    Level Street
    DY5 1XR Brierley Hill
    Bridge House
    United Kingdom
    Director
    Waterfront East
    Level Street
    DY5 1XR Brierley Hill
    Bridge House
    United Kingdom
    United StatesAmerican266537730001
    MACNEILL, Gordon Glenn
    Waterfront East
    Level Street
    DY5 1XR Brierley Hill
    Bridge House
    United Kingdom
    Director
    Waterfront East
    Level Street
    DY5 1XR Brierley Hill
    Bridge House
    United Kingdom
    United StatesAmerican259470050001
    TAYLOR, Michael Alan
    Waterfront East
    Level Street
    DY5 1XR Brierley Hill
    Bridge House
    United Kingdom
    Director
    Waterfront East
    Level Street
    DY5 1XR Brierley Hill
    Bridge House
    United Kingdom
    EnglandBritish118715690002
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British900010640001
    EDWARDS, Anthony John
    Waterfront East
    Level Street
    DY5 1XR Brierley Hill
    Bridge House
    United Kingdom
    Secretary
    Waterfront East
    Level Street
    DY5 1XR Brierley Hill
    Bridge House
    United Kingdom
    British127769840001
    HEMMINGS, Shona
    Waterfront East
    Level Street
    DY5 1XR Brierley Hill
    Bridge House
    United Kingdom
    Secretary
    Waterfront East
    Level Street
    DY5 1XR Brierley Hill
    Bridge House
    United Kingdom
    266447090001
    ONACKO, Andrew Paul
    Trevelyan Place
    St. Stephens Hill
    AL1 2DT St. Albans
    9
    Hertfordshire
    Secretary
    Trevelyan Place
    St. Stephens Hill
    AL1 2DT St. Albans
    9
    Hertfordshire
    British140818600002
    TAYLOR, Michael Alan
    Pelhams Walk
    KT10 8QA Esher
    37
    Surrey
    Secretary
    Pelhams Walk
    KT10 8QA Esher
    37
    Surrey
    British118715690001
    TRIGG, Jason
    31 Winchester Close
    CM23 4JG Bishops Stortford
    Hertfordshire
    Secretary
    31 Winchester Close
    CM23 4JG Bishops Stortford
    Hertfordshire
    British65578020001
    TAYLER BRADSHAW LIMITED
    Cambridge House
    16 High Street
    CB10 1AX Saffron Walden
    Essex
    Secretary
    Cambridge House
    16 High Street
    CB10 1AX Saffron Walden
    Essex
    146169230001
    DRYBURGH, Robert James
    37 Hermitage Gardens
    EH10 6AZ Edinburgh
    Midlothian
    Director
    37 Hermitage Gardens
    EH10 6AZ Edinburgh
    Midlothian
    ScotlandBritish119904610001
    EDWARDS, Anthony John
    Waterfront East
    Level Street
    DY5 1XR Brierley Hill
    Bridge House
    United Kingdom
    Director
    Waterfront East
    Level Street
    DY5 1XR Brierley Hill
    Bridge House
    United Kingdom
    United KingdomBritish127769840001
    MCKENNA, Joseph Robert
    3 Hillside
    Cumnor Hill
    OX2 9HS Oxford
    Director
    3 Hillside
    Cumnor Hill
    OX2 9HS Oxford
    UkBritish74939700002
    ROUND, David William
    12 Lindale Crescent
    DY5 2RL Brierley Hill
    West Midlands
    Director
    12 Lindale Crescent
    DY5 2RL Brierley Hill
    West Midlands
    United KingdomBritish95994170001
    TRIGG, Jason
    31 Winchester Close
    CM23 4JG Bishops Stortford
    Hertfordshire
    Director
    31 Winchester Close
    CM23 4JG Bishops Stortford
    Hertfordshire
    British65578020001
    BHARDWAJ CORPORATE SERVICES LIMITED
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Director
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    900010630001

    Who are the persons with significant control of INNOVISE S & S HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Innovise Limited
    Level Street
    DY5 1XR Brierley Hill
    Bridge House Waterfront East
    United Kingdom
    Apr 06, 2016
    Level Street
    DY5 1XR Brierley Hill
    Bridge House Waterfront East
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04101777
    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.

    Does INNOVISE S & S HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 26, 2005Registration of a charge (395)
    • Oct 06, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 26, 2005Registration of a charge (395)
    • Dec 14, 2005Statement of satisfaction of a charge in full or part (403a)

    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